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
    Kirkland, Robert Malcolm
    Director born in July 1946
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    OF - Director → CIF 0
    Mr Robert Malcolm Kirkland
    Born in July 1946
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    SONCELL INTERNATIONAL LIMITED - now
    SONCELL LIMITED - 2008-11-21
    EDGER 530 LIMITED - 2006-04-25
    icon of addressHigh Edge Court, Church Street, Heage, Belper, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,508,996 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    BOWMER AND KIRKLAND LIMITED
    icon of addressHigh Edge Court, Church Street, Heage, Belper, England
    Active Corporate (10 parents, 51 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 19
  • 1
    Robb, Richard Bruce Duncan
    Chartered Accountant born in June 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2006-12-31
    OF - Director → CIF 0
  • 2
    Macklin, Daniel Jon
    Chief Technology Officer born in June 1976
    Individual
    Officer
    icon of calendar 2003-09-20 ~ 2010-12-03
    OF - Director → CIF 0
  • 3
    Maruca, Giovanni Rossario
    Business Development born in February 1968
    Individual (45 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2005-04-30
    OF - Director → CIF 0
  • 4
    Sheldon, Melvin Stuart
    Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2016-01-12
    OF - Director → CIF 0
  • 5
    Temple, Paul John
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ 2007-09-28
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
  • 6
    Macklin, Colin Leonard
    Consultant born in April 1947
    Individual
    Officer
    icon of calendar 2003-07-04 ~ 2013-05-17
    OF - Director → CIF 0
  • 7
    Palframan, Peter
    Chairman born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-09 ~ 2007-09-28
    OF - Director → CIF 0
  • 8
    Bowmer, Robert John
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-31
    OF - Director → CIF 0
    Bowmer, Robert John
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 9
    Bryan, David John
    Director born in April 1943
    Individual
    Officer
    icon of calendar 2007-09-28 ~ 2009-07-31
    OF - Director → CIF 0
  • 10
    Soden, Stephen John
    Business Consultant born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2005-04-30
    OF - Director → CIF 0
  • 11
    Kirkland, John Nigel
    Company Director born in April 1938
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ 2021-11-10
    OF - Director → CIF 0
    Mr John Nigel Kirkland
    Born in April 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-11-10
    PE - Has significant influence or controlCIF 0
  • 12
    Allison, Colin Geoffrey
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2004-02-09
    OF - Director → CIF 0
  • 13
    Martin, Anthony Richard
    Mgmt Consultant born in June 1950
    Individual
    Officer
    icon of calendar 2004-06-09 ~ 2007-09-28
    OF - Director → CIF 0
  • 14
    Mucklestone, Michelle Ann
    Finance Director born in October 1966
    Individual (62 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ 2021-07-13
    OF - Director → CIF 0
    Mrs Michelle Ann Mucklestone
    Born in October 1966
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-13
    PE - Has significant influence or controlCIF 0
  • 15
    Esposito, Donato Antonio
    Manager born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2004-11-04
    OF - Director → CIF 0
  • 16
    Foti, Lewis
    It Consultant born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2005-03-09
    OF - Director → CIF 0
  • 17
    Barker, Neil
    Director born in February 1957
    Individual
    Officer
    icon of calendar 2007-09-28 ~ 2021-07-13
    OF - Director → CIF 0
    Mr Neil Barker
    Born in August 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-13
    PE - Has significant influence or controlCIF 0
  • 18
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents)
    Officer
    2003-07-04 ~ 2003-07-04
    PE - Nominee Director → CIF 0
  • 19
    HARCOURT REGISTRARS LIMITED - now
    MELGRADES LIMITED - 1985-01-09
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2003-07-04 ~ 2003-07-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRANS VISUAL MEDIA LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
0 GBP2020-08-31
27,349 GBP2019-08-31
Creditors
Current
-882,280 GBP2020-08-31
-909,599 GBP2019-08-31
Net Current Assets/Liabilities
-882,280 GBP2020-08-31
-882,250 GBP2019-08-31
Equity
Called up share capital
96,278 GBP2020-08-31
96,278 GBP2019-08-31
Share premium
367,327 GBP2020-08-31
367,327 GBP2019-08-31
Other miscellaneous reserve
176,024 GBP2020-08-31
176,024 GBP2019-08-31
Retained earnings (accumulated losses)
-1,521,909 GBP2020-08-31
-1,521,879 GBP2019-08-31
Equity
-882,280 GBP2020-08-31
-882,250 GBP2019-08-31
Average Number of Employees
22019-09-01 ~ 2020-08-31
22018-09-01 ~ 2019-08-31
Amounts owed to group undertakings
Current
882,280 GBP2020-08-31
909,599 GBP2019-08-31

Related profiles found in government register
  • TRANS VISUAL MEDIA LIMITED
    Info
    Registered number 04821683
    icon of address1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 2003-07-04 and dissolved on 2023-12-01 (20 years 4 months). The company status is Dissolved.
    CIF 0
  • TRANS VISUAL MEDIA LTD.
    S
    Registered number 04821683
    icon of addressHigh Edge Court, Church Street, Heage, Belper, England, DE56 2BW
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • XENEX SOFTWARE LIMITED - 2002-07-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,599 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.