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
    Hanover Toobi, Lauri Ann
    Born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Samuel, Ronen
    Born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSuite 1, 3rd Floor, 11-12 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,666,581 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 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 16
  • 1
    Cannon, Leigh
    Director born in August 1975
    Individual
    Officer
    icon of calendar 2019-01-08 ~ 2020-08-07
    OF - Director → CIF 0
  • 2
    Sieff, Jonathan David
    Director born in June 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2020-08-07
    OF - Director → CIF 0
  • 3
    Ball, James Wookey Andrew
    Director born in November 1988
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-08-07
    OF - Director → CIF 0
  • 4
    Mylchreest, Alistair
    Company Director born in November 1971
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2020-08-07
    OF - Director → CIF 0
  • 5
    Rozner, Alon
    Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-22 ~ 2022-11-23
    OF - Director → CIF 0
  • 6
    Avidan, Guy
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 2020-08-07 ~ 2020-12-22
    OF - Director → CIF 0
  • 7
    Slater, Richard Craig Alan
    Director born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-04 ~ 2020-08-07
    OF - Director → CIF 0
  • 8
    Deutsch, Nitsan
    Individual
    Officer
    icon of calendar 2021-05-16 ~ 2022-02-28
    OF - Secretary → CIF 0
  • 9
    RÜben, Daniel
    Commercial Director born in March 1981
    Individual
    Officer
    icon of calendar 2015-04-14 ~ 2020-08-07
    OF - Director → CIF 0
  • 10
    Talbot, Andrew David
    Company Director born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-08 ~ 2020-08-07
    OF - Director → CIF 0
    Mr Andrew David Talbot
    Born in May 1967
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-08-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Law, Michael William
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2020-08-07
    OF - Director → CIF 0
  • 12
    Bickerton, Robert Victor
    Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 13
    O'connor, Noelle
    Company Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ 2012-04-01
    OF - Director → CIF 0
  • 14
    Philipson, Rebecca Jayne
    Director born in September 1983
    Individual
    Officer
    icon of calendar 2018-08-29 ~ 2020-08-07
    OF - Director → CIF 0
  • 15
    Philipson, Ian
    Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ 2020-08-07
    OF - Director → CIF 0
  • 16
    NEXT PLC - 2002-11-22
    NEXT HOLDINGS PLC - 2016-06-13
    NEXT GROUP PLC - 2016-06-13
    J HEPWORTH & SON PLC - 1986-01-03
    icon of addressDesford Road, Enderby, Leicester, England
    Active Corporate (7 parents, 24 offsprings)
    Person with significant control
    2019-06-19 ~ 2020-08-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

KORNIT DIGITAL/KORNITX LIMITED

Previous names
SOFTWARE GATEWAY LIMITED - 2012-09-25
GATEWAY 3D LIMITED - 2016-11-08
CUSTOM GATEWAY LIMITED - 2022-05-31
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Profit/Loss
3,326,920 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
432022-01-01 ~ 2022-12-31
422021-01-01 ~ 2021-12-31
Intangible Assets
625,565 GBP2022-12-31
761,395 GBP2021-12-31
Property, Plant & Equipment
238,855 GBP2022-12-31
160,463 GBP2021-12-31
Fixed Assets - Investments
1,005 GBP2022-12-31
1,005 GBP2021-12-31
Fixed Assets
865,425 GBP2022-12-31
922,863 GBP2021-12-31
Debtors
Current
838,264 GBP2022-12-31
1,744,925 GBP2021-12-31
Cash at bank and in hand
282,403 GBP2022-12-31
673,377 GBP2021-12-31
Current Assets
1,120,667 GBP2022-12-31
2,418,302 GBP2021-12-31
Net Current Assets/Liabilities
-2,953,625 GBP2022-12-31
315,857 GBP2021-12-31
Total Assets Less Current Liabilities
-2,088,200 GBP2022-12-31
1,238,720 GBP2021-12-31
Net Assets/Liabilities
-2,088,200 GBP2022-12-31
1,238,720 GBP2021-12-31
Equity
Called up share capital
33,395 GBP2022-12-31
33,395 GBP2021-12-31
Share premium
2,341,253 GBP2022-12-31
2,341,253 GBP2021-12-31
Retained earnings (accumulated losses)
-4,462,848 GBP2022-12-31
-1,135,928 GBP2021-12-31
Equity
-2,088,200 GBP2022-12-31
1,238,720 GBP2021-12-31
Intangible Assets - Gross Cost
Development expenditure
1,670,241 GBP2022-12-31
1,650,241 GBP2021-12-31
Goodwill
222,252 GBP2022-12-31
222,252 GBP2021-12-31
Intangible Assets - Gross Cost
1,892,493 GBP2022-12-31
1,872,493 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,044,676 GBP2022-12-31
894,178 GBP2021-12-31
Goodwill
222,252 GBP2022-12-31
216,920 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,266,928 GBP2022-12-31
1,111,098 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
155,830 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Development expenditure
625,565 GBP2022-12-31
756,063 GBP2021-12-31
Goodwill
5,332 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
356,062 GBP2022-12-31
194,980 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
446,824 GBP2022-12-31
290,019 GBP2021-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-5,173 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals
-9,450 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
129,556 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
129,556 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
80,204 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,086 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,791 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
189,666 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
207,969 GBP2022-12-31
Property, Plant & Equipment
Plant and equipment
166,396 GBP2022-12-31
65,424 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
738,765 GBP2022-12-31
993,244 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
10,940 GBP2022-12-31
605,908 GBP2021-12-31
Other Debtors
Current
88,559 GBP2022-12-31
145,773 GBP2021-12-31
Trade Creditors/Trade Payables
Current
287,547 GBP2022-12-31
740,886 GBP2021-12-31
Amounts owed to group undertakings
Current
3,191,091 GBP2022-12-31
561,507 GBP2021-12-31
Taxation/Social Security Payable
Current
154,490 GBP2022-12-31
197,425 GBP2021-12-31
Finance Lease Liabilities - Total Present Value
Current
4,220 GBP2021-12-31
Other Creditors
Current
441,164 GBP2022-12-31
598,407 GBP2021-12-31
Creditors
Current
4,074,292 GBP2022-12-31
2,102,445 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
33,395 shares2022-12-31
33,395 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
75,987 GBP2022-12-31
75,987 GBP2021-12-31
Between one and five year
218,593 GBP2022-12-31
294,788 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
294,580 GBP2022-12-31
370,775 GBP2021-12-31

Related profiles found in government register
  • KORNIT DIGITAL/KORNITX LIMITED
    Info
    SOFTWARE GATEWAY LIMITED - 2012-09-25
    GATEWAY 3D LIMITED - 2012-09-25
    CUSTOM GATEWAY LIMITED - 2012-09-25
    Registered number 07243927
    icon of addressPinewood Court Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR
    PRIVATE LIMITED COMPANY incorporated on 2010-05-05 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • KORNIT DIGITAL/KORNITX LIMITED
    S
    Registered number 07243927
    icon of addressPinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR
    Private Limited Company in Companies House, England
    CIF 1
  • CUSTOM GATEWAY LIMITED
    S
    Registered number missing
    icon of address62-66, Deansgate, Manchester, England, M3 2EN
    Private Limited Company
    CIF 2
  • CUSTOM GATEWAY LTD
    S
    Registered number 07243927
    icon of addressPinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR
    Private Ltd Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressPinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    WAVEDEAL LIMITED - 2000-12-04
    icon of addressPinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressPinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-05-24
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.