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
    Pazos-chamorro, Vanesa
    Born in December 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ now
    OF - Director → CIF 0
  • 2
    Fuller, Kevin Alexander
    Born in May 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ now
    OF - Director → CIF 0
    Mr Kevin Alexander Fuller
    Born in May 1979
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    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
  • 3
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,067,470 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    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
Ceased 8
  • 1
    Stone, David
    Director born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-11
    OF - Director → CIF 0
  • 2
    Kennedy, Jason Christopher
    Director born in December 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-10-11 ~ 2020-04-06
    OF - Director → CIF 0
    Mr Jason Christopher Kennedy
    Born in December 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-04-06
    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
  • 3
    Keane, Robert Simon
    Chartered Accountant born in October 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2024-06-20
    OF - Director → CIF 0
  • 4
    Kennedy, Allison Elizabeth
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2019-07-24
    OF - Director → CIF 0
    Mrs Allison Elizabeth Kennedy
    Born in October 1972
    Individual
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-11-01
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Hillier, Terence Wesley
    Director born in October 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-10-11 ~ 2017-11-01
    OF - Director → CIF 0
    Hillier, Terence Wesley
    Company Director born in October 1971
    Individual (46 offsprings)
    icon of calendar 2019-03-29 ~ 2019-07-24
    OF - Director → CIF 0
  • 6
    Hillier, Sarah Veronica
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-07-24
    OF - Director → CIF 0
    Mrs Sarah Veronica Hillier
    Born in May 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-11-01
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Mr William Williams
    Born in August 1942
    Individual
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-10-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Stone, Tim
    Director born in August 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-11
    OF - Director → CIF 0
parent relation
Company in focus

TALENT CLOUD SOLUTIONS LIMITED

Previous name
VALYRIAN LIMITED - 2019-12-05
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Fixed Assets
713,683 GBP2024-03-31
953,931 GBP2023-03-31
Current Assets
235,529 GBP2024-03-31
378,159 GBP2023-03-31
Creditors
Amounts falling due within one year
-803,976 GBP2024-03-31
-657,329 GBP2023-03-31
Net Current Assets/Liabilities
-568,447 GBP2024-03-31
-279,170 GBP2023-03-31
Total Assets Less Current Liabilities
145,236 GBP2024-03-31
674,761 GBP2023-03-31
Creditors
Amounts falling due after one year
-137,277 GBP2024-03-31
-48,238 GBP2023-03-31
Net Assets/Liabilities
7,959 GBP2024-03-31
626,523 GBP2023-03-31
Equity
7,959 GBP2024-03-31
626,523 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
32022-11-01 ~ 2023-03-31

Related profiles found in government register
  • TALENT CLOUD SOLUTIONS LIMITED
    Info
    VALYRIAN LIMITED - 2019-12-05
    Registered number 10993087
    icon of addressUnit 302 Screenworks 22 Highbury Grove, London N5 2EF
    PRIVATE LIMITED COMPANY incorporated on 2017-10-03 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • VALYRIAN LIMITED
    S
    Registered number missing
    icon of address37, Queen Anne Street, London, England, W1G 9JB
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address37 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -818,571 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    RACS CIS COLLECTIVE LIMITED - 2019-08-14
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,566 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-07-25
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-07-25
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    DRAGON GLASS LIMITED - 2018-09-27
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -127,614 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -53,250 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-07-25
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    PEOPLE COMPLIANCE LIMITED - 2025-05-07
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -447,207 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-07-25
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    761,641 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    RACS COLLECTIVE (UK) LIMITED - 2019-08-13
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,866 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    RACS PSC LIMITED - 2019-08-13
    WE ARE ACCOUNTING LTD - 2015-03-28
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,781 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    RACS COLLECTIVE PLUS LIMITED - 2019-08-13
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -943,171 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of addressRacs Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of addressPeople Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-25
    CIF 6 - Ownership of shares – 75% or more 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.