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
    Sharma, Rajiv
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Truong, Alexander Christian Thi
    Born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Traggio, Christopher
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Director → CIF 0
  • 4
    DICE NETWORKS LIMITED - 2014-10-10
    DICE4HOME LTD - 2013-09-10
    icon of addressThe Grange, C/o Voneus, 100 High Street, Southgate, London, England
    Active Corporate (10 parents, 13 offsprings)
    Profit/Loss (Company account)
    -41,973,595 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Gent, Adam Nathan
    Director born in January 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2023-09-21
    OF - Director → CIF 0
    Gent, Adam Nathan
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-30 ~ 2023-09-21
    OF - Secretary → CIF 0
    Mr Adam Nathan Gent
    Born in January 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Leacock, Kevin Charles
    Services Manager born in September 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2013-07-26
    OF - Director → CIF 0
  • 3
    Dannan, Edward
    Born in March 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ 2025-10-24
    OF - Director → CIF 0
  • 4
    New, Christopher Raymond
    Ceo born in March 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ 2023-10-04
    OF - Director → CIF 0
  • 5
    Young, Ashley Richard
    Company Director born in December 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-10 ~ 2022-10-25
    OF - Director → CIF 0
    Mr Ashley Richard Young
    Born in December 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ozaniec, Jacob Joseph
    Director born in July 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2013-03-23
    OF - Director → CIF 0
    Ozaniec, Jacob Joseph
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2010-10-20
    OF - Secretary → CIF 0
  • 7
    Leacock, Kay Callie
    Developer born in September 1986
    Individual
    Officer
    icon of calendar 2013-04-30 ~ 2015-07-31
    OF - Director → CIF 0
  • 8
    icon of addressMillennium House, 46 Athol Street, Douglas, Isle Of Man, Isle Of Man
    Corporate
    Person with significant control
    2021-12-20 ~ 2021-12-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2022-07-04 ~ 2022-10-25
    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
  • 9
    icon of address3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 223 offsprings)
    Officer
    2022-10-25 ~ 2023-09-21
    PE - Secretary → CIF 0
  • 10
    icon of addressSycamore House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-10-25 ~ 2023-09-21
    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
parent relation
Company in focus

CADENCE NETWORKS LTD

Previous name
CCPG SOLUTIONS LTD - 2014-09-30
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Intangible Assets
36,961 GBP2022-12-31
36,961 GBP2021-12-31
Property, Plant & Equipment
6,918 GBP2022-12-31
10,307 GBP2021-12-31
Fixed Assets
43,879 GBP2022-12-31
47,268 GBP2021-12-31
Debtors
69,622 GBP2022-12-31
25,936 GBP2021-12-31
Cash at bank and in hand
42,540 GBP2022-12-31
27,720 GBP2021-12-31
Current Assets
112,162 GBP2022-12-31
53,656 GBP2021-12-31
Creditors
Amounts falling due within one year
-138,325 GBP2022-12-31
-40,047 GBP2021-12-31
Net Current Assets/Liabilities
-26,163 GBP2022-12-31
13,609 GBP2021-12-31
Total Assets Less Current Liabilities
17,716 GBP2022-12-31
60,877 GBP2021-12-31
Creditors
Amounts falling due after one year
-12,421 GBP2022-12-31
-22,244 GBP2021-12-31
Net Assets/Liabilities
5,295 GBP2022-12-31
38,633 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
-32,666 GBP2022-12-31
672 GBP2021-12-31
Equity
5,295 GBP2022-12-31
38,633 GBP2021-12-31
Average Number of Employees
32022-01-01 ~ 2022-12-31
22021-04-01 ~ 2021-12-31
Intangible Assets - Gross Cost
36,961 GBP2022-12-31
36,961 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
81,235 GBP2022-12-31
81,235 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,317 GBP2022-12-31
70,928 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,389 GBP2022-01-01 ~ 2022-12-31

  • CADENCE NETWORKS LTD
    Info
    CCPG SOLUTIONS LTD - 2014-09-30
    Registered number 06852472
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London N14 6BN
    PRIVATE LIMITED COMPANY incorporated on 2009-03-19 (16 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.