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 26
  • 1
    Foord, Paul James
    Accountant
    Individual (27 offsprings)
    Officer
    2007-09-12 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 2
    Slatter, Benjamin St Pierre
    Investment Mamanger born in September 1973
    Individual (56 offsprings)
    Officer
    2006-07-11 ~ 2008-10-28
    OF - Director → CIF 0
  • 3
    Wingfield, David Mervyn
    Private Equity born in January 1975
    Individual (26 offsprings)
    Officer
    2007-07-10 ~ 2012-08-21
    OF - Director → CIF 0
  • 4
    Evans, Charles Edward
    Sales Director born in March 1969
    Individual (22 offsprings)
    Officer
    2006-11-22 ~ 2023-12-04
    OF - Director → CIF 0
  • 5
    Ray, Anthony John
    Director born in December 1967
    Individual (4 offsprings)
    Officer
    2024-02-01 ~ 2025-02-21
    OF - Director → CIF 0
  • 6
    Parks, James Kristian
    Executive Vice President born in December 1968
    Individual (4 offsprings)
    Officer
    2022-10-03 ~ 2025-08-01
    OF - Director → CIF 0
  • 7
    Fehl, Peter Jepson
    Born in February 1973
    Individual (4 offsprings)
    Officer
    2025-08-01 ~ 2025-10-29
    OF - Director → CIF 0
  • 8
    Dixon, William John
    Company Director born in January 1952
    Individual (20 offsprings)
    Officer
    2006-11-15 ~ 2007-09-12
    OF - Director → CIF 0
    Dixon, William John
    Individual (20 offsprings)
    Officer
    2006-11-15 ~ 2007-09-12
    OF - Secretary → CIF 0
  • 9
    Foley, Grant Jeffrey
    Company Director born in October 1972
    Individual (60 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    OF - Director → CIF 0
    Foley, Grant
    Individual (60 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 10
    Constable, Nigel Paul
    Operations Director born in March 1956
    Individual (11 offsprings)
    Officer
    2006-11-22 ~ 2020-01-27
    OF - Director → CIF 0
  • 11
    Maiden, Julie Ann
    Individual (16 offsprings)
    Officer
    2021-05-31 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 12
    Woolley, Mark Andrew
    Senior Vice President born in October 1966
    Individual (9 offsprings)
    Officer
    2022-10-03 ~ 2025-08-01
    OF - Director → CIF 0
  • 13
    Mcnamara, Peter Denis
    Director born in January 1951
    Individual (43 offsprings)
    Officer
    2006-07-11 ~ 2021-09-20
    OF - Director → CIF 0
  • 14
    Bowcock, Philip
    Chief Executive Director born in April 1968
    Individual (64 offsprings)
    Officer
    2021-10-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 15
    Perrett, Lisa
    Company Director born in May 1971
    Individual (23 offsprings)
    Officer
    2021-05-31 ~ 2022-02-01
    OF - Director → CIF 0
  • 16
    King, David Michael
    Born in July 1973
    Individual (4 offsprings)
    Officer
    2025-10-29 ~ now
    OF - Director → CIF 0
  • 17
    Clement, Benjamin James
    Born in May 1989
    Individual (3 offsprings)
    Officer
    2025-02-27 ~ now
    OF - Director → CIF 0
  • 18
    Cartwright, Paul Ian
    Chartered Accountant born in March 1961
    Individual (106 offsprings)
    Officer
    2006-07-11 ~ 2012-08-21
    OF - Director → CIF 0
  • 19
    Makaritis, Stavros
    Born in June 1969
    Individual (33 offsprings)
    Officer
    2022-11-09 ~ now
    OF - Director → CIF 0
    Makaritis, Stavros
    Chief Financial Officer born in June 1969
    Individual (33 offsprings)
    2022-02-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 20
    Hallows, Shannon
    Born in August 1984
    Individual (4 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 21
    Kingston, Michael Kevin
    Finance Director
    Individual (37 offsprings)
    Officer
    2008-01-31 ~ 2019-11-04
    OF - Secretary → CIF 0
  • 22
    HUNTSMOOR LIMITED
    02185097
    Carmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (53 parents, 2237 offsprings)
    Officer
    2006-07-07 ~ 2006-07-11
    OF - Director → CIF 0
  • 23
    BRINK'S LIMITED
    - now 00959654
    BRINK'S-MAT LIMITED - 1990-10-01
    Unit 1, Radius Park, Faggs Road, Feltham, Middlesex, United Kingdom
    Active Corporate (45 parents, 4 offsprings)
    Person with significant control
    2022-10-03 ~ now
    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
  • 24
    EUROCHANGE HOLDINGS LIMITED - now
    NOTEMACHINE HOLDINGS LIMITED
    - 2022-11-30 05869605 08047999
    LAW 2444 LIMITED - 2006-07-12
    Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Dissolved Corporate (21 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-03
    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
  • 25
    HUNTSMOOR NOMINEES LIMITED
    00637246
    Carmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (54 parents, 2385 offsprings)
    Officer
    2006-07-07 ~ 2006-07-11
    OF - Director → CIF 0
  • 26
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (22 parents, 2519 offsprings)
    Officer
    2006-07-07 ~ 2006-07-11
    OF - Secretary → CIF 0
parent relation
Company in focus

