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
    Rabson, David Robert
    Company Director born in March 1976
    Individual (28 offsprings)
    Officer
    2021-11-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Page, Gary John
    Company Director born in August 1973
    Individual (28 offsprings)
    Officer
    2021-11-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Hemmings, David Lewis
    Company Director born in September 1967
    Individual (20 offsprings)
    Officer
    2021-11-03 ~ dissolved
    OF - Director → CIF 0
  • 4
    ADA COMPUTER SYSTEMS LIMITED - 2011-12-02
    Acora House, Albert Drive, Burgess Hill, West Sussex, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    5,141,255 GBP2022-10-31
    Person with significant control
    2021-11-03 ~ dissolved
    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
Ceased 14
  • 1
    Fraser-harris, Adam Howard
    Chartered Accountant born in January 1970
    Individual (5 offsprings)
    Officer
    2013-06-11 ~ 2021-11-03
    OF - Director → CIF 0
  • 2
    Lyon, Ian Colin Sinclair
    Director born in November 1962
    Individual (5 offsprings)
    Officer
    2012-04-30 ~ 2021-11-03
    OF - Director → CIF 0
  • 3
    Rochefort, Stephen Guy
    Operations Director born in June 1977
    Individual (2 offsprings)
    Officer
    2014-01-30 ~ 2021-11-03
    OF - Director → CIF 0
  • 4
    Miles, Dudley Robert Alexander
    Director born in December 1947
    Individual (12 offsprings)
    Officer
    2012-02-23 ~ 2012-04-30
    OF - Director → CIF 0
  • 5
    Gould, Andrew Timothy
    Detective Superintendant born in December 1974
    Individual (3 offsprings)
    Officer
    2018-04-01 ~ 2021-11-03
    OF - Director → CIF 0
  • 6
    Stubbings, Martin John
    Director born in October 1957
    Individual (2 offsprings)
    Officer
    2015-12-17 ~ 2021-11-03
    OF - Director → CIF 0
  • 7
    Mccalmont, Michael Robert
    Company Director born in June 1946
    Individual (7 offsprings)
    Officer
    2013-06-11 ~ 2021-11-03
    OF - Director → CIF 0
    Mr Michael Robert Mccalmont
    Born in June 1946
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-03
    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
  • 8
    Dawson, Adrian Michael
    Director born in June 1964
    Individual (2 offsprings)
    Officer
    2012-04-30 ~ 2013-06-11
    OF - Director → CIF 0
  • 9
    Gerber, Thierry
    Trustee born in April 1965
    Individual
    Officer
    2015-03-16 ~ 2021-11-03
    OF - Director → CIF 0
  • 10
    Nissen, Anthony Charles
    Company Director born in November 1951
    Individual (19 offsprings)
    Officer
    2013-08-01 ~ 2021-11-03
    OF - Director → CIF 0
  • 11
    Hook, Grant Ashley
    Director born in February 1973
    Individual (4 offsprings)
    Officer
    2012-04-30 ~ 2016-12-29
    OF - Director → CIF 0
  • 12
    Ingram, Grant
    Director born in May 1957
    Individual (6 offsprings)
    Officer
    2015-03-24 ~ 2021-11-03
    OF - Director → CIF 0
  • 13
    210d, Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    2012-02-23 ~ 2012-04-30
    PE - Secretary → CIF 0
  • 14
    Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents, 130 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2017-06-11 ~ 2021-11-03
    PE - Secretary → CIF 0
parent relation
Company in focus

