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 8
  • 1
    Short, Paul
    Director born in December 1954
    Individual (1 offspring)
    Officer
    2014-04-14 ~ 2025-02-17
    OF - Director → CIF 0
  • 2
    Chowdhury, Debonil
    Born in May 1983
    Individual (3 offsprings)
    Officer
    2024-12-05 ~ now
    OF - Director → CIF 0
    Debonil Chowdhury
    Born in May 1983
    Individual (3 offsprings)
    Person with significant control
    2024-12-04 ~ 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
  • 3
    Thorne, Alison
    Company Director born in March 1959
    Individual (8 offsprings)
    Officer
    2014-04-14 ~ 2018-12-17
    OF - Director → CIF 0
  • 4
    Moore, Dean Roderick
    Born in October 1957
    Individual (87 offsprings)
    Officer
    2018-01-17 ~ now
    OF - Director → CIF 0
  • 5
    Gupta, Subir
    Born in March 1969
    Individual (8 offsprings)
    Officer
    2013-04-26 ~ now
    OF - Director → CIF 0
    Mr Subir Gupta
    Born in March 1969
    Individual (8 offsprings)
    Person with significant control
    2016-04-11 ~ now
    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
  • 6
    Taylor, Keith John
    Born in April 1969
    Individual (10 offsprings)
    Officer
    2012-06-18 ~ now
    OF - Director → CIF 0
    Keith John Taylor
    Born in April 1969
    Individual (10 offsprings)
    Person with significant control
    2016-04-11 ~ now
    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
  • 7
    Hackney, Philip Neil
    Born in July 1966
    Individual (3 offsprings)
    Officer
    2022-10-11 ~ now
    OF - Director → CIF 0
  • 8
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (34 parents, 641 offsprings)
    Officer
    2018-04-06 ~ 2024-07-29
    OF - Secretary → CIF 0
parent relation
Company in focus

ARIA INTELLIGENT SOLUTIONS LIMITED

Period: 2025-02-11 ~ now
Company number: 08108560
Registered names
ARIA INTELLIGENT SOLUTIONS LIMITED - now 12509047... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
4,439 GBP2024-12-31
4,603 GBP2023-12-31
Fixed Assets - Investments
1,612,217 GBP2024-12-31
210,815 GBP2023-12-31
Fixed Assets
1,616,656 GBP2024-12-31
215,418 GBP2023-12-31
Debtors
602,084 GBP2024-12-31
729,222 GBP2023-12-31
Cash at bank and in hand
96,996 GBP2024-12-31
182,755 GBP2023-12-31
Current Assets
699,080 GBP2024-12-31
911,977 GBP2023-12-31
Net Current Assets/Liabilities
312,385 GBP2024-12-31
343,183 GBP2023-12-31
Total Assets Less Current Liabilities
1,929,041 GBP2024-12-31
558,601 GBP2023-12-31
Net Assets/Liabilities
1,911,541 GBP2024-12-31
458,192 GBP2023-12-31
Equity
Called up share capital
172 GBP2024-12-31
126 GBP2023-12-31
108 GBP2022-12-31
Share premium
1,857,729 GBP2024-12-31
456,373 GBP2023-12-31
283,016 GBP2022-12-31
Retained earnings (accumulated losses)
53,640 GBP2024-12-31
1,693 GBP2023-12-31
24,012 GBP2022-12-31
Equity
1,911,541 GBP2024-12-31
458,192 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
837,884 GBP2024-01-01 ~ 2024-12-31
1,158,322 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
837,884 GBP2024-01-01 ~ 2024-12-31
1,158,322 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
46 GBP2024-01-01 ~ 2024-12-31
18 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
1,401,402 GBP2024-01-01 ~ 2024-12-31
173,375 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,180,641 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-785,937 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
64,352 GBP2024-12-31
59,930 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
59,913 GBP2024-12-31
55,327 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,586 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
4,439 GBP2024-12-31
4,603 GBP2023-12-31
Investments in group undertakings and participating interests
1,612,217 GBP2024-12-31
210,815 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
307,803 GBP2024-12-31
306,172 GBP2023-12-31
Amounts Owed By Related Parties
214,011 GBP2024-12-31
Current
204,658 GBP2023-12-31
Other Debtors
Amounts falling due within one year
80,270 GBP2024-12-31
218,392 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
602,084 GBP2024-12-31
Amounts falling due within one year, Current
729,222 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2024-12-31
30,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
123,517 GBP2024-12-31
269,437 GBP2023-12-31
Corporation Tax Payable
Current
94,953 GBP2024-12-31
149,896 GBP2023-12-31
Other Taxation & Social Security Payable
Current
22,599 GBP2024-12-31
16,419 GBP2023-12-31
Other Creditors
Current
115,626 GBP2024-12-31
103,042 GBP2023-12-31
Creditors
Current
386,695 GBP2024-12-31
568,794 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
17,500 GBP2024-12-31
47,500 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
52,909 GBP2023-12-31
Creditors
Non-current
17,500 GBP2024-12-31
100,409 GBP2023-12-31

Related profiles found in government register
  • ARIA INTELLIGENT SOLUTIONS LIMITED
    Info
    THOUGHT PROVOKING CONSULTING LIMITED - 2025-02-11
    TPC CONSULTING LIMITED - 2025-02-11
    Registered number 08108560
    Sterling House 501 Middleton Road, Chadderton, Oldham OL9 9LY
    PRIVATE LIMITED COMPANY incorporated on 2012-06-18 (13 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • ARIA INTELLIGENT SOLUTIONS LIMITED
    S
    Registered number missing
    Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY
    Limited Company
    CIF 1
  • THOUGHT PROVOKING CONSULTING LIMITED
    S
    Registered number 08108560
    Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY
    Limited Company in Companies House, England And Wales
    CIF 2
  • THOUGHT PROVOKING CONSULTING LTD
    S
    Registered number 08108560
    Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    AIDAIS 2020 LIMITED
    - now 11222809 12509047
    AIDA INTELLIGENT SOLUTIONS LIMITED
    - 2020-03-12 11222809 12509047... (more)
    PANOPTIC SOFTWARE SOLUTIONS LTD
    - 2019-01-07 11222809
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-23 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ARIA'S SCIENCE LTD
    11379245
    Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    TPC CHANGE LIMITED
    11906344
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-03-26 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.