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 9
  • 1
    Johnson, Mark James
    Consultant born in September 1961
    Individual (12 offsprings)
    Officer
    2012-05-17 ~ now
    OF - Director → CIF 0
    Johnson, Mark James
    Individual (12 offsprings)
    Officer
    2012-05-17 ~ 2016-12-01
    OF - Secretary → CIF 0
    Mr Mark James Johnson
    Born in September 1961
    Individual (12 offsprings)
    Person with significant control
    2016-11-25 ~ 2018-10-21
    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
  • 2
    Howarth, Carl Frank
    Company Director born in November 1981
    Individual (9 offsprings)
    Officer
    2018-07-30 ~ 2020-01-27
    OF - Director → CIF 0
  • 3
    Cockburn-price, David
    Individual (2 offsprings)
    Officer
    2019-04-05 ~ 2019-08-13
    OF - Secretary → CIF 0
  • 4
    Galle, Christian
    Ceo born in June 1972
    Individual (3 offsprings)
    Officer
    2018-09-19 ~ 2019-08-06
    OF - Director → CIF 0
  • 5
    Gilbert, Jacqueline Karen
    Individual (2 offsprings)
    Officer
    2010-11-24 ~ 2012-05-17
    OF - Secretary → CIF 0
  • 6
    Michael, Kerry
    Director born in July 1959
    Individual (65 offsprings)
    Officer
    2017-05-24 ~ now
    OF - Director → CIF 0
  • 7
    Pirie, Ian Watson
    Consultant born in January 1948
    Individual (8 offsprings)
    Officer
    2019-04-05 ~ now
    OF - Director → CIF 0
    Pirie, Ian Watson
    Individual (8 offsprings)
    Officer
    2016-12-01 ~ 2019-04-05
    OF - Secretary → CIF 0
  • 8
    Gilbert, Wayne
    Engineer born in May 1952
    Individual (11 offsprings)
    Officer
    2010-11-24 ~ now
    OF - Director → CIF 0
    Mr Wayne Gilbert
    Born in May 1952
    Individual (11 offsprings)
    Person with significant control
    2016-11-25 ~ 2018-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Coombe Farm, Bridgwater Road, Bleadon, Weston-super-mare, England
    Corporate (1 offspring)
    Person with significant control
    2017-06-05 ~ dissolved
    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

INTERCEPT IP LTD.

Period: 2018-01-30 ~ 2023-08-06
Company number: 07449188
Registered names
INTERCEPT IP LTD. - Dissolved
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,401 GBP2018-11-30
Fixed Assets - Investments
684,718 GBP2018-11-30
70,000 GBP2017-11-30
Fixed Assets
687,119 GBP2018-11-30
70,000 GBP2017-11-30
Debtors
1,542,584 GBP2018-11-30
Cash at bank and in hand
93,131 GBP2018-11-30
70,087 GBP2017-11-30
Current Assets
1,635,715 GBP2018-11-30
Net Current Assets/Liabilities
1,190,042 GBP2018-11-30
Restated amount
178,566 GBP2017-11-30
Total Assets Less Current Liabilities
1,877,161 GBP2018-11-30
Restated amount
248,566 GBP2017-11-30
Net Assets/Liabilities
1,940,511 GBP2018-11-30
Restated amount
248,566 GBP2017-11-30
Equity
Called up share capital
751 GBP2018-11-30
387 GBP2017-11-30
Share premium
1,934,116 GBP2018-11-30
320,188 GBP2017-11-30
Retained earnings (accumulated losses)
5,644 GBP2018-11-30
Retained earnings (accumulated losses), Restated amount
-72,009 GBP2017-11-30
Equity
1,940,511 GBP2018-11-30
Restated amount
248,566 GBP2017-11-30
Average Number of Employees
62017-12-01 ~ 2018-11-30
42016-12-01 ~ 2017-11-30
Intangible Assets - Gross Cost
2,527 GBP2018-11-30
Intangible Assets - Increase From Amortisation Charge for Year
126 GBP2017-12-01 ~ 2018-11-30
Intangible Assets - Accumulated Amortisation & Impairment
126 GBP2018-11-30
Property, Plant & Equipment - Gross Cost
2,124 GBP2018-11-30
2,124 GBP2017-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,124 GBP2018-11-30
2,124 GBP2017-11-30
Investments in Subsidiaries
Cost valuation
684,718 GBP2018-11-30
70,000 GBP2017-11-30
Investments in Subsidiaries
684,718 GBP2018-11-30
70,000 GBP2017-11-30

Related profiles found in government register
  • INTERCEPT IP LTD.
    Info
    MACHINE TO MACHINE SOLUTIONS LIMITED - 2018-01-30
    Registered number 07449188
    C/o Dfw Associates, 29 Park Square West, Leeds LS1 2PQ
    PRIVATE LIMITED COMPANY incorporated on 2010-11-24 and dissolved on 2023-08-06 (12 years 8 months). The company status is Dissolved.
    CIF 0
  • INTERCEPT IP LTD
    S
    Registered number 07449188
    Bates Mill, Colne Road, Huddersfield, England, HD1 3AG
    Limited Company in England And Wales Company Registry, United Kingdom
    CIF 1
    Limited Company in Uk Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    INTERCEPT IP (MEA) LIMITED
    11445367
    Bates Mill, Colne Road, Huddersfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-03 ~ 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
    INTERCEPT SERVICES LIMITED
    - now 07284437
    CONTROL F1 LIMITED
    - 2018-08-25 07284437
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-05-12 ~ dissolved
    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- 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.