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
    Zaidi, Sheraz Mehdi
    Born in April 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Patterson-higgins, Ami Leigh
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Holdgate, James Edward Peter
    Born in December 1978
    Individual (90 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 15
  • 1
    Dawber, Graham Derek
    Director born in July 1948
    Individual
    Officer
    icon of calendar 2010-07-22 ~ 2010-08-23
    OF - Director → CIF 0
  • 2
    Willcox, Nicholas David
    Group Cfo born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 3
    Vincent, Stephen Mark
    Finance Director born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-23
    OF - Director → CIF 0
    Vincent, Stephen Mark
    Finance Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 4
    Eltze, Timothy Heinrich
    Director born in February 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ 2011-09-15
    OF - Director → CIF 0
    Eltze, Timothy Heinrich
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ 2011-09-15
    OF - Secretary → CIF 0
  • 5
    Trend, Simon Martin Paul
    Chief Information Officer born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-09 ~ 2016-10-31
    OF - Director → CIF 0
  • 6
    Donovan, Fergal Andrew
    Svp born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 7
    Ogle, Chris John
    Chartered Accountant born in March 1962
    Individual
    Officer
    icon of calendar 2011-09-15 ~ 2014-09-26
    OF - Director → CIF 0
    Ogle, Chris John
    Individual
    Officer
    icon of calendar 2011-09-15 ~ 2014-09-26
    OF - Secretary → CIF 0
  • 8
    Daly, Richard Paul
    Chief Executive Officer born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 9
    Ali, Peter Aeneas
    Director born in July 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2016-04-01
    OF - Director → CIF 0
  • 10
    Jones, Peter David
    Director born in March 1966
    Individual (90 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-22
    OF - Director → CIF 0
    Holdgate, James Edward Peter
    Individual (90 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2010-07-23
    OF - Secretary → CIF 0
    icon of calendar 2014-09-26 ~ 2023-12-01
    OF - Secretary → CIF 0
    Mr Peter David Jones
    Born in March 1966
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    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
  • 11
    Catterson, Anthony James Christopher
    Chief Executive born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ 2015-07-31
    OF - Director → CIF 0
  • 12
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2003-10-29 ~ 2003-12-16
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-02 ~ 2019-12-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS PLC - 2014-12-17
    HALLCO 235 LIMITED - 1998-10-23
    EXPANSYS LIMITED
    - 2003-02-06
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Person with significant control
    2016-04-06 ~ 2017-05-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2003-10-29 ~ 2003-12-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LOCALISED IP LIMITED

Previous names
STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
BRANDPATH SUPPORT LIMITED - 2020-02-18
OVAL (1910) LIMITED - 2003-12-02
PJ MEDIA LIMITED - 2017-05-03
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Debtors
752 GBP2024-12-31
18,346 GBP2023-12-31
Cash at bank and in hand
2,970 GBP2024-12-31
3,125 GBP2023-12-31
Current Assets
3,722 GBP2024-12-31
21,471 GBP2023-12-31
Net Current Assets/Liabilities
-64,691 GBP2024-12-31
-43,732 GBP2023-12-31
Total Assets Less Current Liabilities
-64,691 GBP2024-12-31
-43,732 GBP2023-12-31
Net Assets/Liabilities
-64,691 GBP2024-12-31
-43,732 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Share premium
1,449,706 GBP2024-12-31
1,449,706 GBP2023-12-31
Retained earnings (accumulated losses)
-1,514,497 GBP2024-12-31
-1,493,538 GBP2023-12-31
Equity
-64,691 GBP2024-12-31
-43,732 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
231,732 GBP2024-12-31
231,732 GBP2024-01-01
Property, Plant & Equipment - Gross Cost
231,732 GBP2024-12-31
231,732 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
231,732 GBP2024-12-31
231,732 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
231,732 GBP2024-12-31
231,732 GBP2024-01-01
Other Debtors
18,129 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,765 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
68,413 GBP2024-12-31
63,438 GBP2023-12-31

  • LOCALISED IP LIMITED
    Info
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    BRANDPATH SUPPORT LIMITED - 2007-08-13
    OVAL (1910) LIMITED - 2007-08-13
    PJ MEDIA LIMITED - 2007-08-13
    Registered number 04946760
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 2003-10-29 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    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.