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 6
  • 1
    Blower, Oliver William
    Born in February 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Vitali, Ugo
    Born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Mclaren, Martin Philip
    Born in May 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    OF - Director → CIF 0
  • 4
    Koulouris, Georgios
    Born in September 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 5
    Loukakos, Stefanos
    Born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFerguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 23
  • 1
    Angel, Sally-ann Elizabeth
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2016-07-15
    OF - Director → CIF 0
    Angel, Sally-ann Elizabeth
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2016-07-15
    OF - Secretary → CIF 0
  • 2
    Birchall, Alex
    Company Director born in July 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2017-11-03
    OF - Director → CIF 0
  • 3
    De Werth, Anthony David
    Retired born in June 1942
    Individual
    Officer
    icon of calendar 2013-04-15 ~ 2013-09-03
    OF - Director → CIF 0
  • 4
    Phillips, William Mark
    Director born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2023-01-01
    OF - Director → CIF 0
  • 5
    Rivers, Graham Robert
    Company Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 6
    Laven, Michael Alan
    Executive born in April 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ 2018-11-16
    OF - Director → CIF 0
  • 7
    Fishwick, Christopher David
    Consultant born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2015-09-24
    OF - Director → CIF 0
  • 8
    Warwick, Ian
    Director born in January 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ 2024-01-23
    OF - Director → CIF 0
  • 9
    Manyweathers, Paul Richard, Mr.
    Company Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2012-08-03
    OF - Director → CIF 0
  • 10
    Fishwick, Tania Shelley Anne
    Director born in September 1965
    Individual
    Officer
    icon of calendar 2017-11-03 ~ 2019-01-17
    OF - Director → CIF 0
  • 11
    Palios, Nicola Claire
    Lawyer born in June 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-04-24 ~ 2019-01-17
    OF - Director → CIF 0
  • 12
    Cosentino, Andrew James
    Attorney born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ 2023-07-20
    OF - Director → CIF 0
  • 13
    Angel, Mark
    Director born in December 1956
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2006-06-30
    OF - Director → CIF 0
  • 14
    Eugeni, Raymond Marc
    Company Director born in May 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 15
    Neilan, John
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2018-03-26 ~ 2021-03-31
    OF - Director → CIF 0
  • 16
    Mcgowan, Michael Richard
    Company Director born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ 2021-03-31
    OF - Director → CIF 0
  • 17
    Palios, Markos
    Company Director born in November 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ 2019-07-09
    OF - Director → CIF 0
  • 18
    Cowie, Ewen Ross
    Individual
    Officer
    icon of calendar 2016-09-10 ~ 2018-06-05
    OF - Secretary → CIF 0
  • 19
    Enoch, John David
    Director born in March 1966
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2009-01-16
    OF - Director → CIF 0
    Enoch, John David
    Company Director born in March 1966
    Individual
    icon of calendar 2010-07-07 ~ 2012-11-21
    OF - Director → CIF 0
  • 20
    Carey, Patrick Hatfield
    Director born in May 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2021-07-29
    OF - Director → CIF 0
  • 21
    icon of address9th Floor, 107 Cheapside, London, England, England
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2018-06-05 ~ 2019-01-07
    PE - Secretary → CIF 0
  • 22
    icon of address2711, Centerville Rd, Wilmington, Delaware 19808, Usa
    Corporate
    Officer
    2011-04-01 ~ 2012-12-31
    PE - Director → CIF 0
  • 23
    AIRMED LIMITED - 2023-06-02
    icon of addressDeepbridge House Honeycomb East, Honeycomb East, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    2023-07-20 ~ 2024-01-23
    PE - Director → CIF 0
parent relation
Company in focus

VOXSMART LIMITED

Previous name
MULTIPARTYTALK LIMITED - 2008-10-28
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
5,753,027 GBP2020-03-31
1,359,411 GBP2019-03-31
Dividends Paid on Shares
1,359,411 GBP2018-04-01 ~ 2019-03-31
Fixed Assets - Investments
5,608 GBP2020-03-31
1 GBP2019-03-31
Fixed Assets
5,758,635 GBP2020-03-31
1,359,412 GBP2019-03-31
Debtors
1,400,746 GBP2020-03-31
678,874 GBP2019-03-31
Cash at bank and in hand
2,208,486 GBP2020-03-31
87,088 GBP2019-03-31
Current Assets
3,609,232 GBP2020-03-31
765,962 GBP2019-03-31
Net Current Assets/Liabilities
-3,051,148 GBP2020-03-31
-1,186,132 GBP2019-03-31
Total Assets Less Current Liabilities
2,707,487 GBP2020-03-31
173,280 GBP2019-03-31
Creditors
Non-current
-2,001,829 GBP2020-03-31
Net Assets/Liabilities
705,658 GBP2020-03-31
173,280 GBP2019-03-31
Equity
Called up share capital
2,915 GBP2020-03-31
2,383 GBP2019-03-31
Share premium
12,063,153 GBP2020-03-31
8,893,097 GBP2019-03-31
Other miscellaneous reserve
13,202 GBP2020-03-31
8,958 GBP2019-03-31
Retained earnings (accumulated losses)
-11,373,612 GBP2020-03-31
-8,731,158 GBP2019-03-31
Equity
705,658 GBP2020-03-31
173,280 GBP2019-03-31
Average Number of Employees
332019-04-01 ~ 2020-03-31
352018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
5,676,791 GBP2020-03-31
1,300,000 GBP2019-03-31
Development expenditure
2,206,792 GBP2020-03-31
1,414,302 GBP2019-03-31
Intangible Assets - Gross Cost
7,883,583 GBP2020-03-31
2,714,302 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
927,367 GBP2020-03-31
485,000 GBP2019-03-31
Development expenditure
1,203,189 GBP2020-03-31
869,891 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,130,556 GBP2020-03-31
1,354,891 GBP2019-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
442,367 GBP2019-04-01 ~ 2020-03-31
Development expenditure
333,298 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
775,665 GBP2019-04-01 ~ 2020-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
4,749,424 GBP2020-03-31
815,000 GBP2019-03-31
Development expenditure
1,003,603 GBP2020-03-31
544,411 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
282,652 GBP2020-03-31
80,104 GBP2019-03-31
Amounts Owed By Related Parties
535,051 GBP2020-03-31
Other Debtors
Amounts falling due within one year
583,043 GBP2020-03-31
598,770 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
1,400,746 GBP2020-03-31
678,874 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
101,385 GBP2020-03-31
Trade Creditors/Trade Payables
Current
1,535,698 GBP2020-03-31
875,364 GBP2019-03-31
Amounts owed to group undertakings
Current
47,153 GBP2020-03-31
21,062 GBP2019-03-31
Other Taxation & Social Security Payable
318,366 GBP2020-03-31
139,160 GBP2019-03-31
Other Creditors
Current
4,176,676 GBP2020-03-31
710,790 GBP2019-03-31
Bank Borrowings/Overdrafts
Non-current
2,001,829 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
195,000 GBP2019-03-31

  • VOXSMART LIMITED
    Info
    MULTIPARTYTALK LIMITED - 2008-10-28
    Registered number 05691475
    icon of address79-81 Borough Road, London SE1 1DN
    PRIVATE LIMITED COMPANY incorporated on 2006-01-30 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    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.