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 2
  • 1
    Hughes, Thomas John Joseph
    Director born in March 1969
    Individual (1 offspring)
    Officer
    2019-07-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    VERRUS (UK) LIMITED - 2012-04-20
    STEELRAY NO. 205 LIMITED - 2004-09-06
    Bishops Court 17a, The Broadway, Hatfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,394,478 GBP2023-12-31
    Person with significant control
    2019-07-04 ~ dissolved
    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
Ceased 21
  • 1
    De-crescenzo, Jade Louise
    Individual (2 offsprings)
    Officer
    2019-12-12 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 2
    Mrs. Stephanie Porsche-schroder
    Born in February 1978
    Individual (1 offspring)
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Mr. Gerhard Anton Porsche
    Born in June 1938
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Mr. Kai Alexander Porsche
    Born in December 1964
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Mr. Josef Ahorner
    Born in March 1960
    Individual (1 offspring)
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Dr. Christian Porsche
    Born in March 1974
    Individual (1 offspring)
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Dr. Hans-michel Piech
    Born in January 1942
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Combe, Jonathan Paul
    Director born in September 1985
    Individual (1 offspring)
    Officer
    2019-07-04 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Dr. Wolfgang Porsche
    Born in May 1943
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    Mr. Ferdinand Rudolph Wolfgang Porsche
    Born in April 1993
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Duncan, Graham
    Cfo born in June 1972
    Individual (6 offsprings)
    Officer
    2009-04-22 ~ 2009-04-23
    OF - Director → CIF 0
    Duncan, Graham Andrew
    Accountant
    Individual (6 offsprings)
    Officer
    2009-04-23 ~ 2015-04-01
    OF - Secretary → CIF 0
  • 11
    Mr. Hans-peter Porsche
    Born in October 1940
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Ms. Diana Porsche
    Born in March 1996
    Individual
    Person with significant control
    2022-03-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    Mr. Peter Daniell Porsche
    Born in September 1973
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    Dr. Ferdinand Oliver Porsche
    Born in March 1961
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    Vazquez, Jose Luis
    Ceo born in March 1972
    Individual (10 offsprings)
    Officer
    2009-04-23 ~ 2019-07-04
    OF - Director → CIF 0
  • 16
    Mr. Mark Philipp Porsche
    Born in September 1997
    Individual (1 offspring)
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    Dr. Geraldine Porsche
    Born in July 1980
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    Dr. Louise Kiesling
    Born in July 1957
    Individual
    Person with significant control
    2022-05-05 ~ 2022-12-09
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    Mr. Felix Alexander Porsche
    Born in February 1996
    Individual
    Person with significant control
    2022-05-05 ~ 2023-09-15
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    MIRADA LIMITED - now
    MIRADA PLC
    - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    68, Lombard Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-04
    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
  • 21
    No.1 London Bridge, London, England
    Active Corporate (4 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-04-01 ~ 2019-07-04
    PE - Secretary → CIF 0
parent relation
Company in focus

CONNECT CASHLESS PARKING LIMITED

Previous name
MIRADA CONNECT LIMITED - 2019-07-05
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Turnover/Revenue
791,303 GBP2022-01-01 ~ 2022-12-31
433,894 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-263,906 GBP2022-01-01 ~ 2022-12-31
-151,497 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
527,397 GBP2022-01-01 ~ 2022-12-31
282,397 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-467,016 GBP2022-01-01 ~ 2022-12-31
-502,098 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
60,381 GBP2022-01-01 ~ 2022-12-31
-219,701 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
60,381 GBP2022-01-01 ~ 2022-12-31
-219,701 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
4,751 GBP2022-12-31
2,532 GBP2021-12-31
Debtors
125,890 GBP2022-12-31
378,642 GBP2021-12-31
Cash at bank and in hand
413,655 GBP2022-12-31
11,412 GBP2021-12-31
Current Assets
539,545 GBP2022-12-31
390,054 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-822,757 GBP2022-12-31
-731,428 GBP2021-12-31
Net Current Assets/Liabilities
-283,212 GBP2022-12-31
-341,374 GBP2021-12-31
Total Assets Less Current Liabilities
-278,461 GBP2022-12-31
-338,842 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
1,000 GBP2020-12-31
Retained earnings (accumulated losses)
-279,461 GBP2022-12-31
-339,842 GBP2021-12-31
-120,141 GBP2020-12-31
Equity
-278,461 GBP2022-12-31
-338,842 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
60,381 GBP2022-01-01 ~ 2022-12-31
-219,701 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
52022-01-01 ~ 2022-12-31
52021-01-01 ~ 2021-12-31
Wages/Salaries
274,176 GBP2022-01-01 ~ 2022-12-31
288,619 GBP2021-01-01 ~ 2021-12-31
Social Security Costs
31,423 GBP2022-01-01 ~ 2022-12-31
33,417 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
13,234 GBP2022-01-01 ~ 2022-12-31
11,487 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
318,833 GBP2022-01-01 ~ 2022-12-31
333,523 GBP2021-01-01 ~ 2021-12-31
Director Remuneration
111,679 GBP2022-01-01 ~ 2022-12-31
112,559 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Other
8,847 GBP2022-12-31
4,731 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,096 GBP2022-12-31
2,199 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,897 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Other
4,751 GBP2022-12-31
2,532 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
115,754 GBP2022-12-31
365,373 GBP2021-12-31
Other Debtors
Current
2,539 GBP2022-12-31
2,539 GBP2021-12-31
Prepayments/Accrued Income
Current
7,597 GBP2022-12-31
10,730 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
125,890 GBP2022-12-31
378,642 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
11 GBP2022-12-31
17 GBP2021-12-31
Trade Creditors/Trade Payables
Current
20,946 GBP2022-12-31
12,979 GBP2021-12-31
Amounts owed to group undertakings
Current
682,831 GBP2022-12-31
607,566 GBP2021-12-31
Other Taxation & Social Security Payable
Current
29,076 GBP2022-12-31
23,500 GBP2021-12-31
Other Creditors
Current
19,744 GBP2022-12-31
2,504 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
70,149 GBP2022-12-31
84,862 GBP2021-12-31
Creditors
Current
822,757 GBP2022-12-31
731,428 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
17,306 GBP2022-12-31
13,414 GBP2021-12-31
Between two and five year
34,612 GBP2022-12-31
0 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
51,918 GBP2022-12-31
13,414 GBP2021-12-31

  • CONNECT CASHLESS PARKING LIMITED
    Info
    MIRADA CONNECT LIMITED - 2019-07-05
    Registered number 06884074
    2nd Floor, Bishops Court 17a The Broadway, Hatfield AL9 5HZ
    Private Limited Company incorporated on 2009-04-22 and dissolved on 2024-01-23 (14 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.