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
    Siegal, Judah Zachary
    Director born in February 1988
    Individual (1 offspring)
    Officer
    2021-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Kazan, Emre
    Company Director born in January 1976
    Individual (2 offsprings)
    Officer
    2012-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Dening, James Douglas
    Company Director born in October 1970
    Individual (5 offsprings)
    Officer
    2024-09-26 ~ now
    OF - Director → CIF 0
  • 4
    Savas, Cem
    Company Director born in March 1979
    Individual (14 offsprings)
    Officer
    2012-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Brooks, Samuel Woodworth
    Technology Investor born in May 1978
    Individual (5 offsprings)
    Officer
    2021-07-30 ~ now
    OF - Director → CIF 0
  • 6
    Dewerpe, Gregory Julien
    Chairman/Ceo born in May 1982
    Individual (9 offsprings)
    Officer
    2019-11-27 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Von Bahr, Henrik
    Company Director born in March 1981
    Individual
    Officer
    2017-10-26 ~ 2022-10-31
    OF - Director → CIF 0
  • 2
    Mr Emre Kazan
    Born in January 1976
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-25
    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
  • 3
    Mr Cem Savas
    Born in March 1979
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-25
    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
  • 4
    Valler, Yaron
    Director born in September 1970
    Individual (4 offsprings)
    Officer
    2021-10-13 ~ 2024-09-26
    OF - Director → CIF 0
parent relation
Company in focus

PLENTIFIC LTD

Previous name
PLENTIFY LTD - 2013-10-24
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
1502023-01-01 ~ 2023-12-31
1342022-01-01 ~ 2022-12-31
Intangible Assets
678,057 GBP2023-12-31
791,066 GBP2022-12-31
Property, Plant & Equipment
192,705 GBP2023-12-31
254,476 GBP2022-12-31
Fixed Assets - Investments
3,353,553 GBP2023-12-31
561,658 GBP2022-12-31
Fixed Assets
4,224,315 GBP2023-12-31
1,607,200 GBP2022-12-31
Total Inventories
14,100 GBP2023-12-31
27,231 GBP2022-12-31
Debtors
Current
2,626,927 GBP2023-12-31
2,683,067 GBP2022-12-31
Cash at bank and in hand
13,022,085 GBP2023-12-31
28,477,304 GBP2022-12-31
Current Assets
15,663,112 GBP2023-12-31
31,187,602 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-3,638,690 GBP2023-12-31
-2,123,318 GBP2022-12-31
Net Current Assets/Liabilities
12,024,422 GBP2023-12-31
29,064,284 GBP2022-12-31
Total Assets Less Current Liabilities
16,248,737 GBP2023-12-31
30,671,484 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-2,118,207 GBP2023-12-31
-225,983 GBP2022-12-31
Net Assets/Liabilities
14,130,530 GBP2023-12-31
30,445,501 GBP2022-12-31
Equity
Called up share capital
2,846 GBP2023-12-31
2,846 GBP2022-12-31
2,785 GBP2022-01-01
Share premium
73,657,571 GBP2023-12-31
73,657,504 GBP2022-12-31
72,237,440 GBP2022-01-01
Other miscellaneous reserve
1,151,720 GBP2023-12-31
670,026 GBP2022-12-31
431,847 GBP2022-01-01
Retained earnings (accumulated losses)
-60,681,607 GBP2023-12-31
-43,884,875 GBP2022-12-31
-20,896,282 GBP2022-01-01
Profit/Loss
-16,796,732 GBP2023-01-01 ~ 2023-12-31
-22,750,414 GBP2022-01-01 ~ 2022-12-31
Equity
14,130,530 GBP2023-12-31
30,445,501 GBP2022-12-31
51,775,790 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-16,796,732 GBP2023-01-01 ~ 2023-12-31
-22,750,414 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
61 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
67 GBP2023-01-01 ~ 2023-12-31
1,420,125 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
462,495 GBP2023-12-31
397,545 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
143,069 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
137,029 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
269,790 GBP2023-12-31
Property, Plant & Equipment
Office equipment
192,705 GBP2023-12-31
254,476 GBP2022-12-31
Finished Goods/Goods for Resale
14,100 GBP2023-12-31
27,231 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
549,656 GBP2023-12-31
1,089,173 GBP2022-12-31
Other Debtors
Current
784,226 GBP2023-12-31
838,606 GBP2022-12-31
Prepayments/Accrued Income
Current
1,293,045 GBP2023-12-31
755,288 GBP2022-12-31
Cash and Cash Equivalents
13,022,085 GBP2023-12-31
28,477,304 GBP2022-12-31
Trade Creditors/Trade Payables
Current
59,668 GBP2023-12-31
470,759 GBP2022-12-31
Amounts owed to group undertakings
Current
674,103 GBP2023-12-31
318,520 GBP2022-12-31
Taxation/Social Security Payable
Current
733,543 GBP2023-12-31
606,580 GBP2022-12-31
Other Creditors
Current
206,126 GBP2023-12-31
63,285 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,965,250 GBP2023-12-31
664,174 GBP2022-12-31
Creditors
Current
3,638,690 GBP2023-12-31
2,123,318 GBP2022-12-31
Bank Borrowings
Non-current
1,963,587 GBP2023-12-31
Other Creditors
Non-current
154,620 GBP2023-12-31
225,983 GBP2022-12-31
Creditors
Non-current
2,118,207 GBP2023-12-31
225,983 GBP2022-12-31
Bank Borrowings
Non-current, Between two and five year
1,963,587 GBP2023-12-31
Total Borrowings
1,963,587 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
611,683 GBP2023-12-31
458,805 GBP2022-12-31
Between one and five year
101,947 GBP2023-12-31
713,630 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
713,630 GBP2023-12-31
1,172,435 GBP2022-12-31

Related profiles found in government register
  • PLENTIFIC LTD
    Info
    PLENTIFY LTD - 2013-10-24
    Registered number 08275972
    Third Floor Yarnwicke, 119-121 Cannon Street, London EC4N 5AT
    Private Limited Company incorporated on 2012-10-31 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • PLENTIFIC LTD
    S
    Registered number 08275972
    Notcutt House, 36 Southwark Bridge Road, London, England, SE1 9EU
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    VIDEOSKILL LIMITED - 1998-07-24
    Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,245 GBP2022-12-31
    Person with significant control
    2023-06-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-03-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,581 GBP2021-09-30
    Person with significant control
    2021-12-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-08 ~ now
    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
© 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.