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
    Firouzabadian, Mohammad Reza
    Born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Felicissimo, David
    Born in August 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Director → CIF 0
  • 3
    Bourassa, Michel
    Born in January 1992
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSuite 100, 7405 Rte Transcanadienne, Montreal, Qc, Canada
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Mcnerlin, Andrew Stephen
    Director born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2008-04-05
    OF - Director → CIF 0
    Mcnerlin, Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2008-04-05
    OF - Secretary → CIF 0
  • 2
    Palmer, Robert Desmond
    Formation Agent born in March 1941
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2001-04-26
    OF - Director → CIF 0
  • 3
    Cordner, David Robert Gareth
    Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2021-10-13
    OF - Director → CIF 0
    Mr David Robert Gareth Cordner
    Born in May 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2021-10-13
    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
  • 4
    Savkova, Alona
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2021-10-13
    OF - Secretary → CIF 0
  • 5
    Hagan, Barry James
    Born in January 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2013-12-06
    OF - Director → CIF 0
  • 6
    Belghoul, Jemma
    Individual
    Officer
    icon of calendar 2024-07-01 ~ 2024-08-21
    OF - Secretary → CIF 0
  • 7
    Cusk, Patrick James
    Chief Executive Officer born in May 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ 2024-07-19
    OF - Director → CIF 0
  • 8
    Turkington, Keith Malcolm
    Commercial Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-04 ~ 2021-10-13
    OF - Director → CIF 0
    Turkington, Keith Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-04 ~ 2017-05-01
    OF - Secretary → CIF 0
    Mr Keith Malcolm Turkington
    Born in February 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-27 ~ 2021-10-13
    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
  • 9
    Turkington, Jacqueline
    Director born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-06 ~ 2021-10-13
    OF - Director → CIF 0
  • 10
    Stewart, Neil
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-06 ~ 2008-08-03
    OF - Secretary → CIF 0
  • 11
    icon of address7405, Transcanada Route 100, Montreal, Quebec, Canada
    Corporate (2 offsprings)
    Person with significant control
    2021-10-13 ~ 2022-05-18
    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
parent relation
Company in focus

FLUENT TECHNOLOGY LIMITED

Previous name
INTERNET SOLUTIONS (IRELAND) LTD - 2005-12-05
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
192024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets
22,500 GBP2024-12-31
182,916 GBP2023-12-31
Property, Plant & Equipment
4,965 GBP2024-12-31
Fixed Assets - Investments
105,240 GBP2024-12-31
105,240 GBP2023-12-31
Fixed Assets
132,705 GBP2024-12-31
288,156 GBP2023-12-31
Debtors
Current
3,649,250 GBP2024-12-31
2,945,220 GBP2023-12-31
Cash at bank and in hand
118,185 GBP2024-12-31
64,529 GBP2023-12-31
Current Assets
3,767,435 GBP2024-12-31
3,009,749 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,657,253 GBP2024-12-31
-1,751,512 GBP2023-12-31
Net Current Assets/Liabilities
2,110,182 GBP2024-12-31
1,258,237 GBP2023-12-31
Total Assets Less Current Liabilities
2,242,887 GBP2024-12-31
1,546,393 GBP2023-12-31
Net Assets/Liabilities
2,186,425 GBP2024-12-31
1,439,345 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
2,186,325 GBP2024-12-31
1,439,245 GBP2023-12-31
Equity
2,186,425 GBP2024-12-31
1,439,345 GBP2023-12-31
Intangible Assets - Gross Cost
Development expenditure
2,147,716 GBP2024-12-31
2,147,716 GBP2023-12-31
Intangible Assets - Gross Cost
2,157,635 GBP2024-12-31
2,157,635 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,125,216 GBP2024-12-31
1,964,800 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,135,135 GBP2024-12-31
1,974,719 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
160,416 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
22,500 GBP2024-12-31
182,916 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
78,593 GBP2024-12-31
73,486 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
73,486 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
73,628 GBP2024-12-31
Property, Plant & Equipment
Computers
4,965 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
642,998 GBP2024-12-31
261,558 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,921,490 GBP2024-12-31
2,676,423 GBP2023-12-31
Prepayments/Accrued Income
Current
21,983 GBP2024-12-31
7,239 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
62,779 GBP2024-12-31
Cash and Cash Equivalents
118,185 GBP2024-12-31
64,529 GBP2023-12-31
Bank Borrowings
Current
53,389 GBP2024-12-31
53,389 GBP2023-12-31
Trade Creditors/Trade Payables
Current
80,185 GBP2024-12-31
8,924 GBP2023-12-31
Amounts owed to group undertakings
Current
535,571 GBP2024-12-31
674,926 GBP2023-12-31
Corporation Tax Payable
Current
238,811 GBP2023-12-31
Taxation/Social Security Payable
Current
94,366 GBP2024-12-31
57,350 GBP2023-12-31
Other Creditors
Current
9,843 GBP2024-12-31
10,187 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
883,899 GBP2024-12-31
707,925 GBP2023-12-31
Creditors
Current
1,657,253 GBP2024-12-31
1,751,512 GBP2023-12-31
Bank Borrowings
Non-current
2,456 GBP2024-12-31
61,319 GBP2023-12-31
Creditors
Non-current
53,597 GBP2024-12-31
61,319 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
53,389 GBP2024-12-31
53,389 GBP2023-12-31
Between two and five year, Non-current
5,199 GBP2023-12-31
Total Borrowings
55,845 GBP2024-12-31
114,708 GBP2023-12-31
Net Deferred Tax Liability/Asset
-2,865 GBP2024-12-31
-45,729 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
42,864 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-5,326 GBP2024-12-31
-45,729 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
60 shares2024-12-31
60 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
40 shares2024-12-31
40 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • FLUENT TECHNOLOGY LIMITED
    Info
    INTERNET SOLUTIONS (IRELAND) LTD - 2005-12-05
    Registered number NI040683
    icon of addressForsyth House, Cromac Street, Belfast BT2 8LA
    PRIVATE LIMITED COMPANY incorporated on 2001-04-26 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • FLUENT TECHNOLOGY LIMITED
    S
    Registered number Ni040683
    icon of address2 Rowan House, Beechill Business Park, 96 Beechill Business Park, Belfast, Co Antrim, Northern Ireland, BT8 7QN
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressForsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    466,857 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.