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
Active 4
  • 1
    Binns, Robert Hugh
    Born in August 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Audis, Michael James
    Born in May 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Adam John Witherow
    Born in April 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Fuller, Thomas Frank
    Managing Director born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2025-06-30
    OF - Director → CIF 0
    Thomas Fuller
    Born in October 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2025-06-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Fuller, Christopher Edward John
    Company Director born in September 1980
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2025-06-30
    OF - Director → CIF 0
    Mr Christopher Edward John Fuller
    Born in September 1980
    Individual
    Person with significant control
    icon of calendar 2018-04-01 ~ 2025-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Key Legal Services (nominees) Limited
    Individual
    Officer
    icon of calendar 2003-03-13 ~ 2003-04-04
    OF - Nominee Director → CIF 0
  • 4
    Morgan, Janice Helen
    Business Development Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-17 ~ 2010-05-07
    OF - Director → CIF 0
  • 5
    Mccarthy, Myra
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2003-03-13 ~ 2012-07-03
    OF - Director → CIF 0
    Mccarthy, Myra
    Individual
    Officer
    icon of calendar 2003-03-13 ~ 2012-07-03
    OF - Secretary → CIF 0
  • 6
    Mccarthy, Alan David
    Managing Director born in February 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2024-01-13
    OF - Director → CIF 0
    Mr Alan David Mccarthy
    Born in February 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2024-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Fuller, Michelle Lesley
    Sales Director born in October 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-17 ~ 2025-06-30
    OF - Director → CIF 0
    Mrs Michelle Lesley Fuller
    Born in October 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mrs Kimberley Fuller
    Born in October 1993
    Individual
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Mccarthy, Roy Steven
    Creative Director born in August 1972
    Individual
    Officer
    icon of calendar 2003-06-19 ~ 2012-02-29
    OF - Director → CIF 0
  • 10
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2003-03-13 ~ 2003-04-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MY COMPLIANCE MANAGEMENT LTD

Previous names
THE VIRTUAL COACH LIMITED - 2019-08-13
MY MEMORY BANK LIMITED - 2012-05-16
Standard Industrial Classification
63120 - Web Portals
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
1,546 GBP2024-03-31
Property, Plant & Equipment
7,365 GBP2024-03-31
6,099 GBP2023-03-31
Fixed Assets
8,911 GBP2024-03-31
6,099 GBP2023-03-31
Debtors
628,188 GBP2024-03-31
287,992 GBP2023-03-31
Cash at bank and in hand
254,317 GBP2024-03-31
291,694 GBP2023-03-31
Current Assets
882,505 GBP2024-03-31
579,686 GBP2023-03-31
Creditors
-831,129 GBP2024-03-31
-652,230 GBP2023-03-31
Net Current Assets/Liabilities
51,376 GBP2024-03-31
-72,544 GBP2023-03-31
Total Assets Less Current Liabilities
60,287 GBP2024-03-31
-66,445 GBP2023-03-31
Net Assets/Liabilities
45,717 GBP2024-03-31
-101,782 GBP2023-03-31
Equity
Called up share capital
165 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
45,552 GBP2024-03-31
-101,882 GBP2023-03-31
Average Number of Employees
192023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other
1,819 GBP2024-03-31
Intangible Assets
Other
1,546 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,653 GBP2024-03-31
12,910 GBP2023-03-31
Furniture and fittings
487 GBP2024-03-31
487 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
18,140 GBP2024-03-31
13,397 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,640 GBP2024-03-31
7,225 GBP2023-03-31
Furniture and fittings
135 GBP2024-03-31
73 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,775 GBP2024-03-31
7,298 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,415 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
62 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,477 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
7,013 GBP2024-03-31
5,685 GBP2023-03-31
Furniture and fittings
352 GBP2024-03-31
414 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
294,720 GBP2024-03-31
229,314 GBP2023-03-31
Trade Creditors/Trade Payables
Current
45,714 GBP2024-03-31
20,768 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
10,783 GBP2024-03-31
Other Taxation & Social Security Payable
Current
37,226 GBP2024-03-31
54,115 GBP2023-03-31
Creditors
Current
831,129 GBP2024-03-31
652,230 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
14,570 GBP2024-03-31
35,337 GBP2023-03-31
Called-up share capital (not paid)
Current
65 GBP2024-03-31
Dividends paid as a final distribution
154,734 GBP2022-04-01 ~ 2023-03-31

  • MY COMPLIANCE MANAGEMENT LTD
    Info
    THE VIRTUAL COACH LIMITED - 2019-08-13
    MY MEMORY BANK LIMITED - 2019-08-13
    Registered number 04696219
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 2003-03-13 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.