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 5
  • 1
    Al-tarafi, Hatham Adil Hussain
    Born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Mounsey, Christopher John David
    Born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Milner, Eric William Rene
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    OF - Director → CIF 0
  • 4
    Bathgate, Alastair Douglas
    Born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-21 ~ now
    OF - Director → CIF 0
  • 5
    Neilson, Alan Daniel
    Born in September 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ now
    OF - Director → CIF 0
    Mr Alan Daniel Neilson
    Born in September 1957
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Norris, James Matthew
    Born in June 1982
    Individual
    Officer
    icon of calendar 2016-02-18 ~ 2019-05-17
    OF - Director → CIF 0
  • 2
    Richardson, Kelly
    Chef born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-19 ~ 2005-06-20
    OF - Director → CIF 0
  • 3
    Chappell, James Verdun
    It born in September 1971
    Individual
    Officer
    icon of calendar 2013-01-21 ~ 2015-05-03
    OF - Director → CIF 0
  • 4
    Gaudelli, Michele
    Non Executive Director born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 5
    Fox, Jared Barclay
    Director born in February 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-08-19 ~ 2005-06-20
    OF - Director → CIF 0
  • 6
    Allder, Susan Jean
    Operations Director born in March 1965
    Individual
    Officer
    icon of calendar 2015-05-08 ~ 2024-10-31
    OF - Director → CIF 0
  • 7
    Harris, Nora Elizabeth
    Business Solutions Director born in July 1981
    Individual
    Officer
    icon of calendar 2016-01-26 ~ 2019-09-24
    OF - Director → CIF 0
  • 8
    Fairclough, Ian
    Technical Services Director born in November 1964
    Individual
    Officer
    icon of calendar 2006-02-20 ~ 2006-12-10
    OF - Director → CIF 0
  • 9
    Speed, Alexander David Anthony
    Computer Programmer born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-11 ~ 2018-11-14
    OF - Director → CIF 0
  • 10
    Woolf, Jonathan
    Director born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ 2006-03-31
    OF - Director → CIF 0
  • 11
    SIGNSTOCK LIMITED - 1990-02-15
    icon of address3rd Floor, Marvic House, Bishops Road, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-08-19 ~ 2012-09-01
    PE - Secretary → CIF 0
  • 12
    GRAVITA III LLP - now
    icon of addressEnterprise House, Buckle Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-09-01 ~ 2016-12-23
    PE - Secretary → CIF 0
  • 13
    icon of address66 Prescot Street, London, United Kingdom
    Corporate (45 offsprings)
    Officer
    2016-12-23 ~ 2024-10-24
    PE - Secretary → CIF 0
parent relation
Company in focus

VERSEONE GROUP LTD

Previous names
VERSEONE TECHNOLOGIES LTD - 2017-01-05
HUBBUBS LIMITED - 2005-07-28
VERSEONE TECHNLOGIES LTD - 2007-06-22
INTAMISSION SOFTWARE LIMITED - 2007-01-16
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
21,465 GBP2023-12-31
27,145 GBP2022-12-31
Fixed Assets - Investments
260 GBP2023-12-31
260 GBP2022-12-31
Debtors
Current
192,589 GBP2023-12-31
353,356 GBP2022-12-31
Cash at bank and in hand
3,092,555 GBP2023-12-31
2,680,672 GBP2022-12-31
Net Assets/Liabilities
2,698,045 GBP2023-12-31
2,603,835 GBP2022-12-31
Equity
Called up share capital
120 GBP2023-12-31
117 GBP2022-12-31
Share premium
196,531 GBP2023-12-31
187,034 GBP2022-12-31
Capital redemption reserve
5,495 GBP2023-12-31
5,495 GBP2022-12-31
Retained earnings (accumulated losses)
2,487,519 GBP2023-12-31
2,405,714 GBP2022-12-31
Equity
2,698,045 GBP2023-12-31
2,603,835 GBP2022-12-31
Average Number of Employees
312023-01-01 ~ 2023-12-31
302022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
73,405 GBP2023-12-31
68,038 GBP2022-12-31
Furniture and fittings
52,831 GBP2023-12-31
52,052 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
126,236 GBP2023-12-31
120,090 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
62,070 GBP2023-12-31
55,387 GBP2022-12-31
Furniture and fittings
42,701 GBP2023-12-31
37,558 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
104,771 GBP2023-12-31
92,945 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,683 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
5,143 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,826 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
11,335 GBP2023-12-31
12,651 GBP2022-12-31
Furniture and fittings
10,130 GBP2023-12-31
14,494 GBP2022-12-31
Investments in Subsidiaries
260 GBP2023-12-31
260 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
144,270 GBP2023-12-31
224,263 GBP2022-12-31
Prepayments/Accrued Income
Current
35,612 GBP2023-12-31
23,650 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
92,737 GBP2022-12-31
Other Debtors
Current
12,707 GBP2023-12-31
12,706 GBP2022-12-31
Trade Creditors/Trade Payables
Current
42,591 GBP2023-12-31
27,841 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
333,628 GBP2023-12-31
324,890 GBP2022-12-31
Other Creditors
Current
14,664 GBP2023-12-31
11,784 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
990 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.10 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
99 GBP2023-01-01 ~ 2023-12-31
99 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
206 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.10 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 2 ordinary share
21 GBP2023-01-01 ~ 2023-12-31
18 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
43,941 GBP2023-12-31
57,440 GBP2022-12-31

Related profiles found in government register
  • VERSEONE GROUP LTD
    Info
    VERSEONE TECHNOLOGIES LTD - 2017-01-05
    HUBBUBS LIMITED - 2017-01-05
    VERSEONE TECHNLOGIES LTD - 2017-01-05
    INTAMISSION SOFTWARE LIMITED - 2017-01-05
    Registered number 05210274
    icon of addressGriffin House, West Street, Woking GU21 6BS
    PRIVATE LIMITED COMPANY incorporated on 2004-08-19 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • VERSEONE GROUP LTD
    S
    Registered number 05210274
    icon of addressOptichrome House, 98-102 Maybury Road, Woking, Surrey, England, GU21 5HX
    Private Limited Company in Companies House Cardiff, England And Wales
    CIF 1
  • VERSEONE GROUP LTD
    S
    Registered number 05210274
    icon of addressOptichrome House, Maybury Road, Woking, England, GU21 5HX
    Private Limited Company in Companies House Cardiff, England And Wales
    CIF 2
  • VERSEONE GROUP LIMITED
    S
    Registered number 05210274
    icon of addressOptichrome House, 98-102 Maybury Road, Woking, Surrey, England, GU21 5HX
    Private Limited Company in Companies House Cardiff, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressOptichrome House, 98-102 Maybury Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,344 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    VERSEONE GROUP LTD - 2017-01-05
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressGriffin House, West Street, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - 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.