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
    Mr. Stepan Dobrovolskiy
    Born in November 1986
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-06-13 ~ 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
  • 2
    Male, Adam
    Company Director born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address67 Kennedy Avenue Athienitis Kennedy Park, 4th Floor, Office 401, Nicosia, Cyprus
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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 3
  • 1
    Jaspal, Naveen Kaur
    Chief Operating Officer born in June 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ 2022-05-16
    OF - Director → CIF 0
  • 2
    Zuy, Spartak Vladimirovich
    Director born in May 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2019-02-28
    OF - Director → CIF 0
  • 3
    Dobrovolskiy, Stepan
    Finance Manager born in November 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ 2018-07-10
    OF - Director → CIF 0
    Dobrovolskiy, Stepan
    Director born in November 1986
    Individual (5 offsprings)
    icon of calendar 2021-04-07 ~ 2024-09-09
    OF - Director → CIF 0
parent relation
Company in focus

MASHROOM LTD

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
6,799,151 GBP2023-10-31
5,373,633 GBP2022-12-31
Property, Plant & Equipment
28,633 GBP2023-10-31
16,240 GBP2022-12-31
Fixed Assets
6,827,784 GBP2023-10-31
5,389,873 GBP2022-12-31
Debtors
423,700 GBP2023-10-31
479,440 GBP2022-12-31
Cash at bank and in hand
90,257 GBP2023-10-31
50,222 GBP2022-12-31
Current Assets
519,406 GBP2023-10-31
529,662 GBP2022-12-31
Net Current Assets/Liabilities
-22,108 GBP2023-10-31
-32,635 GBP2022-12-31
Total Assets Less Current Liabilities
6,805,676 GBP2023-10-31
5,357,238 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-3,076,856 GBP2023-10-31
-8,667,218 GBP2022-12-31
Net Assets/Liabilities
3,723,393 GBP2023-10-31
-3,313,066 GBP2022-12-31
Equity
Called up share capital
244 GBP2023-10-31
111 GBP2022-12-31
Share premium
8,516,621 GBP2023-10-31
969,978 GBP2022-12-31
Retained earnings (accumulated losses)
-5,093,472 GBP2023-10-31
-4,283,155 GBP2022-12-31
Equity
3,723,393 GBP2023-10-31
-3,313,066 GBP2022-12-31
Average Number of Employees
412023-01-01 ~ 2023-10-31
262022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
30,000 GBP2023-10-31
30,000 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
8,236,026 GBP2023-10-31
6,384,001 GBP2022-12-31
Other
264,125 GBP2023-10-31
264,125 GBP2022-12-31
Intangible Assets - Gross Cost
8,530,151 GBP2023-10-31
6,678,126 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
14,387 GBP2023-10-31
12,887 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
1,596,142 GBP2023-10-31
1,184,341 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,731,000 GBP2023-10-31
1,304,493 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
1,500 GBP2023-01-01 ~ 2023-10-31
Patents/Trademarks/Licences/Concessions
411,801 GBP2023-01-01 ~ 2023-10-31
Intangible Assets - Increase From Amortisation Charge for Year
426,507 GBP2023-01-01 ~ 2023-10-31
Intangible Assets
Goodwill
15,613 GBP2023-10-31
17,113 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
6,639,884 GBP2023-10-31
5,199,660 GBP2022-12-31
Other
143,654 GBP2023-10-31
156,860 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
71,696 GBP2023-10-31
52,005 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
71,696 GBP2023-10-31
52,005 GBP2022-12-31
Property, Plant & Equipment - Disposals
Office equipment
-291 GBP2023-01-01 ~ 2023-10-31
Property, Plant & Equipment - Disposals
-291 GBP2023-01-01 ~ 2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
43,063 GBP2023-10-31
35,693 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,063 GBP2023-10-31
35,693 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
7,661 GBP2023-01-01 ~ 2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,661 GBP2023-01-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-291 GBP2023-01-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-291 GBP2023-01-01 ~ 2023-10-31
Property, Plant & Equipment
Office equipment
28,633 GBP2023-10-31
16,240 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
151,007 GBP2023-10-31
12,722 GBP2022-12-31
Amounts Owed By Related Parties
Current
1,491 GBP2023-10-31
2,710 GBP2022-12-31
Prepayments
Current
17,907 GBP2023-10-31
39,672 GBP2022-12-31
Other Debtors
Current
253,295 GBP2023-10-31
424,336 GBP2022-12-31
Debtors
Current
423,700 GBP2023-10-31
479,440 GBP2022-12-31
Trade Creditors/Trade Payables
268,020 GBP2023-10-31
183,412 GBP2022-12-31
Taxation/Social Security Payable
207,964 GBP2023-10-31
211,604 GBP2022-12-31
Accrued Liabilities
16,834 GBP2023-10-31
74,543 GBP2022-12-31
Other Creditors
48,696 GBP2023-10-31
92,738 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
3,076,856 GBP2023-10-31
8,667,218 GBP2022-12-31
Other Remaining Borrowings
Non-current
3,076,856 GBP2023-10-31
8,667,218 GBP2022-12-31

Related profiles found in government register
  • MASHROOM LTD
    Info
    Registered number 11412766
    icon of address3rd Floor 37 Frederick Place, Brighton BN1 4EA
    Private Limited Company incorporated on 2018-06-13 (7 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • MASHROOM LTD
    S
    Registered number 11412766
    icon of address21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England, PR2 2YP
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MASHROOM LTD
    S
    Registered number 11412766
    icon of address21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom, PR2 2YP
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 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 address21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    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 16 October 2025 and licensed under the Open Government Licence v3.0.