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 4
  • 1
    Greenhalgh, Andrew Robert
    Born in November 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Cohen, David Paul
    Born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Spooner, Richard Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address301, Commerce Street, Suite 3300, Fort Worth, Texas, United States
    Corporate (108 offsprings)
    Person with significant control
    icon of calendar 2022-04-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Sealey, Christian James
    Ceo born in December 1978
    Individual
    Officer
    icon of calendar 2022-05-09 ~ 2025-03-03
    OF - Director → CIF 0
  • 2
    Misiti, Marco
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2006-10-19 ~ 2013-12-19
    OF - Director → CIF 0
  • 3
    Kravets, Lyudmyla
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ 2023-12-22
    OF - Secretary → CIF 0
  • 4
    Willcox, John Caven
    Company Director born in November 1942
    Individual
    Officer
    icon of calendar 2006-10-19 ~ 2020-07-21
    OF - Director → CIF 0
  • 5
    Nattino, Giampietro, Doctor
    Company Director born in June 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-19 ~ 2013-12-19
    OF - Director → CIF 0
  • 6
    Diaz Della Vittoria Pallavicini, Sigieri
    Company Director born in August 1969
    Individual
    Officer
    icon of calendar 2006-10-19 ~ 2013-12-19
    OF - Director → CIF 0
    Sigieri Diaz Della Vittoria Pallavicini
    Born in August 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Risser, David
    Managing Director born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-06 ~ 2025-02-26
    OF - Director → CIF 0
  • 8
    Owers, Alison Rose
    Managing Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-16 ~ 2025-02-26
    OF - Director → CIF 0
  • 9
    Pediconi, Giulio
    Company Director born in August 1971
    Individual
    Officer
    icon of calendar 2006-09-13 ~ 2020-07-21
    OF - Director → CIF 0
  • 10
    Rossi, Beatrice
    Individual
    Officer
    icon of calendar 2006-09-13 ~ 2024-07-30
    OF - Secretary → CIF 0
  • 11
    Recchi, Alvise
    Company Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-18 ~ 2025-02-26
    OF - Director → CIF 0
    Alvise Recchi
    Born in June 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2022-04-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SODALI & CO LIMITED

Previous names
MORROW SODALI LIMITED - 2025-02-27
SODALI LIMITED - 2017-05-08
APTUS COMMUNICATIONS LIMITED - 2007-02-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
8,547 GBP2017-12-31
11,135 GBP2016-12-31
Fixed Assets
8,547 GBP2017-12-31
11,135 GBP2016-12-31
Debtors
774,492 GBP2017-12-31
911,781 GBP2016-12-31
Cash at bank and in hand
44,785 GBP2017-12-31
35,862 GBP2016-12-31
Current Assets
819,277 GBP2017-12-31
947,643 GBP2016-12-31
Net Current Assets/Liabilities
-619,944 GBP2017-12-31
-238,623 GBP2016-12-31
Total Assets Less Current Liabilities
-611,397 GBP2017-12-31
-227,488 GBP2016-12-31
Net Assets/Liabilities
-611,397 GBP2017-12-31
-227,488 GBP2016-12-31
Equity
Called up share capital
1 GBP2017-12-31
1 GBP2016-12-31
Retained earnings (accumulated losses)
-611,398 GBP2017-12-31
-227,489 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,389 GBP2017-12-31
6,510 GBP2016-12-31
Furniture and fittings
10,752 GBP2017-12-31
10,752 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
19,141 GBP2017-12-31
17,262 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,192 GBP2017-12-31
4,304 GBP2016-12-31
Furniture and fittings
4,402 GBP2017-12-31
1,823 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,594 GBP2017-12-31
6,127 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,888 GBP2017-01-01 ~ 2017-12-31
Furniture and fittings
2,579 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,467 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
2,197 GBP2017-12-31
2,206 GBP2016-12-31
Furniture and fittings
6,350 GBP2017-12-31
8,929 GBP2016-12-31
Trade Debtors/Trade Receivables
Current
326,940 GBP2017-12-31
588,517 GBP2016-12-31
Prepayments/Accrued Income
Current
34,921 GBP2017-12-31
207,881 GBP2016-12-31
Other Debtors
Current
112,071 GBP2017-12-31
75,144 GBP2016-12-31
Amounts Owed by Group Undertakings
Current
283,663 GBP2017-12-31
28,143 GBP2016-12-31
Debtors
Current
757,595 GBP2017-12-31
899,685 GBP2016-12-31
Other Debtors
Non-current
16,897 GBP2017-12-31
12,096 GBP2016-12-31
Debtors
Non-current
16,897 GBP2017-12-31
12,096 GBP2016-12-31
Trade Creditors/Trade Payables
Current
390,348 GBP2017-12-31
332,839 GBP2016-12-31
Corporation Tax Payable
Current
33,327 GBP2017-12-31
8,577 GBP2016-12-31
Other Taxation & Social Security Payable
Current
48,751 GBP2017-12-31
47,494 GBP2016-12-31
Other Creditors
Current
10,501 GBP2017-12-31
3,090 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
197,880 GBP2017-12-31
98,761 GBP2016-12-31
Amounts owed to group undertakings
Current
689,637 GBP2017-12-31
695,505 GBP2016-12-31

Related profiles found in government register
  • SODALI & CO LIMITED
    Info
    MORROW SODALI LIMITED - 2025-02-27
    SODALI LIMITED - 2025-02-27
    APTUS COMMUNICATIONS LIMITED - 2025-02-27
    Registered number 05934575
    icon of address122 Leadenhall Street, London EC3V 4AB
    PRIVATE LIMITED COMPANY incorporated on 2006-09-13 (19 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • MORROW SODALI LIMITED
    S
    Registered number 05934575
    icon of addressNations House 9th Floor, 103 Wigmore Street, London, England, W1U 1QS
    Private Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Sodali & Co, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,033,896 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.