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
    Pediredla, Sarat
    Born in May 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Seagrave, Malcolm David
    Born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Scaife, Ryan
    Born in October 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
    Scaife, Ryan
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressGenerator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Ray Clarke
    Born in November 1973
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    PE - Has significant influence or controlCIF 0
  • 2
    Khalid, Yousaf
    Group Managing Director, Everything Different born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2023-01-20
    OF - Director → CIF 0
  • 3
    Porton, Martin Carl
    Finance Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ 2023-04-20
    OF - Director → CIF 0
    Porton, Martin Carl
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ 2023-04-20
    OF - Secretary → CIF 0
  • 4
    Pediredla, Sarat
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ 2017-09-08
    OF - Secretary → CIF 0
    icon of calendar 2017-12-06 ~ 2020-05-22
    OF - Secretary → CIF 0
    Mr Sarat Pediredla
    Born in May 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    PE - Has significant influence or controlCIF 0
  • 5
    Vassallo, Michael
    Investment Director born in August 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ 2023-04-06
    OF - Director → CIF 0
    Mr Michael Vassallo
    Born in September 1977
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-09-08 ~ 2023-04-06
    PE - Has significant influence or controlCIF 0
  • 6
    Paton, Bobby
    Non Executive Director born in July 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ 2017-11-20
    OF - Director → CIF 0
    Mr Bobby Paton
    Born in July 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-04-01
    PE - Has significant influence or controlCIF 0
  • 7
    Clarke, Raymond Henry
    Chief Design Officer born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2019-11-22
    OF - Director → CIF 0
  • 8
    Marshall, Edward Charles
    Chief Technology Officer born in January 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ 2024-09-22
    OF - Director → CIF 0
  • 9
    Barrow, Paul
    Finance Director born in November 1973
    Individual
    Officer
    icon of calendar 2017-09-08 ~ 2017-12-06
    OF - Director → CIF 0
    Barrow, Paul
    Individual
    Officer
    icon of calendar 2017-09-08 ~ 2017-12-06
    OF - Secretary → CIF 0
    Mr Paul Barrow
    Born in November 1973
    Individual
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-12-06
    PE - Has significant influence or controlCIF 0
  • 10
    Forster, Mark
    Chief Operating Officer born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-09 ~ 2019-11-22
    OF - Director → CIF 0
    Mr Mark Forster
    Born in July 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-20
    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
  • 11
    Andrews, Charles John Maynard
    Chairman born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2023-04-20
    OF - Director → CIF 0
parent relation
Company in focus

HEDGEHOG LAB LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
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
59,324 GBP2018-12-31
68,673 GBP2017-12-31
Fixed Assets - Investments
734,729 GBP2018-12-31
734,729 GBP2017-12-31
Fixed Assets
794,053 GBP2018-12-31
803,402 GBP2017-12-31
Debtors
794,188 GBP2018-12-31
662,539 GBP2017-12-31
Cash at bank and in hand
118,014 GBP2018-12-31
64,608 GBP2017-12-31
Current Assets
912,202 GBP2018-12-31
727,147 GBP2017-12-31
Net Current Assets/Liabilities
-520,364 GBP2018-12-31
-780,108 GBP2017-12-31
Total Assets Less Current Liabilities
273,689 GBP2018-12-31
23,294 GBP2017-12-31
Creditors
Non-current, Amounts falling due after one year
-778,536 GBP2018-12-31
Net Assets/Liabilities
-504,847 GBP2018-12-31
-733,399 GBP2017-12-31
Equity
Called up share capital
115 GBP2018-12-31
115 GBP2017-12-31
Share premium
199,985 GBP2018-12-31
199,985 GBP2017-12-31
Retained earnings (accumulated losses)
-704,947 GBP2018-12-31
-933,499 GBP2017-12-31
Equity
-504,847 GBP2018-12-31
-733,399 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
71,216 GBP2018-12-31
65,432 GBP2017-12-31
Office equipment
77,476 GBP2018-12-31
59,193 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
148,692 GBP2018-12-31
124,625 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,336 GBP2018-12-31
17,711 GBP2017-12-31
Office equipment
58,032 GBP2018-12-31
38,242 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
89,368 GBP2018-12-31
55,953 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
13,625 GBP2018-01-01 ~ 2018-12-31
Office equipment
19,790 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,415 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Furniture and fittings
39,880 GBP2018-12-31
47,721 GBP2017-12-31
Office equipment
19,444 GBP2018-12-31
20,952 GBP2017-12-31
Trade Debtors/Trade Receivables
413,379 GBP2018-12-31
303,287 GBP2017-12-31
Prepayments
79,876 GBP2018-12-31
24,112 GBP2017-12-31
Other Debtors
300,933 GBP2018-12-31
335,140 GBP2017-12-31
Debtors
Current
794,188 GBP2018-12-31
662,539 GBP2017-12-31
Total Borrowings
Current, Amounts falling due within one year
101,932 GBP2018-12-31
Trade Creditors/Trade Payables
114,163 GBP2018-12-31
187,273 GBP2017-12-31
Amounts Owed to Related Parties
703,641 GBP2018-12-31
703,641 GBP2017-12-31
Taxation/Social Security Payable
215,842 GBP2018-12-31
407,154 GBP2017-12-31
Accrued Liabilities
228,311 GBP2018-12-31
145,849 GBP2017-12-31
Other Creditors
68,677 GBP2018-12-31
24,561 GBP2017-12-31
Total Borrowings
Non-current, Amounts falling due after one year
778,536 GBP2018-12-31
Bank Borrowings
Non-current
778,536 GBP2018-12-31
756,693 GBP2017-12-31
Current
101,932 GBP2018-12-31
38,777 GBP2017-12-31
Number of Shares Issued (Fully Paid)
115,385 shares2018-12-31
115,385 shares2017-12-31
Nominal value of allotted share capital
115 GBP2018-01-01 ~ 2018-12-31
115 GBP2017-01-01 ~ 2017-12-31
Average Number of Employees
882018-01-01 ~ 2018-12-31
582017-01-01 ~ 2017-12-31

Related profiles found in government register
  • HEDGEHOG LAB LIMITED
    Info
    Registered number 05993194
    icon of address1 Strawberry Lane, Newcastle Upon Tyne NE1 4BX
    PRIVATE LIMITED COMPANY incorporated on 2006-11-09 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • HEDGEHOG LAB LIMITED
    S
    Registered number 05993194
    icon of addressGenerator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom, NE1 2LA
    NE1 2LA
    CIF 1
  • HEDGEHOG LAB LIMITED
    S
    Registered number 05993194
    icon of addressGenerator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1 Strawberry Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGenerator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    CIF 1 - Director → ME

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.