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 21
  • 1
    Beattie, Brian
    Director born in April 1967
    Individual (85 offsprings)
    Officer
    2020-09-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 2
    Lynch, Ian
    Chief Operations Officer born in August 1961
    Individual (2 offsprings)
    Officer
    2015-01-01 ~ 2020-09-01
    OF - Director → CIF 0
  • 3
    O'donovan, Matthew Gerard John
    Chief Executive Officer born in March 1965
    Individual (8 offsprings)
    Officer
    2003-10-30 ~ 2025-01-01
    OF - Director → CIF 0
    O'donovan, Matthew Gerard John
    Director
    Individual (8 offsprings)
    Officer
    2005-04-13 ~ 2005-06-14
    OF - Secretary → CIF 0
    Mr Matthew Gerard John O'donovan
    Born in March 1965
    Individual (8 offsprings)
    Person with significant control
    2016-10-30 ~ 2020-09-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Lawrence, Peter David
    Business Consultant born in April 1948
    Individual (7 offsprings)
    Officer
    2003-10-30 ~ 2005-05-23
    OF - Director → CIF 0
  • 5
    O'donovan, Ann Elizabeth
    Individual (1 offspring)
    Officer
    2018-01-02 ~ 2020-09-01
    OF - Secretary → CIF 0
  • 6
    Turner, Robert
    Individual (1 offspring)
    Officer
    2020-09-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Gough, Charlotte Mary
    Chief Finance Officer born in March 1971
    Individual (6 offsprings)
    Officer
    2015-01-01 ~ 2017-05-31
    OF - Director → CIF 0
    Gough, Charlotte Mary
    Individual (6 offsprings)
    Officer
    2014-10-31 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 8
    Ponsin, Pierre Desire Georges
    Director born in July 1973
    Individual (3 offsprings)
    Officer
    2020-06-25 ~ 2020-09-01
    OF - Director → CIF 0
  • 9
    Hooks, Howard Benjamin
    Accountant born in January 1985
    Individual (1 offspring)
    Officer
    2020-06-25 ~ 2020-09-01
    OF - Director → CIF 0
  • 10
    Stephenson, Jane
    Born in May 1971
    Individual (2 offsprings)
    Officer
    2026-01-16 ~ now
    OF - Director → CIF 0
  • 11
    O'donovan, Matthew
    Individual (1 offspring)
    Officer
    2014-04-24 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 12
    Miller, Mark Robert
    Director born in November 1962
    Individual (53 offsprings)
    Officer
    2020-09-01 ~ 2024-05-02
    OF - Director → CIF 0
  • 13
    Moody, Dean
    Chief Commercial Officer born in January 1959
    Individual (1 offspring)
    Officer
    2015-01-01 ~ 2020-09-01
    OF - Director → CIF 0
  • 14
    Turner, Robert James
    Born in August 1989
    Individual (20 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 15
    Desilvester, Anthony
    Born in July 1971
    Individual (5 offsprings)
    Officer
    2020-09-01 ~ 2025-11-05
    OF - Director → CIF 0
  • 16
    Norton, Grenville Jeremy
    Computer Consultant born in December 1963
    Individual (20 offsprings)
    Officer
    2003-10-30 ~ 2005-05-30
    OF - Director → CIF 0
    Norton, Grenville Jeremy
    Computer Consultant
    Individual (20 offsprings)
    Officer
    2003-10-30 ~ 2005-05-30
    OF - Secretary → CIF 0
  • 17
    Finch, Craig Ross
    Born in April 1983
    Individual (16 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 18
    O Donovan, Gerard Patrick
    Retired Pilot
    Individual (1 offspring)
    Officer
    2005-06-14 ~ 2014-04-24
    OF - Secretary → CIF 0
  • 19
    DOUGLAS NOMINEES LIMITED
    - now 03249242
    FOCUSOPTION LIMITED - 1996-12-02
    Regent House, 316 Beulah Hill, London
    Active Corporate (5 parents, 7311 offsprings)
    Officer
    2003-10-30 ~ 2003-10-30
    OF - Nominee Director → CIF 0
  • 20
    M.W. DOUGLAS & COMPANY LIMITED 02918509
    Regent House, 316 Beulah Hill, London
    Active Corporate (6 parents, 7513 offsprings)
    Officer
    2003-10-30 ~ 2003-10-30
    OF - Nominee Secretary → CIF 0
  • 21
    KINETIC SOLUTIONS LIMITED
    - now 03169474
    BJ (9) LIMITED - 1998-08-25
    249, Silbury Boulevard, Milton Keynes, England
    Active Corporate (14 parents, 14 offsprings)
    Person with significant control
    2020-09-01 ~ 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

WIFISPARK LIMITED

Period: 2005-06-07 ~ now
Company number: 04948862
Registered names
WIFISPARK LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
392023-01-01 ~ 2023-12-31
Property, Plant & Equipment
15,685 GBP2024-12-31
26,055 GBP2023-12-31
Total Inventories
11,813 GBP2024-12-31
19,995 GBP2023-12-31
Debtors
Current
5,308,605 GBP2024-12-31
5,985,994 GBP2023-12-31
Cash at bank and in hand
43,310 GBP2024-12-31
12,166 GBP2023-12-31
Current Assets
5,363,728 GBP2024-12-31
6,018,155 GBP2023-12-31
Net Current Assets/Liabilities
3,446,618 GBP2024-12-31
2,427,223 GBP2023-12-31
Net Assets/Liabilities
3,462,303 GBP2024-12-31
2,453,278 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
3,462,203 GBP2024-12-31
2,453,178 GBP2023-12-31
Equity
3,462,303 GBP2024-12-31
2,453,278 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
23,970 GBP2024-12-31
23,970 GBP2023-12-31
Development expenditure
64,049 GBP2024-12-31
64,049 GBP2023-12-31
Intangible Assets - Gross Cost
88,019 GBP2024-12-31
88,019 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
23,970 GBP2024-12-31
23,970 GBP2023-12-31
Development expenditure
64,049 GBP2024-12-31
64,049 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
88,019 GBP2024-12-31
88,019 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
80,031 GBP2024-12-31
80,031 GBP2023-12-31
Motor vehicles
20,256 GBP2024-12-31
20,256 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
609,252 GBP2024-12-31
609,252 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
72,195 GBP2024-12-31
70,812 GBP2023-12-31
Motor vehicles
20,256 GBP2024-12-31
20,256 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
593,567 GBP2024-12-31
583,197 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,383 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,370 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
7,836 GBP2024-12-31
9,219 GBP2023-12-31
Trade Debtors/Trade Receivables
607,953 GBP2024-12-31
1,783,208 GBP2023-12-31
Amounts Owed By Related Parties
3,789,714 GBP2024-12-31
3,499,371 GBP2023-12-31
Other Debtors
741,303 GBP2024-12-31
352,551 GBP2023-12-31
Prepayments
169,635 GBP2024-12-31
350,864 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
5,308,605 GBP2024-12-31
Current, Amounts falling due within one year
5,985,994 GBP2023-12-31

  • WIFISPARK LIMITED
    Info
    NORLA COMMUNICATIONS LIMITED - 2005-06-07
    Registered number 04948862
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter EX2 8PW
    PRIVATE LIMITED COMPANY incorporated on 2003-10-30 (22 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-30
    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 April 2026 and licensed under the Open Government Licence v3.0.