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 5
  • 1
    Hayes, Emma Jane
    Born in October 1980
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Dorks, Benjamin Charles
    Born in March 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Director → CIF 0
  • 3
    Driver, Toby William
    Born in August 1993
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, Stephen
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Secretary → CIF 0
  • 5
    IDEAGEN PLC - 2022-07-13
    DATUM INTERNATIONAL LIMITED - 2010-12-22
    DATUM CONSULTING LIMITED - 2005-02-24
    TIMO LIMITED - 1993-04-23
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
    DATUM CONSULTANTS LIMITED - 2000-09-27
    icon of addressOne Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (6 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Jarvis, Clare Nicola
    Individual
    Officer
    icon of calendar 2019-01-30 ~ 2021-12-07
    OF - Secretary → CIF 0
  • 2
    Hunter Gordon, Christopher Neil
    Director born in June 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2025-07-10
    OF - Director → CIF 0
  • 3
    Welham, Dawn Michelle, Ms.
    Technical Director born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ 2018-01-31
    OF - Director → CIF 0
  • 4
    Nabarro, Rupert Gerald Nunes
    Company Director born in February 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2018-09-12
    OF - Director → CIF 0
  • 5
    Marples, Paul Nicholas Campbell
    Managing Director born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2025-07-10
    OF - Director → CIF 0
  • 6
    Powell, Christopher Lewis
    Chartered Surveyor born in April 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2025-07-10
    OF - Director → CIF 0
  • 7
    Taylor, Mark
    Chief Technology Officer born in July 1965
    Individual
    Officer
    icon of calendar 2022-03-31 ~ 2023-07-13
    OF - Director → CIF 0
  • 8
    Wright, Paul Anderson
    Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2019-08-13
    OF - Director → CIF 0
  • 9
    Sheen, Nicholas Paul, Dr
    Chief Technology Officer born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 10
    Sanderson, Richard
    Cheif Commercial Officer born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 11
    O'shaughnessy, Caroline Jean
    Chief Financial Officer born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-07-10
    OF - Director → CIF 0
    O'shaughnessy, Caroline Jean
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-07-10
    OF - Secretary → CIF 0
  • 12
    Campbell, Linda May
    Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2025-07-10
    OF - Director → CIF 0
  • 13
    Raznick, Stephen Ivan
    Director born in March 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-05
    OF - Director → CIF 0
  • 14
    Fornsworth, Alison Kirsty
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-29
    OF - Secretary → CIF 0
  • 15
    Walters, Alex
    Chief Commercial Director born in March 1973
    Individual
    Officer
    icon of calendar 2018-10-31 ~ 2025-07-10
    OF - Director → CIF 0
  • 16
    icon of addressCraigmuir Chambers, 71, Po Box 71, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AUTHENTICATE INFORMATION SYSTEMS LIMITED

Previous names
BUSINESS INFO LIMITED - 2013-07-02
PAI INFORMATION SERVICES LIMITED - 2013-12-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
72,976 GBP2021-12-31
114,366 GBP2020-12-31
Property, Plant & Equipment
6,616 GBP2021-12-31
8,232 GBP2020-12-31
Fixed Assets
79,592 GBP2021-12-31
122,598 GBP2020-12-31
Debtors
349,220 GBP2021-12-31
154,696 GBP2020-12-31
Cash at bank and in hand
304,508 GBP2021-12-31
772,921 GBP2020-12-31
Current Assets
653,728 GBP2021-12-31
927,617 GBP2020-12-31
Creditors
Current
-658,294 GBP2021-12-31
-452,657 GBP2020-12-31
Net Current Assets/Liabilities
-4,566 GBP2021-12-31
474,960 GBP2020-12-31
Total Assets Less Current Liabilities
75,026 GBP2021-12-31
597,558 GBP2020-12-31
Equity
Called up share capital
28,575 GBP2021-12-31
25,575 GBP2020-12-31
25,575 GBP2019-12-31
Share premium
5,965,583 GBP2021-12-31
5,965,583 GBP2020-12-31
5,965,583 GBP2019-12-31
Retained earnings (accumulated losses)
-6,059,094 GBP2021-12-31
-5,489,607 GBP2020-12-31
-4,924,667 GBP2019-12-31
Equity
75,026 GBP2021-12-31
597,558 GBP2020-12-31
1,126,100 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-569,487 GBP2021-01-01 ~ 2021-12-31
-564,940 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
-569,487 GBP2021-01-01 ~ 2021-12-31
-564,940 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
Called up share capital
3,000 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
3,000 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
242021-01-01 ~ 2021-12-31
242020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
413,896 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
340,920 GBP2021-12-31
299,530 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
41,390 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
72,976 GBP2021-12-31
114,366 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
40,085 GBP2021-12-31
40,085 GBP2020-12-31
Other
115,815 GBP2021-12-31
113,427 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
155,900 GBP2021-12-31
153,512 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
40,085 GBP2021-12-31
40,085 GBP2020-12-31
Other
109,199 GBP2021-12-31
105,195 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
149,284 GBP2021-12-31
145,280 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2021-01-01 ~ 2021-12-31
Other
4,004 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,004 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2021-12-31
0 GBP2020-12-31
Other
6,616 GBP2021-12-31
8,232 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
240,076 GBP2021-12-31
114,669 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
50,923 GBP2021-12-31
12,118 GBP2020-12-31
Other Debtors
Amounts falling due within one year
58,221 GBP2021-12-31
27,909 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
349,220 GBP2021-12-31
154,696 GBP2020-12-31
Trade Creditors/Trade Payables
Current
70,909 GBP2021-12-31
55,996 GBP2020-12-31
Other Taxation & Social Security Payable
Current
101,503 GBP2021-12-31
106,503 GBP2020-12-31
Equity
Called up share capital
28,575 GBP2021-12-31
25,575 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-12-31
13,933 GBP2020-12-31

  • AUTHENTICATE INFORMATION SYSTEMS LIMITED
    Info
    BUSINESS INFO LIMITED - 2013-07-02
    PAI INFORMATION SERVICES LIMITED - 2013-07-02
    Registered number 08584179
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS
    PRIVATE LIMITED COMPANY incorporated on 2013-06-25 (12 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.