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 7
  • 1
    Moynehan, Gary John Scott
    Born in June 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-02-18 ~ now
    OF - Director → CIF 0
  • 2
    O'neill, Anna Claire
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Partridge, Simon Charles
    Born in November 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Graham, Dr
    Born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-06 ~ now
    OF - Director → CIF 0
  • 5
    Alcock, Paul Lionel
    Born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    OF - Director → CIF 0
  • 6
    Fasham, Stephen James
    Born in January 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ now
    OF - Director → CIF 0
  • 7
    SONARDYNE GROUP LIMITED - 2020-03-02
    ALTONQUART LIMITED - 1986-01-01
    icon of addressOcean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    43,564,690 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Rayner, Ralph Frank, Dr
    Director born in December 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2022-05-01
    OF - Director → CIF 0
  • 2
    Davey, Martin
    Company Director born in October 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2025-03-31
    OF - Director → CIF 0
  • 3
    Ramsden, John Edward
    Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2021-12-31
    OF - Director → CIF 0
  • 4
    Wright, Andrew Edward Blayney
    Company Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2025-07-02
    OF - Director → CIF 0
parent relation
Company in focus

COVELYA GROUP LIMITED

Previous name
SONARDYNE GROUP LIMITED - 2021-09-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
31,900,739 GBP2023-12-31
31,900,739 GBP2022-12-31
Debtors
15,372,039 GBP2023-12-31
4,976,407 GBP2022-12-31
Cash at bank and in hand
3,382,633 GBP2023-12-31
3,313,234 GBP2022-12-31
Current Assets
18,754,672 GBP2023-12-31
8,289,641 GBP2022-12-31
Net Current Assets/Liabilities
9,798,381 GBP2023-12-31
7,790,603 GBP2022-12-31
Total Assets Less Current Liabilities
41,699,120 GBP2023-12-31
39,691,342 GBP2022-12-31
Net Assets/Liabilities
41,278,006 GBP2023-12-31
38,963,468 GBP2022-12-31
Equity
Called up share capital
28,000,001 GBP2023-12-31
28,000,001 GBP2022-12-31
28,000,001 GBP2021-12-31
Retained earnings (accumulated losses)
13,278,005 GBP2023-12-31
10,963,467 GBP2022-12-31
3,131,122 GBP2021-12-31
Profit/Loss
2,314,538 GBP2023-01-01 ~ 2023-12-31
7,832,345 GBP2022-01-01 ~ 2022-12-31
Equity
41,278,006 GBP2023-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Wages/Salaries
1,379,338 GBP2023-01-01 ~ 2023-12-31
276,723 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
203,453 GBP2023-01-01 ~ 2023-12-31
64,039 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,757,741 GBP2023-01-01 ~ 2023-12-31
376,849 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
31,900,739 GBP2023-12-31
31,900,739 GBP2022-12-31
Amounts invested in assets
31,900,739 GBP2023-12-31
31,900,739 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
13,395 GBP2023-12-31
5,912 GBP2022-12-31
Prepayments/Accrued Income
Current
7 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
715,669 GBP2023-12-31
315,000 GBP2022-12-31
Other Remaining Borrowings
Current
6,444,321 GBP2023-12-31
299,194 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
684 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
8,956,291 GBP2023-12-31
499,038 GBP2022-12-31
Other Remaining Borrowings
Non-current
421,114 GBP2023-12-31
727,874 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
6,444,321 GBP2023-12-31
Non-current, Amounts falling due after one year
727,874 GBP2022-12-31
Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • COVELYA GROUP LIMITED
    Info
    SONARDYNE GROUP LIMITED - 2021-09-29
    Registered number 12493148
    icon of addressOcean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire GU46 6GD
    PRIVATE LIMITED COMPANY incorporated on 2020-03-02 (5 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • COVELYA GROUP LIMITED
    S
    Registered number 12493148
    icon of addressOcean House, Blackbushe Business Park, Saxony Way, Yateley, England, GU46 6GD
    Company Limited By Shares in Companies House (England And Wales), United Kingdom
    CIF 1
  • COVELYA GROUP LIMITED
    S
    Registered number 12493148
    icon of addressOcean House, Blackbushe Business Park, Saxony Way, Yateley, Hampshire, England, GU46 6GD
    Limited Company in Companies House (England And Wales), England
    CIF 2
  • COVELYA GROUP LIMITED
    S
    Registered number 12493148
    icon of addressOcean House, Blackbushe Business Park, Yateley, England, GU46 6GD
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    RAPID 7797 LIMITED - 1989-04-11
    icon of addressOcean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,985 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    CHELSEA TECHNOLOGIES LIMITED - 2018-11-29
    icon of address55 Central Avenue, West Molesey, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    CHELSEA TECHNOLOGIES GROUP LTD - 2019-09-16
    CHELSEA INSTRUMENTS LIMITED - 2007-04-02
    icon of addressOcean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,642 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOcean House, Blackbushe Business Park, Yateley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressOcean House, Blackbushe Business Park, Yateley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    CIF 9 - Has significant influence or controlOE
  • 6
    COVELYA NO. 2 LIMITED - 2022-04-04
    icon of addressOcean House, Blackbushe Business Park, Yateley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -994,239 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CHELSEA TECHNOLOGIES LIMITED - 2019-09-16
    CHELSEA TECHNOLOGIES GROUP LIMITED - 2020-01-31
    SOLARDYNE LIMITED - 2025-02-24
    icon of addressOcean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,760 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    COVELYA GROUP LIMITED - 2021-09-29
    icon of addressOcean House, Blackbushe Business Park, Yateley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    SONARDYNE CONSULTANTS LIMITED - 1983-03-21
    SONARDYNE (WESTERN) LIMITED - 1992-06-15
    SONARDYNE MARKETING LIMITED - 1980-12-31
    icon of addressOcean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    41,610,007 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    WAVEFRONT SYSTEMS LIMITED - 2010-09-17
    SONARDYNE WAVEFRONT LIMITED - 2020-02-04
    icon of addressOcean House, Blackbushe Business Park, Yateley, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,446,592 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 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.