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 18
  • 1
    Burns, Campbell Fraser
    Director born in September 1975
    Individual (7 offsprings)
    Officer
    2011-09-01 ~ 2018-01-09
    OF - Director → CIF 0
  • 2
    Goonesena, Ravi
    Solicitor born in October 1959
    Individual (37 offsprings)
    Officer
    2010-09-22 ~ 2010-11-16
    OF - Director → CIF 0
  • 3
    Shahar, Yaron Shalom
    Ceo born in February 1975
    Individual (106 offsprings)
    Officer
    2019-02-21 ~ 2020-10-30
    OF - Director → CIF 0
  • 4
    Liebrand, Christopher
    Born in November 1974
    Individual (5 offsprings)
    Officer
    2022-07-31 ~ now
    OF - Director → CIF 0
    Mr Christopher Liebrand
    Born in November 1974
    Individual (5 offsprings)
    Person with significant control
    2024-01-15 ~ now
    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
  • 5
    Niri, Sagi
    Cpo / Cfo born in September 1971
    Individual (64 offsprings)
    Officer
    2018-07-16 ~ 2018-11-13
    OF - Director → CIF 0
  • 6
    Lallia, Pierre-etienne, Louis, Marie
    Businessman born in November 1976
    Individual (27 offsprings)
    Officer
    2020-11-18 ~ 2024-01-15
    OF - Director → CIF 0
  • 7
    Turnbull, Stefan Richard
    Director born in October 1966
    Individual (45 offsprings)
    Officer
    2011-09-01 ~ 2017-01-20
    OF - Director → CIF 0
    Mr Stefan Richard Turnbull
    Born in October 1966
    Individual (45 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-14
    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
  • 8
    Garfunkel, Eylon
    Cpa And Cfo born in October 1980
    Individual (110 offsprings)
    Officer
    2018-12-11 ~ 2020-10-30
    OF - Director → CIF 0
  • 9
    Moravsky, Chen Carlos
    Ceo born in November 1970
    Individual (90 offsprings)
    Officer
    2018-07-16 ~ 2018-12-11
    OF - Director → CIF 0
  • 10
    Osman, Simon Miles
    Director born in October 1976
    Individual (18 offsprings)
    Officer
    2010-11-16 ~ 2018-10-11
    OF - Director → CIF 0
    Mr Simon Miles Osman
    Born in October 1976
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Even-chen, Itay
    Managing Director born in October 1989
    Individual (4 offsprings)
    Officer
    2019-03-25 ~ 2020-12-22
    OF - Director → CIF 0
    Even-chen, Itay
    Businessman born in October 1989
    Individual (4 offsprings)
    2021-04-12 ~ 2022-07-31
    OF - Director → CIF 0
  • 12
    Akkerman, Robert
    Property Director born in February 1977
    Individual (54 offsprings)
    Officer
    2017-02-27 ~ 2024-01-15
    OF - Director → CIF 0
  • 13
    Harper, Rowan
    Director born in December 1968
    Individual (1 offspring)
    Officer
    2011-09-01 ~ 2017-01-20
    OF - Director → CIF 0
  • 14
    Mr Teddy Sagi
    Born in November 1971
    Individual (100 offsprings)
    Person with significant control
    2017-07-11 ~ 2024-01-15
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 15
    Johnston, Matthew David
    Born in September 1990
    Individual (1 offspring)
    Officer
    2024-01-15 ~ now
    OF - Director → CIF 0
    Mr Matthew David Johnston
    Born in September 1990
    Individual (1 offspring)
    Person with significant control
    2024-01-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Dissolved Corporate (98 offsprings)
    Person with significant control
    2018-07-18 ~ 2020-02-12
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    2nd Floor, Flat 202, 6 Ioanni Stylianou, 2003 Nicosia, Cyprus
    Corporate (6 offsprings)
    Officer
    2020-10-30 ~ 2024-01-15
    OF - Secretary → CIF 0
  • 18
    MACRAE SECRETARIES LIMITED
    02872181
    59, Lafone Street, Shad Thames, London
    Active Corporate (4 parents, 137 offsprings)
    Officer
    2010-09-22 ~ 2012-12-23
    OF - Secretary → CIF 0
parent relation
Company in focus

RUNTECH GROUP LIMITED

Period: 2017-11-10 ~ now
Company number: 07384703
Registered names
RUNTECH GROUP LIMITED - now
VIASTAK LIMITED - 2017-11-10
Standard Industrial Classification
62090 - Other Information Technology Service Activities
63110 - Data Processing, Hosting And Related Activities
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
6,243 GBP2024-12-31
8,974 GBP2023-12-31
Debtors
162,129 GBP2024-12-31
439,771 GBP2023-12-31
Cash at bank and in hand
112,109 GBP2024-12-31
135,302 GBP2023-12-31
Current Assets
274,238 GBP2024-12-31
575,073 GBP2023-12-31
Creditors
Current
226,076 GBP2024-12-31
906,064 GBP2023-12-31
Net Current Assets/Liabilities
48,162 GBP2024-12-31
-330,991 GBP2023-12-31
Total Assets Less Current Liabilities
54,405 GBP2024-12-31
-322,017 GBP2023-12-31
Creditors
Non-current
5,015,453 GBP2023-12-31
Net Assets/Liabilities
54,405 GBP2024-12-31
-5,337,470 GBP2023-12-31
Equity
Called up share capital
1,500 GBP2024-12-31
1,299 GBP2023-12-31
Share premium
6,157,788 GBP2024-12-31
908,333 GBP2023-12-31
Retained earnings (accumulated losses)
-6,482,874 GBP2024-12-31
-6,625,093 GBP2023-12-31
Equity
54,405 GBP2024-12-31
-5,337,470 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
105,467 GBP2024-12-31
105,213 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
99,224 GBP2024-12-31
96,239 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,985 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
6,243 GBP2024-12-31
8,974 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
149,730 GBP2024-12-31
184,899 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
12,399 GBP2024-12-31
170,032 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
162,129 GBP2024-12-31
354,931 GBP2023-12-31
Other Debtors
Non-current, Amounts falling due after one year
84,840 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
8 GBP2023-12-31
Trade Creditors/Trade Payables
Current
36,011 GBP2024-12-31
107,215 GBP2023-12-31
Other Taxation & Social Security Payable
Current
13,665 GBP2024-12-31
Other Creditors
Current
176,400 GBP2024-12-31
798,841 GBP2023-12-31
Non-current
5,015,453 GBP2023-12-31

Related profiles found in government register
  • RUNTECH GROUP LIMITED
    Info
    VIASTAK LIMITED - 2017-11-10
    IFOLLOWOFFICE LIMITED - 2017-11-10
    I.FOLLOWOFFICE LIMITED - 2017-11-10
    Registered number 07384703
    1.17 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London W4 4PH
    PRIVATE LIMITED COMPANY incorporated on 2010-09-22 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • RUNTECH GROUP LIMITED
    S
    Registered number 07384703
    54-56, Camden Lock Place, London, England, NW1 8AF
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • RUNTECH GROUP LIMITED
    S
    Registered number 07384703
    54-56 Camden Lockside, 54-56 Camden Lock Place, London, England, NW1 8AF
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    Camden Lockside, 54-56 Camden Lock Place, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-10-19 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    LABS WORLDWIDE LIMITED
    - now 07891655
    IFOLLOWOFFICE LIMITED
    - 2017-03-17 07891655 11021691... (more)
    Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.