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 5
  • 1
    Sharp, Sara Louise, Ms.
    Born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Eaton, Goetz Benedict, Mr.
    Born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ now
    OF - Director → CIF 0
  • 3
    Mcintosh, Neil Douglas, Mr.
    Born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of address54, Portland Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    726,137,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of address54, Portland Place, London, England
    Active Corporate (3 parents, 347 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Bourgeois, Melissa Gabrielle
    Director born in February 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-29
    OF - Director → CIF 0
  • 2
    Vijselaar, Daniel Christopher
    Director born in February 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2017-12-14
    OF - Director → CIF 0
  • 3
    Owens, John David
    Svp Finance And Operations International born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2021-07-14
    OF - Director → CIF 0
  • 4
    Ciccarello, Joseph
    Director born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-13 ~ 2017-12-14
    OF - Director → CIF 0
  • 5
    Kalsbeek, Maurice Alexander
    Director born in February 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-04
    OF - Director → CIF 0
  • 6
    Bliss, Jason Wallace
    Svp General Counsel And Secretary born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2021-07-14
    OF - Director → CIF 0
  • 7
    O'flaherty, Michelle
    Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2020-08-28
    OF - Director → CIF 0
  • 8
    Townson, Neil David
    Director born in August 1960
    Individual (156 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ 2018-09-13
    OF - Director → CIF 0
  • 9
    Adriaanse, Wenda Margaretha
    Born in June 1971
    Individual (195 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ 2021-07-14
    OF - Director → CIF 0
  • 10
    Hancock, Ian
    Director born in January 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2021-07-14
    OF - Director → CIF 0
  • 11
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of address14-18, City Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents, 87 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2016-05-05 ~ 2017-01-31
    PE - Secretary → CIF 0
  • 12
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address1, Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    2017-02-06 ~ 2021-07-31
    PE - Secretary → CIF 0
parent relation
Company in focus

N-ABLE SOLUTIONS LTD

Previous name
PROJECT LAKE HOLDINGS LIMITED - 2021-01-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-37,607 GBP2024-01-01 ~ 2024-12-31
-9,269,292 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-37,607 GBP2024-01-01 ~ 2024-12-31
-9,269,292 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
4 GBP2024-01-01 ~ 2024-12-31
25 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
96,462,397 GBP2024-01-01 ~ 2024-12-31
-9,269,267 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
96,462,397 GBP2024-01-01 ~ 2024-12-31
-9,269,267 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
96,462,397 GBP2024-01-01 ~ 2024-12-31
-9,269,267 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
311,865,018 GBP2024-12-31
311,865,018 GBP2023-12-31
Fixed Assets
311,865,018 GBP2024-12-31
311,865,018 GBP2023-12-31
Cash at bank and in hand
4,607 GBP2024-12-31
860 GBP2023-12-31
Current Assets
4,607 GBP2024-12-31
860 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-41,350 GBP2024-12-31
Net Current Assets/Liabilities
-36,743 GBP2024-12-31
860 GBP2023-12-31
Total Assets Less Current Liabilities
311,828,275 GBP2024-12-31
311,865,878 GBP2023-12-31
Net Assets/Liabilities
311,828,275 GBP2024-12-31
311,865,878 GBP2023-12-31
Equity
Called up share capital
14 GBP2024-12-31
14 GBP2023-12-31
14 GBP2023-01-01
Share premium
87,938,646 GBP2024-12-31
87,938,646 GBP2023-12-31
87,938,646 GBP2023-01-01
Capital redemption reserve
195,096,635 GBP2024-12-31
269,096,635 GBP2023-12-31
269,096,635 GBP2023-01-01
Retained earnings (accumulated losses)
28,792,980 GBP2024-12-31
-45,169,417 GBP2023-12-31
-35,900,150 GBP2023-01-01
Equity
311,828,275 GBP2024-12-31
311,865,878 GBP2023-12-31
321,135,145 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
96,462,397 GBP2024-01-01 ~ 2024-12-31
-9,269,267 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-96,500,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-96,500,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
6,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
24,115,599 GBP2024-01-01 ~ 2024-12-31
-2,317,317 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
96,500,000 GBP2024-01-01 ~ 2024-12-31
Amounts owed to group undertakings
Current
26,697 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
14,653 GBP2024-12-31
Creditors
Current
41,350 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,101 shares2024-12-31
1,101 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • N-ABLE SOLUTIONS LTD
    Info
    PROJECT LAKE HOLDINGS LIMITED - 2021-01-05
    Registered number 10165370
    icon of address54 Portland Place, London W1B 1DY
    PRIVATE LIMITED COMPANY incorporated on 2016-05-05 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • N-ABLE SOLUTIONS LTD
    S
    Registered number 10165370
    icon of address54, Portland Place, London, England, W1B 1DY
    Private Limited Company in Companies House, England
    CIF 1
  • PROJECT LAKE HOLDINGS LIMITED
    S
    Registered number 10165370
    icon of address1, Fetter Lane, London, England, EC4A 1BR
    Private Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSuite 12 The Vision Building, Greenmarket, Dundee, Angus
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SOLARWINDS MSP UK LIMITED - 2021-01-05
    LOGICNOW LIMITED - 2016-08-05
    HOUNDDOG TECHNOLOGY LIMITED - 2012-01-16
    GFI MAX LIMITED - 2014-10-01
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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.