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 15
  • 1
    Davis, Michael Colin
    Accountant born in June 1979
    Individual (10 offsprings)
    Officer
    2020-12-02 ~ 2023-04-24
    OF - Director → CIF 0
  • 2
    Kilburn, David
    Company Director born in July 1971
    Individual (5 offsprings)
    Officer
    2017-11-02 ~ 2020-01-27
    OF - Director → CIF 0
  • 3
    Appleyard, Andrew David
    Director born in June 1973
    Individual (11 offsprings)
    Officer
    2023-09-20 ~ 2024-06-07
    OF - Director → CIF 0
  • 4
    Cameron, Duncan Russell
    Director born in August 1971
    Individual (30 offsprings)
    Officer
    2015-09-01 ~ 2023-08-24
    OF - Director → CIF 0
    Mr Duncan Russell Cameron
    Born in August 1971
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-15
    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
  • 5
    Higgins, James Thomas
    Company Director born in November 1979
    Individual (6 offsprings)
    Officer
    2021-03-15 ~ 2022-01-13
    OF - Director → CIF 0
  • 6
    Welford, Mark James
    Chartered Accountant born in June 1978
    Individual (4 offsprings)
    Officer
    2017-09-01 ~ 2021-03-15
    OF - Director → CIF 0
  • 7
    Wright, Andrew Peter
    Director born in May 1979
    Individual (1 offspring)
    Officer
    2016-06-01 ~ 2017-01-30
    OF - Director → CIF 0
  • 8
    Mckerral, David William
    Director born in April 1985
    Individual (4 offsprings)
    Officer
    2016-06-01 ~ 2018-11-19
    OF - Director → CIF 0
  • 9
    Naylor, Lee
    Company Director born in November 1975
    Individual (1 offspring)
    Officer
    2024-01-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 10
    Breen, Symeon James
    Cto born in August 1970
    Individual (4 offsprings)
    Officer
    2022-08-09 ~ 2023-04-24
    OF - Director → CIF 0
  • 11
    Williams, Leanne Louise
    Chief Operating Officer born in July 1986
    Individual (10 offsprings)
    Officer
    2022-08-09 ~ 2023-04-24
    OF - Director → CIF 0
  • 12
    Morrow, Anthony
    Born in October 1974
    Individual (63 offsprings)
    Officer
    2023-09-20 ~ now
    OF - Director → CIF 0
    Morrow, Anthony Jackson
    Company Director born in October 1974
    Individual (63 offsprings)
    Officer
    2015-08-15 ~ 2022-08-01
    OF - Director → CIF 0
    Morrow, Anthony Jackson
    Director born in October 1974
    Individual (63 offsprings)
    2023-01-12 ~ 2023-08-24
    OF - Director → CIF 0
    Mr Anthony Jackson Morrow
    Born in October 1974
    Individual (63 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Barton, Sam
    Company Director born in January 1976
    Individual (1 offspring)
    Officer
    2018-09-07 ~ 2022-01-13
    OF - Director → CIF 0
  • 14
    Leahy, Patrick
    Director born in March 1974
    Individual (25 offsprings)
    Officer
    2023-04-28 ~ 2023-10-20
    OF - Director → CIF 0
  • 15
    Sivajoti, Rohan
    Director born in August 1986
    Individual (9 offsprings)
    Officer
    2016-06-01 ~ 2017-05-31
    OF - Director → CIF 0
parent relation
Company in focus

REBCAT TECHNOLOGY LIMITED

Period: 2023-10-31 ~ now
Company number: 09734441
Registered names
REBCAT TECHNOLOGY LIMITED - now
OPENMONEY LIMITED - 2023-10-31
E-VEST LIMITED - 2019-03-18
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
0 GBP2021-12-31
166,750 GBP2020-12-31
Property, Plant & Equipment
51,079 GBP2021-12-31
62,042 GBP2020-12-31
Fixed Assets - Investments
3,000,000 GBP2021-12-31
2,001,200 GBP2020-12-31
Fixed Assets
3,051,079 GBP2021-12-31
2,229,992 GBP2020-12-31
Debtors
2,953,882 GBP2021-12-31
1,040,083 GBP2020-12-31
Cash at bank and in hand
1,793,920 GBP2021-12-31
333,453 GBP2020-12-31
Current Assets
4,747,802 GBP2021-12-31
1,373,536 GBP2020-12-31
Net Assets/Liabilities
-24,612,984 GBP2021-12-31
-17,878,139 GBP2020-12-31
Equity
Called up share capital
17 GBP2021-12-31
17 GBP2020-12-31
Profit/Loss
-6,734,845 GBP2021-01-01 ~ 2021-12-31
-5,957,519 GBP2020-01-01 ~ 2020-12-31
Equity
-24,612,984 GBP2021-12-31
Cash and Cash Equivalents
1,793,920 GBP2021-12-31
333,453 GBP2020-12-31
62,703 GBP2019-12-31
Average Number of Employees
652021-01-01 ~ 2021-12-31
712020-01-01 ~ 2020-12-31
Wages/Salaries
3,393,456 GBP2021-01-01 ~ 2021-12-31
2,423,885 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
391,321 GBP2021-01-01 ~ 2021-12-31
272,019 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
