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
    Mr Nicholas Paul Healy
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    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
  • 2
    Mr James Geoffry Oldham
    Born in May 1942
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    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
    Cooper, Christopher John
    Director born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Director → CIF 0
  • 4
    Marks, Chris
    Cfo born in October 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Healy, Nicholas Paul
    Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2024-06-13
    OF - Director → CIF 0
    Mr Nicholas Paul Healy
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-03-11 ~ 2024-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Oldham, James Geoffry
    Chairman born in May 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2024-06-13
    OF - Director → CIF 0
    Mr James Geoffry Oldham
    Born in May 1942
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    icon of calendar 2024-03-11 ~ 2024-03-11
    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
    Bevan, Keith
    Sales & Marketing Director born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2020-01-21
    OF - Director → CIF 0
  • 4
    Phillips, Karen Louise
    Finance Director born in January 1981
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    Griffiths, Karen Margaret
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2014-09-30 ~ 2019-03-28
    OF - Director → CIF 0
    Mrs Karen Margaret Griffiths
    Born in July 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Block, Patrick Allen
    Director born in February 1977
    Individual
    Officer
    icon of calendar 2024-06-13 ~ 2024-12-02
    OF - Director → CIF 0
  • 7
    SURESITE GROUP LIMITED
    icon of address4a Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    2016-04-06 ~ 2024-03-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TITAN CLOUD SOFTWARE UK LIMITED

Previous name
SURESITE WETSTOCK LIMITED - 2024-06-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
5,296 GBP2024-03-31
10,810 GBP2023-03-31
Debtors
42,626 GBP2024-03-31
43,122 GBP2023-03-31
Cash at bank and in hand
68,078 GBP2024-03-31
72,708 GBP2023-03-31
Current Assets
128,485 GBP2024-03-31
130,816 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-156,103 GBP2024-03-31
-843,206 GBP2023-03-31
Net Current Assets/Liabilities
-27,618 GBP2024-03-31
-712,390 GBP2023-03-31
Total Assets Less Current Liabilities
-22,322 GBP2024-03-31
-701,580 GBP2023-03-31
Net Assets/Liabilities
-22,322 GBP2024-03-31
-704,283 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-22,422 GBP2024-03-31
-704,383 GBP2023-03-31
Equity
-22,322 GBP2024-03-31
-704,283 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,835 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,539 GBP2024-03-31
6,025 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,514 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
5,296 GBP2024-03-31
10,810 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
19,277 GBP2024-03-31
17,294 GBP2023-03-31
Other Debtors
Amounts falling due within one year
20,038 GBP2024-03-31
25,828 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
42,626 GBP2024-03-31
43,122 GBP2023-03-31
Trade Creditors/Trade Payables
Current
3,178 GBP2024-03-31
2,172 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
779,872 GBP2023-03-31
Other Taxation & Social Security Payable
Current
35,761 GBP2024-03-31
15,700 GBP2023-03-31
Other Creditors
Current
117,164 GBP2024-03-31
45,462 GBP2023-03-31
Creditors
Current
156,103 GBP2024-03-31
843,206 GBP2023-03-31

  • TITAN CLOUD SOFTWARE UK LIMITED
    Info
    SURESITE WETSTOCK LIMITED - 2024-06-17
    Registered number 09241369
    icon of addressPart 4th & 5th Floor One Centenary Way, Birmingham, West Midlands B3 3AY
    Private Limited Company incorporated on 2014-09-30 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    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.