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 5
  • 1
    Stewart, Ian David
    Director born in July 1963
    Individual (9 offsprings)
    Officer
    2011-11-23 ~ dissolved
    OF - director → CIF 0
  • 2
    Ford, Philip James
    Director born in February 1964
    Individual (2 offsprings)
    Officer
    2011-11-23 ~ dissolved
    OF - director → CIF 0
  • 3
    Orme, Nicholas Luke
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    2018-04-26 ~ dissolved
    OF - director → CIF 0
  • 4
    Hargreaves, Martin Robert
    Chartered Accountant born in June 1978
    Individual (13 offsprings)
    Officer
    2018-06-12 ~ dissolved
    OF - director → CIF 0
  • 5
    15, Riverside Park, Wimborne, Dorset, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -316,178 GBP2020-02-28
    Person with significant control
    2016-11-23 ~ 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
Ceased 5
  • 1
    Mr Ian David Stewart
    Born in July 1963
    Individual (9 offsprings)
    Person with significant control
    2016-11-23 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Philip James Ford
    Born in February 1964
    Individual (2 offsprings)
    Person with significant control
    2016-11-23 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 3
    Spencer, Angela
    Director born in December 1959
    Individual
    Officer
    2011-11-23 ~ 2018-04-26
    OF - director → CIF 0
    Mrs Angela Spencer
    Born in December 1959
    Individual
    Person with significant control
    2016-11-23 ~ 2016-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 4
    Spencer, Brett Kenneth Alan
    Director born in November 1950
    Individual (1 offspring)
    Officer
    2011-11-23 ~ 2018-04-26
    OF - director → CIF 0
    Mr Brett Kenneth Alan Spencer
    Born in November 1950
    Individual (1 offspring)
    Person with significant control
    2016-11-23 ~ 2016-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 5
    NETCOM SOLUTIONS LIMITED - 2001-11-01
    3, Minster Industrial Park, West Moors, Dorset, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    297,324 GBP2023-12-31
    Person with significant control
    2016-11-23 ~ 2018-04-26
    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

COPYRITE COMMUNICATIONS LTD

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Trade Debtors/Trade Receivables
319 GBP2016-09-30
Cash at bank and in hand
3,790 GBP2017-09-30
5,139 GBP2016-09-30
Current Assets
3,790 GBP2017-09-30
5,458 GBP2016-09-30
Net Current Assets/Liabilities
-1,099 GBP2017-09-30
Total Assets Less Current Liabilities
-1,099 GBP2017-09-30
-569 GBP2016-09-30
Net Assets/Liabilities
-1,099 GBP2017-09-30
-569 GBP2016-09-30
Equity
Retained earnings (accumulated losses)
-1,099 GBP2017-09-30
-569 GBP2016-09-30
Equity
-1,099 GBP2017-09-30
-569 GBP2016-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
319 GBP2016-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
553 GBP2017-09-30
1,636 GBP2016-09-30
Taxation/Social Security Payable
Amounts falling due within one year
56 GBP2016-09-30
Other Creditors
Amounts falling due within one year
4,336 GBP2017-09-30
4,335 GBP2016-09-30

  • COPYRITE COMMUNICATIONS LTD
    Info
    Registered number 07857983
    Itec House, Hawkfield Way, Bristol BS14 0BL
    Private Limited Company incorporated on 2011-11-23 and dissolved on 2019-01-08 (7 years 1 month). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.