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
    Fletcher, Cameron William
    Born in November 2002
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Ainsworth, Gareth James
    Born in December 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Nugent, Robert
    Born in December 1982
    Individual (55 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ now
    OF - Director → CIF 0
    Nugent, Robert
    Individual (55 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Secretary → CIF 0
  • 4
    AGHOCO 1938 LIMITED - 2020-09-03
    icon of address9th Floor, Neo, Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,590,153 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Mcnally, Timothy James
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-15
    OF - Director → CIF 0
    Mcnally, Timothy James
    Computer Consultant born in November 1963
    Individual (4 offsprings)
    icon of calendar 2006-02-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 2
    Cornell, Graham
    Chief Operating Officer born in August 1980
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 3
    Thomas, Howard
    Individual
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-28
    OF - Nominee Secretary → CIF 0
  • 4
    Bland, Terry
    Managing Director born in November 1969
    Individual
    Officer
    icon of calendar 2009-08-04 ~ 2012-09-01
    OF - Director → CIF 0
    Bland, Terry
    Individual
    Officer
    icon of calendar 2009-08-04 ~ 2012-09-01
    OF - Secretary → CIF 0
  • 5
    Winnifrith, Thomas John Zacchaeus
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2004-11-15 ~ 2007-07-27
    OF - Director → CIF 0
  • 6
    Turvin, Neil
    Sales Director born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2018-04-29
    OF - Director → CIF 0
  • 7
    Hayes, John
    Director Of Software Developme born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 8
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-28
    OF - Nominee Director → CIF 0
  • 9
    Mcmurdo, Neil Matthew Alexander
    Managing Director born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2024-05-21
    OF - Director → CIF 0
  • 10
    Fletcher, Scott Jonathan
    Director born in August 1973
    Individual (49 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2009-08-04
    OF - Director → CIF 0
    icon of calendar 2010-12-13 ~ 2018-04-27
    OF - Director → CIF 0
    Mr Scott Flecther
    Born in August 1973
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    Afanasenko, Andrew
    Director born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2022-08-04
    OF - Director → CIF 0
  • 12
    Sharma-burford, Neil Kamal
    Director born in June 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-27
    OF - Director → CIF 0
  • 13
    Lister, Jeremy Peter
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2009-09-03
    OF - Director → CIF 0
  • 14
    Old, Adam
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-15
    OF - Director → CIF 0
    Old, Adam
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-15
    OF - Secretary → CIF 0
  • 15
    Malthouse, Christopher Simon
    Director born in March 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2009-08-04
    OF - Director → CIF 0
    icon of calendar 2010-12-13 ~ 2016-05-12
    OF - Director → CIF 0
    Malthouse, Christopher Simon
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2009-08-04
    OF - Secretary → CIF 0
  • 16
    Boutrot, Stephanie Isabelle Marie Therese
    Individual
    Officer
    icon of calendar 2004-11-15 ~ 2006-10-10
    OF - Secretary → CIF 0
  • 17
    Polubochko, Elena
    Director born in March 1983
    Individual
    Officer
    icon of calendar 2018-04-27 ~ 2022-08-04
    OF - Director → CIF 0
  • 18
    Lavender, Paul Anthony
    Chartered Accountant born in August 1955
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2007-07-27
    OF - Director → CIF 0
    Lavender, Paul Anthony
    Fca
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-10-10 ~ 2007-07-27
    OF - Secretary → CIF 0
  • 19
    LOWRY INVESTMENT CAPITAL LIMITED - 2009-07-09
    icon of address27th Floor City Tower, Piccadilly Plaza, Manchester, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

GODEL TECHNOLOGIES LIMITED

Previous names
RIVINGTON STREET SOFTWARE LIMITED - 2008-04-28
ROWMATIC LIMITED - 2004-11-15
TISL DEVELOPMENT LIMITED - 2006-02-27
RSS WEB LIMITED - 2009-04-21
VELUM LIMITED - 2010-05-14
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Administrative Expenses
-914 GBP2023-01-01 ~ 2023-12-31
458 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-914 GBP2023-01-01 ~ 2023-12-31
458 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
15,080,041 GBP2023-01-01 ~ 2023-12-31
10,707,165 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
15,080,041 GBP2023-01-01 ~ 2023-12-31
10,707,165 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Fixed Assets
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Debtors
Current
1,939,500 GBP2023-12-31
3,486 GBP2022-12-31
Cash at bank and in hand
2,196 GBP2023-12-31
2,424 GBP2022-12-31
Current Assets
1,941,696 GBP2023-12-31
5,910 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,935,786 GBP2023-12-31
Net Current Assets/Liabilities
5,910 GBP2023-12-31
5,910 GBP2022-12-31
Total Assets Less Current Liabilities
6,910 GBP2023-12-31
6,910 GBP2022-12-31
Net Assets/Liabilities
6,910 GBP2023-12-31
6,910 GBP2022-12-31
Equity
Called up share capital
6,910 GBP2023-12-31
6,910 GBP2022-12-31
6,910 GBP2022-01-01
Equity
6,910 GBP2023-12-31
6,910 GBP2022-12-31
7,591 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
15,080,041 GBP2023-01-01 ~ 2023-12-31
10,707,165 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
15,080,041 GBP2023-01-01 ~ 2023-12-31
10,707,165 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
15,080,041 GBP2023-01-01 ~ 2023-12-31
10,707,165 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-15,080,041 GBP2023-01-01 ~ 2023-12-31
-10,707,846 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-15,080,041 GBP2023-01-01 ~ 2023-12-31
-10,707,846 GBP2022-01-01 ~ 2022-12-31
Equity
Retained earnings (accumulated losses)
681 GBP2022-01-01
Audit Fees/Expenses
4,000 GBP2023-01-01 ~ 2023-12-31
32,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
3,546,826 GBP2023-01-01 ~ 2023-12-31
2,034,361 GBP2022-01-01 ~ 2022-12-31
Dividends Paid on Shares
15,080,041 GBP2023-01-01 ~ 2023-12-31
10,707,846 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,939,500 GBP2023-12-31
3,486 GBP2022-12-31
Amounts owed to group undertakings
Current
1,935,786 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
626,835 shares2023-12-31
626,835 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
21,750 shares2023-12-31
21,750 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
27,919 shares2023-12-31
27,919 shares2022-12-31
Par Value of Share
Class 3 ordinary share
0.01 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
14,495 shares2023-12-31
14,495 shares2022-12-31
Par Value of Share
Class 4 ordinary share
0.01 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • GODEL TECHNOLOGIES LIMITED
    Info
    RIVINGTON STREET SOFTWARE LIMITED - 2008-04-28
    ROWMATIC LIMITED - 2008-04-28
    TISL DEVELOPMENT LIMITED - 2008-04-28
    RSS WEB LIMITED - 2008-04-28
    VELUM LIMITED - 2008-04-28
    Registered number 05269140
    icon of address9th Floor, Neo, Charlotte Street, Manchester M1 4ET
    PRIVATE LIMITED COMPANY incorporated on 2004-10-25 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • GODEL TECHNOLOGIES LIMITED
    S
    Registered number 05269140
    icon of address9th Floor, Neo, Charlotte Street, Manchester, England, M1 4ET
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address9th Floor, Neo, Charlotte Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,861,157 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.