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 14
  • 1
    Bradley, Richard
    Born in March 1981
    Individual (58 offsprings)
    Officer
    2024-04-15 ~ 2025-11-07
    OF - Director → CIF 0
  • 2
    Ponte, Luis Miguel
    It Consultant born in October 1966
    Individual (4 offsprings)
    Officer
    2003-10-27 ~ 2024-02-23
    OF - Director → CIF 0
    Mr Luis Miguel Ponte
    Born in October 1966
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Finn, Diane Rachel
    Born in March 1971
    Individual (2 offsprings)
    Officer
    2020-01-01 ~ 2025-11-13
    OF - Director → CIF 0
  • 4
    Cope, Nina Louise, Dr
    Consultant born in January 1972
    Individual (2 offsprings)
    Officer
    2015-05-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    Ponte, Jane Elizabeth
    Company Secretary born in November 1969
    Individual (4 offsprings)
    Officer
    2008-08-05 ~ 2024-01-24
    OF - Director → CIF 0
    Ponte, Jane Elizabeth
    Individual (4 offsprings)
    Officer
    2003-10-27 ~ 2010-11-01
    OF - Secretary → CIF 0
    2008-08-05 ~ 2011-10-27
    OF - Secretary → CIF 0
    Mrs Jane Elizabeth Ponte
    Born in November 1969
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Underhill, Tom
    Born in May 1977
    Individual (11 offsprings)
    Officer
    2025-11-07 ~ now
    OF - Director → CIF 0
  • 7
    Osborne, Russell Thomas
    Managing Director born in May 1964
    Individual (4 offsprings)
    Officer
    2013-01-31 ~ 2019-06-30
    OF - Director → CIF 0
  • 8
    Mccallum, Kevin James
    Born in December 1968
    Individual (16 offsprings)
    Officer
    2024-02-13 ~ now
    OF - Director → CIF 0
  • 9
    Gorringe, Richard, Mr.
    Born in August 1984
    Individual (13 offsprings)
    Officer
    2024-01-24 ~ now
    OF - Director → CIF 0
  • 10
    Roberts, Timothy Hal
    Executive born in May 1970
    Individual (18 offsprings)
    Officer
    2007-11-09 ~ 2024-01-24
    OF - Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2003-10-27 ~ 2003-10-27
    OF - Nominee Secretary → CIF 0
  • 12
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    5th Floor, One New Change, London, England
    Active Corporate (20 parents, 497 offsprings)
    Officer
    2024-02-13 ~ 2024-09-26
    OF - Secretary → CIF 0
  • 13
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2003-10-27 ~ 2003-10-27
    OF - Nominee Director → CIF 0
  • 14
    POLARIS SOFTWARE LIMITED
    - now 14716946
    CLICK BIDCO LIMITED - 2024-04-07 14716946 10672198... (more)
    Senate Court, Southernhay Gardens, Exeter, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2024-01-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JML SOFTWARE SOLUTIONS LIMITED

Period: 2003-10-27 ~ now
Company number: 04944256
Registered name
JML SOFTWARE SOLUTIONS LIMITED - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
10,449 GBP2023-10-31
14,111 GBP2022-10-31
Total Inventories
38,180 GBP2023-10-31
26,640 GBP2022-10-31
Debtors
Current
286,681 GBP2023-10-31
148,146 GBP2022-10-31
Cash at bank and in hand
1,571,364 GBP2023-10-31
1,518,657 GBP2022-10-31
Current Assets
1,896,225 GBP2023-10-31
1,693,443 GBP2022-10-31
Net Current Assets/Liabilities
-53,518 GBP2023-10-31
-326,225 GBP2022-10-31
Total Assets Less Current Liabilities
-43,069 GBP2023-10-31
-312,114 GBP2022-10-31
Net Assets/Liabilities
-43,069 GBP2023-10-31
-313,416 GBP2022-10-31
Average Number of Employees
242022-11-01 ~ 2023-10-31
232021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20,751 GBP2023-10-31
20,751 GBP2022-10-31
Plant and equipment
59,733 GBP2023-10-31
59,733 GBP2022-10-31
Office equipment
81,645 GBP2023-10-31
80,068 GBP2022-10-31
Property, Plant & Equipment - Gross Cost
181,800 GBP2023-10-31
180,223 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
18,444 GBP2023-10-31
17,746 GBP2022-10-31
Plant and equipment
59,217 GBP2023-10-31
59,045 GBP2022-10-31
Office equipment
74,019 GBP2023-10-31
69,734 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
171,351 GBP2023-10-31
166,112 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
698 GBP2022-11-01 ~ 2023-10-31
Plant and equipment
172 GBP2022-11-01 ~ 2023-10-31
Office equipment
4,285 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,239 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment
Furniture and fittings
2,307 GBP2023-10-31
3,005 GBP2022-10-31
Plant and equipment
516 GBP2023-10-31
688 GBP2022-10-31
Office equipment
7,626 GBP2023-10-31
10,334 GBP2022-10-31
Land and buildings, Short leasehold
84 GBP2022-10-31
Other types of inventories not specified separately
38,180 GBP2023-10-31
26,640 GBP2022-10-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
54,652 GBP2023-10-31
66,582 GBP2022-10-31
Other Debtors
Amounts falling due within one year, Current
163,200 GBP2023-10-31
6,000 GBP2022-10-31
Debtors
Amounts falling due within one year, Current
286,681 GBP2023-10-31
148,146 GBP2022-10-31

  • JML SOFTWARE SOLUTIONS LIMITED
    Info
    Registered number 04944256
    Senate Court, Southernhay Gardens, Exeter, United Kingdom EX1 1NT
    PRIVATE LIMITED COMPANY incorporated on 2003-10-27 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-27
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.