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 4
  • 1
    O'sullivan, Jamie Andrew
    Chief Finance Officer born in May 1971
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kelsey, Mark Vickers
    Director born in April 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    OF - Director → CIF 0
  • 3
    SPICERS NO.2 LIMITED - 1990-02-27
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    icon of addressGrand Buildings 1-3, Strand, London
    Active Corporate (4 parents, 219 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    IPC BUSINESS PRESS LIMITED - 1983-01-18
    REED BUSINESS INFORMATION LIMITED - 2020-11-02
    BUSINESS PRESS INTERNATIONAL LIMITED - 1987-01-07
    REED BUSINESS PUBLISHING LIMITED - 1997-01-01
    icon of addressQuadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    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
Ceased 9
  • 1
    Patel, Mainesh, Mr.
    Ceo born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2020-03-11
    OF - Director → CIF 0
  • 2
    Black, Philip Douglas
    Finance/Investor born in September 1966
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2019-06-12
    OF - Director → CIF 0
  • 3
    Halligan, Craig Manning
    Individual
    Officer
    icon of calendar 2011-06-27 ~ 2015-11-02
    OF - Secretary → CIF 0
  • 4
    Bradbury, Mark Henry
    Businessman born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2020-03-11
    OF - Director → CIF 0
    Bradbury, Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2020-03-11
    OF - Secretary → CIF 0
    Mark Henry Bradbury
    Born in February 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    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
    Davis, Andrew Simon
    Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-01
    OF - Director → CIF 0
  • 6
    Lichtenstein, Amichai
    Company Director born in December 1974
    Individual
    Officer
    icon of calendar 2017-03-02 ~ 2020-03-11
    OF - Director → CIF 0
  • 7
    Goffin, Philip Charles
    Ceo born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2020-03-11
    OF - Director → CIF 0
    Mr Philip Charles Goffin
    Born in July 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address575, High Street, Suite 400, Palo Alto, California, United Kingdom
    Corporate
    Person with significant control
    2019-11-10 ~ 2020-03-11
    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
  • 9
    icon of address530, Lytton Avenue, Palo Alto, Ca, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

APPLY FINANCIAL LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
9,235 GBP2019-12-31
10,251 GBP2018-12-31
Debtors
325,658 GBP2019-12-31
347,821 GBP2018-12-31
Cash at bank and in hand
350,942 GBP2019-12-31
312,088 GBP2018-12-31
Current Assets
676,600 GBP2019-12-31
659,909 GBP2018-12-31
Net Current Assets/Liabilities
559,842 GBP2019-12-31
440,686 GBP2018-12-31
Net Assets/Liabilities
569,077 GBP2019-12-31
450,937 GBP2018-12-31
Equity
Called up share capital
6,047 GBP2019-12-31
6,047 GBP2018-12-31
Share premium
779,063 GBP2019-12-31
779,063 GBP2018-12-31
Retained earnings (accumulated losses)
-216,033 GBP2019-12-31
-334,173 GBP2018-12-31
Equity
569,077 GBP2019-12-31
450,937 GBP2018-12-31
Average Number of Employees
72019-01-01 ~ 2019-12-31
62018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Goodwill
195,000 GBP2019-12-31
195,000 GBP2018-12-31
Intangible Assets - Gross Cost
195,000 GBP2019-12-31
195,000 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
195,000 GBP2019-12-31
195,000 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
195,000 GBP2019-12-31
195,000 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
18,216 GBP2019-12-31
17,048 GBP2018-12-31
Office equipment
9,632 GBP2019-12-31
9,632 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
27,848 GBP2019-12-31
26,680 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
14,050 GBP2019-12-31
13,133 GBP2018-12-31
Office equipment
4,563 GBP2019-12-31
3,296 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,613 GBP2019-12-31
16,429 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
917 GBP2019-01-01 ~ 2019-12-31
Office equipment
1,267 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,184 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
4,166 GBP2019-12-31
3,915 GBP2018-12-31
Office equipment
5,069 GBP2019-12-31
6,336 GBP2018-12-31
Trade Debtors/Trade Receivables
312,031 GBP2019-12-31
311,203 GBP2018-12-31
Other Debtors
13,627 GBP2019-12-31
36,618 GBP2018-12-31
Debtors
Current
325,658 GBP2019-12-31
347,821 GBP2018-12-31
Trade Creditors/Trade Payables
2,326 GBP2019-12-31
13,470 GBP2018-12-31
Taxation/Social Security Payable
94,897 GBP2019-12-31
79,448 GBP2018-12-31
Accrued Liabilities
1,800 GBP2019-12-31
1,500 GBP2018-12-31
Other Creditors
17,735 GBP2019-12-31
124,805 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
0.0012019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,236,103 shares2019-12-31
4,236,103 shares2018-12-31
Number of Shares Issued (Fully Paid)
6,047,422 shares2019-12-31
6,047,422 shares2018-12-31
Nominal value of allotted share capital
6,047 GBP2019-01-01 ~ 2019-12-31
6,047 GBP2018-01-01 ~ 2018-12-31

Related profiles found in government register
  • APPLY FINANCIAL LIMITED
    Info
    Registered number 07425358
    icon of addressQuadrant House, The Quadrant, Sutton, Surrey SM2 5AS
    PRIVATE LIMITED COMPANY incorporated on 2010-11-01 and dissolved on 2021-11-30 (11 years). The company status is Dissolved.
    CIF 0
  • APPLY FINANCIAL LIMITED
    S
    Registered number 07425358
    icon of addressThe Studio, 67 Ormond Crescent, Hampton, United Kingdom, United States, TW12 2TQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressQuadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.