logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 24
  • 1
    Thirlwell, John Robert William
    Company Director born in January 1948
    Individual (14 offsprings)
    Officer
    2005-03-24 ~ 2009-02-04
    OF - Director → CIF 0
  • 2
    Subramanium, Gopala
    Service born in December 1977
    Individual (9 offsprings)
    Officer
    2016-10-12 ~ 2018-09-11
    OF - Director → CIF 0
  • 3
    Horne, Ralph James
    Chief Executive Officer born in September 1960
    Individual (21 offsprings)
    Officer
    2010-08-06 ~ 2018-02-26
    OF - Director → CIF 0
  • 4
    Burrows, Richard James
    Company Director born in June 1955
    Individual (4 offsprings)
    Officer
    2003-05-23 ~ 2003-12-18
    OF - Director → CIF 0
  • 5
    Were, Jason Bradley
    Sales Director born in May 1974
    Individual (3 offsprings)
    Officer
    2008-07-08 ~ 2010-08-06
    OF - Director → CIF 0
  • 6
    Kiddy, John Patrick
    Born in June 1952
    Individual (8 offsprings)
    Officer
    2003-04-01 ~ 2025-12-31
    OF - Director → CIF 0
    Kiddy, John Patrick
    Individual (8 offsprings)
    Officer
    2003-04-01 ~ 2025-12-31
    OF - Secretary → CIF 0
  • 7
    Snishmanian, Aram
    Ned born in June 1951
    Individual (1 offspring)
    Officer
    2005-11-14 ~ 2008-06-27
    OF - Director → CIF 0
  • 8
    Asghar, Zag
    Company Director born in March 1957
    Individual (5 offsprings)
    Officer
    2003-01-17 ~ 2006-12-14
    OF - Director → CIF 0
  • 9
    Blazye, Andrew
    Born in June 1958
    Individual (67 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 10
    Borst, Michel Alfonsus Petrus
    Chief Executive born in August 1966
    Individual (6 offsprings)
    Officer
    2018-02-26 ~ 2018-09-11
    OF - Director → CIF 0
  • 11
    Nash, Joseph Leslie
    Director born in March 1965
    Individual (14 offsprings)
    Officer
    2010-08-06 ~ 2016-10-12
    OF - Director → CIF 0
  • 12
    Pannell, Maurice Anthony
    Company Director born in July 1947
    Individual (2 offsprings)
    Officer
    2004-07-23 ~ 2005-02-12
    OF - Director → CIF 0
  • 13
    Mestchian, Peyman
    Company Director born in January 1967
    Individual (13 offsprings)
    Officer
    2020-02-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 14
    O’sullivan, Paul
    Born in March 1978
    Individual (8 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 15
    Brown, Colin
    Born in January 1974
    Individual (28 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 16
    Robinson Welsh, Phillip Dennis
    Chartered Accountant born in October 1964
    Individual (3 offsprings)
    Officer
    2005-02-14 ~ 2010-08-06
    OF - Director → CIF 0
  • 17
    Walmsley, Daryl Alan
    Computer Consultant born in November 1948
    Individual (3 offsprings)
    Officer
    2005-02-04 ~ 2007-11-01
    OF - Director → CIF 0
  • 18
    Jobson, Terence Michael
    Company Director born in January 1947
    Individual (6 offsprings)
    Officer
    2004-09-06 ~ 2010-08-06
    OF - Director → CIF 0
  • 19
    Uppal, Rohini
    Born in January 1959
    Individual (4 offsprings)
    Officer
    2005-11-01 ~ 2026-03-11
    OF - Director → CIF 0
  • 20
    Blunden, Antony Charles
    Risk Manager born in June 1950
    Individual (4 offsprings)
    Officer
    2005-02-14 ~ 2010-08-06
    OF - Director → CIF 0
  • 21
    Gibson, Nicholas Simon
    Director born in March 1958
    Individual (4 offsprings)
    Officer
    2008-07-08 ~ 2010-08-06
    OF - Director → CIF 0
  • 22
    RISKLOGIX SOLUTIONS HOLDINGS LTD
    - now 06472061
    CHASE COOPER HOLDINGS LTD - 2020-06-24 06472061 05445049
    AEOIU LIMITED - 2016-03-25
    CHASE COOPER GROUP LIMITED - 2008-02-12
    Phoenix House, Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    OCS CORPORATE SECRETARIES LIMITED
    04051779
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (4 parents, 3516 offsprings)
    Officer
    2003-01-17 ~ 2003-01-17
    OF - Secretary → CIF 0
  • 24
    OCS DIRECTORS LIMITED
    04050597
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (4 parents, 2531 offsprings)
    Officer
    2003-01-17 ~ 2003-01-17
    OF - Director → CIF 0
parent relation
Company in focus

