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
    Vesselinov, Ivaylo Alexandrov
    Born in July 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    OF - Director → CIF 0
    Vesselinov, Ivo
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressUnit 15c, Kinsealy Business Park, Kinsealy, County Dublin, Ireland
    Corporate (18 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    MONTAGU PARTNERS LLP - 2007-03-30
    icon of address2, More London Riverside, London, England
    Active Corporate (25 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    MPE (GENERAL PARTNER V) LIMITED
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (5 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 20
  • 1
    Williams, John Sinclair
    Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2010-04-28
    OF - Director → CIF 0
  • 2
    Manifold, David
    Chief Financial Officer born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-07-19
    OF - Director → CIF 0
    Manifold, David
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-07-19
    OF - Secretary → CIF 0
  • 3
    Keeler, Simon Nicholas
    Director born in February 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2010-12-07
    OF - Director → CIF 0
  • 4
    Vinson, Jane Elizabeth
    Company Director born in September 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-05-18 ~ 2014-11-06
    OF - Director → CIF 0
  • 5
    Penfound, Steven Mark
    Finance Director born in July 1967
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2016-09-30
    OF - Director → CIF 0
  • 6
    Kinnard, John Derek
    Chartered Accountant born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 7
    Mccowen, John Simon Bruce
    Director born in October 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    OF - Director → CIF 0
    Mr John Simon Bruce Mccowen
    Born in October 1946
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Bell, Rupert Thomas Ingress
    Company Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2010-05-27
    OF - Director → CIF 0
  • 9
    O'donovan, Ian
    Cfo born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    OF - Director → CIF 0
    O'donovan, Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2022-08-03
    OF - Secretary → CIF 0
  • 10
    Versluys, Helen Louise
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2010-02-25 ~ 2011-07-12
    OF - Director → CIF 0
  • 11
    Ellis, Simon Patrick
    Director born in November 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    OF - Director → CIF 0
  • 12
    Patton, Richard Frederick
    Accountant born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-01
    OF - Director → CIF 0
    Patton, Richard Frederick
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-01
    OF - Secretary → CIF 0
  • 13
    Connolly, Brian
    Company Director born in October 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2019-02-04
    OF - Director → CIF 0
  • 14
    Mccowen, Patricia Mary
    Director born in November 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    OF - Director → CIF 0
    Patricia Mary Mccowen
    Born in November 1945
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    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
  • 15
    Halvorsen, Espen
    Interim Ceo born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-05 ~ 2022-08-03
    OF - Director → CIF 0
  • 16
    Mccormick, David Anthony, Mr.
    Chartered Accountant born in April 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-02-28
    OF - Director → CIF 0
  • 17
    Bound, Richard John
    Sales Director born in May 1968
    Individual
    Officer
    icon of calendar 2010-04-28 ~ 2014-03-07
    OF - Director → CIF 0
  • 18
    O'brien, Ross Conor
    Accountant born in August 1985
    Individual
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    OF - Director → CIF 0
    O'brien, Ross Conor
    Individual
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    OF - Secretary → CIF 0
  • 19
    Mckenna, Christopher David
    It Director born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-25 ~ 2015-04-20
    OF - Director → CIF 0
  • 20
    Cooper, Douglas Anthony
    Solicitor born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ 2010-02-25
    OF - Director → CIF 0
parent relation
Company in focus

BOX-IT DATA MANAGEMENT LIMITED

Previous name
BOX-IT STORAGE GROUP LIMITED - 2010-03-04
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
2,984,020 GBP2019-10-31
2,984,020 GBP2018-10-31
Fixed Assets
2,984,020 GBP2019-10-31
2,984,020 GBP2018-10-31
Debtors
6,151,347 GBP2019-10-31
6,151,347 GBP2018-10-31
Current Assets
6,151,347 GBP2019-10-31
6,151,347 GBP2018-10-31
Creditors
Amounts falling due within one year
-3,081,082 GBP2019-10-31
-3,081,082 GBP2018-10-31
Net Current Assets/Liabilities
3,070,265 GBP2019-10-31
3,070,265 GBP2018-10-31
Total Assets Less Current Liabilities
6,054,285 GBP2019-10-31
6,054,285 GBP2018-10-31
Net Assets/Liabilities
6,054,285 GBP2019-10-31
6,054,285 GBP2018-10-31
Equity
Called up share capital
4,625 GBP2019-10-31
4,625 GBP2018-10-31
Share premium
2,495,627 GBP2019-10-31
2,495,627 GBP2018-10-31
Retained earnings (accumulated losses)
3,554,033 GBP2019-10-31
3,554,033 GBP2018-10-31
Equity
6,054,285 GBP2019-10-31
6,054,285 GBP2018-10-31
Average Number of Employees
42018-11-01 ~ 2019-10-31
42018-01-01 ~ 2018-10-31
Debtors
Amounts falling due after one year
6,151,347 GBP2019-10-31
6,151,347 GBP2018-10-31

Related profiles found in government register
  • BOX-IT DATA MANAGEMENT LIMITED
    Info
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    Registered number 07125474
    icon of addressBox-it Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP
    PRIVATE LIMITED COMPANY incorporated on 2010-01-14 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • BOX-IT DATA MANAGEMENT LIMITED
    S
    Registered number 07125474
    icon of addressBox-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom, SO21 1FP
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    STORTEXT FM LIMITED - 2011-06-01
    icon of addressBox-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    icon of addressBox-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.