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
    Newton-smith, Christopher Patrick
    Born in January 1977
    Individual (80 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Holloway, David
    Born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ now
    OF - Director → CIF 0
  • 3
    Orpen, Jonathan Barrie
    Born in January 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSussex Innovation Centre, Science Park Square, Falmer, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,614 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 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 8
  • 1
    Dash, Luke
    Director born in January 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-12-24
    OF - Director → CIF 0
  • 2
    Jones, Frank Stevenson
    Director born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2017-01-10
    OF - Director → CIF 0
  • 3
    Darby, Paula Jane
    Administrator Personal Assista born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-06 ~ 2023-11-24
    OF - Director → CIF 0
    Mrs Paula Jane Darby
    Born in September 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    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
  • 4
    Darby, Mark Edward
    Principal born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2023-11-24
    OF - Director → CIF 0
    Darby, Mark Edward
    Principal
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2023-11-24
    OF - Secretary → CIF 0
    Mr Mark Edward Darby
    Born in August 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    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
  • 5
    Legge, Craig John
    Cima Qualified Accountant born in March 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-06-28
    OF - Director → CIF 0
  • 6
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-10-06 ~ 2003-10-06
    PE - Nominee Secretary → CIF 0
  • 7
    THE ORIGINAL PPS LIMITED - 2007-04-02
    icon of addressCornelius House, 178-180, Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-11-19 ~ 2018-07-11
    PE - Secretary → CIF 0
  • 8
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-10-06 ~ 2003-10-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALLIANTIST LIMITED

Previous name
THE ALLIANTISTS LIMITED - 2005-05-09
Standard Industrial Classification
62012 - Business And Domestic Software Development
63110 - Data Processing, Hosting And Related Activities
62020 - Information Technology Consultancy Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Par Value of Share
Class 1 ordinary share
02022-04-01 ~ 2023-03-31
Intangible Assets
191,945 GBP2023-03-31
Property, Plant & Equipment
41,218 GBP2023-03-31
32,927 GBP2022-03-31
Fixed Assets
233,163 GBP2023-03-31
32,927 GBP2022-03-31
Debtors
3,116,894 GBP2023-03-31
2,041,302 GBP2022-03-31
Cash at bank and in hand
989,708 GBP2023-03-31
1,262,889 GBP2022-03-31
Current Assets
4,106,602 GBP2023-03-31
3,304,191 GBP2022-03-31
Net Current Assets/Liabilities
1,256,926 GBP2023-03-31
1,424,327 GBP2022-03-31
Total Assets Less Current Liabilities
1,490,089 GBP2023-03-31
1,457,254 GBP2022-03-31
Net Assets/Liabilities
1,490,089 GBP2023-03-31
1,450,954 GBP2022-03-31
Equity
Called up share capital
133 GBP2023-03-31
133 GBP2022-03-31
Share premium
999,978 GBP2023-03-31
999,978 GBP2022-03-31
Retained earnings (accumulated losses)
489,978 GBP2023-03-31
450,843 GBP2022-03-31
Equity
1,490,089 GBP2023-03-31
1,450,954 GBP2022-03-31
Average Number of Employees
612022-04-01 ~ 2023-03-31
412021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
Development expenditure
223,921 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
31,976 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
31,976 GBP2023-03-31
Intangible Assets
Development expenditure
191,945 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
24,769 GBP2023-03-31
24,769 GBP2022-03-31
Computers
72,831 GBP2023-03-31
53,222 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
97,600 GBP2023-03-31
77,991 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
16,623 GBP2023-03-31
13,907 GBP2022-03-31
Computers
39,759 GBP2023-03-31
31,157 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
56,382 GBP2023-03-31
45,064 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,716 GBP2022-04-01 ~ 2023-03-31
Computers
8,602 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,318 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Furniture and fittings
8,146 GBP2023-03-31
10,862 GBP2022-03-31
Computers
33,072 GBP2023-03-31
22,065 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
1,485,016 GBP2023-03-31
703,589 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
1,403,669 GBP2023-03-31
1,310,902 GBP2022-03-31
Other Debtors
Current
4,724 GBP2023-03-31
11 GBP2022-03-31
Debtors - Deferred Tax Asset
Current
180,722 GBP2023-03-31
Prepayments/Accrued Income
Current
42,763 GBP2023-03-31
26,800 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
3,116,894 GBP2023-03-31
2,041,302 GBP2022-03-31
Trade Creditors/Trade Payables
Current
138,940 GBP2023-03-31
105,026 GBP2022-03-31
Other Taxation & Social Security Payable
Current
142,237 GBP2023-03-31
127,080 GBP2022-03-31
Other Creditors
Current
16,080 GBP2023-03-31
1,240 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
2,551,865 GBP2023-03-31
1,646,276 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,000 shares2023-03-31

Related profiles found in government register
  • ALLIANTIST LIMITED
    Info
    THE ALLIANTISTS LIMITED - 2005-05-09
    Registered number 04922343
    icon of addressNile House, Nile Street, Brighton BN1 1HW
    PRIVATE LIMITED COMPANY incorporated on 2003-10-06 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • ALLIANTIST LIMITED
    S
    Registered number 04922343
    icon of addressCornelius House, 178/180 Church Road, Hove, England, BN3 2DJ
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressSussex Innovation Centre Science Park Square, Sussex University, Brighton
    Dissolved Corporate (3 parents)
    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.