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 2
  • 1
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ now
    OF - Director → CIF 0
  • 2
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of calendar 2015-02-18 ~ 2015-07-08
    OF - Director → CIF 0
  • 2
    O'brien, Shaun
    Sales Director born in September 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2015-02-18
    OF - Director → CIF 0
  • 3
    Symons, Rupert Jonathan
    Director born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2013-03-01
    OF - Director → CIF 0
  • 4
    Underwood, Nicholas John
    Marketing Director born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2017-01-20
    OF - Director → CIF 0
  • 5
    Lessard, Jason Donat
    Attorney born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-08
    OF - Director → CIF 0
  • 6
    Rance, Gerald Douglas
    Managing Director born in January 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2015-02-18
    OF - Director → CIF 0
    Rance, Gerald Douglas
    Company Director born in January 1953
    Individual (15 offsprings)
    icon of calendar 2017-06-16 ~ 2018-02-01
    OF - Director → CIF 0
  • 7
    Jan, Alexander Amadeus Tiberious
    Attorney born in July 1981
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2013-11-28
    OF - Director → CIF 0
  • 8
    Wilson, Alistair Michael Charles
    Company Director born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Howard, Robert
    Company Director born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-16
    OF - Director → CIF 0
  • 10
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,221,164 GBP2024-12-31
    Person with significant control
    2021-02-25 ~ 2021-11-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2021-11-15 ~ 2023-12-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BOX CLEVER DIGITAL LIMITED

Previous names
INTI TECHNOLOGIES LIMITED - 2015-03-26
IDEA CATALYST GROUP LIMITED - 2024-01-15
BOX CLEVER DIGITAL LIMITED - 2021-11-19
BOX CLEVER SOFTWARE LIMITED - 2017-03-13
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
2,225 GBP2024-12-31
2,225 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
1,641 GBP2023-12-31
Fixed Assets
2,225 GBP2024-12-31
3,866 GBP2023-12-31
Debtors
111,789 GBP2024-12-31
373,677 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
2 GBP2023-12-31
Current Assets
111,789 GBP2024-12-31
373,679 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-262,996 GBP2023-12-31
Net Current Assets/Liabilities
-629,820 GBP2024-12-31
110,683 GBP2023-12-31
Total Assets Less Current Liabilities
-627,595 GBP2024-12-31
114,549 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-12-31
-685,448 GBP2023-12-31
Net Assets/Liabilities
-627,595 GBP2024-12-31
-570,899 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
-627,795 GBP2024-12-31
-571,099 GBP2023-12-31
Equity
-627,595 GBP2024-12-31
-570,899 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,225 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,225 GBP2024-12-31
2,225 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
0 GBP2024-12-31
5,198 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-5,198 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
0 GBP2024-12-31
3,557 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,168 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-4,725 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
0 GBP2024-12-31
1,641 GBP2023-12-31
Amounts Owed By Related Parties
111,789 GBP2024-12-31
Current
351,265 GBP2023-12-31
Other Debtors
Amounts falling due within one year
0 GBP2024-12-31
22,412 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
111,789 GBP2024-12-31
Current, Amounts falling due within one year
373,677 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
12 GBP2024-12-31
259,742 GBP2023-12-31
Other Creditors
Current
741,597 GBP2024-12-31
3,254 GBP2023-12-31
Creditors
Current
741,609 GBP2024-12-31
262,996 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
685,448 GBP2023-12-31

Related profiles found in government register
  • BOX CLEVER DIGITAL LIMITED
    Info
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    IDEA CATALYST GROUP LIMITED - 2015-03-26
    BOX CLEVER DIGITAL LIMITED - 2015-03-26
    BOX CLEVER SOFTWARE LIMITED - 2015-03-26
    Registered number 08413288
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire CV37 6QB
    Private Limited Company incorporated on 2013-02-21 (12 years 8 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
    icon of address25 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
    icon of address25 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
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-02-12
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    IDEA CATALYST LIMITED - 2025-06-24
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-25 ~ 2021-05-03
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.