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 9
  • 1
    Mr Thomas Samuel Summer
    Born in November 1953
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Kerrush, Giles
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Rendall, Peter Alan
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    OF - Director → CIF 0
  • 4
    Caren, Chris
    Born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ now
    OF - Director → CIF 0
  • 5
    Mr Michael Andrew Newhouse
    Born in January 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    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
  • 6
    Mr Steven Oliver Newhouse
    Born in March 1957
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    James, Hazel-ann
    Born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ now
    OF - Director → CIF 0
    James, Hazel-ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ now
    OF - Secretary → CIF 0
  • 8
    Mr Samuel Irving Newhouse, Iii
    Born in April 1952
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Mr Victor Frederick Ganzi
    Born in February 1947
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    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 11
  • 1
    Fogarty, Jane Catherine
    Individual
    Officer
    icon of calendar 2020-08-10 ~ 2021-09-17
    OF - Secretary → CIF 0
  • 2
    Wilson, Robert Allen
    Cfo born in March 1976
    Individual
    Officer
    icon of calendar 2015-05-20 ~ 2019-10-01
    OF - Director → CIF 0
  • 3
    Murray, William Garfield
    Executive born in May 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2016-08-05
    OF - Director → CIF 0
  • 4
    Haberberger, Caitlin
    Director born in September 1972
    Individual
    Officer
    icon of calendar 2019-12-05 ~ 2020-02-28
    OF - Director → CIF 0
  • 5
    Mazzotta, George Edward
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2020-08-04 ~ 2022-08-01
    OF - Director → CIF 0
  • 6
    Menon, Vishnu
    Born in December 1974
    Individual
    Officer
    icon of calendar 2010-07-21 ~ 2014-07-31
    OF - Director → CIF 0
  • 7
    Mazzotta, George E.
    Individual
    Officer
    icon of calendar 2010-07-21 ~ 2010-08-24
    OF - Secretary → CIF 0
  • 8
    Colodny, Mark Matthew
    Investor born in September 1967
    Individual
    Officer
    icon of calendar 2013-08-19 ~ 2014-07-31
    OF - Director → CIF 0
  • 9
    Severson, Patrick
    Born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ 2013-08-19
    OF - Director → CIF 0
  • 10
    icon of address111, Broadway, Oakland, California, United States
    Corporate
    Person with significant control
    2016-07-22 ~ 2016-07-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    icon of address9th Floor, 107, Cheapside, London
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2010-08-24 ~ 2020-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

TURNITIN UK LTD

Previous name
IPARADIGMS EUROPE LIMITED - 2015-05-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-19,243,793 GBP2024-01-01 ~ 2024-12-31
-17,779,194 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
15,227 GBP2024-01-01 ~ 2024-12-31
16,300 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-231 GBP2024-01-01 ~ 2024-12-31
-1,281 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,271,102 GBP2024-01-01 ~ 2024-12-31
1,088,472 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
944,718 GBP2024-01-01 ~ 2024-12-31
794,598 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
944,718 GBP2024-01-01 ~ 2024-12-31
794,598 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
247,066 GBP2024-12-31
254,372 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
489 GBP2023-12-31
Fixed Assets
247,066 GBP2024-12-31
254,861 GBP2023-12-31
Debtors
2,144,550 GBP2024-12-31
11,801,739 GBP2023-12-31
Cash at bank and in hand
2,830,322 GBP2024-12-31
2,466,917 GBP2023-12-31
Current Assets
4,974,872 GBP2024-12-31
14,268,656 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,935,114 GBP2024-12-31
Net Current Assets/Liabilities
2,039,758 GBP2024-12-31
10,331,918 GBP2023-12-31
Total Assets Less Current Liabilities
2,286,824 GBP2024-12-31
10,586,779 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-948,611 GBP2023-12-31
Net Assets/Liabilities
1,673,774 GBP2024-12-31
9,406,543 GBP2023-12-31
Equity
Called up share capital
12 GBP2024-12-31
12 GBP2023-12-31
12 GBP2022-12-31
Retained earnings (accumulated losses)
1,673,762 GBP2024-12-31
9,406,531 GBP2023-12-31
-129,618,180 GBP2022-12-31
Equity
1,673,774 GBP2024-12-31
9,406,543 GBP2023-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
138,230,113 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
944,718 GBP2024-01-01 ~ 2024-12-31
794,598 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-8,677,487 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
10,800 GBP2024-01-01 ~ 2024-12-31
16,850 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
2292024-01-01 ~ 2024-12-31
2092023-01-01 ~ 2023-12-31
Wages/Salaries
14,627,265 GBP2024-01-01 ~ 2024-12-31
13,355,291 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
857,996 GBP2024-01-01 ~ 2024-12-31
578,557 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
16,878,515 GBP2024-01-01 ~ 2024-12-31
15,255,581 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
266,104 GBP2024-01-01 ~ 2024-12-31
-66,742 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,144,227 GBP2024-12-31
1,600,595 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-606,161 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
897,161 GBP2024-12-31
1,346,223 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
145,986 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-595,048 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
247,066 GBP2024-12-31
254,372 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
217,973 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,181,646 GBP2024-12-31
10,894,859 GBP2023-12-31
Other Debtors
Current
331,186 GBP2024-12-31
237,726 GBP2023-12-31
Prepayments/Accrued Income
Current
267,806 GBP2024-12-31
257,111 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
145,939 GBP2024-12-31
412,043 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,144,550 GBP2024-12-31
Amounts falling due within one year, Current
11,801,739 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
12,158 GBP2023-12-31
Trade Creditors/Trade Payables
Current
243,038 GBP2024-12-31
293,944 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
89,936 GBP2023-12-31
Other Taxation & Social Security Payable
Current
666,875 GBP2024-12-31
910,461 GBP2023-12-31
Other Creditors
Current
430,907 GBP2024-12-31
1,138,074 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,594,294 GBP2024-12-31
1,492,165 GBP2023-12-31
Creditors
Current
2,935,114 GBP2024-12-31
3,936,738 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
12,158 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
93,004 shares2024-12-31
93,004 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
195,528 GBP2024-12-31
307,323 GBP2023-12-31
Between two and five year
749,524 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
945,052 GBP2024-12-31
307,323 GBP2023-12-31

  • TURNITIN UK LTD
    Info
    IPARADIGMS EUROPE LIMITED - 2015-05-20
    Registered number 07321841
    icon of address6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne NE1 4TD
    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 2025-07-18
    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.