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
    Chhaya, Jaymin Harshad, Mr.
    Born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Robu, Vitalie
    Born in October 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ now
    OF - Director → CIF 0
  • 3
    icon of address251 Little Falls Drive, Wilmington, Delaware 19808, 251 Little Falls Drive, Wilmington, Delaware, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Webb, Stuart Michael
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2006-01-17 ~ 2010-05-11
    OF - Director → CIF 0
  • 2
    Rajadhyaksha, Sunil
    Invester born in December 1953
    Individual
    Officer
    icon of calendar 2009-09-15 ~ 2012-11-07
    OF - Director → CIF 0
  • 3
    Binzan, Vadim
    Management Consultant born in December 1971
    Individual
    Officer
    icon of calendar 2009-09-15 ~ 2012-11-30
    OF - Director → CIF 0
  • 4
    Patel, Pradipkumar Raojibhai, Mr.
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-14 ~ 2009-12-03
    OF - Secretary → CIF 0
  • 5
    Negi, Vikram
    Business Executive born in January 1976
    Individual
    Officer
    icon of calendar 2012-12-03 ~ 2019-11-20
    OF - Director → CIF 0
  • 6
    Phillips, William Mark
    Investment Manager born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2006-05-23
    OF - Director → CIF 0
  • 7
    Sammes, Christopher Leonard
    Financial Consultant born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2007-05-21
    OF - Director → CIF 0
  • 8
    Reynolds, James Gregory, Mr.
    Business Executive born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2019-11-20
    OF - Director → CIF 0
  • 9
    Macnaughton, William Torquil
    Investment Manager born in May 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2006-05-23
    OF - Director → CIF 0
  • 10
    Beak, Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2007-12-14
    OF - Secretary → CIF 0
  • 11
    DMWSL 106 LIMITED - 1992-08-26
    icon of addressRoyal London House, 22-25 Finsbury Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2005-12-21 ~ 2006-01-17
    PE - Director → CIF 0
  • 12
    icon of address251 Little Falls Drive, Wilmington, Delaware, 251 Litle Falls Drive, Wilmington, Delaware, United States
    Corporate
    Person with significant control
    2022-09-15 ~ 2022-10-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    D M COMPANY SERVICES LIMITED
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (17 parents, 94 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2005-12-21 ~ 2006-01-17
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address2701, E. Grauwyler Road, Irvine, Texas, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-09-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DATAFORCE INTERACT HOLDINGS LIMITED

Previous names
HOV GLOBAL SERVICES EUROPE LIMITED - 2010-04-23
DMWSL 490 LIMITED - 2010-02-12
HOV GLOBAL SERVICES HOLDINGS LIMITED - 2011-10-06
Standard Industrial Classification
82200 - Activities Of Call Centres
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-25,333 GBP2024-01-01 ~ 2024-12-31
941,894 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-25,333 GBP2024-01-01 ~ 2024-12-31
94,788 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-25,333 GBP2024-01-01 ~ 2024-12-31
-785,967 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-25,333 GBP2024-01-01 ~ 2024-12-31
-785,967 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-25,333 GBP2024-01-01 ~ 2024-12-31
17,218,160 GBP2023-01-01 ~ 2023-12-31
Debtors
Current
1 GBP2024-12-31
1 GBP2023-12-31
Current Assets
1 GBP2024-12-31
1 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,484,666 GBP2023-12-31
Net Current Assets/Liabilities
-5,509,998 GBP2024-12-31
-5,484,665 GBP2023-12-31
Total Assets Less Current Liabilities
-5,509,998 GBP2024-12-31
-5,484,665 GBP2023-12-31
Net Assets/Liabilities
-5,509,998 GBP2024-12-31
-5,484,665 GBP2023-12-31
Equity
Called up share capital
2,467,120 GBP2024-12-31
2,467,120 GBP2023-12-31
2,467,120 GBP2023-01-01
Other miscellaneous reserve
18,004,127 GBP2024-12-31
18,004,127 GBP2023-12-31
Retained earnings (accumulated losses)
-25,981,245 GBP2024-12-31
-25,955,912 GBP2023-12-31
-25,169,945 GBP2023-01-01
Equity
-5,509,998 GBP2024-12-31
-5,484,665 GBP2023-12-31
-22,702,825 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-25,333 GBP2024-01-01 ~ 2024-12-31
-785,967 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-25,333 GBP2024-01-01 ~ 2024-12-31
-785,967 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
6,000 GBP2024-01-01 ~ 2024-12-31
4,965 GBP2023-01-01 ~ 2023-12-31
Other Debtors
Current
1 GBP2024-12-31
1 GBP2023-12-31
Amounts owed to group undertakings
Current
4,188,824 GBP2024-12-31
5,478,946 GBP2023-12-31
Other Creditors
Current
1,314,666 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
6,509 GBP2024-12-31
5,720 GBP2023-12-31
Creditors
Current
5,509,999 GBP2024-12-31
5,484,666 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
246,712,000 shares2024-12-31
246,712,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • DATAFORCE INTERACT HOLDINGS LIMITED
    Info
    HOV GLOBAL SERVICES EUROPE LIMITED - 2010-04-23
    DMWSL 490 LIMITED - 2010-04-23
    HOV GLOBAL SERVICES HOLDINGS LIMITED - 2010-04-23
    Registered number 05660005
    icon of addressBaronsmede, The Avenue, Egham TW20 9AB
    PRIVATE LIMITED COMPANY incorporated on 2005-12-21 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • DATAFORCE INTERACT HOLDINGS LTD
    S
    Registered number 5660005
    icon of address10, Pond Wood Close, Moulton Park Industrial Estate, Northampton, England, NN3 6DF
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MAILFORCE LTD. - 2001-02-02
    MAILFORCE LIMITED - 1992-12-17
    DATAFORCE GROUP LIMITED - 2009-11-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of addressBaronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    RUBICON CLAIMS LIMITED - 2007-10-10
    EMR INSURANCE SERVICES LIMITED - 2010-02-12
    MISYS CLAIMS MANAGEMENT LIMITED - 2002-12-03
    FINEDOCK LIMITED - 1997-09-19
    CWA CLAIMS SERVICES LIMITED - 2002-02-19
    icon of addressBaronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,582,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    CIF 2 - 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.