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
    Duff, Craig Robert
    Born in January 1984
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Timothy Owen
    Born in December 1974
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Rostinsky, Jakub
    Born in March 1990
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressVinters Business Park, Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    270,001 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Tunnell, Nicholas Paul
    Company Director born in December 1960
    Individual
    Officer
    icon of calendar 2004-07-19 ~ 2006-04-10
    OF - Director → CIF 0
  • 2
    Donaldson, Andrew Mark
    Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-16 ~ 2016-09-30
    OF - Director → CIF 0
  • 3
    Barker, Kerry Anne
    Company Secretary
    Individual
    Officer
    icon of calendar 2004-07-19 ~ 2014-07-25
    OF - Secretary → CIF 0
  • 4
    Brewer, Suzanne
    Individual (24 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2004-07-19
    OF - Secretary → CIF 0
  • 5
    Erlandson, Christian Carroll
    Director born in July 1968
    Individual
    Officer
    icon of calendar 2021-02-04 ~ 2022-02-23
    OF - Director → CIF 0
  • 6
    Riemenschneider, David Lyal
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ 2024-05-01
    OF - Director → CIF 0
  • 7
    Johnson, Anthony
    Cfo born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ 2025-09-17
    OF - Director → CIF 0
  • 8
    Bennett, Paul Adam
    Sales & Marketing Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2014-05-23
    OF - Director → CIF 0
  • 9
    Richards, Steven Mark
    Born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2021-02-04
    OF - Director → CIF 0
    Mr Steven Mark Richards
    Born in October 1960
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-04
    PE - Has significant influence or controlCIF 0
  • 10
    Johnston, Richard
    Chief Revenue Officer born in May 1979
    Individual
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-01
    OF - Director → CIF 0
  • 11
    Barker, Jolyon Nicholas
    Company Director born in December 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2021-02-04
    OF - Director → CIF 0
    Barker, Jolyon Nicholas
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2021-02-04
    OF - Secretary → CIF 0
    Mr Jolyon Nicholas Barker
    Born in December 1969
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-04
    PE - Has significant influence or controlCIF 0
  • 12
    Robins, Kevin Andrew
    Chief Delivery Officer born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ 2024-05-01
    OF - Director → CIF 0
  • 13
    Titley, Mitchell
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2021-02-04 ~ 2024-05-01
    OF - Director → CIF 0
  • 14
    Brewer, Kevin Michael
    Company Director born in May 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2004-07-19
    OF - Director → CIF 0
  • 15
    Moniz, Anson Stephen
    Chief Product Officer born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-01
    OF - Director → CIF 0
parent relation
Company in focus

CHRYSALIS SOLMOTIVE LIMITED

Previous name
SOLMOTIVE GROUP LIMITED - 2012-01-11
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
352020-01-01 ~ 2020-12-31
312019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Development expenditure
1,778,239 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,642,002 GBP2020-12-31
1,169,524 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
472,478 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Development expenditure
136,237 GBP2020-12-31
608,715 GBP2019-12-31
Intangible Assets
136,237 GBP2020-12-31
608,715 GBP2019-12-31
Property, Plant & Equipment
308,619 GBP2020-12-31
311,452 GBP2019-12-31
Fixed Assets - Investments
1 GBP2020-12-31
1 GBP2019-12-31
Fixed Assets
444,857 GBP2020-12-31
920,168 GBP2019-12-31
Debtors
1,187,748 GBP2020-12-31
1,116,141 GBP2019-12-31
Cash at bank and in hand
1,330,457 GBP2020-12-31
192,047 GBP2019-12-31
Current Assets
2,518,205 GBP2020-12-31
1,308,188 GBP2019-12-31
Creditors
Amounts falling due within one year
583,269 GBP2020-12-31
491,879 GBP2019-12-31
Net Current Assets/Liabilities
1,934,936 GBP2020-12-31
816,309 GBP2019-12-31
Total Assets Less Current Liabilities
2,379,793 GBP2020-12-31
1,736,477 GBP2019-12-31
Creditors
Amounts falling due after one year
954,998 GBP2020-12-31
588,002 GBP2019-12-31
Net Assets/Liabilities
1,539,133 GBP2020-12-31
1,241,066 GBP2019-12-31
Equity
Called up share capital
750 GBP2020-12-31
750 GBP2019-12-31
Capital redemption reserve
250 GBP2020-12-31
250 GBP2019-12-31
Retained earnings (accumulated losses)
1,538,133 GBP2020-12-31
1,240,066 GBP2019-12-31
Equity
1,539,133 GBP2020-12-31
1,241,066 GBP2019-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
1,778,239 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,642,002 GBP2020-12-31
1,169,524 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
472,478 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
648,177 GBP2020-12-31
471,761 GBP2019-12-31
Furniture and fittings
33,353 GBP2020-12-31
18,554 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
692,343 GBP2020-12-31
501,128 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
358,177 GBP2020-12-31
170,346 GBP2019-12-31
Furniture and fittings
15,745 GBP2020-12-31
11,328 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
383,724 GBP2020-12-31
189,676 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,417 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,217 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
290,000 GBP2020-12-31
301,415 GBP2019-12-31
Furniture and fittings
17,608 GBP2020-12-31
7,226 GBP2019-12-31
Amounts invested in assets
Non-current
1 GBP2020-12-31
1 GBP2019-12-31
Trade Debtors/Trade Receivables
-28,795 GBP2020-12-31
66,444 GBP2019-12-31
Prepayments/Accrued Income
48,608 GBP2020-12-31
41,386 GBP2019-12-31
Other Debtors
5,575 GBP2020-12-31
5,815 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
228,000 GBP2020-12-31
228,000 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
12,900 GBP2020-12-31
28,809 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
135,073 GBP2020-12-31
82,427 GBP2019-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
196,603 GBP2020-12-31
119,168 GBP2019-12-31
Other Creditors
Amounts falling due within one year
10,692 GBP2020-12-31
22,560 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
954,998 GBP2020-12-31
588,002 GBP2019-12-31

Related profiles found in government register
  • CHRYSALIS SOLMOTIVE LIMITED
    Info
    SOLMOTIVE GROUP LIMITED - 2012-01-11
    Registered number 05182973
    icon of addressVinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZ
    PRIVATE LIMITED COMPANY incorporated on 2004-07-19 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • CHRYSALIS SOLMOTIVE LIMITED
    S
    Registered number 05182973
    icon of addressVinters Business Park, Maidstone Studios, New Cut Road, Maidstone, Kent, England, ME14 5NZ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ESPDATA LIMITED - 2006-05-08
    icon of addressVinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.