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 16
  • 1
    Mr Mark Courtnery Chasey
    Born in January 1957
    Individual (25 offsprings)
    Person with significant control
    2016-06-30 ~ 2023-05-18
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Tony Rigden
    Born in June 1960
    Individual (16 offsprings)
    Person with significant control
    2021-06-14 ~ 2024-10-15
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Mark Anthony Fouracre
    Born in July 1966
    Individual (15 offsprings)
    Person with significant control
    2021-06-14 ~ 2025-05-21
    PE - Has significant influence or controlCIF 0
  • 4
    Mr David Michael Willis
    Born in June 1974
    Individual (6 offsprings)
    Person with significant control
    2016-06-30 ~ 2024-01-21
    PE - Has significant influence or controlCIF 0
  • 5
    Kennedy, Donovan Ainsley
    Born in June 1977
    Individual (3 offsprings)
    Officer
    2004-06-23 ~ now
    OF - Director → CIF 0
  • 6
    Harris, Clifford Michael
    Born in February 1976
    Individual (1 offspring)
    Officer
    2004-06-23 ~ now
    OF - Director → CIF 0
  • 7
    Mr Graham Lamont Mccormack
    Born in July 1978
    Individual (4 offsprings)
    Person with significant control
    2016-06-30 ~ 2020-08-18
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Andrew Harvey Fox
    Born in July 1978
    Individual (20 offsprings)
    Person with significant control
    2016-06-30 ~ 2020-11-19
    PE - Has significant influence or controlCIF 0
  • 9
    Mr Christopher Roger Sharman
    Born in April 1966
    Individual (17 offsprings)
    Person with significant control
    2021-06-14 ~ 2024-10-31
    PE - Has significant influence or controlCIF 0
  • 10
    Ms Laura Jean Savident
    Born in January 1978
    Individual (1 offspring)
    Person with significant control
    2024-11-28 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Mrs Julie Ann Coutu
    Born in June 1970
    Individual (4 offsprings)
    Person with significant control
    2025-02-19 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
  • 12
    Mr Stuart James Dowding
    Born in September 1976
    Individual (6 offsprings)
    Person with significant control
    2024-09-27 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
  • 13
    Mr Scott Mcpherson
    Born in March 1989
    Individual (1 offspring)
    Person with significant control
    2024-01-09 ~ now
    PE - Has significant influence or controlCIF 0
  • 14
    Mrs Lucy Smith
    Born in May 1978
    Individual (17 offsprings)
    Person with significant control
    2021-06-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 15
    SABLE ACCOUNTING LTD
    - now 03517738
    QUOTIENT FINANCIAL SOLUTIONS LIMITED - 2010-10-06 03517738
    DIAL27 LIMITED - 2002-04-24
    KHAPISH ACCOUNTING SOLUTIONS LIMITED - 2000-05-31
    2nd, Floor Castlewood House, 77-91 New Oxford Street, London, United Kingdom
    Active Corporate (10 parents, 118 offsprings)
    Officer
    2004-06-23 ~ 2012-04-23
    OF - Secretary → CIF 0
  • 16
    SABLE SECRETARIES LIMITED
    08041788
    Castlewood House, 77/91 New Oxford Street, London, England
    Active Corporate (5 parents, 160 offsprings)
    Officer
    2012-04-23 ~ 2015-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

XENDICA LIMITED

Period: 2004-06-23 ~ now
Company number: 05160920
Registered name
XENDICA LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Computers
33,426 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
32,006 GBP2025-03-31
31,193 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
813 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Computers
1,420 GBP2025-03-31
2,233 GBP2024-03-31
Property, Plant & Equipment
1,420 GBP2025-03-31
2,233 GBP2024-03-31
Debtors
2,483 GBP2025-03-31
3,377 GBP2024-03-31
Cash at bank and in hand
3,494 GBP2025-03-31
9,452 GBP2024-03-31
Current Assets
5,977 GBP2025-03-31
12,829 GBP2024-03-31
Creditors
Amounts falling due within one year
54,281 GBP2025-03-31
53,708 GBP2024-03-31
Net Current Assets/Liabilities
48,304 GBP2025-03-31
40,879 GBP2024-03-31
Total Assets Less Current Liabilities
-46,884 GBP2025-03-31
-38,646 GBP2024-03-31
Net Assets/Liabilities
-46,884 GBP2025-03-31
-38,646 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Retained earnings (accumulated losses)
-46,886 GBP2025-03-31
-38,648 GBP2024-03-31
Equity
-46,884 GBP2025-03-31
-38,646 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Computers
33.002024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
33,426 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,006 GBP2025-03-31
31,193 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
813 GBP2024-04-01 ~ 2025-03-31
Other Debtors
2,483 GBP2025-03-31
3,377 GBP2024-03-31
Other Creditors
Amounts falling due within one year
54,281 GBP2025-03-31
53,708 GBP2024-03-31

  • XENDICA LIMITED
    Info
    Registered number 05160920
    727-729 High Road, London N12 0BP
    PRIVATE LIMITED COMPANY incorporated on 2004-06-23 (21 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-23
    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 5 April 2026 and licensed under the Open Government Licence v3.0.