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
Active 9
  • 1
    Antill, Darron
    Chief Executive born in July 1966
    Individual (3 offsprings)
    Officer
    2015-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Penney, James Jonathan
    Director born in September 1988
    Individual (1 offspring)
    Officer
    2023-12-26 ~ now
    OF - Director → CIF 0
  • 3
    Palmer, David John
    Director born in February 1979
    Individual (4 offsprings)
    Officer
    2023-12-26 ~ now
    OF - Director → CIF 0
  • 4
    Eades, Timothy Daniel
    Director born in September 1969
    Individual (1 offspring)
    Officer
    2024-02-06 ~ now
    OF - Director → CIF 0
  • 5
    Cumberland, Peter Adam
    Individual (1 offspring)
    Officer
    2019-01-22 ~ now
    OF - Secretary → CIF 0
  • 6
    Cassy, Grace
    Director born in August 1976
    Individual (10 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 7
    Alsop, Stewart
    Investor born in January 1952
    Individual (1 offspring)
    Officer
    2016-04-19 ~ now
    OF - Director → CIF 0
  • 8
    Leith, Bruce Henderson
    Born in May 1951
    Individual (10 offsprings)
    Officer
    2022-08-15 ~ now
    OF - Director → CIF 0
  • 9
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Chappell, Mark James Stephen
    Individual
    Officer
    2003-04-01 ~ 2015-07-24
    OF - Secretary → CIF 0
  • 2
    Harty, Talbot
    Chief Technology Officer born in November 1963
    Individual
    Officer
    2016-04-19 ~ 2017-10-24
    OF - Director → CIF 0
  • 3
    Bourne, Carl
    Director (Technical) born in April 1965
    Individual
    Officer
    2003-02-24 ~ 2005-11-04
    OF - Director → CIF 0
  • 4
    Samenuk, George
    Director born in June 1955
    Individual
    Officer
    2017-02-14 ~ 2018-11-04
    OF - Director → CIF 0
  • 5
    Penney, Jonathan Peter
    Operations Director born in December 1968
    Individual (4 offsprings)
    Officer
    2003-02-24 ~ 2016-04-15
    OF - Director → CIF 0
    Penney, Jonathan Peter
    Operations Director
    Individual (4 offsprings)
    Officer
    2003-02-24 ~ 2003-04-01
    OF - Secretary → CIF 0
  • 6
    Ayers, Paul Andrew
    Sales Director born in March 1969
    Individual (5 offsprings)
    Officer
    2003-04-01 ~ 2005-02-18
    OF - Director → CIF 0
  • 7
    Scherba, Matthew
    Venture Capitalist born in January 1967
    Individual (8 offsprings)
    Officer
    2020-10-28 ~ 2023-08-30
    OF - Director → CIF 0
  • 8
    Ward, Caroline
    Individual
    Officer
    2016-05-10 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 9
    Van Someren, Nicko, Dr
    Business Executive born in March 1967
    Individual
    Officer
    2019-03-19 ~ 2020-10-28
    OF - Director → CIF 0
  • 10
    Kesanupalli, Ramesh
    Technology Executive born in August 1965
    Individual
    Officer
    2019-03-05 ~ 2023-12-26
    OF - Director → CIF 0
  • 11
    Sisto, Albert Ernest
    Company Director born in August 1949
    Individual (2 offsprings)
    Officer
    2014-09-12 ~ 2022-08-15
    OF - Director → CIF 0
  • 12
    One, New Change, London, England
    Active Corporate (7 parents, 180 offsprings)
    Officer
    2015-07-24 ~ 2017-01-20
    PE - Secretary → CIF 0
  • 13
    CHETTLEBURGH'S SECRETARIAL LTD.
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2003-02-24 ~ 2003-02-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DEVICE AUTHORITY LTD

Previous names
CRYPTOSOFT LIMITED - 2016-04-21
INTELLECT SOFTWARE LIMITED - 2004-10-20
INTELLECT SOFTWARE SOLUTIONS LIMITED - 2003-05-21
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
7,724 GBP2021-12-31
10,621 GBP2020-12-31
Property, Plant & Equipment
5,026 GBP2021-12-31
1,960 GBP2020-12-31
Fixed Assets - Investments
6,386,629 GBP2021-12-31
6,386,629 GBP2020-12-31
Fixed Assets
6,399,379 GBP2021-12-31
6,399,210 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
0 GBP2020-12-31
Debtors
2,343,257 GBP2021-12-31
1,995,219 GBP2020-12-31
Cash at bank and in hand
809,342 GBP2021-12-31
10,234 GBP2020-12-31
Current Assets
3,152,599 GBP2021-12-31
2,005,453 GBP2020-12-31
Creditors
Amounts falling due within one year
-5,687,687 GBP2021-12-31
-10,058,446 GBP2020-12-31
Net Current Assets/Liabilities
-2,535,088 GBP2021-12-31
-8,052,993 GBP2020-12-31
Total Assets Less Current Liabilities
3,864,291 GBP2021-12-31
-1,653,783 GBP2020-12-31
Creditors
Amounts falling due after one year
-39,893 GBP2021-12-31
0 GBP2020-12-31
Net Assets/Liabilities
3,824,398 GBP2021-12-31
-1,653,783 GBP2020-12-31
Equity
Called up share capital
2,602,362 GBP2021-12-31
1,798,399 GBP2020-12-31
Share premium
16,442,896 GBP2021-12-31
9,583,296 GBP2020-12-31
Retained earnings (accumulated losses)
-15,220,860 GBP2021-12-31
-13,035,478 GBP2020-12-31
Equity
3,824,398 GBP2021-12-31
-1,653,783 GBP2020-12-31
Average Number of Employees
132021-01-01 ~ 2021-12-31
122020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
30,800 GBP2021-12-31
30,800 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
23,076 GBP2021-12-31
20,179 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,897 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
12,496 GBP2021-12-31
8,154 GBP2020-12-31
Property, Plant & Equipment - Disposals
-937 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,470 GBP2021-12-31
6,194 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,213 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-937 GBP2021-01-01 ~ 2021-12-31
Debtors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31

  • DEVICE AUTHORITY LTD
    Info
    CRYPTOSOFT LIMITED - 2016-04-21
    INTELLECT SOFTWARE LIMITED - 2004-10-20
    INTELLECT SOFTWARE SOLUTIONS LIMITED - 2003-05-21
    Registered number 04676191
    Level 2, Thames Tower, Station Road, Reading RG1 1LX
    Private Limited Company incorporated on 2003-02-24 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.