RISKLOGIX SOLUTIONS LTD

Period: 2020-06-22 ~ now
Company number: 04640158
Registered names
RISKLOGIX SOLUTIONS LTD - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
3,217,961 GBP2023-12-31
3,144,167 GBP2022-12-31
Property, Plant & Equipment
733 GBP2023-12-31
3,200 GBP2022-12-31
Fixed Assets - Investments
811 GBP2023-12-31
811 GBP2022-12-31
Fixed Assets
3,219,505 GBP2023-12-31
3,148,178 GBP2022-12-31
Debtors
783,229 GBP2023-12-31
1,005,928 GBP2022-12-31
Cash at bank and in hand
14,457 GBP2023-12-31
85,649 GBP2022-12-31
Current Assets
963,696 GBP2023-12-31
1,251,328 GBP2022-12-31
Net Current Assets/Liabilities
-652,170 GBP2023-12-31
-197,585 GBP2022-12-31
Total Assets Less Current Liabilities
2,567,335 GBP2023-12-31
2,950,593 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-166,284 GBP2022-12-31
Net Assets/Liabilities
2,182,680 GBP2023-12-31
2,784,309 GBP2022-12-31
Equity
Called up share capital
512,201 GBP2023-12-31
512,201 GBP2022-12-31
512,201 GBP2021-12-31
Share premium
50,410 GBP2023-12-31
50,410 GBP2022-12-31
50,410 GBP2021-12-31
Retained earnings (accumulated losses)
1,620,069 GBP2023-12-31
2,221,698 GBP2022-12-31
2,204,223 GBP2021-12-31
Equity
2,182,680 GBP2023-12-31
2,784,309 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-251,629 GBP2023-01-01 ~ 2023-12-31
17,475 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-251,629 GBP2023-01-01 ~ 2023-12-31
17,475 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-350,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
7,814,167 GBP2023-12-31
7,035,985 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
4,596,206 GBP2023-12-31
3,891,818 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
704,388 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Development expenditure
3,217,961 GBP2023-12-31
3,144,167 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
221,493 GBP2023-12-31
220,578 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
220,760 GBP2023-12-31
217,378 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,382 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
733 GBP2023-12-31
3,200 GBP2022-12-31
Investments in group undertakings and participating interests
811 GBP2023-12-31
811 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
398,055 GBP2023-12-31
576,452 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
180,209 GBP2023-12-31
95,335 GBP2022-12-31
Other Debtors
Current
63,829 GBP2023-12-31
63,121 GBP2022-12-31
Prepayments/Accrued Income
Current
141,136 GBP2023-12-31
271,020 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
783,229 GBP2023-12-31
1,005,928 GBP2022-12-31
Other Debtors
Non-current
135,443 GBP2023-12-31
129,184 GBP2022-12-31
Trade Creditors/Trade Payables
Current
819,810 GBP2023-12-31
559,594 GBP2022-12-31
Other Taxation & Social Security Payable
Current
6,509 GBP2023-12-31
11,674 GBP2022-12-31
Other Creditors
Current
23,498 GBP2023-12-31
5,683 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
766,049 GBP2023-12-31
871,962 GBP2022-12-31
Creditors
Current
1,615,866 GBP2023-12-31
1,448,913 GBP2022-12-31
Amounts owed to group undertakings
Non-current
384,655 GBP2023-12-31
166,284 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
65,473 GBP2023-12-31
71,071 GBP2022-12-31

Related profiles found in government register
  • RISKLOGIX SOLUTIONS LTD
    Info
    CHASE COOPER LIMITED - 2020-06-22
    Registered number 04640158
    11-12 Hanover Square, London W1S 1JJ
    PRIVATE LIMITED COMPANY incorporated on 2003-01-17 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • RISKLOGIX SOLUTIONS LTD
    S
    Registered number 04640158
    Phoenix House, Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, United Kingdom, B45 8NE
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    DBS FINANCIAL SYSTEMS LTD.
    02502547
    11-12 Hanover Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.