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 3
  • 1
    Hobson, Bruce Cawood
    Born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Donnelly, John Michael
    Born in June 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-03-24 ~ now
    OF - Director → CIF 0
  • 3
    C.O.R. SYSTEMS LIMITED - 2001-12-05
    icon of address28-30, Cornhill, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    -106,137 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Ms Charlotte Sidel Bailey
    Born in November 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-12-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Mr Jean-maurice Emery
    Born in July 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Hobson, Bruce Cawood
    Accountant born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-09-11 ~ 2004-09-30
    OF - Director → CIF 0
  • 4
    Mr Maurice Paul Alain Emery
    Born in November 1953
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Ms Selina Michele O'neal
    Born in January 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    Fromant, Trevor William
    Company Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2004-09-30
    OF - Director → CIF 0
  • 7
    Warren, Dorota Maria
    Individual
    Officer
    icon of calendar 2003-03-24 ~ 2011-12-20
    OF - Secretary → CIF 0
  • 8
    Brooke, Christopher John
    Accountant born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2004-12-31
    OF - Director → CIF 0
  • 9
    Osborne, Steve George Leonard
    Company Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2004-03-18
    OF - Director → CIF 0
    icon of calendar 2004-07-13 ~ 2004-09-30
    OF - Director → CIF 0
  • 10
    Mr Jonathan Grant Gore
    Born in April 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-12-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Koppel, Montague
    Attorney At Law born in December 1928
    Individual
    Officer
    icon of calendar 2004-12-15 ~ 2009-06-08
    OF - Director → CIF 0
  • 12
    Mr Humphrey Armand Leue
    Born in February 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 13
    Rangecroft, Charles Zell
    Company Director born in November 1930
    Individual
    Officer
    icon of calendar 2005-05-25 ~ 2009-06-08
    OF - Director → CIF 0
  • 14
    Mr Olivier Amadio
    Born in March 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 15
    Ms Jesahel Sarah Rufener Macario
    Born in July 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 16
    Smith, Andrew, Dr
    Company Director born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-08 ~ 2018-10-26
    OF - Director → CIF 0
  • 17
    Mr Ian David Bolton
    Born in May 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-12-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 18
    Ward, Keith David
    Accountant born in April 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2003-08-28
    OF - Director → CIF 0
  • 19
    Mr Nigel Joseph Mifsud
    Born in October 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 20
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-03-24 ~ 2003-03-24
    PE - Nominee Director → CIF 0
  • 21
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-03-24 ~ 2003-03-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COR STP SOLUTIONS LIMITED

Previous names
COR STP SOLUTIONS LIMITED - 2003-04-10
ONE-TEN SOLUTIONS LIMITED - 2003-04-17
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
Goodwill
1 GBP2023-12-31
1 GBP2022-12-31
Other
1 GBP2023-12-31
1 GBP2022-12-31
Intangible Assets
2 GBP2023-12-31
2 GBP2022-12-31
Property, Plant & Equipment
13,537 GBP2023-12-31
16,095 GBP2022-12-31
Fixed Assets
13,539 GBP2023-12-31
16,097 GBP2022-12-31
Debtors
515,214 GBP2023-12-31
571,434 GBP2022-12-31
Cash at bank and in hand
2,750,936 GBP2023-12-31
1,106,703 GBP2022-12-31
Current Assets
3,266,150 GBP2023-12-31
1,678,137 GBP2022-12-31
Net Current Assets/Liabilities
-2,857,596 GBP2023-12-31
-3,129,317 GBP2022-12-31
Total Assets Less Current Liabilities
-2,844,057 GBP2023-12-31
-3,113,220 GBP2022-12-31
Creditors
Non-current
-754,739 GBP2023-12-31
-789,302 GBP2022-12-31
Net Assets/Liabilities
-3,598,796 GBP2023-12-31
-3,902,522 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-3,598,797 GBP2023-12-31
-3,902,523 GBP2022-12-31
Average Number of Employees
162023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,107,807 GBP2022-12-31
Other than goodwill
200,000 GBP2022-12-31
Intangible Assets - Gross Cost
1,307,807 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,107,806 GBP2022-12-31
Other than goodwill
199,999 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,307,805 GBP2022-12-31
Intangible Assets
Net goodwill
1 GBP2023-12-31
1 GBP2022-12-31
Other than goodwill
1 GBP2023-12-31
1 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
33,512 GBP2023-12-31
27,136 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
19,975 GBP2023-12-31
11,041 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
8,934 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
13,537 GBP2023-12-31
16,095 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
446,077 GBP2023-12-31
455,927 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
27,707 GBP2022-12-31
Amounts Owed By Related Parties
0 GBP2023-12-31
Current
32,942 GBP2022-12-31
Other Debtors
Amounts falling due within one year
69,137 GBP2023-12-31
54,858 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
515,214 GBP2023-12-31
Current, Amounts falling due within one year
571,434 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
625 GBP2022-12-31
Amounts owed to group undertakings
Current
5,924,173 GBP2023-12-31
4,625,347 GBP2022-12-31
Other Taxation & Social Security Payable
Current
199,573 GBP2023-12-31
181,482 GBP2022-12-31

  • COR STP SOLUTIONS LIMITED
    Info
    COR STP SOLUTIONS LIMITED - 2003-04-10
    ONE-TEN SOLUTIONS LIMITED - 2003-04-10
    Registered number 04708688
    icon of address73 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 2003-03-24 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.