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
    Leutz, Edward Nordahl
    Born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Lin, Jason
    Born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Jordan, Gregory Mark
    Born in April 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2648 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2025-11-07 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Morris, Gareth
    Company Director born in May 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
  • 2
    Naik, Shreyas Nanubhai
    I T Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2013-01-28
    OF - Director → CIF 0
  • 3
    Ragins, David
    Finance born in April 1972
    Individual
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-23
    OF - Director → CIF 0
  • 4
    Cullen, Ian Douglas
    Director born in February 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
    icon of calendar 2017-11-23 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Whife, Christopher Brian Anthony
    Director born in February 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
    icon of calendar 2017-11-23 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Harrigan Jr, William Brian
    Director born in March 1981
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2024-11-01
    OF - Director → CIF 0
  • 7
    Katz, Brandon Matthew
    Vice President, Private Equity Investment Firm born in September 1984
    Individual
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-23
    OF - Director → CIF 0
  • 8
    Hooban, Noel Michael
    Company Director born in December 1981
    Individual
    Officer
    icon of calendar 2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
  • 9
    Carter, Pamela Jayne
    Director born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ 2025-07-30
    OF - Director → CIF 0
  • 10
    Matlick, Erik
    Company Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-13 ~ 2016-11-30
    OF - Director → CIF 0
  • 11
    O'regan, Tom
    Company Director born in December 1974
    Individual
    Officer
    icon of calendar 2016-05-13 ~ 2017-11-23
    OF - Director → CIF 0
  • 12
    Delaney, Seamus
    Company Director born in April 1982
    Individual
    Officer
    icon of calendar 2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
  • 13
    icon of addressWessex House, Teign Road, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,066 GBP2023-12-31
    Person with significant control
    2017-11-23 ~ 2024-09-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of address257, Park Avenue South, 5th Floor, New York, Usa
    Corporate
    Person with significant control
    2016-05-13 ~ 2017-11-23
    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
parent relation
Company in focus

DEMANDSCIENCE HOLDINGS UK LIMITED

Previous name
INTERNAL RESULTS (HOLDINGS) LIMITED - 2023-08-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
25,159 GBP2024-12-31
25,159 GBP2023-12-31
Fixed Assets
25,159 GBP2024-12-31
25,159 GBP2023-12-31
Debtors
101,294 GBP2024-12-31
101,294 GBP2023-12-31
Net Current Assets/Liabilities
-25,135 GBP2024-12-31
101,135 GBP2023-12-31
Total Assets Less Current Liabilities
24 GBP2024-12-31
126,294 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-976 GBP2024-12-31
125,294 GBP2023-12-31
25,000 GBP2022-12-31
Equity
24 GBP2024-12-31
126,294 GBP2023-12-31
9,116,280 GBP2022-12-31
Profit/Loss
476,895 GBP2024-01-01 ~ 2024-12-31
100,294 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
0 GBP2022-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
25,159 GBP2024-12-31
25,159 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
126,429 GBP2024-12-31
159 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • DEMANDSCIENCE HOLDINGS UK LIMITED
    Info
    INTERNAL RESULTS (HOLDINGS) LIMITED - 2023-08-24
    Registered number 07550572
    icon of address125 Old Broad Street, London EC2N 1AR
    PRIVATE LIMITED COMPANY incorporated on 2011-03-03 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • DEMANDSCIENCE HOLDINGS UK LIMITED
    S
    Registered number 07550572
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • INTERNAL RESULTS LTD - 2017-11-24
    CONTENT CROWD LTD - 2019-04-17
    INTERNAL RESULTS LTD - 2023-09-25
    icon of address125 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    521,621 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.