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 3
  • 1
    Williams, Roderick John
    Born in October 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Kayleigh Louise
    Born in December 1987
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 3
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    ALNERY NO. 476 LIMITED - 1986-06-23
    TSL EDUCATION LIMITED - 2014-08-18
    icon of addressBuilding 3, St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    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
Ceased 12
  • 1
    Green, Christopher John
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-24 ~ 2022-04-29
    OF - Director → CIF 0
    Mr Christopher John Green
    Born in August 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-02-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Coverdale, Andrew
    Director born in December 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 3
    English, Craig Daniel
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-13 ~ 2013-12-12
    OF - Secretary → CIF 0
  • 4
    Hartley, Jim
    Software Development born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2022-04-29
    OF - Director → CIF 0
    Mr Jim Hartley
    Born in April 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    PE - Has significant influence or controlCIF 0
    Mr James Andrew Hartley
    Born in April 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-04
    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
    Simpson, Paul Simon
    Chartered Accountant born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Pearson, Stephen
    Individual
    Officer
    icon of calendar 2013-12-12 ~ 2015-06-11
    OF - Secretary → CIF 0
  • 7
    Cowley, Stephen Phillip
    Software Development born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2022-04-29
    OF - Director → CIF 0
    Mr Stephen Phillip Cowley
    Born in December 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-04-06 ~ 2021-02-04
    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
  • 8
    Rollits Company Formations Limited
    Born in October 1999
    Individual
    Officer
    icon of calendar 2004-06-15 ~ 2005-06-30
    OF - Director → CIF 0
  • 9
    Parkinson, Noel David
    Director born in November 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2014-08-22
    OF - Director → CIF 0
  • 10
    Cowley, Ben Michael
    Director born in July 1988
    Individual
    Officer
    icon of calendar 2021-02-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 11
    icon of address5, Earls Court, Henry Boot Way, Hull, East Yorkshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Person with significant control
    2021-02-04 ~ 2022-04-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    RFBCO 88 LIMITED - 1999-10-11
    icon of addressWilberforce Court, High Street, Hull, East Yorkshire
    Active Corporate (10 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-06-15 ~ 2010-10-13
    PE - Secretary → CIF 0
parent relation
Company in focus

OROVIA GROUP LIMITED

Previous names
ROLCO 212 LIMITED - 2005-05-12
OROVIA LIMITED - 2011-03-02
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Par Value of Share
Class 1 ordinary share
12020-07-01 ~ 2021-06-30
Intangible Assets
3,599,998 GBP2021-06-30
4,049,997 GBP2020-06-30
Property, Plant & Equipment
10,551 GBP2021-06-30
11,026 GBP2020-06-30
Fixed Assets - Investments
-1,092 GBP2021-06-30
5 GBP2020-06-30
Fixed Assets
3,609,457 GBP2021-06-30
4,061,028 GBP2020-06-30
Debtors
592,009 GBP2021-06-30
474,038 GBP2020-06-30
Cash at bank and in hand
346,112 GBP2021-06-30
422,883 GBP2020-06-30
Current Assets
938,121 GBP2021-06-30
896,921 GBP2020-06-30
Creditors
Current
1,542,727 GBP2021-06-30
1,466,344 GBP2020-06-30
Net Current Assets/Liabilities
-604,606 GBP2021-06-30
-569,423 GBP2020-06-30
Total Assets Less Current Liabilities
3,004,851 GBP2021-06-30
3,491,605 GBP2020-06-30
Creditors
Non-current
-1,075,132 GBP2021-06-30
-2,285,132 GBP2020-06-30
Net Assets/Liabilities
1,927,944 GBP2021-06-30
1,203,627 GBP2020-06-30
Equity
Called up share capital
120 GBP2021-06-30
120 GBP2020-06-30
Retained earnings (accumulated losses)
1,927,824 GBP2021-06-30
1,203,507 GBP2020-06-30
Equity
1,927,944 GBP2021-06-30
1,203,627 GBP2020-06-30
Average Number of Employees
392020-07-01 ~ 2021-06-30
302019-07-01 ~ 2020-06-30
Intangible Assets - Gross Cost
5,191,253 GBP2020-06-30
Intangible Assets - Accumulated Amortisation & Impairment
1,591,255 GBP2021-06-30
1,141,256 GBP2020-06-30
Intangible Assets - Increase From Amortisation Charge for Year
449,999 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Gross Cost
79,170 GBP2021-06-30
73,642 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
68,619 GBP2021-06-30
62,616 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,003 GBP2020-07-01 ~ 2021-06-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,775 GBP2021-06-30
2,846 GBP2020-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
120 shares2021-06-30

Related profiles found in government register
  • OROVIA GROUP LIMITED
    Info
    ROLCO 212 LIMITED - 2005-05-12
    OROVIA LIMITED - 2005-05-12
    Registered number 05154426
    icon of address3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JE
    PRIVATE LIMITED COMPANY incorporated on 2004-06-15 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • OROVIA GROUP LIMITED
    S
    Registered number 05154426
    icon of addressMelton Court, Gibson Lane, Melton, North Ferriby, East Yorkshire, England, HU14 3HH
    CIF 1 CIF 2
  • OROVIA GROUP LIMITED
    S
    Registered number 05154426
    icon of addressBuilding 3, St Pauls Place, Norfolk Street, Sheffield, England, S1 2JE
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2022-04-29
    CIF 2 - Director → ME
  • 2
    icon of address3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2022-04-29
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.