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
    Redwood, Nigel
    Company Director born in August 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Gerling, Helen Sarah
    Managing Director born in November 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Higham, John Patrick
    Finance Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-31
    OF - Director → CIF 0
  • 2
    Hurley, Mark Gordon Delap
    Company Director born in September 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-01
    OF - Director → CIF 0
  • 3
    Oliveira, Carlos Fernando
    Technology Consultant born in March 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2020-10-31
    OF - Director → CIF 0
    Mr Carlos Fernando Oliveira
    Born in March 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Oliveira, Sally
    Individual
    Officer
    icon of calendar 2010-07-21 ~ 2018-03-15
    OF - Secretary → CIF 0
  • 5
    Trevor-jones, Emma
    Finance Director born in September 1989
    Individual
    Officer
    icon of calendar 2021-10-20 ~ 2022-11-07
    OF - Director → CIF 0
  • 6
    Quartermaine, Mark Richard
    Director born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2019-07-01
    OF - Director → CIF 0
  • 7
    Whittingham, James Frederick
    Investment Consultant born in June 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2019-07-01
    OF - Director → CIF 0
    Mr James Frederick Whittingham
    Born in June 1981
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    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
    icon of calendar 2020-11-02 ~ 2022-09-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SHAPING CLOUD LTD

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
302024-01-01 ~ 2024-12-31
342023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
3,124,795 GBP2024-12-31
3,014,783 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,251,143 GBP2024-12-31
2,216,043 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
35,100 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
873,652 GBP2024-12-31
798,740 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
136,229 GBP2024-12-31
137,018 GBP2023-12-31
Property, Plant & Equipment - Disposals
Office equipment
1,192 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
112,760 GBP2024-12-31
99,024 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
13,736 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Office equipment
23,469 GBP2024-12-31
37,994 GBP2023-12-31
Intangible Assets
873,652 GBP2024-12-31
798,740 GBP2023-12-31
Property, Plant & Equipment
23,469 GBP2024-12-31
37,994 GBP2023-12-31
Fixed Assets
897,121 GBP2024-12-31
836,734 GBP2023-12-31
Debtors
116,521 GBP2024-12-31
684,383 GBP2023-12-31
Cash at bank and in hand
672,903 GBP2024-12-31
199,830 GBP2023-12-31
Current Assets
789,424 GBP2024-12-31
884,213 GBP2023-12-31
Creditors
Amounts falling due within one year
710,092 GBP2024-12-31
651,151 GBP2023-12-31
Net Current Assets/Liabilities
79,332 GBP2024-12-31
233,062 GBP2023-12-31
Total Assets Less Current Liabilities
976,453 GBP2024-12-31
1,069,796 GBP2023-12-31
Creditors
Amounts falling due after one year
77,195 GBP2024-12-31
541,577 GBP2023-12-31
Net Assets/Liabilities
899,258 GBP2024-12-31
528,219 GBP2023-12-31
Equity
Called up share capital
6,946 GBP2024-12-31
285 GBP2023-12-31
Share premium
2,973,502 GBP2024-12-31
2,090,163 GBP2023-12-31
Retained earnings (accumulated losses)
-2,081,190 GBP2024-12-31
-1,562,229 GBP2023-12-31
Equity
899,258 GBP2024-12-31
528,219 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
25.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
3,124,795 GBP2024-12-31
3,014,783 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,251,143 GBP2024-12-31
2,216,043 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
35,100 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
136,229 GBP2024-12-31
137,018 GBP2023-12-31
Property, Plant & Equipment - Disposals
-1,192 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
112,760 GBP2024-12-31
99,024 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,736 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
67,209 GBP2024-12-31
561,489 GBP2023-12-31
Amounts owed by group undertakings and participating interests
4 GBP2024-12-31
4 GBP2023-12-31
Other Debtors
49,308 GBP2024-12-31
122,890 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,353 GBP2024-12-31
10,778 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
111,652 GBP2024-12-31
64,019 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
333,784 GBP2024-12-31
138,169 GBP2023-12-31
Other Creditors
Amounts falling due within one year
245,716 GBP2024-12-31
420,296 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
44,353 GBP2024-12-31
404,185 GBP2023-12-31
Other Creditors
Amounts falling due after one year
32,842 GBP2024-12-31
137,392 GBP2023-12-31

Related profiles found in government register
  • SHAPING CLOUD LTD
    Info
    Registered number 07321331
    icon of addressJactin House 24 Hood Street, Ancoats, Manchester M4 6WX
    Private Limited Company incorporated on 2010-07-21 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • SHAPING CLOUD LTD
    S
    Registered number 7321331
    icon of address51, Unit 2.1 Waulk Mill, 51 Bengal St, Manchester, United Kingdom, M4 6LN
    Limited Company in England And Wales, England
    CIF 1
  • SHAPING CLOUD LTD
    S
    Registered number 07321331
    icon of addressJactin House, 24 Hood Street, Ancoats, Manchester, United Kingdom, M4 6WX
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • SHAPING CLOUD LTD
    S
    Registered number 7321331
    icon of addressRegency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressFourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRegency House 45-53 Chorley New Road, Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,813 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-01
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.