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 10
  • 1
    Wood, David
    Advertising Consultant born in July 1961
    Individual (13 offsprings)
    Officer
    2012-12-01 ~ 2014-12-20
    OF - Director → CIF 0
  • 2
    Flower, Mark Richard
    Director born in August 1966
    Individual (5 offsprings)
    Officer
    2008-10-08 ~ now
    OF - Director → CIF 0
  • 3
    Llewellyn Jones, Adrian
    Director born in April 1945
    Individual (5 offsprings)
    Officer
    2012-11-06 ~ now
    OF - Director → CIF 0
    Llewellyn Jones, John Adrian
    Co Director born in April 1945
    Individual (5 offsprings)
    Officer
    2004-02-01 ~ 2009-09-07
    OF - Director → CIF 0
    Llewellyn-jones, Adrian
    Director born in April 1945
    Individual (5 offsprings)
    Officer
    2011-02-01 ~ 2011-08-10
    OF - Director → CIF 0
    Mr Adrian Llewellyn Jones
    Born in April 1945
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Stokes, Kenneth
    Director born in May 1944
    Individual (2 offsprings)
    Officer
    2008-10-08 ~ now
    OF - Director → CIF 0
  • 5
    Rubel, Jennifer
    Co Director born in January 1962
    Individual (1 offspring)
    Officer
    2004-02-01 ~ 2004-04-30
    OF - Director → CIF 0
    Rubel, Jennifer
    Co Director
    Individual (1 offspring)
    Officer
    2004-02-01 ~ 2004-04-30
    OF - Secretary → CIF 0
  • 6
    Langmaid, Paul, Dr
    Director born in March 1944
    Individual (3 offsprings)
    Officer
    2011-02-01 ~ 2014-01-01
    OF - Director → CIF 0
  • 7
    Llewellyn-jones, Joshua Adrian Sebastian
    Marketing Manager born in July 1987
    Individual (10 offsprings)
    Officer
    2015-01-12 ~ now
    OF - Director → CIF 0
  • 8
    DUPORT SECRETARY LIMITED
    - now 03524885
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (5 parents, 12186 offsprings)
    Officer
    2003-12-17 ~ 2003-12-17
    OF - Nominee Secretary → CIF 0
  • 9
    DUPORT DIRECTOR LIMITED
    - now 03524904
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (5 parents, 12693 offsprings)
    Officer
    2003-12-17 ~ 2003-12-17
    OF - Nominee Director → CIF 0
  • 10
    DYE & DURHAM SECRETARIAL LIMITED - now
    7SIDE SECRETARIAL LIMITED
    - 2023-01-16 02707949
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (22 parents, 5473 offsprings)
    Officer
    2005-08-03 ~ 2009-12-17
    OF - Secretary → CIF 0
parent relation
Company in focus

BIZITALK LTD

Period: 2003-12-17 ~ 2020-11-03
Company number: 04998171
Registered name
BIZITALK LTD - Dissolved
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,592 GBP2018-12-31
5,510 GBP2017-12-31
Fixed Assets
1,592 GBP2018-12-31
5,510 GBP2017-12-31
Debtors
380 GBP2018-12-31
Cash at bank and in hand
569 GBP2018-12-31
4,377 GBP2017-12-31
Current Assets
949 GBP2018-12-31
4,377 GBP2017-12-31
Net Current Assets/Liabilities
-296 GBP2018-12-31
-1,190 GBP2017-12-31
Total Assets Less Current Liabilities
1,296 GBP2018-12-31
4,320 GBP2017-12-31
Net Assets/Liabilities
1,296 GBP2018-12-31
4,320 GBP2017-12-31
Equity
Called up share capital
45,600 GBP2018-12-31
45,600 GBP2017-12-31
Retained earnings (accumulated losses)
-44,304 GBP2018-12-31
-41,280 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
19,589 GBP2018-12-31
19,589 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
17,997 GBP2018-12-31
14,079 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,918 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
1,592 GBP2018-12-31
5,510 GBP2017-12-31

  • BIZITALK LTD
    Info
    Registered number 04998171
    59 Cowbrdige Road East, 59 Cowbridge Road East, Cardiff, Glamorgan CF11 9AE
    PRIVATE LIMITED COMPANY incorporated on 2003-12-17 and dissolved on 2020-11-03 (16 years 10 months). The status of the company number is Dissolved.
    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.