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 15
  • 1
    Goldman, Murray Samuel
    Business Executive born in August 1946
    Individual (1 offspring)
    Officer
    2005-08-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 2
    Beaudoin, René
    Company Director born in January 1967
    Individual (1 offspring)
    Officer
    2014-06-12 ~ 2016-09-23
    OF - Director → CIF 0
  • 3
    Markham, David James
    Born in July 1955
    Individual (10 offsprings)
    Officer
    2005-08-01 ~ now
    OF - Director → CIF 0
    Markham, David James
    Management Consultant
    Individual (10 offsprings)
    Officer
    2004-08-01 ~ now
    OF - Secretary → CIF 0
    Mr James Markham
    Born in July 1955
    Individual (10 offsprings)
    Person with significant control
    2016-07-28 ~ 2024-01-01
    PE - Has significant influence or controlCIF 0
  • 4
    Sjd (directors) Limited
    Individual (147 offsprings)
    Officer
    2004-07-28 ~ 2004-08-26
    OF - Director → CIF 0
  • 5
    Mcneill, Anthony David
    Born in March 1958
    Individual (8 offsprings)
    Officer
    2004-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Liptrap, Stephen
    Ceo, Lifeworks Plc born in April 1965
    Individual (4 offsprings)
    Officer
    2016-09-23 ~ 2022-10-31
    OF - Director → CIF 0
  • 7
    Thacker, Donald Wey
    Born in November 1970
    Individual (1 offspring)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
    Thacker, Don
    Managing Partner born in November 1970
    Individual (1 offspring)
    Officer
    2014-06-12 ~ 2014-08-01
    OF - Director → CIF 0
  • 8
    Milligan, Scott
    Executive Vice President & Chief Financial Officer born in December 1960
    Individual (5 offsprings)
    Officer
    2014-08-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 9
    Horn, Peggy Fintel
    Actuary born in August 1956
    Individual (1 offspring)
    Officer
    2005-01-01 ~ 2014-06-12
    OF - Director → CIF 0
  • 10
    Vallis, Kevin James
    Born in January 1985
    Individual (5 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 11
    B2E CONSULTING SERVICES LIMITED - now
    B2E SOLUTIONS LIMITED - 2019-05-15 04451693 06298562
    7th Floor, Portsoken House, 155/157 Minories, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    B2E SOLUTIONS LIMITED
    - now 06298562 04451693
    B2E CONSULTING SERVICES LIMITED - 2019-05-15
    Winchester House, 2nd Floor, 19 Bedford Row, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-09-17 ~ now
    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
  • 13
    B2E TECHNOLOGIES LTD. 08982248
    Portsoken House, 155-157, Minories, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-03-22 ~ 2024-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    SJD (SECRETARIES) LIMITED
    - now
    JOTA DEVELOPMENT LIMITED - 2013-10-31
    SJD (SECRETARIES) LIMITED
    - 2013-06-18 04569747
    Bowie House, 20 High Street, Tring, Hertfordshire
    Dissolved Corporate (6 parents, 981 offsprings)
    Officer
    2004-07-28 ~ 2004-08-26
    OF - Secretary → CIF 0
  • 15
    Suite 1050, 115 Perimeter Center Ne, Atlanta, United States
    Corporate (1 offspring)
    Person with significant control
    2024-01-01 ~ now
    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
parent relation
Company in focus

SBC SYSTEMS (UK) LIMITED

Period: 2004-07-28 ~ now
Company number: 05191492
Registered name
SBC SYSTEMS (UK) LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
836,100 GBP2024-12-31
1,068,400 GBP2023-12-31
Fixed Assets
836,100 GBP2024-12-31
1,068,400 GBP2023-12-31
Debtors
22,306 GBP2024-12-31
1,608,405 GBP2023-12-31
Cash at bank and in hand
431,240 GBP2024-12-31
85,699 GBP2023-12-31
Current Assets
453,546 GBP2024-12-31
1,694,104 GBP2023-12-31
Net Current Assets/Liabilities
227,202 GBP2024-12-31
-78,714 GBP2023-12-31
Total Assets Less Current Liabilities
1,063,302 GBP2024-12-31
989,686 GBP2023-12-31
Net Assets/Liabilities
1,063,302 GBP2024-12-31
989,686 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Share premium
31,998 GBP2024-12-31
31,998 GBP2023-12-31
Retained earnings (accumulated losses)
1,031,302 GBP2024-12-31
957,686 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
2,989,000 GBP2024-12-31
2,852,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,152,900 GBP2024-12-31
1,783,600 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
369,300 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
836,100 GBP2024-12-31
1,068,400 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,600,763 GBP2023-12-31
Prepayments/Accrued Income
Current
15,098 GBP2024-12-31
7,642 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
7,208 GBP2024-12-31
Trade Creditors/Trade Payables
Current
13,147 GBP2024-12-31
31,355 GBP2023-12-31
Other Taxation & Social Security Payable
Current
13,959 GBP2024-12-31
12,350 GBP2023-12-31
Amount of value-added tax that is payable
Current
222,621 GBP2023-12-31
Other Creditors
Current
2,313 GBP2024-12-31
2,529 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
196,925 GBP2024-12-31
1,503,963 GBP2023-12-31

Related profiles found in government register
  • SBC SYSTEMS (UK) LIMITED
    Info
    Registered number 05191492
    Winchester House, 2nd Floor, 19 Bedford Row, London WC1R 4EB
    PRIVATE LIMITED COMPANY incorporated on 2004-07-28 (21 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • SBC SYSTEMS (UK) LTD
    S
    Registered number 05191492
    Portsoken House, 7th Floor, 155/157 Minories, London, England, EC3N 1LJ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PENKOM LIMITED
    - now SC247434
    AITCHISON COMMUNICATIONS LIMITED - 2010-02-01
    25 Sandyford Place Stevenson & Kyles Chartered Accountants, Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE

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.