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
    Mixer, Alan Leighton
    Born in February 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Kent, Kieran Benjamin
    Born in December 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Diamond, Paul Anthony
    Born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of address5th Floor, One New Change, London, England
    Active Corporate (6 parents, 180 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Secretary → CIF 0
  • 5
    RAPISCAN SECURITY PRODUCTS LIMITED - 2005-03-01
    RIBBLEVALE LIMITED - 1992-12-15
    icon of address5th Floor, One New Change, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,000 GBP2022-06-29
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Platt, Malcolm
    Consultant born in November 1947
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-19
    OF - Director → CIF 0
    Platt, Malcolm
    Individual
    Officer
    icon of calendar 2005-12-01 ~ 2006-06-06
    OF - Secretary → CIF 0
  • 2
    Grey, Christopher Ian
    Director born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2021-02-23
    OF - Director → CIF 0
    Mr Christopher Ian Grey
    Born in August 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    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
  • 3
    Morley, Elaine
    Sales And Marketing Director born in July 1955
    Individual
    Officer
    icon of calendar 2009-02-17 ~ 2009-10-01
    OF - Director → CIF 0
  • 4
    Lattin, Paul David
    Solicitor born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ 2023-04-14
    OF - Director → CIF 0
  • 5
    Ramsden, Giles Michael
    Managing Director born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2022-08-31
    OF - Director → CIF 0
    Mr Giles Michael Ramsden
    Born in February 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2022-08-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Pitts, Keith
    Director born in September 1950
    Individual
    Officer
    icon of calendar 2004-09-16 ~ 2005-12-07
    OF - Director → CIF 0
    Pitts, Keith
    Software Architect born in September 1950
    Individual
    icon of calendar 2006-02-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 7
    Holt, Brenden
    Director born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2022-08-31
    OF - Director → CIF 0
    Mr Brenden Holt
    Born in May 1954
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-20 ~ 2022-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    A.P.R. SECRETARIES LIMITED
    icon of address107 Cleethorpe Road, Grimsby, South Humberside
    Active Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-09-16 ~ 2006-01-01
    PE - Secretary → CIF 0
    2006-06-06 ~ 2008-03-11
    PE - Secretary → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-09-16 ~ 2004-09-16
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2004-09-16 ~ 2004-09-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

QUADRATICA (UK) LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
-18,257 GBP2023-06-30 ~ 2024-06-30
0 GBP2022-06-30 ~ 2023-06-29
Intangible Assets
1,093,360 GBP2024-06-30
Administrative Expenses
-834,292 GBP2023-06-30 ~ 2024-06-30
-1,074,784 GBP2022-06-30 ~ 2023-06-29
Profit/Loss
541,426 GBP2023-06-30 ~ 2024-06-30
14,795 GBP2022-06-30 ~ 2023-06-29
Property, Plant & Equipment
7,864 GBP2024-06-30
13,953 GBP2023-06-29
Fixed Assets - Investments
0 GBP2024-06-30
1 GBP2023-06-29
Debtors
1,936,286 GBP2024-06-30
80,212 GBP2023-06-29
Cash at bank and in hand
69,281 GBP2024-06-30
1,578,749 GBP2023-06-29
Equity
Called up share capital
223 GBP2024-06-30
223 GBP2023-06-29