NOTEMACHINE LIMITED

Period: 2006-07-12 ~ now
Company number: 05869602
Registered names
NOTEMACHINE LIMITED - now 04806991
LAW 2445 LIMITED - 2006-07-12 05842229... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Administrative Expenses
-7,000 GBP2020-07-01 ~ 2021-06-30
Operating Profit/Loss
-7,000 GBP2020-07-01 ~ 2021-06-30
Other Interest Receivable/Similar Income (Finance Income)
7,218,000 GBP2021-07-01 ~ 2022-06-29
6,684,000 GBP2020-07-01 ~ 2021-06-30
Interest Payable/Similar Charges (Finance Costs)
-9,075,000 GBP2021-07-01 ~ 2022-06-29
-8,403,000 GBP2020-07-01 ~ 2021-06-30
Profit/Loss on Ordinary Activities Before Tax
-1,857,000 GBP2021-07-01 ~ 2022-06-29
-1,726,000 GBP2020-07-01 ~ 2021-06-30
Fixed Assets - Investments
54,810,000 GBP2022-06-29
54,810,000 GBP2021-06-30
Fixed Assets
54,810,000 GBP2022-06-29
54,810,000 GBP2021-06-30
Debtors
97,455,000 GBP2022-06-29
90,224,000 GBP2021-06-30
Cash at bank and in hand
12,000 GBP2021-06-30
Current Assets
97,455,000 GBP2022-06-29
90,236,000 GBP2021-06-30
Net Current Assets/Liabilities
67,455,000 GBP2022-06-29
60,236,000 GBP2021-06-30
Total Assets Less Current Liabilities
122,265,000 GBP2022-06-29
115,046,000 GBP2021-06-30
Net Assets/Liabilities
-252,000 GBP2022-06-29
1,605,000 GBP2021-06-30
Equity
Called up share capital
25,800,000 GBP2022-06-29
25,800,000 GBP2021-06-30
Share premium
15,517,000 GBP2022-06-29
15,517,000 GBP2021-06-30
Retained earnings (accumulated losses)
-61,569,000 GBP2022-06-29
-59,712,000 GBP2021-06-30
Equity
-252,000 GBP2022-06-29
1,605,000 GBP2021-06-30
Average Number of Employees
02021-07-01 ~ 2022-06-29
02020-07-01 ~ 2021-06-30
Other Debtors
97,455,000 GBP2022-06-29
90,224,000 GBP2021-06-30
Other Creditors
Amounts falling due within one year
30,000,000 GBP2022-06-29
30,000,000 GBP2021-06-30
Amounts falling due after one year
99,999,999 GBP2022-06-29
99,999,999 GBP2021-06-30

Related profiles found in government register
  • NOTEMACHINE LIMITED
    Info
    LAW 2445 LIMITED - 2006-07-12
    Registered number 05869602
    Russell House, Elvicta Business Park, Crickhowell, Powys NP8 1DF
    PRIVATE LIMITED COMPANY incorporated on 2006-07-07 (19 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-18
    CIF 0
  • NOTEMACHINE LIMITED
    S
    Registered number 5869602
    Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ATM SERVICES LIMITED
    04682264
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    NM1 LTD
    - now 04549556
    SCOTT TOD DEVELOPMENTS (2011) LIMITED
    - 2020-01-15 04549556 01359357
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    NOTEMACHINE UK LIMITED
    - now 01359357
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    TRM (ATM) LIMITED
    - now 03782309
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.