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 8
  • 1
    Micklewright, Ian
    Born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Richard Godfrey
    Born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Bills, Andrew Clayton
    Born in July 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-02-19 ~ now
    OF - Director → CIF 0
  • 4
    Moseley, Jason Paul
    Born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ now
    OF - Director → CIF 0
    Mr Jason Paul Moseley
    Born in June 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    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
  • 5
    Dodd, Michael Patrick
    Born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-05-04 ~ now
    OF - Director → CIF 0
  • 6
    Davies, Paul Spencer
    Born in July 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-10-20 ~ now
    OF - Director → CIF 0
  • 7
    Bate, Nicholas John
    Born in May 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    OF - Director → CIF 0
  • 8
    Caley, Lawrence James
    Born in April 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-05-04 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Baker, Debra Catherine
    Consultant born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Mr Richard Godfrey Thomas
    Born in October 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-05-04
    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
  • 3
    Coles, Caroline, Mrs
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-21 ~ 2017-02-14
    OF - Secretary → CIF 0
  • 4
    Rhodes, Chris
    Company Director born in July 1956
    Individual
    Officer
    icon of calendar 2017-07-18 ~ 2020-04-17
    OF - Director → CIF 0
  • 5
    Coles, Thomas George
    Director born in March 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-02-21 ~ 2020-04-17
    OF - Director → CIF 0
    Mr Thomas George Coles
    Born in March 1976
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Dodd, Michael Patrick
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-01-14
    OF - Director → CIF 0
  • 7
    Daniels, Nicola Sian
    Company Director born in January 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-24
    OF - Director → CIF 0
  • 8
    SSL REALISATIONS (2023) LIMITED - now
    SOFTWARE SOLVED LIMITED - 2024-01-25
    MANAGEMENT SYSTEMS MODELLING LIMITED - 2017-03-27
    icon of address8, Cranmere Court, Matford Business Park, Exeter, Devon, England
    In Administration Corporate (5 parents)
    Equity (Company account)
    260,915 GBP2019-04-30
    Officer
    2011-09-22 ~ 2016-10-21
    PE - Director → CIF 0
    Person with significant control
    2019-01-14 ~ 2020-04-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RISK SOLVED LIMITED

Previous name
MSM RISK MANAGEMENT LTD - 2014-03-24
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
124,497 GBP2024-12-31
133,338 GBP2023-12-31
Property, Plant & Equipment
9,397 GBP2024-12-31
8,502 GBP2023-12-31
Fixed Assets
133,894 GBP2024-12-31
141,840 GBP2023-12-31
Debtors
340,221 GBP2024-12-31
241,037 GBP2023-12-31
Cash at bank and in hand
41,362 GBP2024-12-31
409,812 GBP2023-12-31
Current Assets
381,583 GBP2024-12-31
650,849 GBP2023-12-31
Net Current Assets/Liabilities
-727,709 GBP2024-12-31
-526,069 GBP2023-12-31
Total Assets Less Current Liabilities
-593,815 GBP2024-12-31
-384,229 GBP2023-12-31
Creditors
Amounts falling due after one year
-8,665 GBP2024-12-31
-28,318 GBP2023-12-31
Net Assets/Liabilities
-602,480 GBP2024-12-31
-412,547 GBP2023-12-31
Equity
Called up share capital
1,218 GBP2024-12-31
1,168 GBP2023-12-31
Share premium
358,365 GBP2024-12-31
358,365 GBP2023-12-31
Retained earnings (accumulated losses)
-962,063 GBP2024-12-31
-772,080 GBP2023-12-31
Equity
-602,480 GBP2024-12-31
-412,547 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
258,941 GBP2024-12-31
258,941 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
134,444 GBP2024-12-31
125,603 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
8,841 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
124,497 GBP2024-12-31
133,338 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,665 GBP2024-12-31
12,889 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,268 GBP2024-12-31
4,387 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,881 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
9,397 GBP2024-12-31
8,502 GBP2023-12-31
Trade Debtors/Trade Receivables
4,713 GBP2024-12-31
30,232 GBP2023-12-31
Other Debtors
60,560 GBP2024-12-31
9,816 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
133,967 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
182,698 GBP2024-12-31
127,398 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
36,026 GBP2024-12-31
144,795 GBP2023-12-31
Other Creditors
Amounts falling due within one year
108,484 GBP2024-12-31
13,276 GBP2023-12-31
Bank Borrowings
Amounts falling due after one year
8,665 GBP2024-12-31
28,318 GBP2023-12-31

  • RISK SOLVED LIMITED
    Info
    MSM RISK MANAGEMENT LTD - 2014-03-24
    Registered number 07536194
    icon of address6 Bevis Marks, London EC3A 7BA
    PRIVATE LIMITED COMPANY incorporated on 2011-02-21 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.