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 3
  • 1
    Whatmore, James Michael
    Born in April 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
    Whatmore, James Michael
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Moolla, Yacoob Ismail
    Born in March 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 3
    COSMICCASE LIMITED - 1998-11-24
    icon of address305 Zellig Building, Gibb Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,123,281 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Morgan, Christopher John
    Director born in August 1958
    Individual
    Officer
    icon of calendar 2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 2
    Edwards, Stephen Paul
    Company Director born in September 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 3
    Anderson, Robert John
    Ceo born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 4
    Blood, Michael James
    Solicitor born in August 1968
    Individual (42 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2015-04-22
    OF - Director → CIF 0
  • 5
    Plumbley, Neil Harry
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 6
    Gueorguiev, Stephan Emilov
    Company Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ 2023-07-14
    OF - Director → CIF 0
  • 7
    Livingston, James Allan
    Company Director born in November 1990
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2022-01-10
    OF - Director → CIF 0
  • 8
    Freeman, Michael Anthony
    Director born in November 1972
    Individual
    Officer
    icon of calendar 2015-07-29 ~ 2019-02-16
    OF - Director → CIF 0
  • 9
    FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
    BACKSIGHT TECHNOLOGY VCT PLC - 1997-08-20
    icon of addressThe Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of addressFifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-04-09 ~ 2015-04-22
    PE - Director → CIF 0
  • 11
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    icon of addressFifth Floor, 55 King Street, Manchester, United Kingdom
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-04-09 ~ 2015-04-22
    PE - Secretary → CIF 0
parent relation
Company in focus

PROTEAN SOFTWARE LIMITED

Previous name
JCCO 378 LIMITED - 2015-08-10
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
442023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
220,437 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
212,261 GBP2024-12-31
192,449 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
19,812 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Office equipment
8,176 GBP2024-12-31
27,988 GBP2023-12-31
Intangible Assets
347,108 GBP2024-12-31
956,756 GBP2023-12-31
Property, Plant & Equipment
8,176 GBP2024-12-31
27,988 GBP2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
6,068 GBP2023-12-31
Fixed Assets
355,384 GBP2024-12-31
990,812 GBP2023-12-31
Debtors
3,116,189 GBP2024-12-31
1,601,678 GBP2023-12-31
Cash at bank and in hand
119,322 GBP2024-12-31
503,024 GBP2023-12-31
Current Assets
3,235,511 GBP2024-12-31
2,104,702 GBP2023-12-31
Creditors
Amounts falling due within one year
1,055,960 GBP2024-12-31
2,691,619 GBP2023-12-31
Net Current Assets/Liabilities
2,179,551 GBP2024-12-31
-586,917 GBP2023-12-31
Total Assets Less Current Liabilities
2,534,935 GBP2024-12-31
403,895 GBP2023-12-31
Net Assets/Liabilities
2,469,236 GBP2024-12-31
211,096 GBP2023-12-31
Equity
Called up share capital
43,195 GBP2024-12-31
43,195 GBP2023-12-31
Share premium
4,356,919 GBP2024-12-31
4,356,919 GBP2023-12-31
Retained earnings (accumulated losses)
-1,930,878 GBP2024-12-31
-4,189,018 GBP2023-12-31
Equity
2,469,236 GBP2024-12-31
211,096 GBP2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,154,157 GBP2024-12-31
Computer software
2,614,080 GBP2024-12-31
Intangible Assets - Gross Cost
6,096,477 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,091,740 GBP2024-12-31
976,324 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
5,749,369 GBP2024-12-31
5,139,721 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
115,416 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
609,648 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
62,417 GBP2024-12-31
177,833 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
220,437 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
212,261 GBP2024-12-31
192,449 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,812 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
Cost valuation, Non-current
100 GBP2024-12-31
Non-current
100 GBP2024-12-31
6,068 GBP2023-12-31
Trade Debtors/Trade Receivables
1,351,457 GBP2024-12-31
1,171,203 GBP2023-12-31
Amounts owed by group undertakings and participating interests
1,511,876 GBP2024-12-31
78,329 GBP2023-12-31
Other Debtors
252,856 GBP2024-12-31
352,146 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
66,695 GBP2024-12-31
107,002 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,346,733 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
196,221 GBP2024-12-31
260,540 GBP2023-12-31
Other Creditors
Amounts falling due within one year
793,044 GBP2024-12-31
977,344 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
4,660 GBP2024-12-31
6,213 GBP2023-12-31
Between one and five year
4,660 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,660 GBP2024-12-31
10,873 GBP2023-12-31

Related profiles found in government register
  • PROTEAN SOFTWARE LIMITED
    Info
    JCCO 378 LIMITED - 2015-08-10
    Registered number 09532932
    icon of addressUnit 305 Zellig Building Gibb Street, Birmingham B9 4AA
    PRIVATE LIMITED COMPANY incorporated on 2015-04-09 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • PROTEAN SOFTWARE LIMITED
    S
    Registered number 09532932
    icon of address305 Zellig Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4AA
    Private Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PROTEAN SOFTWARE LIMITED - 2015-08-10
    RESILIENT PRODUCTS LIMITED - 1997-10-02
    icon of address305 Zellig Custard Factory Gibb Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.