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 29
  • 1
    Rumble, David James
    Born in April 1967
    Individual (11 offsprings)
    Officer
    2022-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Power, Antonia
    Individual (2 offsprings)
    Officer
    2017-07-28 ~ 2017-10-11
    OF - Secretary → CIF 0
  • 3
    Peyrecave, Roger Francois De
    Director born in March 1958
    Individual (5 offsprings)
    Officer
    2015-09-01 ~ 2017-07-10
    OF - Director → CIF 0
  • 4
    Brooksbank, Robert James
    Group Cfo Carclo born in April 1966
    Individual (35 offsprings)
    Officer
    2012-09-13 ~ 2015-06-30
    OF - Director → CIF 0
  • 5
    Davies, James Edward Coleman
    Accountant born in September 1965
    Individual (28 offsprings)
    Officer
    2013-07-16 ~ 2014-02-19
    OF - Director → CIF 0
  • 6
    Wirszycz, Robert Michael
    Director born in May 1957
    Individual (88 offsprings)
    Officer
    2015-09-15 ~ 2017-07-10
    OF - Director → CIF 0
  • 7
    Dallaglio, Lawrence Bruno Nero
    Company Director born in August 1972
    Individual (18 offsprings)
    Officer
    2020-11-19 ~ 2022-11-25
    OF - Director → CIF 0
  • 8
    Cook, Laurence Alistair John
    Company Director born in December 1961
    Individual (13 offsprings)
    Officer
    2017-08-07 ~ 2020-10-08
    OF - Director → CIF 0
  • 9
    Livings, Craig Michael
    Director born in April 1985
    Individual (4 offsprings)
    Officer
    2023-09-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 10
    Croft, Richard James
    Solicitor born in July 1963
    Individual (29 offsprings)
    Officer
    2017-07-10 ~ 2019-08-20
    OF - Director → CIF 0
    Croft, Richard
    Individual (29 offsprings)
    Officer
    2017-10-11 ~ now
    OF - Secretary → CIF 0
  • 11
    Shuldham-legh, Philip Murray
    Company Director born in December 1969
    Individual (7 offsprings)
    Officer
    2019-10-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 12
    Rowe, David Stanley
    Company Director born in December 1958
    Individual (35 offsprings)
    Officer
    2017-07-10 ~ 2020-01-03
    OF - Director → CIF 0
  • 13
    Bursby, Richard Michael
    Solicitor born in December 1967
    Individual (753 offsprings)
    Officer
    2012-08-22 ~ 2012-08-23
    OF - Director → CIF 0
  • 14
    Upton, Neville Roderick
    Company Director born in December 1961
    Individual (31 offsprings)
    Officer
    2019-10-01 ~ 2023-11-17
    OF - Director → CIF 0
  • 15
    Brooks, Spencer
    Born in September 1975
    Individual (5 offsprings)
    Officer
    2022-11-21 ~ now
    OF - Director → CIF 0
  • 16
    Bourne-arton, Richard William
    Born in March 1966
    Individual (20 offsprings)
    Officer
    2012-09-13 ~ 2017-01-31
    OF - Director → CIF 0
  • 17
    Sherriff, David John
    Director born in March 1963
    Individual (11 offsprings)
    Officer
    2013-10-01 ~ 2017-07-10
    OF - Director → CIF 0
  • 18
    Allen, Timothy Paul
    Director born in March 1969
    Individual (17 offsprings)
    Officer
    2015-12-16 ~ 2017-07-28
    OF - Director → CIF 0
    Allen, Timothy Paul
    Individual (17 offsprings)
    Officer
    2017-01-01 ~ 2017-07-28
    OF - Secretary → CIF 0
  • 19
    Letts, Philip
    Company Director born in April 1966
    Individual (12 offsprings)
    Officer
    2012-08-23 ~ 2017-08-01
    OF - Director → CIF 0
    Mr Philip Leslie Letts
    Born in April 1966
    Individual (12 offsprings)
    Person with significant control
    2017-07-24 ~ 2017-07-31
    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
  • 20
    Mardia, Preeti Rani
    Company Director born in April 1967
    Individual (7 offsprings)
    Officer
    2017-07-10 ~ 2019-08-20
    OF - Director → CIF 0
  • 21
    Spurrier, Barbara Joyce
    Accountant born in October 1955
    Individual (54 offsprings)
    Officer
    2012-08-23 ~ 2015-12-10
    OF - Director → CIF 0
    Spurrier, Barbara Joyce
    Individual (54 offsprings)
    Officer
    2012-08-23 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 22
    Cardinale, Kara
    Director born in October 1965
    Individual (4 offsprings)
    Officer
    2012-08-23 ~ 2017-07-10
    OF - Director → CIF 0
  • 23
    Cleverly, Ian Stuart
    Chief Financial Officer/Accountant born in November 1969
    Individual (10 offsprings)
    Officer
    2018-04-09 ~ 2019-08-23
    OF - Director → CIF 0
  • 24
    Rae, Richard Anthony
    Born in June 1959
    Individual (6 offsprings)
    Officer
    2017-07-10 ~ now
    OF - Director → CIF 0
  • 25
    Mr Robert Napier Keith
    Born in November 1954
    Individual (22 offsprings)
    Person with significant control
    2020-08-14 ~ 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
  • 26
    HUNTSMOOR LIMITED
    02185097
    5, New Street Square, London, United Kingdom
    Active Corporate (53 parents, 2237 offsprings)
    Officer
    2012-08-22 ~ 2012-08-23
    OF - Director → CIF 0
  • 27
    26th Floor, Wyndham Place, 44 Wyndham Street, Central, Hong Kong
    Corporate (1 offspring)
    Person with significant control
    2017-06-26 ~ 2017-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 28
    HUNTSMOOR NOMINEES LIMITED
    00637246
    5, New Street Square, London, United Kingdom
    Active Corporate (54 parents, 2385 offsprings)
    Officer
    2012-08-22 ~ 2012-08-23
    OF - Director → CIF 0
  • 29
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Active Corporate (22 parents, 2519 offsprings)
    Officer
    2012-08-22 ~ 2012-08-23
    OF - Secretary → CIF 0
parent relation
Company in focus

