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 2
  • 1
    Elmasry, Mohamed Youssef Abdelghany
    Born in January 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    OF - Director → CIF 0
    Elmasry, Mohamed Youssef Abdelghany
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressThe Venture Centre, Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    De Wever, Daan
    Ceo born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-23
    OF - Director → CIF 0
  • 2
    Van Rymenant, Joris
    Cfo born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2024-01-02
    OF - Director → CIF 0
  • 3
    Elmasry, Mohamed Youssef Abdelghany
    Chief Executive Officer born in January 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2022-05-20
    OF - Director → CIF 0
    Mr Mohamed Youssef Abdelghany Elmasry
    Born in January 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-05-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Costers, Christope Albert
    Director born in March 1979
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2023-11-24
    OF - Director → CIF 0
  • 5
    Arthur, Jeannie Helen
    Director born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-01-02
    OF - Director → CIF 0
  • 6
    Parker, Christopher George
    Director born in December 1971
    Individual
    Officer
    icon of calendar 2022-05-23 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Mr Mohammad Fouad Mohammad Hassan
    Born in December 1986
    Individual
    Person with significant control
    icon of calendar 2018-04-01 ~ 2022-05-20
    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
  • 8
    DSTNY COMMUNICATION SOLUTIONS UK LTD - now
    icon of addressAw House, 6-8 Stuart Street, Luton, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,788,714 GBP2024-12-31
    Person with significant control
    2022-05-20 ~ 2024-01-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TACTFUL LTD.

Previous names
SPARKY SMART LTD. - 2017-08-29
SLICKBLOX LTD. - 2017-01-26
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
678,756 GBP2024-12-31
532,885 GBP2023-12-31
Property, Plant & Equipment
21,482 GBP2024-12-31
44,118 GBP2023-12-31
Fixed Assets
700,238 GBP2024-12-31
577,003 GBP2023-12-31
Debtors
95,402 GBP2024-12-31
87,440 GBP2023-12-31
Cash at bank and in hand
9,901 GBP2024-12-31
156,497 GBP2023-12-31
Current Assets
105,303 GBP2024-12-31
243,937 GBP2023-12-31
Net Current Assets/Liabilities
21,131 GBP2024-12-31
147,609 GBP2023-12-31
Total Assets Less Current Liabilities
721,369 GBP2024-12-31
724,612 GBP2023-12-31
Creditors
Amounts falling due after one year
-311,513 GBP2024-12-31
Net Assets/Liabilities
409,856 GBP2024-12-31
724,612 GBP2023-12-31
Equity
Called up share capital
107 GBP2024-12-31
107 GBP2023-12-31
Share premium
49,006 GBP2024-12-31
49,006 GBP2023-12-31
Retained earnings (accumulated losses)
360,743 GBP2024-12-31
675,499 GBP2023-12-31
Equity
409,856 GBP2024-12-31
724,612 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
785,333 GBP2024-12-31
532,885 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
106,577 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
106,577 GBP2024-12-31
Intangible Assets
Goodwill
678,756 GBP2024-12-31
532,885 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
75,725 GBP2024-12-31
75,725 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
54,243 GBP2024-12-31
31,607 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
22,636 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
21,482 GBP2024-12-31
44,118 GBP2023-12-31
Trade Debtors/Trade Receivables
18,850 GBP2024-12-31
7,348 GBP2023-12-31
Other Debtors
76,552 GBP2024-12-31
80,092 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
59,904 GBP2024-12-31
93,999 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
1,379 GBP2024-12-31
-8,751 GBP2023-12-31
Other Creditors
Amounts falling due within one year
22,889 GBP2024-12-31
11,080 GBP2023-12-31

  • TACTFUL LTD.
    Info
    SPARKY SMART LTD. - 2017-08-29
    SLICKBLOX LTD. - 2017-08-29
    Registered number 10279888
    icon of addressThe Venture Centre Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge CB25 9PB
    PRIVATE LIMITED COMPANY incorporated on 2016-07-15 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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