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
    Rossen, Jeremy David, Mr.
    Born in January 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 2
    Orgel-eaton, Julianna
    Born in March 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRiverside One, Sir John Rogerson's Quay, Dublin 2, Riverside One, Sir John Rogerson's Quay, Dublin 2, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Blake, Andrew Robert
    Consultant born in February 1972
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2020-08-27
    OF - Director → CIF 0
    Mr Andrew Robert Blake
    Born in February 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Inns, Geoff
    Chief Financial Officer born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ 2022-05-26
    OF - Director → CIF 0
    Inns, Geoffrey
    Director born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2022-05-26
    OF - Director → CIF 0
    Inns, Geoffrey
    Evp Global Operations born in April 1970
    Individual (3 offsprings)
    icon of calendar 2020-12-18 ~ 2022-12-15
    OF - Director → CIF 0
  • 3
    Young, Peter Charles
    Chief Executive born in June 1972
    Individual
    Officer
    icon of calendar 2016-01-25 ~ 2020-08-27
    OF - Director → CIF 0
    Mr Peter Charles Young
    Born in June 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    PE - Has significant influence or controlCIF 0
  • 4
    Stewart, Brian Conrad
    Business Executive born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2024-08-07
    OF - Director → CIF 0
  • 5
    Hendrick, Siobhan
    Director born in September 1981
    Individual
    Officer
    icon of calendar 2020-08-27 ~ 2020-11-12
    OF - Director → CIF 0
    Hendrick, Siobhan
    Individual
    Officer
    icon of calendar 2020-08-27 ~ 2020-11-12
    OF - Secretary → CIF 0
  • 6
    Wootton, Simon Timothy Gerard, Dr
    Management Consultant born in October 1971
    Individual
    Officer
    icon of calendar 2007-06-18 ~ 2020-08-27
    OF - Director → CIF 0
    Wootton, Simon Timothy Gerard
    Individual
    Officer
    icon of calendar 2015-08-24 ~ 2020-08-27
    OF - Secretary → CIF 0
    Dr Simon Timothy Gerard Wootton
    Born in October 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Richter, Bret
    Chief Financial Officer born in March 1970
    Individual
    Officer
    icon of calendar 2022-05-26 ~ 2025-10-09
    OF - Director → CIF 0
  • 8
    Shannon, Michael Robert John
    Management Consultant born in May 1967
    Individual
    Officer
    icon of calendar 2007-06-25 ~ 2020-08-27
    OF - Director → CIF 0
    Mr Michael Robert John Shannon
    Born in May 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Neele, Adriaan Frederik
    Principal Consultant born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-23 ~ 2015-08-28
    OF - Director → CIF 0
  • 10
    Hardwick, Leon Edward
    Sales And Marketing Director born in November 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2019-12-15
    OF - Director → CIF 0
  • 11
    Crowe, Brendan Laurence
    Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ 2020-11-12
    OF - Director → CIF 0
  • 12
    Neele, Fiona
    Individual
    Officer
    icon of calendar 2004-08-23 ~ 2015-08-20
    OF - Secretary → CIF 0
  • 13
    KI ENTERPRISES LTD
    icon of address41 Chalton Street, London
    Active Corporate (2 parents, 213 offsprings)
    Equity (Company account)
    1,092,423 GBP2024-12-31
    Officer
    2004-08-23 ~ 2004-08-23
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 14
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2004-08-23 ~ 2004-08-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPATIALBUZZ LIMITED

Previous name
SYNECTICS TECHNICAL CONSULTING LIMITED - 2014-03-12
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
484,121 GBP2020-03-31
275,277 GBP2019-03-31
Property, Plant & Equipment
10,016 GBP2020-03-31
5,948 GBP2019-03-31
Fixed Assets - Investments
200 GBP2020-03-31
200 GBP2019-03-31
Fixed Assets
494,337 GBP2020-03-31
281,425 GBP2019-03-31
Debtors
857,707 GBP2020-03-31
468,895 GBP2019-03-31
Cash at bank and in hand
850,959 GBP2020-03-31
869,680 GBP2019-03-31
Current Assets
1,708,666 GBP2020-03-31
1,338,575 GBP2019-03-31
Net Current Assets/Liabilities
417,338 GBP2020-03-31
394,151 GBP2019-03-31
Net Assets/Liabilities
911,675 GBP2020-03-31
675,576 GBP2019-03-31
Average Number of Employees
102019-04-01 ~ 2020-03-31
102018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
506,900 GBP2020-03-31
283,476 GBP2019-03-31
Intangible Assets - Gross Cost
506,900 GBP2020-03-31
283,476 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
22,779 GBP2020-03-31
8,199 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
22,779 GBP2020-03-31
8,199 GBP2019-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
14,580 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
14,580 GBP2019-04-01 ~ 2020-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
484,121 GBP2020-03-31
275,277 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
46,717 GBP2020-03-31
35,947 GBP2019-03-31
Motor vehicles
10,904 GBP2020-03-31
10,904 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
57,621 GBP2020-03-31
46,851 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
37,744 GBP2020-03-31
32,784 GBP2019-03-31
Motor vehicles
9,861 GBP2020-03-31
8,119 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
47,605 GBP2020-03-31
40,903 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
4,960 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
1,742 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,702 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
8,973 GBP2020-03-31
3,163 GBP2019-03-31
Motor vehicles
1,043 GBP2020-03-31
2,785 GBP2019-03-31
Investments in Subsidiaries
200 GBP2020-03-31
200 GBP2019-03-31
Cost valuation
200 GBP2019-03-31
Trade Debtors/Trade Receivables
772,431 GBP2020-03-31
375,634 GBP2019-03-31
Prepayments
85,276 GBP2020-03-31
90,461 GBP2019-03-31
Amounts owed by directors
2,800 GBP2019-03-31
Debtors
Current
857,707 GBP2020-03-31
468,895 GBP2019-03-31
Trade Creditors/Trade Payables
127,850 GBP2020-03-31
97,647 GBP2019-03-31
Taxation/Social Security Payable
120,450 GBP2020-03-31
38,269 GBP2019-03-31
Other Creditors
14,034 GBP2020-03-31
8,451 GBP2019-03-31
Accrued Liabilities
1,028,994 GBP2020-03-31
800,057 GBP2019-03-31
Par Value of Share
Class 1 ordinary share
12019-04-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
765 shares2020-03-31
765 shares2019-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
48,500 GBP2020-03-31
48,500 GBP2019-03-31
Between two and five year
48,500 GBP2020-03-31
97,000 GBP2019-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
97,000 GBP2020-03-31
145,500 GBP2019-03-31

Related profiles found in government register
  • SPATIALBUZZ LIMITED
    Info
    SYNECTICS TECHNICAL CONSULTING LIMITED - 2014-03-12
    Registered number 05212484
    icon of address18 Mansell Street, London E1 8AA
    PRIVATE LIMITED COMPANY incorporated on 2004-08-23 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • SPATIALBUZZ LTD
    S
    Registered number 5212484
    icon of addressMeridian House, 9-11 Chertsey Street, Guildford, Surrey, England, GU1 4HD
    UNITED KINGDOM
    CIF 1
  • SPATIALBUZZ LIMITED
    S
    Registered number missing
    icon of address9-11, Chertsey Street, Guildford, England, GU1 4HD
    Private Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • SYNECTICS TECHNICAL CONSULTING (ALTON) LIMITED - 2015-01-07
    icon of address6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • SYNECTICS TECHNICAL CONSULTING (ALTON) LIMITED - 2015-01-07
    icon of address6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-08-27
    CIF 1 - Director → ME

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.