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 14
  • 1
    Hassard, Richard
    Director born in June 1983
    Individual (3 offsprings)
    Officer
    2015-06-25 ~ 2019-08-09
    OF - Director → CIF 0
  • 2
    Harrison, Malcolm Joseph
    I.T. Manager born in September 1974
    Individual (5812 offsprings)
    Officer
    2006-01-20 ~ 2006-02-01
    OF - Director → CIF 0
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (5812 offsprings)
    Officer
    2006-01-20 ~ 2006-02-01
    OF - Director → CIF 0
    Kane, Dorothy May
    Individual (5812 offsprings)
    Officer
    2006-01-20 ~ 2006-02-01
    OF - Secretary → CIF 0
  • 3
    Paterson, Ruth
    Solicitor born in February 1984
    Individual (21 offsprings)
    Officer
    2019-08-09 ~ now
    OF - Director → CIF 0
    Paterson, Ruth
    Individual (21 offsprings)
    Officer
    2019-08-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Murray, Roisin
    Director born in July 1979
    Individual (1 offspring)
    Officer
    2015-06-25 ~ 2019-08-09
    OF - Director → CIF 0
  • 5
    Hagan, Barry James
    Director born in January 1947
    Individual (14 offsprings)
    Officer
    2011-10-10 ~ 2019-08-09
    OF - Director → CIF 0
  • 6
    Meaden, David John
    Director born in August 1961
    Individual (63 offsprings)
    Officer
    2019-08-09 ~ now
    OF - Director → CIF 0
  • 7
    Edwards, David Lawrence
    Company Director born in May 1956
    Individual (31 offsprings)
    Officer
    2015-08-24 ~ 2019-03-27
    OF - Director → CIF 0
  • 8
    Mcguinness, Ruth
    Director born in May 1990
    Individual (1 offspring)
    Officer
    2018-05-17 ~ 2018-08-10
    OF - Director → CIF 0
  • 9
    Adams, Niall
    Business Development Manager born in October 1985
    Individual (2 offsprings)
    Officer
    2015-06-25 ~ 2017-08-11
    OF - Director → CIF 0
  • 10
    Noble, Ian Michael
    Director born in July 1956
    Individual (49 offsprings)
    Officer
    2019-08-09 ~ now
    OF - Director → CIF 0
  • 11
    Grubb, Robert James
    Director born in October 1980
    Individual (36 offsprings)
    Officer
    2019-08-09 ~ 2023-09-19
    OF - Director → CIF 0
  • 12
    Martin, Richard George, Dr
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    2006-02-01 ~ 2019-08-09
    OF - Director → CIF 0
    Dr Richard George Martin
    Born in March 1971
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    IDOX PLC
    - now 03984070 04314845
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18
    1310, Arlington Business Park, Theale, Reading, England
    Active Corporate (31 parents, 32 offsprings)
    Person with significant control
    2019-08-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    SYBAN LTD
    NI043691
    248, Upper Newtownards Road, Belfast, Antrim, Northern Ireland
    Active Corporate (7 parents, 268 offsprings)
    Equity (Company account)
    34,200 GBP2023-07-31
    Officer
    2006-02-01 ~ 2019-08-09
    OF - Secretary → CIF 0
parent relation
Company in focus

TASCOMI LTD

Period: 2006-02-06 ~ 2023-11-21
Company number: NI057879
Registered names
TASCOMI LTD - Dissolved
HAZELHEAD LIMITED - 2006-02-06
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
871,713 GBP2019-03-31
716,265 GBP2018-03-31
Property, Plant & Equipment
100,549 GBP2019-03-31
88,129 GBP2018-03-31
Fixed Assets
972,262 GBP2019-03-31
804,394 GBP2018-03-31
Debtors
685,499 GBP2019-03-31
553,329 GBP2018-03-31
Cash at bank and in hand
38,494 GBP2019-03-31
877 GBP2018-03-31
Current Assets
723,993 GBP2019-03-31
554,206 GBP2018-03-31
Net Current Assets/Liabilities
9,822 GBP2019-03-31
6,891 GBP2018-03-31
Total Assets Less Current Liabilities
982,084 GBP2019-03-31
811,285 GBP2018-03-31
Creditors
Non-current
-437,934 GBP2019-03-31
-586,488 GBP2018-03-31
Net Assets/Liabilities
401,022 GBP2019-03-31
60,834 GBP2018-03-31
Equity
Called up share capital
925 GBP2019-03-31
925 GBP2018-03-31
Retained earnings (accumulated losses)
400,097 GBP2019-03-31
59,909 GBP2018-03-31
Equity
401,022 GBP2019-03-31
60,834 GBP2018-03-31
Intangible Assets - Gross Cost
Other than goodwill
2,854,593 GBP2019-03-31
2,195,260 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,982,880 GBP2019-03-31
1,478,995 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
503,885 GBP2018-04-01 ~ 2019-03-31
Intangible Assets
Other than goodwill
871,713 GBP2019-03-31
716,265 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Other
359,286 GBP2019-03-31
286,546 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
258,737 GBP2019-03-31
198,417 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
60,320 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Other
100,549 GBP2019-03-31
88,129 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
465,331 GBP2019-03-31
319,816 GBP2018-03-31
Amount of corporation tax that is recoverable
Current
140,901 GBP2019-03-31
191,097 GBP2018-03-31
Other Debtors
Current
79,267 GBP2019-03-31
42,416 GBP2018-03-31
Debtors
Current
685,499 GBP2019-03-31
553,329 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
64,741 GBP2018-03-31
Trade Creditors/Trade Payables
Current
77,108 GBP2019-03-31
59,163 GBP2018-03-31
Other Taxation & Social Security Payable
364,956 GBP2019-03-31
150,609 GBP2018-03-31
Other Creditors
Current
272,107 GBP2019-03-31
272,802 GBP2018-03-31
Bank Borrowings/Overdrafts
Non-current
437,934 GBP2019-03-31
586,488 GBP2018-03-31

  • TASCOMI LTD
    Info
    HAZELHEAD LIMITED - 2006-02-06
    Registered number NI057879
    3 Ballynahinch Street, Hillsborough BT26 6AW
    PRIVATE LIMITED COMPANY incorporated on 2006-01-20 and dissolved on 2023-11-21 (17 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 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.