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
    Cole, Alan Scott
    Vice President And Controller born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bazil, Peter John, Mr.
    General Counsel born in June 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    ATTENDA LIMITED - 2016-12-30
    MUTANDERIS (265) LIMITED - 1997-03-17
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    icon of addressOne, London Road, Staines-upon-thames, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Teagan, Jens Peter
    Chief Financial Officer born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2017-10-16
    OF - Director → CIF 0
  • 2
    Smagley, Norman
    Chief Financial Officer born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-12-10
    OF - Director → CIF 0
  • 3
    Milson, Claire
    Individual
    Officer
    icon of calendar 2005-11-08 ~ 2012-10-26
    OF - Secretary → CIF 0
  • 4
    Blyth, Ian
    Company Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2005-11-08
    OF - Director → CIF 0
    Blyth, Ian
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2005-11-08
    OF - Secretary → CIF 0
  • 5
    Mckenna, Gordon Paul
    Company Director born in June 1970
    Individual
    Officer
    icon of calendar 2005-09-07 ~ 2017-06-29
    OF - Director → CIF 0
    Mr Gordon Paul Mckenna
    Born in June 1970
    Individual
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-07-25
    PE - Right to appoint or remove directorsCIF 0
    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
  • 6
    Roberts, Sean James
    Company Director born in January 1981
    Individual
    Officer
    icon of calendar 2009-08-01 ~ 2017-06-29
    OF - Director → CIF 0
    Mr Sean James Roberts
    Born in January 1981
    Individual
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-07-25
    PE - Right to appoint or remove directorsCIF 0
    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
  • 7
    Kimber, Justin Guy
    Company Director born in December 1966
    Individual
    Officer
    icon of calendar 2008-09-15 ~ 2009-09-30
    OF - Director → CIF 0
  • 8
    Rahulan, Dilip
    Company Director born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2017-02-19
    OF - Director → CIF 0
    Dilip Rahulan
    Born in September 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-07-25
    PE - Has significant influence or controlCIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2005-09-07 ~ 2005-09-08
    PE - Nominee Secretary → CIF 0
  • 10
    ATTENDA LIMITED - 2016-12-30
    MUTANDERIS (265) LIMITED - 1997-03-17
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    icon of addressOne, London Road, Staines-upon-thames, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-07-25 ~ 2017-09-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-09-07 ~ 2005-09-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INFRAMON LTD

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
320,673 GBP2016-09-30
Tangible fixed assets
107,073 GBP2016-09-30
34,461 GBP2015-09-30
Fixed Assets
427,746 GBP2016-09-30
34,461 GBP2015-09-30
Debtors
785,639 GBP2016-09-30
328,380 GBP2015-09-30
Cash at bank and in hand
894,888 GBP2016-09-30
1,415,667 GBP2015-09-30
Current Assets
1,680,527 GBP2016-09-30
1,744,047 GBP2015-09-30
Current liabilities
-952,439 GBP2016-09-30
-511,182 GBP2015-09-30
Net Current Assets/Liabilities
728,088 GBP2016-09-30
1,232,865 GBP2015-09-30
Total Assets Less Current Liabilities
1,155,834 GBP2016-09-30
1,267,326 GBP2015-09-30
Non-current liabilities
-750,000 GBP2016-09-30
-749,969 GBP2015-09-30
Provisions for liabilities and charges
-11,365 GBP2016-09-30
-6,892 GBP2015-09-30
Net assets/liabilities including pension asset/liability
394,469 GBP2016-09-30
510,465 GBP2015-09-30
Called-up share capital
101 GBP2016-09-30
101 GBP2015-09-30
Retained earnings
394,368 GBP2016-09-30
510,364 GBP2015-09-30
Shareholder's fund
394,469 GBP2016-09-30
510,465 GBP2015-09-30
Intangible fixed assets - Cost/valuation
320,673 GBP2016-09-30
Cost/valuation of tangible fixed assets
194,094 GBP2016-09-30
90,462 GBP2015-09-30
Tangible fixed assets - Disposals
-1,499 GBP2015-10-01 ~ 2016-09-30
Depreciation of tangible fixed assets
87,021 GBP2016-09-30
56,001 GBP2015-09-30
Depreciation expense of tangible fixed assets in the period
32,017 GBP2015-10-01 ~ 2016-09-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-997 GBP2015-10-01 ~ 2016-09-30
Number of shares allotted
Class 1 ordinary share
67 shares2016-09-30
Par Value of Share
Class 1 ordinary share
0.50 GBP2015-10-01 ~ 2016-09-30
Paid-up share capital
Class 1 ordinary share
33.50 GBP2016-09-30
33.50 GBP2015-09-30
Number of shares allotted
Class 2 ordinary share
67 shares2016-09-30
Par Value of Share
Class 2 ordinary share
0.50 GBP2015-10-01 ~ 2016-09-30
Paid-up share capital
Class 2 ordinary share
33.50 GBP2016-09-30
33.50 GBP2015-09-30
Number of shares allotted
Class 3 ordinary share
67 shares2016-09-30
Par Value of Share
Class 3 ordinary share
0.50 GBP2015-10-01 ~ 2016-09-30
Paid-up share capital
Class 3 ordinary share
33.50 GBP2016-09-30
33.50 GBP2015-09-30
All ordinary shares
100.50 GBP2016-09-30
100.50 GBP2015-09-30

  • INFRAMON LTD
    Info
    Registered number 05556896
    icon of addressOne, London Road, Staines-upon-thames, Middlesex TW18 4EX
    PRIVATE LIMITED COMPANY incorporated on 2005-09-07 and dissolved on 2021-01-19 (15 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.