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
    Waite, David
    Commercial Director born in March 1964
    Individual (10 offsprings)
    Officer
    2018-12-05 ~ now
    OF - Director → CIF 0
  • 2
    Mcvicker, Anne
    Managing Director born in February 1979
    Individual (8 offsprings)
    Officer
    2013-07-31 ~ now
    OF - Director → CIF 0
    Mcvicker, Anne
    Individual (8 offsprings)
    Officer
    2022-02-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr James Christopher Flowers
    Born in October 1957
    Individual (22 offsprings)
    Person with significant control
    2022-02-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Reid, Martin Allan
    Chief Technology Officer born in August 1977
    Individual (1 offspring)
    Officer
    2016-11-09 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Turner, Evelyn Agnes Isabella
    Chief Compliance Officer born in May 1964
    Individual
    Officer
    1992-09-30 ~ 2022-02-09
    OF - Director → CIF 0
    Miss Evelyn Agnes Isabella Turner
    Born in May 1964
    Individual
    Person with significant control
    2016-09-17 ~ 2022-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Boyack, Peter Michael
    Chief Commercial Officer born in February 1983
    Individual
    Officer
    2016-11-09 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Snedden, Joan Marion
    Born in August 1938
    Individual
    Officer
    1990-11-22 ~ 1992-09-30
    OF - Director → CIF 0
  • 4
    Stevenson, David
    Chief Executive Officer born in March 1965
    Individual (10 offsprings)
    Officer
    2000-04-03 ~ 2022-02-09
    OF - Director → CIF 0
    Mr David Stevenson
    Born in March 1965
    Individual (10 offsprings)
    Person with significant control
    2016-09-17 ~ 2022-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Sharman, Victoria Anne Formby
    Operations Director born in September 1970
    Individual
    Officer
    2004-09-21 ~ 2005-03-01
    OF - Director → CIF 0
  • 6
    Mitchell, David
    Chief Financial Officer born in March 1966
    Individual (7 offsprings)
    Officer
    2022-02-09 ~ 2024-08-09
    OF - Director → CIF 0
  • 7
    Snedden, Allan William Paterson
    Born in April 1968
    Individual (2 offsprings)
    Officer
    1990-11-22 ~ 1992-09-30
    OF - Director → CIF 0
    Snedden, Allan William Paterson
    Individual (2 offsprings)
    Officer
    1990-11-22 ~ 1992-09-30
    OF - Secretary → CIF 0
  • 8
    Ross, Ronald Wilson
    It Director born in March 1970
    Individual (1 offspring)
    Officer
    2006-11-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 9
    Snedden, James Leishman
    C A born in February 1934
    Individual
    Officer
    1990-11-22 ~ 2006-03-21
    OF - Director → CIF 0
  • 10
    Durrant, Stephen Robert
    Non Executive Director born in December 1943
    Individual
    Officer
    1994-07-27 ~ 2007-06-13
    OF - Director → CIF 0
  • 11
    Tyacke, Stephen Richard
    Client Relations Director born in February 1965
    Individual (1 offspring)
    Officer
    2009-11-01 ~ 2011-06-14
    OF - Director → CIF 0
  • 12
    Sloper, Thomas Hendrie
    Consultant Engineer born in March 1947
    Individual (2 offsprings)
    Officer
    1992-09-30 ~ 2000-05-09
    OF - Director → CIF 0
  • 13
    Longhurst, Alan Howard
    Debt Collector born in March 1942
    Individual (1 offspring)
    Officer
    1994-07-27 ~ 2005-06-21
    OF - Director → CIF 0
  • 14
    Stevenson, Brenda
    Chair born in February 1947
    Individual (1 offspring)
    Officer
    1992-09-30 ~ 2016-01-28
    OF - Director → CIF 0
    Stevenson, Brenda
    Individual (1 offspring)
    Officer
    1992-09-30 ~ 2002-02-05
    OF - Secretary → CIF 0
    Mrs Brenda Stevenson
    Born in February 1947
    Individual (1 offspring)
    Person with significant control
    2016-09-17 ~ 2022-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Smith, Alistair David
    Chief Financial Officer born in April 1955
    Individual
