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 8
  • 1
    Innes, John Douglas
    Company Director born in May 1957
    Individual (17 offsprings)
    Officer
    2015-12-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 2
    Mottard, Jacques Francis
    Born in April 1952
    Individual (46 offsprings)
    Officer
    2014-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Bruce, David
    Company Director born in September 1968
    Individual (16 offsprings)
    Officer
    2015-12-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 4
    Norgate, Philip Neil
    Chief Financial Officer born in September 1973
    Individual (35 offsprings)
    Officer
    2015-12-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 5
    Allen, Stuart Antony
    Chief Executive Officer born in November 1966
    Individual (13 offsprings)
    Officer
    2014-03-27 ~ 2018-10-18
    OF - Director → CIF 0
  • 6
    Moreton, Kevin
    Born in March 1977
    Individual (9 offsprings)
    Officer
    2024-06-10 ~ now
    OF - Director → CIF 0
  • 7
    Slamenkaite, Olga
    Born in October 1985
    Individual (8 offsprings)
    Officer
    2024-06-10 ~ now
    OF - Director → CIF 0
  • 8
    SWORD SOFT LIMITED
    - now 06124324
    ACRAMAN (444) LIMITED - 2007-03-20
    1000, Great West Road, Brentford, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2022-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SWORD CHARTERIS LIMITED

Period: 2017-04-07 ~ now
Company number: 08964060
Registered names
SWORD CHARTERIS LIMITED - now 03165591
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Administrative Expenses
-212,622 GBP2024-01-01 ~ 2024-12-31
-281,661 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-212,622 GBP2024-01-01 ~ 2024-12-31
-281,661 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,001,978 GBP2024-01-01 ~ 2024-12-31
6,646,632 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-660,502 GBP2024-01-01 ~ 2024-12-31
-827,887 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,128,854 GBP2024-01-01 ~ 2024-12-31
5,537,084 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,249,294 GBP2024-01-01 ~ 2024-12-31
5,584,182 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
34,139,644 GBP2024-12-31
31,539,434 GBP2023-12-31
Debtors
Current
200,729 GBP2024-12-31
2,153,192 GBP2023-12-31
Cash at bank and in hand
309,955 GBP2024-12-31
158,665 GBP2023-12-31
Current Assets
510,684 GBP2024-12-31
2,311,857 GBP2023-12-31
Net Current Assets/Liabilities
-15,865,314 GBP2024-12-31
-14,514,398 GBP2023-12-31
Net Assets/Liabilities
18,274,330 GBP2024-12-31
17,025,036 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Audit Fees/Expenses
6,350 GBP2024-01-01 ~ 2024-12-31
5,350 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
282,214 GBP2024-01-01 ~ 2024-12-31
1,301,215 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
34,139,644 GBP2024-12-31
31,539,434 GBP2023-12-31
Cost valuation
34,139,644 GBP2024-12-31
31,539,434 GBP2023-12-31
Amounts Owed By Related Parties
1,623,834 GBP2023-12-31
Other Debtors
3,257 GBP2024-12-31
350,693 GBP2023-12-31
Amount of corporation tax that is recoverable
197,472 GBP2024-12-31
178,665 GBP2023-12-31
Debtors
200,729 GBP2024-12-31
2,153,192 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,041 shares2024-12-31
2,041 shares2023-12-31

Related profiles found in government register
  • SWORD CHARTERIS LIMITED
    Info
    SWORD IT SOLUTIONS LIMITED - 2017-04-07
    Registered number 08964060
    Staines One, Station Approach, Staines-upon-thames TW18 4LY
    PRIVATE LIMITED COMPANY incorporated on 2014-03-27 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SWORD CHARTERIS LIMITED
    S
    Registered number 08964060
    1000, Great West Road, Brentford, England, TW8 9DW
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • SWORD CHARTERIS LIMITED
    S
    Registered number 08964060
    1000, Great West Road, Brentford, Middlesex, England, TW8 9DW
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    AAA GROUP LIMITED
    - now SC319102
    LEDGE 965 LIMITED - 2007-03-26
    Suite 3, Third Floor, H1, Hill Of Rubislaw, Aberdeen, Scotland
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-01-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-01-01
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    CODIFY HOLDINGS LIMITED
    - now SC472334
    CODIFY INVESTMENTS LIMITED - 2016-05-03
    Johnstone House, 52-54 Rose Street, Aberdeen, Scotland
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2020-03-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    GEORES LIMITED
    - now 09672233 09204583
    DATACO GLOBAL LIMITED
    - 2020-03-04 09672233 09346657
    Staines One, Station Approach, Staines-upon-thames, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    IACS CONSULTING LTD
    SC644295
    Suite 3, Third Floor, H1, Hill Of Rubislaw, Aberdeen, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    IDELTA LIMITED
    SC219000
    Suite 3, Third Floor, H1, Hill Of Rubislaw, Aberdeen, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2025-04-04 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    MINTTULIP LIMITED
    - now 07666143
    MINT TULIP LIMITED - 2011-10-31
    Staines One, Station Approach, Staines-upon-thames, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-06-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    PHUSION IM LIMITED
    - now 02694092 08003067
    PEARSON-HARPER LIMITED - 2012-12-24
    TECHFLOW ENGINEERING & ADVANCED MANAGEMENT LIMITED - 1993-01-27
    ADAPTHELP LIMITED - 1992-05-01
    16 Earls Nook, Belasis Business Park, Billingham, Cleveland
    Active Corporate (20 parents)
    Person with significant control
    2022-07-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    PING NETWORK SOLUTIONS LIMITED
    SC365069
    3 Dove Wynd, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    SWORD IT SOLUTIONS LIMITED
    - now 03165591 08964060
    SWORD CHARTERIS LIMITED - 2017-04-07
    CHARTERIS LIMITED - 2015-02-27
    CHARTERIS PLC - 2014-05-23
    Staines One, Station Approach, Staines-upon-thames, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2022-02-14 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    VENTURE INFORMATION MANAGEMENT LIMITED
    02515314
    Staines One, Station Approach, Staines-upon-thames, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-10-20 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.