223 GBP2022-06-29
Share premium
189,151 GBP2024-06-30
189,151 GBP2023-06-29
189,151 GBP2022-06-29
Capital redemption reserve
357 GBP2024-06-30
357 GBP2023-06-29
357 GBP2022-06-29
Other miscellaneous reserve
703 GBP2024-06-30
703 GBP2023-06-29
Retained earnings (accumulated losses)
1,235,828 GBP2024-06-30
694,402 GBP2023-06-29
679,607 GBP2022-06-29
Profit/Loss
Retained earnings (accumulated losses)
541,426 GBP2023-06-30 ~ 2024-06-30
14,795 GBP2022-06-30 ~ 2023-06-29
Equity
1,426,262 GBP2024-06-30
884,836 GBP2023-06-29
Audit Fees/Expenses
9,105 GBP2023-06-30 ~ 2024-06-30
9,642 GBP2022-06-30 ~ 2023-06-29
Average Number of Employees
82023-06-30 ~ 2024-06-30
82022-06-30 ~ 2023-06-29
Wages/Salaries
443,056 GBP2023-06-30 ~ 2024-06-30
325,211 GBP2022-06-30 ~ 2023-06-29
Pension & Other Post-employment Benefit Costs/Other Pension Costs
19,025 GBP2023-06-30 ~ 2024-06-30
32,414 GBP2022-06-30 ~ 2023-06-29
Staff Costs/Employee Benefits Expense
507,411 GBP2023-06-30 ~ 2024-06-30
391,509 GBP2022-06-30 ~ 2023-06-29
Director Remuneration
0 GBP2023-06-30 ~ 2024-06-30
13,460 GBP2022-06-30 ~ 2023-06-29
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,649 GBP2023-06-30 ~ 2024-06-30
-2,907 GBP2022-06-30 ~ 2023-06-29
Profit/Loss on Ordinary Activities Before Tax
721,272 GBP2023-06-30 ~ 2024-06-30
18,576 GBP2022-06-30 ~ 2023-06-29
Property, Plant & Equipment - Gross Cost
Computers
20,014 GBP2024-06-30
18,662 GBP2023-06-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
12,150 GBP2024-06-30
4,709 GBP2023-06-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
7,441 GBP2023-06-30 ~ 2024-06-30
Property, Plant & Equipment
Computers
7,864 GBP2024-06-30
13,953 GBP2023-06-29
Trade Debtors/Trade Receivables
Current
0 GBP2024-06-30
80,212 GBP2023-06-29
Amounts Owed by Group Undertakings
Current
1,921,101 GBP2024-06-30
0 GBP2023-06-29
Other Debtors
Current
943 GBP2024-06-30
0 GBP2023-06-29
Prepayments/Accrued Income
Current
14,242 GBP2024-06-30
0 GBP2023-06-29
Debtors
Current
1,936,286 GBP2024-06-30
80,212 GBP2023-06-29
Trade Creditors/Trade Payables
Current
12,373 GBP2024-06-30
309 GBP2023-06-29
Amounts owed to group undertakings
Current
0 GBP2024-06-30
202,315 GBP2023-06-29
Corporation Tax Payable
Current
181,840 GBP2024-06-30
346 GBP2023-06-29
Other Taxation & Social Security Payable
Current
0 GBP2024-06-30
67,067 GBP2023-06-29
Other Creditors
Current
44,885 GBP2024-06-30
1,202 GBP2023-06-29
Accrued Liabilities/Deferred Income
Current
14,645 GBP2024-06-30
14,645 GBP2023-06-29
Amounts received in advance for goods or services to be provided in the future
331,460 GBP2024-06-30
498,580 GBP2023-06-29
Par Value of Share
Class 1 ordinary share
5 GBP2023-06-30 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,319 shares2024-06-30
Class 3 ordinary share
2,319 shares2023-06-29
Par Value of Share
Class 2 ordinary share
5 GBP2023-06-30 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,215 shares2024-06-30
Class 4 ordinary share
1,215 shares2023-06-29
Equity
Called up share capital
223 GBP2024-06-30
223 GBP2023-06-29

Related profiles found in government register
  • QUADRATICA (UK) LIMITED
    Info
    Registered number 05233634
    icon of address5th Floor One New Change, London EC4M 9AF
    PRIVATE LIMITED COMPANY incorporated on 2004-09-16 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
  • QUADRATICA UK LTD
    S
    Registered number missing
    icon of address5th Floor, One New Change, London, England, EC4M 9AF
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • RED LABELL LIMITED - 2017-08-30
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    66,623 GBP2023-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.