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
    Hamilton, Else Christina
    Born in July 1974
    Individual (60 offsprings)
    Officer
    2023-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Bayles, Nigel
    Born in May 1978
    Individual (67 offsprings)
    Officer
    2026-01-16 ~ now
    OF - Director → CIF 0
  • 3
    10-12, Eastcheap, London, England
    Active Corporate (3 parents, 41 offsprings)
    Person with significant control
    2022-08-31 ~ now
    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
Ceased 14
  • 1
    Johnston, Ronald Stewart
    Project Manager born in May 1970
    Individual (1 offspring)
    Officer
    2002-12-23 ~ 2022-08-31
    OF - Director → CIF 0
    Mr Ronald Stewart Johnston
    Born in May 1970
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Watt, Rodney
    Company Director born in May 1976
    Individual
    Officer
    2003-02-17 ~ 2003-11-14
    OF - Director → CIF 0
  • 3
    Mcvittie, Christopher
    Chief Technical Officer born in March 1983
    Individual (1 offspring)
    Officer
    2020-09-30 ~ 2022-08-31
    OF - Director → CIF 0
  • 4
    Allen, Jeremy Paul
    Client Services Director born in February 1975
    Individual
    Officer
    2017-02-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 5
    Pennick, Colette
    Consultant born in February 1961
    Individual (1 offspring)
    Officer
    2014-11-05 ~ 2017-01-31
    OF - Director → CIF 0
  • 6
    Lunn, Kyle
    Company Director born in April 1976
    Individual
    Officer
    2003-02-17 ~ 2022-08-31
    OF - Director → CIF 0
    Lunn, Kyle
    Individual
    Officer
    2008-01-01 ~ 2022-08-31
    OF - Secretary → CIF 0
    Mr Kyle Lunn
    Born in April 1976
    Individual
    Person with significant control
    2016-04-06 ~ 2022-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Hamilton, Christopher Kenneth Charles
    I.T. Consultant born in July 1977
    Individual (1 offspring)
    Officer
    2002-12-23 ~ 2008-06-30
    OF - Director → CIF 0
    Hamilton, Christopher Kenneth Charles
    Individual (1 offspring)
    Officer
    2002-08-20 ~ 2008-01-01
    OF - Secretary → CIF 0
  • 8
    Doyle, Kevan-peter
    Chairman born in February 1968
    Individual (30 offsprings)
    Officer
    2016-02-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 9
    Bielawski, Sacha
    Born in July 1978
    Individual (1 offspring)
    Officer
    2025-07-15 ~ 2025-12-19
    OF - Director → CIF 0
  • 10
    Grafton, Mark
    Chief Financial Officer born in January 1975
    Individual (29 offsprings)
    Officer
    2023-02-20 ~ 2025-07-14
    OF - Director → CIF 0
  • 11
    Pennick, Ian Geoffrey
    Consultant born in June 1959
    Individual (2 offsprings)
    Officer
    2013-03-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 12
    Gualtieri, Gerard John
    Director born in March 1963
    Individual (6 offsprings)
    Officer
    2022-08-31 ~ 2023-01-31
    OF - Director → CIF 0
  • 13
    Tiverton-brown, Jonathan
    Director born in July 1974
    Individual (10 offsprings)
    Officer
    2022-08-31 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (22 offsprings)
    Officer
    2002-08-20 ~ 2002-12-23
    OF - Director → CIF 0
    Harrison, Malcolm Joseph
    It Officer born in September 1974
    Individual (22 offsprings)
    Officer
    2002-08-20 ~ 2002-12-23
    OF - Director → CIF 0
parent relation
Company in focus

BLUE ZINC IT LTD

Previous name
FOXGLOVE MERCHANTS LIMITED - 2003-02-10
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
840,187 GBP2021-12-31
832,749 GBP2020-12-31
Property, Plant & Equipment
96,371 GBP2021-12-31
136,650 GBP2020-12-31
Fixed Assets
936,613 GBP2021-12-31
969,454 GBP2020-12-31
Debtors
1,206,053 GBP2021-12-31
1,016,027 GBP2019-12-31
Current Assets
2,242,519 GBP2021-12-31
2,311,109 GBP2020-12-31
Net Current Assets/Liabilities
1,562,619 GBP2021-12-31
1,519,964 GBP2020-12-31
Total Assets Less Current Liabilities
2,499,232 GBP2021-12-31
2,489,418 GBP2020-12-31
Net Assets/Liabilities
2,244,568 GBP2021-12-31
2,306,137 GBP2020-12-31
Equity
Called up share capital
1,027 GBP2021-12-31
1,027 GBP2020-12-31
Share premium
45,333 GBP2021-12-31
45,333 GBP2020-12-31
Retained earnings (accumulated losses)
2,198,208 GBP2021-12-31
2,259,777 GBP2020-12-31
Average number of employees in administration and support functions
582021-01-01 ~ 2021-12-31
582020-01-01 ~ 2020-12-31
Average Number of Employees
642021-01-01 ~ 2021-12-31
632020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Development expenditure
3,524,818 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,684,631 GBP2021-12-31
2,130,542 GBP2020-12-31
Intangible Assets
Development expenditure
840,187 GBP2021-12-31
832,749 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
244,727 GBP2021-12-31
259,906 GBP2020-12-31
Property, Plant & Equipment - Disposals
-25,523 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
148,356 GBP2021-12-31
123,256 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
50,624 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-25,524 GBP2021-01-01 ~ 2021-12-31
Investments in group undertakings and participating interests
55 GBP2021-12-31
Trade Debtors/Trade Receivables
451,185 GBP2021-12-31
437,333 GBP2020-12-31
Other Debtors
Current
93,685 GBP2021-12-31
89,660 GBP2020-12-31
Prepayments/Accrued Income
114,827 GBP2021-12-31
42,003 GBP2020-12-31
Debtors
Current
1,206,053 GBP2021-12-31
1,016,027 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
72,645 GBP2021-12-31
33,250 GBP2020-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
191,869 GBP2021-12-31
399,259 GBP2020-12-31
Other Creditors
Amounts falling due within one year
46,944 GBP2021-12-31
89,850 GBP2020-12-31
Accrued Liabilities
Amounts falling due within one year
368,442 GBP2021-12-31
268,786 GBP2020-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
233,164 GBP2021-12-31

  • BLUE ZINC IT LTD
    Info
    FOXGLOVE MERCHANTS LIMITED - 2003-02-10
    Registered number NI043881
    4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim BT5 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2002-08-20 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.