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 4
  • 1
    Critchley, David
    Born in September 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Race, Phil
    Born in February 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 3
    Darragh, James
    Born in March 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 16
  • 1
    Coker, Jonathan Edgar
    Investment Manager born in July 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-09-14
    OF - Director → CIF 0
  • 2
    Surgin, Bill
    Director born in January 1955
    Individual
    Officer
    icon of calendar 2000-05-22 ~ 2001-01-24
    OF - Director → CIF 0
  • 3
    Murphy, Karen
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2004-05-27
    OF - Director → CIF 0
  • 4
    Palmer, Robert Desmond
    Director born in March 1941
    Individual (24 offsprings)
    Officer
    icon of calendar 2000-01-25 ~ 2000-05-22
    OF - Director → CIF 0
  • 5
    Murrell, Andrew John
    Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ 2025-05-28
    OF - Director → CIF 0
  • 6
    Reid, Gerard Colin
    Chief Executive Officer born in August 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-05-22 ~ 2017-01-30
    OF - Director → CIF 0
    Reid, Colin
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-05-22 ~ 2007-02-01
    OF - Secretary → CIF 0
  • 7
    Christie, Colin
    Finance & Operations Director born in September 1961
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2004-05-27
    OF - Director → CIF 0
  • 8
    Adgey, Brian
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2001-10-31
    OF - Director → CIF 0
  • 9
    Mchugh, Peter
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2001-01-24 ~ 2015-09-14
    OF - Director → CIF 0
  • 10
    Adams, Gary
    Chief Financial Officer born in November 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    OF - Director → CIF 0
    Adams, Gary
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    OF - Secretary → CIF 0
  • 11
    Macfarlane, Bruce Ferguson
    Venture Capitalist born in December 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2010-01-01
    OF - Director → CIF 0
  • 12
    Rogerson, Mark
    Chairman born in February 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-02
    OF - Director → CIF 0
  • 13
    Geddis, Ronald William
    Director born in February 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2016-10-04
    OF - Director → CIF 0
  • 14
    Mullen, Rob
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2013-05-23 ~ 2015-09-14
    OF - Director → CIF 0
  • 15
    Black, Michael David
    Chartered Accountant born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2015-09-14
    OF - Director → CIF 0
  • 16
    Henderson, Geoffrey Brian
    Chartered Accountant born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2018-02-05
    OF - Director → CIF 0
    Henderson, Geoffrey Brian
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-02 ~ 2009-10-01
    OF - Secretary → CIF 0
    icon of calendar 2007-02-02 ~ 2018-02-05
    OF - Secretary → CIF 0
parent relation
Company in focus

TOTALMOBILE HOLDINGS LIMITED

Previous names
CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
TASK (HOLDINGS) LTD - 2001-05-23
CONSILIUM HOLDINGS LIMITED - 2013-04-12
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • TOTALMOBILE HOLDINGS LIMITED
    Info
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2003-03-26
    CONSILIUM HOLDINGS LIMITED - 2003-03-26
    Registered number NI037792
    icon of address3rd Floor, 35 Dp 35-47 Donegall Place, Belfast BT1 5BB
    PRIVATE LIMITED COMPANY incorporated on 2000-01-25 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • TOTALMOBILE HOLDINGS LIMITED
    S
    Registered number Ni037792
    icon of address3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, United Kingdom, BT1 5BB
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • TOTALMOBILE HOLDINGS LIMITED
    S
    Registered number Ni037792
    icon of addressPilot Point, 21 Clarendon Road, Belfast, Northern Ireland, BT1 3BG
    Private Company Limited By Shares in Northern Ireland Companies Registry, Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SIMPLEHOSTED LIMITED - 2011-08-30
    icon of addressRivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,148 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    AGHOCO 1356 LIMITED - 2015-12-08
    icon of addressC/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    WACKO 8 LIMITED - 1992-09-29
    icon of addressThe Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressPilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressPilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressRivergate House, London Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,506,954 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,851,163 GBP2020-02-29
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of addressRivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    846,977 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    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
  • 9
    JOKEKIT LIMITED - 1994-03-29
    icon of addressRivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,007 GBP2019-01-29
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    CONSILIUM TECHNOLOGIES LIMITED - 2013-04-02
    TASK (SOFTWARE) LIMITED - 2003-03-26
    icon of address3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    BEST VALUE COMMUNITY LTD - 2001-09-19
    CONSILIUM ON TAP LIMITED - 2004-11-12
    BEST VALUE NETWORK LTD - 2000-02-14
    icon of address3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressThe Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    289,918 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE

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.