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
    Brown, Adam John Witherow
    Born in April 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2021-04-16 ~ now
    OF - Director → CIF 0
  • 2
    TA ASSOCIATES (UK), LLP - now
    TA ASSOCIATES ADVISORY UK, LLP - 2012-10-02
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, United Kingdom
    Active Corporate (11 parents, 94 offsprings)
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Binns, Robert Hugh
    Director born in August 1986
    Individual (91 offsprings)
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    OF - Director → CIF 0
  • 2
    Dasher, David
    Cdo born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2021-04-16
    OF - Director → CIF 0
  • 3
    Moss, Peter Leslie
    Cfo born in August 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2018-03-23
    OF - Director → CIF 0
  • 4
    Audis, Michael James
    Director born in May 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    OF - Director → CIF 0
  • 5
    Giles, Amanda Jayne
    Company Director born in December 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2021-04-16
    OF - Director → CIF 0
    Giles, Amanda Jayne
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2021-04-16
    OF - Secretary → CIF 0
  • 6
    Bayne, Christopher Andrew Armstrong
    Director born in January 1971
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    OF - Director → CIF 0
  • 7
    Davies, Daniel Charles Robert
    Ceo born in April 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2018-03-23
    OF - Director → CIF 0
    Mr Daniel Charles Robert Davies
    Born in April 1973
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-03-23
    PE - Has significant influence or controlCIF 0
  • 8
    Walsh, Damian Sexton
    Director born in August 1962
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2021-04-16
    OF - Director → CIF 0
  • 9
    MONDIALE MEDIA HOLDINGS LLP - 2018-12-20
    LICENTIA HOLDINGS LLP - 2010-08-11
    icon of addressWaterloo Place, Watson Square, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    473,744 GBP2024-12-31
    Person with significant control
    2020-11-24 ~ 2021-04-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    CURREN GOODDEN ASSOCIATES LIMITED - 2006-08-30
    icon of addressWaterloo Place, Watson Square, Stockport, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-03-23 ~ 2020-11-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CPL TECHNOLOGY GROUP LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
62,665 GBP2023-06-30
62,665 GBP2022-06-30
Creditors
Amounts falling due within one year
-62,335 GBP2023-06-30
-62,335 GBP2022-06-30
Net Current Assets/Liabilities
-62,335 GBP2023-06-30
-62,335 GBP2022-06-30
Total Assets Less Current Liabilities
330 GBP2023-06-30
330 GBP2022-06-30
Net Assets/Liabilities
330 GBP2023-06-30
330 GBP2022-06-30
Equity
330 GBP2023-06-30
330 GBP2022-06-30
Average Number of Employees
02022-07-01 ~ 2023-06-30
02021-01-01 ~ 2022-06-30

Related profiles found in government register
  • CPL TECHNOLOGY GROUP LIMITED
    Info
    Registered number 11045167
    icon of addressC/o Azets 2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 2017-11-02 (8 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-06-20
    CIF 0
  • CPL TECHNOLOGY GROUP LIMITED
    S
    Registered number 11045167
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, United Kingdom, LE11 3QF
    Private Limited Company in Cardiff Companies House, England
    CIF 1
  • CPL TECHNOLOGY GROUP LIMITED
    S
    Registered number 11045167
    icon of addressEgerton House, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN
    Private Limited Company in Cardiff Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CPL ONLINE LIMITED - 2020-01-08
    icon of addressC/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,547,654 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - 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.