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 8
  • 1
    Matthews, Thomas Cale
    Born in June 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Steven Philip
    Born in February 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Berthelson, Christian
    Born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Emson, Alexander Chase
    Born in December 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ now
    OF - Director → CIF 0
  • 5
    Morse, Simon Arthur Davidson
    Born in April 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ now
    OF - Director → CIF 0
  • 6
    Flanagan, Ian Richard
    Born in January 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ now
    OF - Director → CIF 0
  • 7
    Hood, Benjamin William
    Born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 8
    icon of address1 Royal Plaza, Royal Avenue, St. Peter Port, Guernsey, Guernsey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    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
Ceased 10
  • 1
    Hunkin, Ellen
    Director born in June 1957
    Individual
    Officer
    icon of calendar 2017-07-12 ~ 2017-10-09
    OF - Director → CIF 0
  • 2
    Black, Marion
    Administrator born in November 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2015-03-19
    OF - Director → CIF 0
  • 3
    Moore, Robert
    Salesman born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2017-07-12
    OF - Director → CIF 0
  • 4
    Dalton, Joanne
    Born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2019-07-11
    OF - Director → CIF 0
    Mrs Joanne Dalton
    Born in October 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-06-30 ~ 2021-02-12
    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
  • 5
    Knowles, Anthony
    Director born in November 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2017-10-09
    OF - Director → CIF 0
  • 6
    Hopwood, Craig William
    Finance Director born in June 1971
    Individual
    Officer
    icon of calendar 2021-02-12 ~ 2024-04-22
    OF - Director → CIF 0
  • 7
    Store, David Michael
    Consultant born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2017-04-18
    OF - Director → CIF 0
    Store, David Micheal
    Director born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2018-01-19
    OF - Director → CIF 0
    Mr David Michael Store
    Born in August 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2016-04-06 ~ 2018-01-10
    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
  • 8
    Mcsorley, Lucinda Kate
    Managing Director born in September 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2015-08-03
    OF - Director → CIF 0
    Mrs Lucinda Kate Flanagan
    Born in September 1981
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    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
  • 9
    Pajkovic, Masa
    Fintech Consultant born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2021-02-12
    OF - Director → CIF 0
    Ms Masa Pajkovic
    Born in July 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-06-30 ~ 2021-02-12
    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
  • 10
    icon of address9th Floor, 107 Cheapside, London, England, England
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2019-09-17 ~ 2021-04-13
    PE - Secretary → CIF 0
parent relation
Company in focus

VOLY GROUP LTD

Previous name
ADARIS GLOBAL LTD - 2023-02-20
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1,614,211 GBP2024-03-31
1,648,247 GBP2023-03-31
Fixed Assets
1,614,211 GBP2024-03-31
1,648,247 GBP2023-03-31
Debtors
4,376,809 GBP2024-03-31
3,783,502 GBP2023-03-31
Cash at bank and in hand
1,485 GBP2024-03-31
273,107 GBP2023-03-31
Current Assets
4,378,294 GBP2024-03-31
4,056,609 GBP2023-03-31
Creditors
Current
461,027 GBP2024-03-31
605,193 GBP2023-03-31
Net Current Assets/Liabilities
3,917,267 GBP2024-03-31
3,451,416 GBP2023-03-31
Total Assets Less Current Liabilities
5,531,478 GBP2024-03-31
5,099,663 GBP2023-03-31
Net Assets/Liabilities
449,262 GBP2024-03-31
1,006,046 GBP2023-03-31
Equity
Called up share capital
2,433 GBP2024-03-31
2,433 GBP2023-03-31
Share premium
720,341 GBP2024-03-31
720,341 GBP2023-03-31
Retained earnings (accumulated losses)
-273,512 GBP2024-03-31
283,272 GBP2023-03-31
Equity
449,262 GBP2024-03-31
1,006,046 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,927 GBP2023-03-31
Computers
6,563 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
8,490 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,927 GBP2023-03-31
Computers
6,563 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,490 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
1,614,211 GBP2024-03-31
1,648,247 GBP2023-03-31
Investments in Group Undertakings
1,614,211 GBP2024-03-31
1,648,247 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
4,330,449 GBP2024-03-31
3,758,637 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
46,360 GBP2024-03-31
Amounts falling due within one year, Current
24,865 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
4,376,809 GBP2024-03-31
Amounts falling due within one year, Current
3,783,502 GBP2023-03-31
Trade Creditors/Trade Payables
Current
39,577 GBP2024-03-31
23,663 GBP2023-03-31
Amounts owed to group undertakings
Current
12,600 GBP2024-03-31
Accrued Liabilities
Current
8,851 GBP2024-03-31
31,532 GBP2023-03-31
Other Creditors
Non-current
4,582,216 GBP2024-03-31
3,428,467 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
15,151 GBP2023-03-31

Related profiles found in government register
  • VOLY GROUP LTD
    Info
    ADARIS GLOBAL LTD - 2023-02-20
    Registered number 09497775
    icon of address5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester SK8 3TD
    PRIVATE LIMITED COMPANY incorporated on 2015-03-19 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • VOLY GROUP LTD
    S
    Registered number 09497775
    icon of address5, Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England, SK8 3TD
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, England And Wales, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    TRUE BEARING DIGITAL LTD. - 2017-10-25
    icon of address5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,510 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    FOURTH MATE LIMITED - 2016-03-09
    icon of address5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -515,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    VOLY MUSIC LIMITED - 2024-11-21
    icon of address5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,263,025 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address87 Station Road, Ashington, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,063,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,063,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2016-10-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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