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 2
  • 1
    Cockayne, Andrew Alan
    Company Director born in August 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew Alan Cockayne
    Born in August 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    icon of addressNumber 22, Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Roberts, Sarah
    Director born in February 1977
    Individual
    Officer
    icon of calendar 2008-03-12 ~ 2008-04-30
    OF - Director → CIF 0
  • 2
    Mckenna, Margaret Mary
    Non Executive Director born in June 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2018-02-01
    OF - Director → CIF 0
  • 3
    Shanahan, Elizabeth
    Non Executive Director born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2018-02-01
    OF - Director → CIF 0
  • 4
    Bayford, Laura Maxine
    Company Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ 2022-09-22
    OF - Director → CIF 0
  • 5
    Chidgey, Marcus Michael
    Director born in January 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-12 ~ 2018-09-18
    OF - Director → CIF 0
    Chidgey, Marcus Michael
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-12 ~ 2015-02-17
    OF - Secretary → CIF 0
  • 6
    Taylor, Daniel George
    Consultant born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-07-15
    OF - Director → CIF 0
  • 7
    Bradly-russell, Michael John
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2008-03-12
    OF - Secretary → CIF 0
  • 8
    Goldsmith, Harvey Anthony
    Non Executive Director born in March 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Rayner, Alex
    Director born in November 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2019-01-31
    OF - Director → CIF 0
  • 10
    Shaw, Leena
    Company Director born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-11 ~ 2018-09-15
    OF - Director → CIF 0
  • 11
    Van Beek, Martin
    Director born in October 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2008-03-12
    OF - Director → CIF 0
  • 12
    Milstead, Brian John
    Non Executive Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2024-04-30
    OF - Director → CIF 0
  • 13
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2005-04-15 ~ 2005-04-15
    PE - Director → CIF 0
  • 14
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2005-04-15 ~ 2005-04-15
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

CONNECTED TECH GROUP LTD

Previous names
THE CANARY CLUB LIMITED - 2009-07-16
10 TRIBES LIMITED - 2013-02-25
CAPTIVE HEALTH LIMITED - 2016-07-04
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
6,997 GBP2023-04-30
Property, Plant & Equipment
129 GBP2024-04-30
492 GBP2023-04-30
Fixed Assets - Investments
262 GBP2023-04-30
Fixed Assets
129 GBP2024-04-30
7,751 GBP2023-04-30
Debtors
Current
76 GBP2024-04-30
32,447 GBP2023-04-30
Cash at bank and in hand
12,756 GBP2024-04-30
15,304 GBP2023-04-30
Current Assets
12,832 GBP2024-04-30
47,751 GBP2023-04-30
Net Current Assets/Liabilities
2,712 GBP2024-04-30
30,482 GBP2023-04-30
Net Assets/Liabilities
2,841 GBP2024-04-30
38,233 GBP2023-04-30
Equity
Called up share capital
1,278 GBP2024-04-30
1,278 GBP2023-04-30
Share premium
188,713 GBP2024-04-30
188,713 GBP2023-04-30
Retained earnings (accumulated losses)
-187,150 GBP2024-04-30
-151,758 GBP2023-04-30
Equity
2,841 GBP2024-04-30
38,233 GBP2023-04-30
Average Number of Employees
12023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Development expenditure
104,557 GBP2024-04-30
104,557 GBP2023-04-30
Intangible Assets - Gross Cost
104,557 GBP2024-04-30
104,557 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
104,557 GBP2024-04-30
97,560 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
104,557 GBP2024-04-30
97,560 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
6,997 GBP2023-05-01 ~ 2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
6,997 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Development expenditure
6,997 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
1,451 GBP2024-04-30
2,311 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
1,451 GBP2024-04-30
2,311 GBP2023-04-30
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-860 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Disposals
-860 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
1,322 GBP2024-04-30
1,819 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,322 GBP2024-04-30
1,819 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
363 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
363 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-860 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-860 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
129 GBP2024-04-30
492 GBP2023-04-30
Investments in Subsidiaries
2 GBP2023-04-30
Investments in group undertakings and participating interests
262 GBP2023-04-30
Investments in Subsidiaries
Cost valuation
2 GBP2023-04-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
76 GBP2024-04-30
Other Debtors
Amounts falling due within one year, Current
31,752 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
76 GBP2024-04-30
32,447 GBP2023-04-30
Par Value of Share
Class 1 ordinary share
12023-05-01 ~ 2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-04-30
1,000 shares2023-04-30
Par Value of Share
Class 2 ordinary share
12023-05-01 ~ 2024-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
206 shares2024-04-30
206 shares2023-04-30
Par Value of Share
Class 3 ordinary share
12023-05-01 ~ 2024-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
72 shares2024-04-30
72 shares2023-04-30
Number of Shares Issued (Fully Paid)
1,278 shares2024-04-30
1,278 shares2023-04-30
Nominal value of allotted share capital
1,278 GBP2023-05-01 ~ 2024-04-30
1,278 GBP2022-05-01 ~ 2023-04-30

Related profiles found in government register
  • CONNECTED TECH GROUP LTD
    Info
    THE CANARY CLUB LIMITED - 2009-07-16
    10 TRIBES LIMITED - 2009-07-16
    CAPTIVE HEALTH LIMITED - 2009-07-16
    Registered number 05425992
    icon of addressCripps Secretaries, 22 Mount Ephraim, Tunbridge Wells TN4 8AS
    PRIVATE LIMITED COMPANY incorporated on 2005-04-15 and dissolved on 2025-05-13 (20 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-01
    CIF 0
  • CONNECTED TECH GROUP LTD
    S
    Registered number missing
    icon of address22, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
    Private Limited Company
    CIF 1
  • CONNECTED TECH GROUP LTD
    S
    Registered number 05425992
    icon of address22 Mount Ephraim, 22 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressCripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    CIF 1 - Has significant influence or controlOE

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.