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 21
  • 1
    Wright, Neville David
    Company Director born in June 1950
    Individual (19 offsprings)
    Officer
    2013-03-25 ~ 2017-09-28
    OF - Director → CIF 0
  • 2
    Bankapur, Shishir
    Technology Director born in February 1988
    Individual (3 offsprings)
    Officer
    2011-11-14 ~ 2013-03-25
    OF - Director → CIF 0
  • 3
    Frewen, William Francis
    Financier born in August 1959
    Individual (11 offsprings)
    Officer
    2011-11-14 ~ 2017-09-28
    OF - Director → CIF 0
  • 4
    Baker, Clive Andrew Whistler
    It Director born in June 1974
    Individual (6 offsprings)
    Officer
    2013-03-05 ~ 2016-04-10
    OF - Director → CIF 0
  • 5
    Carroll, Andrew Peter Lyon
    Born in August 1979
    Individual (16 offsprings)
    Officer
    2011-06-07 ~ 2017-09-28
    OF - Director → CIF 0
    Lyon Carroll, Andrew Peter
    Born in August 1979
    Individual (16 offsprings)
    Officer
    2019-11-27 ~ 2022-11-21
    OF - Director → CIF 0
  • 6
    Hankinson, Alex Giles
    Born in May 1967
    Individual (12 offsprings)
    Officer
    2011-11-14 ~ 2014-02-18
    OF - Director → CIF 0
  • 7
    Suko, Todd Andrew
    Attorney born in December 1966
    Individual (17 offsprings)
    Officer
    2018-05-24 ~ 2019-11-27
    OF - Director → CIF 0
  • 8
    Miller, Peter Howard
    Director born in July 1965
    Individual (140 offsprings)
    Officer
    2017-09-28 ~ 2018-05-24
    OF - Director → CIF 0
  • 9
    Lyon Carroll, Katherine Louisa Patricia
    Company Director born in July 1983
    Individual (7 offsprings)
    Officer
    2019-11-27 ~ 2020-07-14
    OF - Director → CIF 0
  • 10
    Gardner, Peter Fulton
    Private Investor born in December 1975
    Individual (3 offsprings)
    Officer
    2011-11-14 ~ 2015-09-16
    OF - Director → CIF 0
  • 11
    Diamond, Robert Howard
    Company Director born in May 1968
    Individual (23 offsprings)
    Officer
    2013-08-12 ~ 2017-09-28
    OF - Director → CIF 0
  • 12
    Shelley, Leon
    Company Director born in June 1972
    Individual (361 offsprings)
    Officer
    2017-09-28 ~ 2018-05-24
    OF - Director → CIF 0
    Shelley, Leon
    Individual (361 offsprings)
    Officer
    2017-09-28 ~ 2017-11-30
    OF - Secretary → CIF 0
  • 13
    Cairns, Michael William
    Finance Director born in August 1951
    Individual (11 offsprings)
    Officer
    2011-01-19 ~ 2017-09-28
    OF - Director → CIF 0
    Cairns, Michael William
    Individual (11 offsprings)
    Officer
    2011-01-19 ~ 2017-09-28
    OF - Secretary → CIF 0
  • 14
    Mac Laurin, Ian Charter, Lord
    Company Director born in March 1937
    Individual (50 offsprings)
    Officer
    2011-11-14 ~ 2017-09-28
    OF - Director → CIF 0
  • 15
    Houinato, Gillian Claire
    Individual (68 offsprings)
    Officer
    2017-11-30 ~ 2018-05-24
    OF - Secretary → CIF 0
  • 16
    Hodes, Jonathan Andrew
    Chartered Accountant And Chartered Tax Advisor born in October 1968
    Individual (110 offsprings)
    Officer
    2017-09-28 ~ 2018-05-24
    OF - Director → CIF 0
  • 17
    Drax, Edward Quintin
    Born in March 1971
    Individual (17 offsprings)
    Officer
    2020-01-20 ~ now
    OF - Director → CIF 0
    Drax, Edward Quintin
    Company Director born in March 1971
    Individual (17 offsprings)
    2013-08-12 ~ 2017-09-28
    OF - Director → CIF 0
  • 18
    Strabo, James Vincent
    Managing Director born in April 1970
    Individual (12 offsprings)
    Officer
    2018-05-24 ~ 2019-11-27
    OF - Director → CIF 0
    Strabo, James Vincent
    Born in April 1970
    Individual (12 offsprings)
    2020-01-20 ~ 2022-11-21
    OF - Director → CIF 0
  • 19
    Clegg, Simon Benjamin
    Born in August 1983
    Individual (8 offsprings)
    Officer
    2020-01-20 ~ now
    OF - Director → CIF 0
    Clegg, Simon Benjamin
    Chief Technology Officer born in August 1983
    Individual (8 offsprings)
    2016-05-01 ~ 2017-09-28
    OF - Director → CIF 0
  • 20
    7, Route De Crassier, Eysins, Switzerland
    Corporate (7 offsprings)
    Person with significant control
    2021-09-06 ~ 2025-09-19
    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
  • 21
    YOCUDA UK HOLDINGS LIMITED
    YOCUDA UK HOLDINGS LTD - now 10871067
    ONEMARKET NETWORK UK HOLDINGS LIMITED - 2020-12-06 10871067 10872932... (more)
    WESTFIELD RETAIL SOLUTIONS HOLDINGS LIMITED - 2017-11-23 10871067
    7th Floor, 52, Grosvenor Gardens, London, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2025-10-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2017-09-28 ~ 2024-03-31
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

