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 18
  • 1
    Hunt, Russell James
    Cfo born in July 1967
    Individual (32 offsprings)
    Officer
    2016-07-25 ~ 2019-07-17
    OF - Director → CIF 0
  • 2
    Nyland, David William
    Born in January 1967
    Individual (20 offsprings)
    Officer
    2019-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Rockwell, Andrew
    Director born in April 1956
    Individual (5 offsprings)
    Officer
    2011-12-22 ~ 2014-04-30
    OF - Director → CIF 0
  • 4
    Hamon, Sophie
    Born in January 1982
    Individual (16 offsprings)
    Officer
    2025-01-14 ~ now
    OF - Director → CIF 0
  • 5
    Kelly, William J
    Company Director born in June 1941
    Individual (3 offsprings)
    Officer
    2012-05-24 ~ 2018-05-14
    OF - Director → CIF 0
  • 6
    Thomas, Dewi Eifion
    Company Director born in July 1957
    Individual (24 offsprings)
    Officer
    2011-12-22 ~ 2019-07-17
    OF - Director → CIF 0
  • 7
    Edwards, Mark Ricardo
    Company Director born in December 1963
    Individual (9 offsprings)
    Officer
    2013-10-30 ~ 2015-12-09
    OF - Director → CIF 0
  • 8
    Horn-smith, Julian Michael, Sir
    Company Director born in December 1948
    Individual (22 offsprings)
    Officer
    2012-05-24 ~ 2015-03-28
    OF - Director → CIF 0
  • 9
    Troy, Birgit
    Director born in July 1974
    Individual (6 offsprings)
    Officer
    2019-07-17 ~ 2021-04-30
    OF - Director → CIF 0
  • 10
    Miller, Mark Robert
    Ceo born in November 1962
    Individual (53 offsprings)
    Officer
    2021-04-30 ~ 2024-01-11
    OF - Director → CIF 0
  • 11
    Taylor, Andrew George
    Director born in December 1968
    Individual (39 offsprings)
    Officer
    2013-07-30 ~ 2019-07-17
    OF - Director → CIF 0
  • 12
    Bunney, Gary Douglas
    Ceo born in October 1954
    Individual (8 offsprings)
    Officer
    2016-07-25 ~ 2020-01-06
    OF - Director → CIF 0
  • 13
    Beattie, Brian
    Director born in April 1967
    Individual (84 offsprings)
    Officer
    2019-07-17 ~ 2024-01-11
    OF - Director → CIF 0
  • 14
    Dawes, Martin Richard
    Company Director born in October 1943
    Individual (29 offsprings)
    Officer
    2012-05-24 ~ 2019-07-17
    OF - Director → CIF 0
    Mr Martin Richard Dawes
    Born in October 1943
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Garcia, Tony
    Born in June 1971
    Individual (18 offsprings)
    Officer
    2026-01-19 ~ now
    OF - Director → CIF 0
  • 16
    Blagden, Simon Paul
    Company Director born in September 1962
    Individual (35 offsprings)
    Officer
    2014-04-30 ~ 2019-07-17
    OF - Director → CIF 0
  • 17
    VELOCIX SOLUTIONS LIMITED
    11560407
    Unit A1, Methuen Park, Chippenham, Wiltshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-12-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    VOLARIS GROUP UK HOLDCO LTD
    - now 06483887
    VOLARIS GROUP UK HOLDCO LTD LTD
    - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    HEXAGON 357 LIMITED - 2008-04-03
    Unit A1, Methuen Park, Chippenham, England
    Active Corporate (9 parents, 22 offsprings)
    Person with significant control
    2019-07-17 ~ 2022-12-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MDS CEM HOLDINGS LIMITED

Period: 2011-12-22 ~ now
Company number: 07890595
Registered name
MDS CEM HOLDINGS LIMITED - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Administrative Expenses
-62 GBP2024-01-01 ~ 2024-12-31
15,962 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-62 GBP2024-01-01 ~ 2024-12-31
15,962 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
3,999,938 GBP2024-01-01 ~ 2024-12-31
15,962 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
3,999,938 GBP2024-01-01 ~ 2024-12-31
12,208 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
18,669,134 GBP2024-12-31
18,669,134 GBP2023-12-31
Fixed Assets
18,669,134 GBP2024-12-31
18,669,134 GBP2023-12-31
Debtors
Current
7,251,000 GBP2024-12-31
4,251,000 GBP2023-12-31
Cash at bank and in hand
458 GBP2024-12-31
274 GBP2023-12-31
Current Assets
