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 4
  • 1
    Vaish, Rohit
    Company Director born in April 1995
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Director → CIF 0
  • 2
    Jolly, Amal Kaitharan
    Company Director born in July 1997
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, David
    It Director born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ now
    OF - Director → CIF 0
  • 4
    SATURN TECH LIMITED - 2023-10-16
    icon of address8, Devonshire Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,923 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    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
Ceased 10
  • 1
    Long, Sophie Elizabeth
    Director born in February 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-11
    OF - Director → CIF 0
  • 2
    Reynolds, Margaret Mary
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 2016-01-28 ~ 2022-11-24
    OF - Director → CIF 0
    Mrs Margaret Mary Reynolds
    Born in November 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bailey, Stephen John
    Sales & Development Director born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2025-02-14
    OF - Director → CIF 0
    Mr Stephen John Bailey
    Born in May 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bellenger, Michael Graham
    Director born in November 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-11
    OF - Director → CIF 0
  • 5
    Reynolds, Huw Price
    Technical Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2025-04-11
    OF - Director → CIF 0
    Mr Huw Price Reynolds
    Born in March 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Bailey, Louise Jane
    Company Director born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-28 ~ 2022-11-24
    OF - Director → CIF 0
    Mrs Louise Jane Bailey
    Born in June 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Anderson, Sarah Jayne
    Director born in October 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-23 ~ 2022-11-24
    OF - Director → CIF 0
    Mrs Sarah Jayne Anderson
    Born in October 1988
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Dingwall, James Malcolm
    Director born in August 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-11
    OF - Director → CIF 0
  • 9
    Mr David Anderson
    Born in December 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address4, St. Paul's Churchyard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,184,340 GBP2024-03-31
    Person with significant control
    2022-11-24 ~ 2025-04-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ATEB IT SOLUTIONS LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
8,121 GBP2024-03-31
8,235 GBP2023-03-31
Fixed Assets
8,121 GBP2024-03-31
8,235 GBP2023-03-31
Debtors
70,077 GBP2024-03-31
127,621 GBP2023-03-31
Cash at bank and in hand
458,941 GBP2024-03-31
352,242 GBP2023-03-31
Current Assets
529,018 GBP2024-03-31
479,863 GBP2023-03-31
Creditors
Current
113,022 GBP2024-03-31
146,501 GBP2023-03-31
Net Current Assets/Liabilities
415,996 GBP2024-03-31
333,362 GBP2023-03-31
Total Assets Less Current Liabilities
424,117 GBP2024-03-31
341,597 GBP2023-03-31
Creditors
Non-current
-22,312 GBP2024-03-31
-25,833 GBP2023-03-31
Net Assets/Liabilities
399,775 GBP2024-03-31
313,705 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
399,675 GBP2024-03-31
313,605 GBP2023-03-31
Equity
399,775 GBP2024-03-31
313,705 GBP2023-03-31
Average Number of Employees
132023-04-01 ~ 2024-03-31
122022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
250,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
250,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
55,768 GBP2024-03-31
52,342 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
47,647 GBP2024-03-31
44,107 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,540 GBP2023-04-01 ~ 2024-03-31

  • ATEB IT SOLUTIONS LIMITED
    Info
    Registered number 08715168
    icon of addressEvolve Business Centre, Houghton-le-spring, County Durham DH4 5QY
    Private Limited Company incorporated on 2013-10-02 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.