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
    Betts, Benjamin William, Dr
    Born in May 1983
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Cornwell, Tom
    Born in February 1982
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    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
Ceased 17
  • 1
    Taylor, David Robert John
    Finance Director born in June 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2025-04-30
    OF - Director → CIF 0
  • 2
    Johnson, Stuart
    Accountant
    Individual
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-29
    OF - Secretary → CIF 0
  • 3
    Kirkland, Jenifer
    Director born in December 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2024-04-30
    OF - Director → CIF 0
  • 4
    Sowerby, Michael Anthony
    Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2019-11-19
    OF - Director → CIF 0
  • 5
    Price, David James
    Director born in August 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2021-04-26
    OF - Director → CIF 0
  • 6
    Sowerby, Karin Sylvia
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2009-07-13
    OF - Secretary → CIF 0
  • 7
    Sewart, Timothy James
    Solicitor born in November 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ 2023-04-30
    OF - Director → CIF 0
  • 8
    Bodha, James Sanjay
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ 2025-08-14
    OF - Director → CIF 0
  • 9
    Smart, Sharon, Dr
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2021-04-26
    OF - Secretary → CIF 0
  • 10
    Sian, Satwinder Singh
    Director born in February 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2024-02-16
    OF - Director → CIF 0
  • 11
    Purves, Ian Nicholas, Professor
    Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2021-04-26
    OF - Director → CIF 0
    Professor Ian Nicholas Purves
    Born in December 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Laycock, Neil Keith Joseph
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ 2025-09-08
    OF - Director → CIF 0
  • 13
    icon of address100, Fetter Lane, London
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2008-07-16 ~ 2008-09-30
    PE - Secretary → CIF 0
  • 14
    icon of address100, Fetter Lane, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2008-07-16 ~ 2008-09-30
    PE - Director → CIF 0
  • 15
    icon of addressElm Tree House, Bodmin Street, Holsworthy, Devon, England
    Corporate (10 offsprings)
    Person with significant control
    2021-04-26 ~ 2021-04-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    icon of addressDeltic House, Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-01-18 ~ 2021-04-26
    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
  • 17
    icon of address100, Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,101,123 GBP2024-09-30
    Person with significant control
    2016-07-16 ~ 2021-01-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CLARITY INFORMATICS GROUP LIMITED

Previous name
BEALAW (904) LIMITED - 2008-09-02
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-10-01 ~ 2020-09-30
02018-10-01 ~ 2019-09-30
Fixed Assets - Investments
2,833,675 GBP2020-09-30
2,828,675 GBP2019-09-30
Creditors
Current
1,168,425 GBP2020-09-30
313,675 GBP2019-09-30
Net Current Assets/Liabilities
-1,168,425 GBP2020-09-30
-313,675 GBP2019-09-30
Total Assets Less Current Liabilities
1,665,250 GBP2020-09-30
2,515,000 GBP2019-09-30
Equity
Called up share capital
2,500,000 GBP2020-09-30
2,500,000 GBP2019-09-30
Retained earnings (accumulated losses)
40,250 GBP2020-09-30
15,000 GBP2019-09-30
Equity
1,665,250 GBP2020-09-30
2,515,000 GBP2019-09-30
Investments in Group Undertakings
Cost valuation
2,833,675 GBP2020-09-30
2,828,675 GBP2019-09-30
Additions to investments
5,000 GBP2020-09-30
Investments in Group Undertakings
2,833,675 GBP2020-09-30
2,828,675 GBP2019-09-30
Amounts owed to group undertakings
Current
1,163,675 GBP2020-09-30
313,675 GBP2019-09-30
Corporation Tax Payable
Current
4,750 GBP2020-09-30

Related profiles found in government register
  • CLARITY INFORMATICS GROUP LIMITED
    Info
    BEALAW (904) LIMITED - 2008-09-02
    Registered number 06648026
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX
    PRIVATE LIMITED COMPANY incorporated on 2008-07-16 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
  • CLARITY INFORMATICS GROUP LIMITED
    S
    Registered number missing
    icon of addressDeltic House, Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, England, NE28 9NX
    Private Limited Company
    CIF 1
  • CLARITY INFORMATICS GROUP LIMITED
    S
    Registered number 06648026
    icon of addressClayton House, Clayton Road, Newcastle Upon Tyne, England, NE2 1TL
    Limited Company in Companies House Register, England
    CIF 2
  • CLARITY INFORMATICS GROUP LIMITED
    S
    Registered number 06648026
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
    Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED - 2003-11-12
    I4U LIMITED - 2008-10-14
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    777,839 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED - 2003-11-12
    I4U LIMITED - 2008-10-14
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    777,839 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-26
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    CLARITY ATK LIMITED - 2020-05-15
    icon of address14 Ramside Park, Durham, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    291,554 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-05-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-26
    CIF 8 - Has significant influence or control OE

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.