301,486 GBP2021-01-01 ~ 2021-12-31
111,361 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
4,086,263 GBP2021-01-01 ~ 2021-12-31
2,807,265 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Goodwill
217,500 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
217,500 GBP2021-12-31
50,750 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
43,500 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,393 GBP2021-12-31
13,284 GBP2020-12-31
Computers
155,144 GBP2021-12-31
133,180 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
169,537 GBP2021-12-31
146,464 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-2,496 GBP2021-01-01 ~ 2021-12-31
Computers
-308 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-2,804 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,691 GBP2021-12-31
6,581 GBP2020-12-31
Computers
110,767 GBP2021-12-31
77,841 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
118,458 GBP2021-12-31
84,422 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,839 GBP2021-01-01 ~ 2021-12-31
Computers
33,123 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,962 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-1,729 GBP2021-01-01 ~ 2021-12-31
Computers
-197 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,926 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
6,702 GBP2021-12-31
6,703 GBP2020-12-31
Computers
44,377 GBP2021-12-31
55,339 GBP2020-12-31
Investments in Subsidiaries
3,000,000 GBP2021-12-31
2,000,000 GBP2020-12-31
Amounts invested in assets
3,000,000 GBP2021-12-31
2,001,200 GBP2020-12-31
Finished Goods/Goods for Resale
0 GBP2021-12-31
0 GBP2020-12-31
Trade Debtors/Trade Receivables
23,999 GBP2021-12-31
1 GBP2020-12-31
Amount of corporation tax that is recoverable
1,215,066 GBP2021-12-31
574,830 GBP2020-12-31
Other Debtors
Current
152,627 GBP2021-12-31
53,981 GBP2020-12-31
Prepayments/Accrued Income
Current
109,662 GBP2021-12-31
90,560 GBP2020-12-31
Other Creditors
Current
0 GBP2021-12-31
332 GBP2020-12-31
Creditors
Current
694,754 GBP2021-12-31
925,167 GBP2020-12-31
Other Remaining Borrowings
Non-current
28,981,992 GBP2021-12-31
18,945,380 GBP2020-12-31
Total Borrowings
Non-current, Amounts falling due after one year
28,981,992 GBP2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-640,235 GBP2021-01-01 ~ 2021-12-31
-575,331 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
1,197,611 GBP2021-01-01 ~ 2021-12-31
811,974 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • REBCAT TECHNOLOGY LIMITED
    Info
    OPENMONEY LIMITED - 2023-10-31
    E-VEST LIMITED - 2023-10-31
    Registered number 09734441
    1066 London Road, Leigh-on-sea SS9 3NA
    PRIVATE LIMITED COMPANY incorporated on 2015-08-15 (10 years 8 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • REBCAT TECHNOLOGY LIMITED
    S
    Registered number 09734441
    76 King Street, 76 King Street, Manchester, United Kingdom, M2 4NH
    Limited Company in Companies House, United Kingdom
    CIF 1
  • OPENMONEY LIMITED
    S
    Registered number 09734441
    We Wprk, 1 St. Peters Square, Manchester, England, M2 3DE
    Limited Company in Companies House, England And Wales
    CIF 2
  • OPENMONEY LIMITED
    S
    Registered number 09734441
    Wework, 1 St. Peters Square, Manchester, England, M2 3DE
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AGHOCO 1867 LIMITED
    - now 12125517 12123338... (more)
    OPENMONEY BENEFITS LIMITED
    - 2023-11-29 12125517
    AGHOCO 1867 LIMITED - 2019-08-16
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-08-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    EVEST MONEY MANAGEMENT LIMITED
    10523959
    Wework St Peter's Square, 1 St Peter's Square, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    OPENMONEY ADMINISTRATION SERVICES LIMITED
    - now 10523337
    EVEST ADMINISTRATION SERVICES LIMITED
    - 2019-03-11 10523337
    Wework St Peter's Square, 1 St Peter's Square, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    OPENMONEY ADVISER SERVICES LTD
    - now 09407280
    E-VEST ADVISER SERVICES LTD
    - 2019-03-15 09407280
    POSTCARD PLANNING LTD
    - 2017-03-16 09407280
    76 King Street, Manchester, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    REBCAT SOLUTIONS LIMITED
    - now 14948211
    MONEYGOFURTHER LIMITED
    - 2024-04-16 14948211
    15 Hough Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.