7,251,458 GBP2024-12-31
4,251,274 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,991,025 GBP2023-12-31
Net Current Assets/Liabilities
-1,739,813 GBP2024-12-31
-1,739,751 GBP2023-12-31
Total Assets Less Current Liabilities
16,929,321 GBP2024-12-31
16,929,383 GBP2023-12-31
Net Assets/Liabilities
16,929,321 GBP2024-12-31
16,929,383 GBP2023-12-31
Equity
Called up share capital
5,304,758 GBP2024-12-31
5,304,758 GBP2023-12-31
5,304,758 GBP2023-01-01
Capital redemption reserve
319,752 GBP2024-12-31
319,752 GBP2023-12-31
319,752 GBP2023-01-01
Retained earnings (accumulated losses)
11,304,811 GBP2024-12-31
11,304,873 GBP2023-12-31
11,292,665 GBP2023-01-01
Equity
16,929,321 GBP2024-12-31
16,929,383 GBP2023-12-31
16,917,175 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
3,999,938 GBP2024-01-01 ~ 2024-12-31
12,208 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,999,938 GBP2024-01-01 ~ 2024-12-31
12,208 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
3,999,938 GBP2024-01-01 ~ 2024-12-31
12,208 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-4,000,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-4,000,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
1,500 GBP2024-01-01 ~ 2024-12-31
1,500 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
999,985 GBP2024-01-01 ~ 2024-12-31
3,754 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
4,000,000 GBP2024-01-01 ~ 2024-12-31
Amounts Owed by Group Undertakings
Current
7,251,000 GBP2024-12-31
4,251,000 GBP2023-12-31
Cash and Cash Equivalents
458 GBP2024-12-31
274 GBP2023-12-31
Amounts owed to group undertakings
Current
8,928,670 GBP2024-12-31
5,924,670 GBP2023-12-31
Corporation Tax Payable
Current
62,601 GBP2024-12-31
66,355 GBP2023-12-31
Creditors
Current
8,991,271 GBP2024-12-31
5,991,025 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
757,540 shares2024-12-31
757,540 shares2023-12-31
Par Value of Share
Class 1 ordinary share
7.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
21,500 shares2024-12-31
21,500 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.022024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
7,098 shares2024-12-31
7,098 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0.022024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
70,315 shares2024-12-31
70,315 shares2023-12-31
Par Value of Share
Class 4 ordinary share
0.022024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MDS CEM HOLDINGS LIMITED
    Info
    Registered number 07890595
    Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire WA3 6AE
    PRIVATE LIMITED COMPANY incorporated on 2011-12-22 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • MDS CEM HOLDINGS LIMITED
    S
    Registered number 07890595
    The Point, 410 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7WD
    Company Limited By Shares in Companies House, England
    CIF 1
  • MDS CEM HOLDINGS LIMITED
    S
    Registered number 07890595
    The Point, 410 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7WD
    Limited Company in Companies House, England
    CIF 2
  • MDS CEM HOLDINGS LIMITED
    S
    Registered number 07890595
    The Point, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7WD
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    EVER 1127 LIMITED
    03711609 03734411... (more)
    The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-24
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MARTIN DAWES TECHNOLOGIES LIMITED
    - now 03734470
    EVER 1137 LIMITED - 1999-09-15
    The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-24
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MDS GLOBAL LTD
    - now 02263085
    MARTIN DAWES SYSTEMS LIMITED - 2018-06-04
    DAWES INFORMATION SYSTEMS ENGINEERING LIMITED - 1997-04-08
    FREEPHONE CITY TALKSHOP LIMITED - 1996-09-27
    Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2019-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    NEW LAVASTORM (2017) LIMITED
    10849034
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ 2018-03-23
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.