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 6
  • 1
    Levett, Barry Sean
    Born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, Kemper
    Born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Gaylard, Anton
    Born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Mr James David Taylor
    Born in January 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-30 ~ 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
    Head, Ashley John
    Born in April 1951
    Individual (32 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ now
    OF - Director → CIF 0
  • 6
    Forlee, Richard Paul Mark Aidan
    Born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Greene, Colin Anthony
    Director born in May 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-20
    OF - Director → CIF 0
  • 2
    Dunkelberger, Phillip Mark
    Ceo born in March 1958
    Individual
    Officer
    icon of calendar 2015-12-04 ~ 2023-06-30
    OF - Director → CIF 0
  • 3
    Syms, Allan John
    Director born in October 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-08-24 ~ 2015-12-04
    OF - Director → CIF 0
  • 4
    Avery-wright, Richard Patrick
    Ceo Asset Management Organisation born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2016-10-04
    OF - Director → CIF 0
  • 5
    Muxworthy, David John
    Accountant born in November 1964
    Individual
    Officer
    icon of calendar 2012-08-24 ~ 2015-12-04
    OF - Director → CIF 0
  • 6
    Perry, Stephen Mark, Dr
    Company Director born in June 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2018-12-05
    OF - Director → CIF 0
  • 7
    Courtneidge, Robert Edmund
    Solicitor born in September 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2018-12-10
    OF - Director → CIF 0
  • 8
    King, Philip William
    Director Investment Banking born in May 1958
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2020-04-03
    OF - Director → CIF 0
  • 9
    Pike, Justin Richard
    Director born in December 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-08-24 ~ 2021-09-14
    OF - Director → CIF 0
  • 10
    Berry, Stephen Richard
    Solicitor born in August 1968
    Individual (92 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2012-08-24
    OF - Director → CIF 0
    icon of calendar 2013-03-31 ~ 2015-12-04
    OF - Director → CIF 0
  • 11
    ACUITY NOMINEES LIMITED - now
    MANDACO 254 LIMITED - 2001-03-05
    icon of address3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-04-26 ~ 2012-08-24
    PE - Director → CIF 0
  • 12
    MANDACO 257 LIMITED - 2000-12-21
    M AND A SECRETARIES LIMITED - 2013-10-10
    icon of address3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (4 parents, 101 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-04-26 ~ 2012-08-24
    PE - Secretary → CIF 0
parent relation
Company in focus

LICENTIA GROUP LTD

Previous name
MANDACO 735 LIMITED - 2012-08-24
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Fixed Assets - Investments
57,544,304 GBP2024-06-30
51,965,105 GBP2023-06-30
Fixed Assets
57,544,304 GBP2024-06-30
51,965,105 GBP2023-06-30
Debtors
288,550 GBP2024-06-30
280,458 GBP2023-06-30
Cash at bank and in hand
230,932 GBP2024-06-30
5,228,437 GBP2023-06-30
Total Assets Less Current Liabilities
58,011,658 GBP2024-06-30
57,413,046 GBP2023-06-30
Equity
Called up share capital
4,013 GBP2024-06-30
3,967 GBP2023-06-30
1,322 GBP2022-06-30
Share premium
57,910,904 GBP2024-06-30
57,272,513 GBP2023-06-30
30,528,654 GBP2022-06-30
Capital redemption reserve
8 GBP2024-06-30
8 GBP2023-06-30
8 GBP2022-06-30
Retained earnings (accumulated losses)
96,733 GBP2024-06-30
136,558 GBP2023-06-30
15,216,654 GBP2022-06-30
Equity
58,011,658 GBP2024-06-30
31,724,590 GBP2023-06-30
-30,607,952 GBP2022-06-30
Profit/Loss
-39,825 GBP2023-07-01 ~ 2024-06-30
-15,080,096 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
46 GBP2023-07-01 ~ 2024-06-30
2,645 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
638,437 GBP2023-07-01 ~ 2024-06-30
26,746,504 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Wages/Salaries
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Investments in Subsidiaries
19,275,854 GBP2024-06-30
19,275,854 GBP2023-06-30
Amounts invested in assets
57,544,304 GBP2024-06-30
51,965,105 GBP2023-06-30
Trade Debtors/Trade Receivables
0 GBP2024-06-30
0 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Current
1,490 GBP2024-06-30
6,339 GBP2023-06-30
Prepayments/Accrued Income
Current
4,505 GBP2024-06-30
2,237 GBP2023-06-30
Other Creditors
Current
0 GBP2024-06-30
0 GBP2023-06-30
Creditors
Current
52,128 GBP2024-06-30
60,954 GBP2023-06-30

Related profiles found in government register
  • LICENTIA GROUP LTD
    Info
    MANDACO 735 LIMITED - 2012-08-24
    Registered number 08046649
    icon of address3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff CF10 4PL
    PRIVATE LIMITED COMPANY incorporated on 2012-04-26 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • LICENTIA GROUP LTD
    S
    Registered number 08046649
    icon of addressAcuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
    Limited Company in England And Wales Companies Registry, Wales
    CIF 1
  • LICENTIA GROUP LIMITED
    S
    Registered number 08046649
    icon of address3 Assembly Square, Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
    Private Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
  • LICENTIA GROUP LIMITED
    S
    Registered number 08046649
    icon of addressAcuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
    Limited Company in England And Wales Companies Registry, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MANDACO 741 LIMITED - 2012-08-28
    icon of addressAcuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    MANDACO 742 LIMITED - 2012-08-28
    icon of addressAcuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • MYHSM LIMITED - 2024-12-10
    MANDACO 747 LIMITED - 2012-09-25
    MYMONEYBOX LTD - 2017-02-14
    icon of addressMidshires House Midshires Business Park, Smeaton Close, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,589,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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.