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 10
  • 1
    Selman, Brian John
    Born in May 1950
    Individual (10 offsprings)
    Officer
    2015-11-10 ~ 2021-10-04
    OF - Director → CIF 0
  • 2
    Bishop, Mark Patrick
    Director born in January 1982
    Individual (6 offsprings)
    Officer
    2020-06-01 ~ 2021-10-04
    OF - Director → CIF 0
  • 3
    Corkett, Karen Maria
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    2015-01-02 ~ 2024-01-31
    OF - Director → CIF 0
    Mrs Karen Maria Corkett
    Born in November 1965
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Hall, Andrew Patrick
    It Services Senior Manager born in May 1964
    Individual (5 offsprings)
    Officer
    2019-01-02 ~ 2021-10-04
    OF - Director → CIF 0
  • 5
    Adams, Laurence Douglas
    Director born in December 1965
    Individual (4008 offsprings)
    Officer
    2015-01-02 ~ 2015-01-02
    OF - Director → CIF 0
  • 6
    Brady, Patrick William
    Company Director born in January 1950
    Individual (3 offsprings)
    Officer
    2019-04-17 ~ 2021-10-04
    OF - Director → CIF 0
  • 7
    Beckett, Michael William
    Director born in August 1980
    Individual (13 offsprings)
    Officer
    2015-05-01 ~ 2021-10-04
    OF - Director → CIF 0
  • 8
    Cooper, James Stanley
    Company Director born in April 1984
    Individual (12 offsprings)
    Officer
    2015-10-01 ~ 2021-10-04
    OF - Director → CIF 0
  • 9
    Corkett, Tony Peter
    Director born in November 1967
    Individual (23 offsprings)
    Officer
    2019-01-02 ~ now
    OF - Director → CIF 0
    2015-01-02 ~ 2016-08-11
    OF - Director → CIF 0
    Mr Tony Peter Corkett
    Born in November 1967
    Individual (23 offsprings)
    Person with significant control
    2019-01-02 ~ 2024-01-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    X-TENTION LIMITED
    11896439
    Victoria Court, 17-21, Ashford Road, Maidstone, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2024-01-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CTOI GROUP LIMITED

Period: 2019-01-25 ~ 2025-08-19
Company number: 09371978
Registered names
CTOI GROUP LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22022-06-01 ~ 2023-05-31
32021-06-01 ~ 2022-05-31
Property, Plant & Equipment
2,822 GBP2023-05-31
2,189 GBP2022-05-31
Fixed Assets - Investments
95 GBP2023-05-31
1,045 GBP2022-05-31
Fixed Assets
2,917 GBP2023-05-31
3,234 GBP2022-05-31
Debtors
Current
5,100,924 GBP2023-05-31
5,120,993 GBP2022-05-31
Cash at bank and in hand
30,371 GBP2023-05-31
28,544 GBP2022-05-31
Current Assets
5,131,295 GBP2023-05-31
5,149,537 GBP2022-05-31
Creditors
Current, Amounts falling due within one year
-153,083 GBP2023-05-31
-377,424 GBP2022-05-31
Net Current Assets/Liabilities
4,978,212 GBP2023-05-31
4,772,113 GBP2022-05-31
Total Assets Less Current Liabilities
4,981,129 GBP2023-05-31
4,775,347 GBP2022-05-31
Net Assets/Liabilities
4,981,129 GBP2023-05-31
4,775,347 GBP2022-05-31
Equity
Called up share capital
1,212 GBP2023-05-31
1,212 GBP2022-05-31
Share premium
212,380 GBP2023-05-31
212,380 GBP2022-05-31
Retained earnings (accumulated losses)
4,767,537 GBP2023-05-31
4,561,755 GBP2022-05-31
Equity
4,981,129 GBP2023-05-31
4,775,347 GBP2022-05-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Office equipment
3,980 GBP2023-05-31
2,502 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
313 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
845 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
1,158 GBP2023-05-31
Property, Plant & Equipment
Office equipment
2,822 GBP2023-05-31
2,189 GBP2022-05-31
Investments in Subsidiaries
95 GBP2023-05-31
1,045 GBP2022-05-31
Trade Debtors/Trade Receivables
Current
7,999 GBP2023-05-31
8,244 GBP2022-05-31
Amounts Owed by Group Undertakings
Current
373,462 GBP2023-05-31
373,069 GBP2022-05-31
Other Debtors
Current
4,631,673 GBP2023-05-31
4,581,673 GBP2022-05-31
Debtors - Deferred Tax Asset
Current
87,790 GBP2023-05-31
158,007 GBP2022-05-31
Trade Creditors/Trade Payables
Current
157 GBP2023-05-31
1,634 GBP2022-05-31
Amounts owed to group undertakings
Current
950 GBP2022-05-31
Taxation/Social Security Payable
Current
6,091 GBP2023-05-31
6,626 GBP2022-05-31
Other Creditors
Current
144,375 GBP2023-05-31
365,939 GBP2022-05-31
Accrued Liabilities/Deferred Income
Current
2,460 GBP2023-05-31
2,275 GBP2022-05-31
Creditors
Current
153,083 GBP2023-05-31
377,424 GBP2022-05-31

Related profiles found in government register
  • CTOI GROUP LIMITED
    Info
    CTO INVESTMENTS LIMITED - 2019-01-25
    CTO GROUP (UK) LIMITED - 2019-01-25
    Registered number 09371978
    75 Whitecroft Way, Beckenham, Kent BR3 3AW
    PRIVATE LIMITED COMPANY incorporated on 2015-01-02 and dissolved on 2025-08-19 (10 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-13
    CIF 0
  • CTOI GROUP LIMITED
    S
    Registered number missing
    Suite 14, 40 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
    Limited Company
    CIF 1
  • CTOI GROUP LIMITED
    S
    Registered number 09371978
    Suite 14, 40 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
    Private Company Limited By Shares in England And Wales
    CIF 2
  • CTOI GROUP LIMITED
    S
    Registered number 09371978
    Suite 24, 60 Churchill Square Business Centre, Kings Hill, West Malling, Kent, England, ME19 4YU
    Private Company Limited By Shares in England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    C T O HEALTH LIMITED
    09182538
    Suite 1 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CLOUD 21 LIMITED
    06907257 05194015... (more)
    Suite 1, 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-28
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    CTO PEOPLE LIMITED
    09431364
    Suite 1 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    CTO TECHNOLOGIES LIMITED
    09371802
    Suite 1, 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    HEALTHNOVA LIMITED
    09371773
    Suite 1, 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    INTAMERGE LIMITED
    - now 10008000
    MUSTANGOPEN LIMITED
    - 2017-05-05 10008000
    75 Whitecroft Way, Beckenham, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    IODID LTD
    11663599
    Suite 1, 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    OTLO LIMITED
    12025659
    Suite 1 40 Churchill Square, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-01-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more 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.