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
    Kay, Brian
    Director born in December 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ now
    OF - Director → CIF 0
    Kay, Brian
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ now
    OF - Secretary → CIF 0
    Mr Brian Kay
    Born in December 1946
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2023-04-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Wells, Martin John, Dr
    Physicist born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Johns, Gareth Mike
    Analyst born in November 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ now
    OF - Director → CIF 0
  • 4
    Wells, Catherine
    Physicist born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Dr Martin John Wells
    Born in September 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-23
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ledger, Steven John
    Finance Director born in December 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ 2023-01-03
    OF - Director → CIF 0
  • 3
    Wells, Rebecca Deborah
    Business Development born in April 1991
    Individual
    Officer
    icon of calendar 2012-08-25 ~ 2022-11-24
    OF - Director → CIF 0
  • 4
    Gravill, Colin David
    Engineer born in April 1982
    Individual
    Officer
    icon of calendar 2007-05-12 ~ 2007-12-21
    OF - Director → CIF 0
  • 5
    Wells, Rachel Emily
    Student born in December 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2022-11-24
    OF - Director → CIF 0
  • 6
    Wells, Catherine
    Physicist
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2022-11-24
    OF - Secretary → CIF 0
    Dr Catherine Wells
    Born in April 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-23
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2003-09-01 ~ 2003-09-01
    PE - Nominee Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-09-01 ~ 2003-09-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UNIQUE SOFTWARE SOLUTIONS LIMITED

Previous names
ELIJAH TECHNICAL AND SCIENTIFIC SOFTWARE LIMITED - 2003-09-22
ISCHUS LIMITED - 2022-11-24
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
74909 - Other Professional, Scientific And Technical Activities N.e.c.
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Property, Plant & Equipment
55 GBP2024-09-30
73 GBP2023-09-30
Cash at bank and in hand
1,833 GBP2024-09-30
1,734 GBP2023-09-30
Creditors
Amounts falling due within one year
9,775 GBP2024-09-30
11,797 GBP2023-09-30
Net Current Assets/Liabilities
7,942 GBP2024-09-30
10,063 GBP2023-09-30
Total Assets Less Current Liabilities
-7,887 GBP2024-09-30
-9,990 GBP2023-09-30
Net Assets/Liabilities
-7,887 GBP2024-09-30
-9,990 GBP2023-09-30
Equity
Called up share capital
385 GBP2024-09-30
385 GBP2023-09-30
Retained earnings (accumulated losses)
-8,272 GBP2024-09-30
-10,375 GBP2023-09-30
Equity
-7,887 GBP2024-09-30
-9,990 GBP2023-09-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002023-10-01 ~ 2024-09-30
Computers
25.002023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20 GBP2024-09-30
Computers
5,997 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
6,017 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
17 GBP2024-09-30
16 GBP2023-09-30
Computers
5,945 GBP2024-09-30
5,928 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,962 GBP2024-09-30
5,944 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1 GBP2023-10-01 ~ 2024-09-30
Computers
17 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Furniture and fittings
3 GBP2024-09-30
4 GBP2023-09-30
Computers
52 GBP2024-09-30
69 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
644 GBP2024-09-30
2 GBP2023-09-30
Other Creditors
Amounts falling due within one year
9,131 GBP2024-09-30
11,795 GBP2023-09-30

Related profiles found in government register
  • UNIQUE SOFTWARE SOLUTIONS LIMITED
    Info
    ELIJAH TECHNICAL AND SCIENTIFIC SOFTWARE LIMITED - 2003-09-22
    ISCHUS LIMITED - 2003-09-22
    Registered number 04884291
    icon of address12 Acacia Close, Worksop S80 3RD
    Private Limited Company incorporated on 2003-09-01 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • ISCHUS LIMITED
    S
    Registered number 04884291
    icon of address37, Water Meadows, Worksop, Nottinghamshire, United Kingdom, S80 3DF
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address92 Tiln Lane, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,609 GBP2021-01-31
    Officer
    icon of calendar 2015-05-15 ~ 2021-02-03
    CIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.