MAISTRO LIMITED

Period: 2019-07-03 ~ now
Company number: 08188404
Registered names
MAISTRO LIMITED - now 08796207
MAISTRO PLC - 2019-07-03 08796207
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Fixed Assets - Investments
7,300,000 GBP2024-12-31
7,300,000 GBP2023-12-31
Debtors
Current
253,050 GBP2024-12-31
Cash at bank and in hand
4,493 GBP2024-12-31
1,690 GBP2023-12-31
Current Assets
257,543 GBP2024-12-31
1,690 GBP2023-12-31
Net Current Assets/Liabilities
-1,414,247 GBP2024-12-31
-1,683,310 GBP2023-12-31
Total Assets Less Current Liabilities
5,885,753 GBP2024-12-31
5,616,690 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-565 GBP2023-12-31
Net Assets/Liabilities
5,885,753 GBP2024-12-31
5,616,125 GBP2023-12-31
Equity
Called up share capital
5,314,447 GBP2024-12-31
5,255,373 GBP2023-12-31
5,080,003 GBP2022-12-31
Share premium
33,953,292 GBP2024-12-31
33,734,922 GBP2023-12-31
32,881,502 GBP2022-12-31
Retained earnings (accumulated losses)
-33,185,214 GBP2024-12-31
-33,177,398 GBP2023-12-31
-32,377,555 GBP2022-12-31
Equity
5,885,753 GBP2024-12-31
5,616,125 GBP2023-12-31
5,387,178 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-7,816 GBP2024-01-01 ~ 2024-12-31
-799,843 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-7,816 GBP2024-01-01 ~ 2024-12-31
-799,843 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
59,074 GBP2024-01-01 ~ 2024-12-31
175,370 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
277,444 GBP2024-01-01 ~ 2024-12-31
1,028,790 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
7,300,000 GBP2024-12-31
7,300,000 GBP2023-12-31
Cost valuation
16,813,483 GBP2024-12-31
16,813,483 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
694 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
253,050 GBP2024-12-31
Total Borrowings
Current, Amounts falling due within one year
460,000 GBP2023-12-31
Non-current, Amounts falling due after one year
565 GBP2023-12-31
Other Remaining Borrowings
Non-current
565 GBP2023-12-31
Total Borrowings
Non-current
565 GBP2023-12-31
Other Remaining Borrowings
Current
450,015 GBP2024-12-31
460,000 GBP2023-12-31
Total Borrowings
Current
450,015 GBP2024-12-31
460,000 GBP2023-12-31

Related profiles found in government register
  • MAISTRO LIMITED
    Info
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2019-07-03
    BLUR (GROUP) PLC - 2019-07-03
    BLUR TECHNOLOGY PLC - 2019-07-03
    Registered number 08188404
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury SY2 6LG
    PRIVATE LIMITED COMPANY incorporated on 2012-08-22 (13 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • MAISTRO LIMITED
    S
    Registered number 08188404
    Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
    Limited Company in Uk Companies House, United Kingdom
    CIF 1
    Private Company in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MAISTRO UK LIMITED
    - now 06211244
    BLUR LIMITED
    - 2018-01-08 06211244 08796207
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    THE KNOWLEDGE GROUP SERVICES LIMITED
    12968507
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-11-21 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.