YOCUDA NETWORK UK LTD

Period: 2020-12-06 ~ now
Company number: 07498792
Registered names
YOCUDA NETWORK UK LTD - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
63120 - Web Portals
Brief company account
Intangible Assets
1,225 GBP2024-12-31
Property, Plant & Equipment
7,533 GBP2024-12-31
11,754 GBP2023-12-31
Fixed Assets
8,758 GBP2024-12-31
11,754 GBP2023-12-31
Debtors
305,620 GBP2024-12-31
267,181 GBP2023-12-31
Cash at bank and in hand
115,018 GBP2024-12-31
96,581 GBP2023-12-31
Current Assets
420,638 GBP2024-12-31
363,762 GBP2023-12-31
Net Current Assets/Liabilities
259,551 GBP2024-12-31
240,873 GBP2023-12-31
Total Assets Less Current Liabilities
268,309 GBP2024-12-31
252,627 GBP2023-12-31
Net Assets/Liabilities
268,309 GBP2024-12-31
252,627 GBP2023-12-31
Equity
Called up share capital
195,270 GBP2024-12-31
195,270 GBP2023-12-31
Share premium
21,697,872 GBP2024-12-31
21,697,872 GBP2023-12-31
Retained earnings (accumulated losses)
-21,624,833 GBP2024-12-31
-21,640,515 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
1,354 GBP2024-12-31
Intangible Assets
Other
1,225 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,954 GBP2024-12-31
11,954 GBP2023-12-31
Computers
60,804 GBP2024-12-31
60,016 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
72,758 GBP2024-12-31
71,970 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-2,125 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,125 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,678 GBP2024-12-31
11,566 GBP2023-12-31
Computers
53,547 GBP2024-12-31
48,650 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,225 GBP2024-12-31
60,216 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
112 GBP2024-01-01 ~ 2024-12-31
Computers
5,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,537 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-528 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-528 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
276 GBP2024-12-31
388 GBP2023-12-31
Computers
7,257 GBP2024-12-31
11,366 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
289,308 GBP2024-12-31
261,940 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,296 GBP2024-12-31
9,105 GBP2023-12-31
Other Taxation & Social Security Payable
Current
81,461 GBP2024-12-31
71,010 GBP2023-12-31

Related profiles found in government register
  • YOCUDA NETWORK UK LTD
    Info
    ONEMARKET NETWORK UK LIMITED - 2020-12-06
    PAPERLESS RECEIPTS LIMITED - 2020-12-06
    Registered number 07498792
    7th Floor, 52 Grosvenor Gardens, London SW1W 0AU
    PRIVATE LIMITED COMPANY incorporated on 2011-01-19 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-22
    CIF 0
  • YOCUDA NETWORK UK LIMITED
    S
    Registered number 07498792
    7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU
    Limited Company in Uk Companies House, England
    CIF 1
  • YOCUDA NETWORK UK LIMITED
    S
    Registered number 07498792
    7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU
    Limited Company in United Kingdom, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ERECEIPTS LTD
    - now 08300543
    DDL165 LIMITED - 2012-11-26
    7th Floor, 52 Grosvenor Gardens, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    YOCUDA LIMITED
    - now 07522455
    EXPENSEMAGIC LTD
    - 2016-12-09 07522455
    7th Floor, 52 Grosvenor Gardens, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.