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 2
  • 1
    Brown, Paula Jane
    Chief Executive born in May 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    WSL REALISATIONS LTD - now
    WOVEN SOLUTIONS LTD - 2023-05-15
    icon of addressC/o Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Mitchell, Ian David
    Director born in July 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2018-12-21
    OF - Director → CIF 0
    Mr Ian David Mitchell
    Born in July 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Harris, Karl Paul
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2018-12-21
    OF - Secretary → CIF 0
  • 3
    Robinson, Christopher Anthony
    Director born in September 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2019-01-31
    OF - Director → CIF 0
    Mr Christopher Anthony Robinson
    Born in September 1964
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Tilson, Adam John
    Director born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2016-09-26
    OF - Director → CIF 0
  • 5
    Kirby, Mark Russell
    Director born in July 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2018-12-21
    OF - Director → CIF 0
  • 6
    Gordon, Robert Stuart Mcwhinnie
    Finance Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2018-08-31
    OF - Director → CIF 0
    Gordon, Robert Stuart Mcwhinnie
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 7
    Molitor, Cyril David Marc Patrick
    Ceo born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2020-10-28
    OF - Director → CIF 0
  • 8
    Collins, Timothy John
    Financial Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2020-12-11
    OF - Director → CIF 0
parent relation
Company in focus

THE YONDER DIGITAL GROUP LIMITED

Previous names
DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
Standard Industrial Classification
82200 - Activities Of Call Centres
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
313,414 GBP2018-03-31
271,492 GBP2017-03-31
Fixed Assets - Investments
11,736,219 GBP2018-03-31
12,141,996 GBP2017-03-31
Fixed Assets
12,049,633 GBP2018-03-31
12,413,488 GBP2017-03-31
Debtors
278,179 GBP2018-03-31
393,358 GBP2017-03-31
Cash at bank and in hand
138 GBP2018-03-31
90,160 GBP2017-03-31
Current Assets
278,317 GBP2018-03-31
483,518 GBP2017-03-31
Net Current Assets/Liabilities
-6,324,612 GBP2018-03-31
-3,994,302 GBP2017-03-31
Total Assets Less Current Liabilities
5,725,021 GBP2018-03-31
8,419,186 GBP2017-03-31
Net Assets/Liabilities
544,649 GBP2018-03-31
1,705,408 GBP2017-03-31
Equity
Called up share capital
5,544 GBP2018-03-31
5,544 GBP2017-03-31
Share premium
1,684,451 GBP2018-03-31
1,684,451 GBP2017-03-31
Capital redemption reserve
270 GBP2018-03-31
270 GBP2017-03-31
Profit/Loss
-1,160,759 GBP2017-04-01 ~ 2018-03-31
-1,389,590 GBP2015-10-01 ~ 2017-03-31
Issue of Equity Instruments
Called up share capital
549 GBP2015-10-01 ~ 2017-03-31
Issue of Equity Instruments
1,685,000 GBP2015-10-01 ~ 2017-03-31
Equity
544,649 GBP2018-03-31
Cash and Cash Equivalents
138 GBP2018-03-31
90,160 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Computers
313,414 GBP2018-03-31
271,492 GBP2017-03-31
Property, Plant & Equipment
Computers
313,414 GBP2018-03-31
271,492 GBP2017-03-31
Investments in Subsidiaries
11,736,219 GBP2018-03-31
12,141,996 GBP2017-03-31
Amounts invested in assets
11,736,219 GBP2018-03-31
12,141,996 GBP2017-03-31
Other Debtors
Current
87,501 GBP2018-03-31
34,394 GBP2017-03-31
Prepayments/Accrued Income
Current
190,678 GBP2018-03-31
225,333 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Current
46,106 GBP2018-03-31
41,634 GBP2017-03-31
Other Remaining Borrowings
Current
3,646,209 GBP2018-03-31
3,494,864 GBP2017-03-31
Trade Creditors/Trade Payables
Current
158,076 GBP2018-03-31
1,320 GBP2017-03-31
Other Creditors
Current
2,745,788 GBP2018-03-31
640,002 GBP2017-03-31
Accrued Liabilities/Deferred Income
Current
6,750 GBP2018-03-31
300,000 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Non-current
148,626 GBP2018-03-31
194,732 GBP2017-03-31
Other Remaining Borrowings
Non-current
5,031,746 GBP2018-03-31
6,519,046 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
3,646,209 GBP2018-03-31
3,494,864 GBP2017-03-31
Non-current
5,031,746 GBP2018-03-31
6,519,046 GBP2017-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
46,106 GBP2018-03-31
41,634 GBP2017-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-95,582 GBP2017-04-01 ~ 2018-03-31
-15,263 GBP2015-10-01 ~ 2017-03-31
Interest Payable/Similar Charges (Finance Costs)
614,767 GBP2017-04-01 ~ 2018-03-31
337,874 GBP2015-10-01 ~ 2017-03-31

Related profiles found in government register
  • THE YONDER DIGITAL GROUP LIMITED
    Info
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2016-11-28
    Registered number 07497170
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD
    PRIVATE LIMITED COMPANY incorporated on 2011-01-18 and dissolved on 2025-02-26 (14 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-01-18
    CIF 0
  • THE YONDER DIGITAL GROUP LIMITED
    S
    Registered number 07497170
    icon of address2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
    Limited Company in Companies House, England
    CIF 1
  • THE YONDER DIGITAL GROUP LIMITED
    S
    Registered number 07497170
    icon of address2, The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ANSABACK SERVICES LIMITED - 2004-05-11
    FONEUP LIMITED - 2001-10-30
    ANSABACK EUROPE LIMITED - 2006-04-05
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    HUMAN ASSISTANTS LIMITED - 2006-06-28
    ESSEXWEB LIMITED - 2002-06-10
    icon of address2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    DIRECT RESPONSE LIMITED - 2023-05-15
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -219,002 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    COUNTYWEB SECRETARIES LIMITED - 2002-04-24
    COUNTY CONTACT SECRETARIES LIMITED - 2006-03-07
    BIDEAWHILE 319 LIMITED - 2000-05-02
    icon of address2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    LOTS OF JOBS LIMITED - 2007-05-08
    ECO REPAIR SERVICES LIMITED - 2011-08-17
    CAPITALWEB LIMITED - 2002-10-07
    icon of address2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    BIDEAWHILE 269 LIMITED - 1997-12-02
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    IPPLUS (UK) LIMITED - 2023-05-15
    COUNTYWEB LIMITED - 2001-10-25
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    COUNTY CONTACT CENTRES LIMITED - 2011-01-26
    IPPLUS LIMITED - 2008-09-29
    ANCORA SOLUTIONS LIMITED - 2015-01-21
    BIDEAWHILE 587 LIMITED - 2008-06-03
    icon of address2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    CAMBRIDGESHIREWEB LIMITED - 2002-05-20
    ANSABACK EUROPE LIMITED - 2008-04-22
    ANSABACK LIMITED - 2006-04-05
    icon of address2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • COUNTRYWEB LIMITED - 2001-10-30
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-10-31
    CIF 3 - Ownership of shares – 75% or more OE

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.