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 10
  • 1
    Robinson, Stewart Peter
    Consultant born in November 1976
    Individual (3 offsprings)
    Officer
    2010-09-28 ~ 2011-01-10
    OF - Director → CIF 0
  • 2
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (2756 offsprings)
    Officer
    2010-09-28 ~ 2010-09-28
    OF - Director → CIF 0
  • 3
    Harvey, Gregory Richard
    Born in February 1978
    Individual (5 offsprings)
    Officer
    2010-09-28 ~ now
    OF - Director → CIF 0
    Mr Gregory Richard Harvey
    Born in February 1978
    Individual (5 offsprings)
    Person with significant control
    2022-03-31 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 4
    Morin, Pascal Pierre Emmanuel Mahana
    Computer Programmer born in January 1978
    Individual (2 offsprings)
    Officer
    2016-02-05 ~ 2020-12-07
    OF - Director → CIF 0
    Pascal Pierre Emmanuel Mahana Morin
    Born in January 1978
    Individual (2 offsprings)
    Person with significant control
    2017-11-27 ~ 2017-11-27
    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
    Mr Pascal Pierre Emmanuel Mahana Morin
    Born in January 1978
    Individual (2 offsprings)
    Person with significant control
    2018-09-27 ~ 2022-03-31
    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
  • 5
    Parks, Stephen James
    Consultant born in February 1973
    Individual (3 offsprings)
    Officer
    2010-09-28 ~ 2013-08-02
    OF - Director → CIF 0
  • 6
    Alessandra Carla Sturani
    Born in September 1974
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 7
    Cowie, Stephen Thomas
    Consultant born in April 1956
    Individual (5 offsprings)
    Officer
    2010-09-28 ~ 2018-07-31
    OF - Director → CIF 0
    Mr Stephen Thomas Cowie
    Born in April 1956
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-27
    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
  • 8
    CODE ENIGMA EBT LIMITED
    09803759
    2, Greenway, Alsager, Stoke-on-trent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-09-27 ~ 2020-12-03
    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
  • 9
    ENIGMATIC HOLDINGS LIMITED
    - now 06641637
    CMS PROFESSIONALS LIMITED - 2023-09-10 06641637
    18, Kirklington Road, Southwell, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2018-09-27 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2017-11-27
    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
  • 10
    STEVE PARKS LIMITED
    05096747
    284, Clifton Drive South, Lytham St. Annes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-12
    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
parent relation
Company in focus

CODE ENIGMA LIMITED

Period: 2010-09-28 ~ now
Company number: 07390130
Registered name
CODE ENIGMA LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
3,755 GBP2024-12-31
4,863 GBP2023-12-31
Amounts invested in assets
44,232 GBP2024-12-31
44,232 GBP2023-12-31
Fixed Assets
47,987 GBP2024-12-31
49,095 GBP2023-12-31
Debtors
816,076 GBP2024-12-31
113,526 GBP2023-12-31
Cash at bank and in hand
305,679 GBP2024-12-31
975,968 GBP2023-12-31
Current Assets
1,121,755 GBP2024-12-31
1,089,494 GBP2023-12-31
Net Current Assets/Liabilities
891,793 GBP2024-12-31
825,052 GBP2023-12-31
Net Assets/Liabilities
939,780 GBP2024-12-31
874,147 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
21,211 GBP2024-12-31
25,184 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-8,299 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
17,456 GBP2024-12-31
20,321 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
5,434 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-8,299 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
3,755 GBP2024-12-31
4,863 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
173,155 GBP2024-12-31
65,787 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
55,621 GBP2024-12-31
45,159 GBP2023-12-31
Debtors
Amounts falling due within one year
816,076 GBP2024-12-31
113,526 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
48,701 GBP2024-12-31
41,197 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
36,638 GBP2024-12-31
4,539 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
28,759 GBP2024-12-31
62,782 GBP2023-12-31
Other Creditors
Amounts falling due within one year
49,283 GBP2024-12-31
116,429 GBP2023-12-31
Accrued Liabilities
Amounts falling due within one year
66,581 GBP2024-12-31
39,495 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CODE ENIGMA LIMITED
    Info
    Registered number 07390130
    5 St. John's Lane, London EC1M 4BH
    PRIVATE LIMITED COMPANY incorporated on 2010-09-28 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-16
    CIF 0
  • CODE ENIGMA LIMITED
    S
    Registered number 7390130
    5, St John's Lane, London, United Kingdom, EC1M 4BH
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • CODE ENIGMA LIMITED
    S
    Registered number 7390130
    Smithfield Business Centre, 5 St. John's Lane, London, England, EC1M 4BH
    Private Limited Company in Companies House England & Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CODE ENIGMA EBT LIMITED
    09803759
    2 Greenway, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CODE ENIGMA PROPERTIES LIMITED
    15311071
    5 St John's Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.