M9 HOLDINGS (IT) LIMITED

Previous names
MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
GOREBRIDGE SERVICES LIMITED - 2012-04-30
Standard Industrial Classification
62030 - Computer Facilities Management Activities
Brief company account
Property, Plant & Equipment
987 GBP2021-10-31
6,077 GBP2020-12-31
Fixed Assets - Investments
106,653 GBP2021-10-31
106,653 GBP2020-12-31
Fixed Assets
107,640 GBP2021-10-31
112,730 GBP2020-12-31
Debtors
684,837 GBP2021-10-31
1,051,640 GBP2020-12-31
Cash at bank and in hand
8,687 GBP2021-10-31
6,665 GBP2020-12-31
Current Assets
693,524 GBP2021-10-31
1,058,305 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-27,782 GBP2021-10-31
-286,457 GBP2020-12-31
Net Current Assets/Liabilities
665,742 GBP2021-10-31
771,848 GBP2020-12-31
Total Assets Less Current Liabilities
773,382 GBP2021-10-31
884,578 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2021-10-31
-620 GBP2020-12-31
Net Assets/Liabilities
773,382 GBP2021-10-31
883,958 GBP2020-12-31
Equity
Called up share capital
628 GBP2021-10-31
628 GBP2020-12-31
Share premium
1,010,781 GBP2021-10-31
1,010,781 GBP2020-12-31
Capital redemption reserve
73 GBP2021-10-31
73 GBP2020-12-31
Retained earnings (accumulated losses)
-238,100 GBP2021-10-31
-127,524 GBP2020-12-31
Equity
773,382 GBP2021-10-31
883,958 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-10-31
02020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
30,000 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
29,013 GBP2021-10-31
23,923 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,090 GBP2021-01-01 ~ 2021-10-31
Property, Plant & Equipment
Other
987 GBP2021-10-31
6,077 GBP2020-12-31
Investments in group undertakings and participating interests
106,653 GBP2021-10-31
106,653 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
1,753 GBP2021-10-31
0 GBP2020-12-31
Amounts Owed By Related Parties
539,061 GBP2021-10-31
Current
1,050,838 GBP2020-12-31
Other Debtors
Amounts falling due within one year
144,023 GBP2021-10-31
802 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
684,837 GBP2021-10-31
1,051,640 GBP2020-12-31
Trade Creditors/Trade Payables
Current
301 GBP2021-10-31
68,559 GBP2020-12-31
Other Taxation & Social Security Payable
Current
0 GBP2021-10-31
168,065 GBP2020-12-31
Other Creditors
Current
27,481 GBP2021-10-31
49,833 GBP2020-12-31
Creditors
Current
27,782 GBP2021-10-31
286,457 GBP2020-12-31
Other Creditors
Non-current
0 GBP2021-10-31
620 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,435 GBP2021-10-31
9,249 GBP2020-12-31

Related profiles found in government register
  • M9 HOLDINGS (IT) LIMITED
    Info
    MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    Registered number 07961428
    Acora House, Albert Drive, Burgess Hill RH15 9TN
    Private Limited Company incorporated on 2012-02-23 and dissolved on 2023-08-15 (11 years 5 months). The company status is Dissolved.
    CIF 0
  • M9 HOLDINGS (IT) LIMITED
    S
    Registered number 07961428
    2nd Floor, Red Lion Buildings, 12 Cock Lane, London, England, EC1A 9BU
    ENGLAND
    CIF 1
  • M9 HOLDINGS (IT) LIMITED
    S
    Registered number 07961428
    Epworth House, 25 City Road, London, England, EC1Y 1AA
    ENGLAND
    CIF 2
  • M9 HOLDINGS (IT) LIMITED
    S
    Registered number 07961428
    Acora House, Albert Drive, Burgess Hill, England, RH15 9TN
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MICROTECH LONDON LIMITED - 2019-03-29
    M9 SOFTWARE LIMITED - 2019-03-22
    MICROTECH (GB) LIMITED - 2016-04-19
    Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    CLOUD 9 IT LIMITED - 2019-03-28
    HARVESTRIDGE LTD - 2012-07-11
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Person with significant control
    2021-11-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,948 GBP2019-03-31
    Officer
    2014-04-24 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    2013-08-01 ~ 2015-12-17
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    CIF 8 - Ownership of shares – 75% or more OE
    2021-11-03 ~ 2021-11-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    CLOUD 9 IT LIMITED - 2019-03-28
    HARVESTRIDGE LTD - 2012-07-11
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2021-11-03
    CIF 7 - Ownership of shares – 75% or more OE
© 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.