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 2
  • 1
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    2020-02-14 ~ now
    OF - Director → CIF 0
  • 2
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,842,430 GBP2023-12-31
    Person with significant control
    2023-12-15 ~ now
    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 11
  • 1
    Simmons, Philip Andrew
    Patent Attorney born in March 1981
    Individual (1 offspring)
    Officer
    2015-02-18 ~ 2015-07-08
    OF - Director → CIF 0
  • 2
    Wilson, Alistair Michael Charles
    Company Director born in February 1970
    Individual (2 offsprings)
    Officer
    2018-02-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    O'brien, Shaun
    Sales Director born in September 1957
    Individual (7 offsprings)
    Officer
    2013-11-28 ~ 2015-02-18
    OF - Director → CIF 0
  • 4
    Lessard, Jason Donat
    Attorney born in June 1976
    Individual (1 offspring)
    Officer
    2013-03-01 ~ 2013-10-08
    OF - Director → CIF 0
  • 5
    Rance, Gerald Douglas
    Managing Director born in January 1953
    Individual (15 offsprings)
    Officer
    2013-11-28 ~ 2015-02-18
    OF - Director → CIF 0
    Rance, Gerald Douglas
    Company Director born in January 1953
    Individual (15 offsprings)
    2017-06-16 ~ 2018-02-01
    OF - Director → CIF 0
  • 6
    Symons, Rupert Jonathan
    Director born in September 1967
    Individual (42 offsprings)
    Officer
    2013-02-21 ~ 2013-03-01
    OF - Director → CIF 0
  • 7
    Howard, Robert
    Company Director born in February 1954
    Individual (5 offsprings)
    Officer
    2017-01-20 ~ 2017-06-16
    OF - Director → CIF 0
  • 8
    Underwood, Nicholas John
    Marketing Director born in December 1961
    Individual (5 offsprings)
    Officer
    2015-07-08 ~ 2017-01-20
    OF - Director → CIF 0
  • 9
    Jan, Alexander Amadeus Tiberious
    Attorney born in July 1981
    Individual
    Officer
    2013-03-01 ~ 2013-11-28
    OF - Director → CIF 0
  • 10
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    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
    2021-11-15 ~ 2023-12-15
    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
  • 11
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,547,306 GBP2023-12-31
    Person with significant control
    2021-02-25 ~ 2021-11-15
    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
parent relation
Company in focus

BOX CLEVER DIGITAL LIMITED

Previous names
IDEA CATALYST GROUP LIMITED - 2024-01-15
BOX CLEVER DIGITAL LIMITED - 2021-11-19
BOX CLEVER SOFTWARE LIMITED - 2017-03-13
INTI TECHNOLOGIES LIMITED - 2015-03-26
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
2,225 GBP2023-12-31
2,225 GBP2022-12-31
Property, Plant & Equipment
1,641 GBP2023-12-31
618 GBP2022-12-31
Fixed Assets
3,866 GBP2023-12-31
2,843 GBP2022-12-31
Debtors
373,677 GBP2023-12-31
1,173,644 GBP2022-12-31
Current assets - Investments
0 GBP2023-12-31
32,557 GBP2022-12-31
Cash at bank and in hand
2 GBP2023-12-31
2 GBP2022-12-31
Current Assets
373,679 GBP2023-12-31
1,206,203 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-262,996 GBP2023-12-31
-1,130,671 GBP2022-12-31
Net Current Assets/Liabilities
110,683 GBP2023-12-31
75,532 GBP2022-12-31
Total Assets Less Current Liabilities
114,549 GBP2023-12-31
78,375 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-685,448 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
-570,899 GBP2023-12-31
78,375 GBP2022-12-31
Equity
Called up share capital
200 GBP2023-12-31
200 GBP2022-12-31
Retained earnings (accumulated losses)
-571,099 GBP2023-12-31
78,175 GBP2022-12-31
Equity
-570,899 GBP2023-12-31
78,375 GBP2022-12-31
Average Number of Employees
262023-01-01 ~ 2023-12-31
282022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,225 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,225 GBP2023-12-31
2,225 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
5,198 GBP2023-12-31
2,873 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
3,557 GBP2023-12-31
2,255 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,302 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
1,641 GBP2023-12-31
618 GBP2022-12-31
Amounts Owed By Related Parties
351,265 GBP2023-12-31
Current
463,644 GBP2022-12-31
Other Debtors
Amounts falling due within one year
22,412 GBP2023-12-31
710,000 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
373,677 GBP2023-12-31
1,173,644 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
259,742 GBP2023-12-31
2,792 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
33,775 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2023-12-31
848,873 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
229,944 GBP2022-12-31
Other Creditors
Current
3,254 GBP2023-12-31
15,287 GBP2022-12-31
Creditors
Current
262,996 GBP2023-12-31
1,130,671 GBP2022-12-31
Other Creditors
Non-current
685,448 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • BOX CLEVER DIGITAL LIMITED
    Info
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    Registered number 08413288
    25 Meer Street, Stratford-upon-avon, Warwickshire CV37 6QB
    Private Limited Company incorporated on 2013-02-21 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • BOX CLEVER DIGITAL LIMITED
    S
    Registered number 08413288
    25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB
    Limited Company in United Kingdom, England And Wales
    CIF 1 CIF 2
  • BOX CLEVER SOFTWARE LIMITED
    S
    Registered number 08413288
    25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB
    Limited Company in United Kingdom, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    POMBERO PRODUCTS LIMITED - 2016-05-16
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2023-12-31
    Person with significant control
    2016-09-30 ~ 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
  • 2
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Person with significant control
    2021-11-17 ~ dissolved
    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
Ceased 2
  • 1
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    667 GBP2023-12-31
    Person with significant control
    2017-09-25 ~ 2021-05-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127 GBP2023-12-31
    Person with significant control
    2017-02-21 ~ 2021-02-12
    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
© 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.