    Officer
    2002-11-05 ~ 2016-01-28
    OF - Director → CIF 0
    Smith, Alistair David
    Chartered Accountant
    Individual
    Officer
    2002-02-05 ~ 2022-02-09
    OF - Secretary → CIF 0
  • 16
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1990-09-17 ~ 1990-11-22
    PE - Nominee Secretary → CIF 0
  • 17
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    1990-09-17 ~ 1990-11-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RESOLVECALL LIMITED

Previous names
FIDELITE CREDIT MANAGEMENT LIMITED - 2017-04-28
SCOTCALL LIMITED - 2015-02-27
SHIELDAIG ENTERPRISES LIMITED - 2004-05-12
SECTORLARGE LIMITED - 1990-12-18
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
157,331 GBP2021-09-30
140,643 GBP2020-09-30
Fixed Assets - Investments
300 GBP2021-09-30
200 GBP2020-09-30
Fixed Assets
157,631 GBP2021-09-30
140,843 GBP2020-09-30
Debtors
1,260,662 GBP2021-09-30
985,656 GBP2020-09-30
Cash at bank and in hand
4,496,665 GBP2021-09-30
2,497,362 GBP2020-09-30
Current Assets
5,757,327 GBP2021-09-30
3,483,018 GBP2020-09-30
Creditors
Current
2,088,649 GBP2021-09-30
1,542,835 GBP2020-09-30
Net Current Assets/Liabilities
3,668,678 GBP2021-09-30
1,940,183 GBP2020-09-30
Total Assets Less Current Liabilities
3,826,309 GBP2021-09-30
2,081,026 GBP2020-09-30
Creditors
Non-current
20,512 GBP2020-09-30
Net Assets/Liabilities
3,826,309 GBP2021-09-30
2,060,514 GBP2020-09-30
Equity
Called up share capital
5,490 GBP2021-09-30
5,490 GBP2020-09-30
Share premium
198,750 GBP2021-09-30
198,750 GBP2020-09-30
Capital redemption reserve
6,510 GBP2021-09-30
6,510 GBP2020-09-30
Retained earnings (accumulated losses)
3,621,074 GBP2021-09-30
1,855,279 GBP2020-09-30
Equity
3,826,309 GBP2021-09-30
2,060,514 GBP2020-09-30
Average Number of Employees
2032020-10-01 ~ 2021-09-30
2202019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,214,610 GBP2021-09-30
2,131,352 GBP2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,057,279 GBP2021-09-30
1,990,709 GBP2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
66,570 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment
Furniture and fittings
157,331 GBP2021-09-30
140,643 GBP2020-09-30
Investments in Group Undertakings
Cost valuation
300 GBP2021-09-30
200 GBP2020-09-30
Additions to investments
100 GBP2021-09-30
Investments in Group Undertakings
300 GBP2021-09-30
200 GBP2020-09-30
Trade Debtors/Trade Receivables
Current
551,071 GBP2021-09-30
682,163 GBP2020-09-30
Other Debtors
Current
97,692 GBP2021-09-30
Prepayments/Accrued Income
Current
611,899 GBP2021-09-30
303,493 GBP2020-09-30
Debtors
Current, Amounts falling due within one year
1,260,662 GBP2021-09-30
985,656 GBP2020-09-30
Trade Creditors/Trade Payables
Current
334,149 GBP2021-09-30
112,674 GBP2020-09-30
Corporation Tax Payable
Current
427,104 GBP2021-09-30
201,378 GBP2020-09-30
Other Taxation & Social Security Payable
Current
633,338 GBP2021-09-30
652,288 GBP2020-09-30
Other Creditors
Current
17,738 GBP2021-09-30
28,964 GBP2020-09-30
Accrued Liabilities/Deferred Income
Current
676,320 GBP2021-09-30
547,531 GBP2020-09-30

Related profiles found in government register
  • RESOLVECALL LIMITED
    Info
    FIDELITE CREDIT MANAGEMENT LIMITED - 2017-04-28
    SCOTCALL LIMITED - 2015-02-27
    SHIELDAIG ENTERPRISES LIMITED - 2004-05-12
    SECTORLARGE LIMITED - 1990-12-18
    Registered number SC127277
    1 Smithhills Street, Paisley PA1 1EB
    Private Limited Company incorporated on 1990-09-17 (34 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • RESOLVECALL LIMITED
    S
    Registered number missing
    Spectrum Building, Blythswood Street, Glasgow, Scotland, G2 7AT
    Limited Company
    CIF 1
  • RESOLVECALL LIMITED
    S
    Registered number Sc127277
    2/1 Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    2021-04-01 ~ dissolved
    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
  • 2
    MOYNE SHELF COMPANY (NO. 160) LIMITED - 2003-08-12
    21 Arthur Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PACIFIC SHELF 1698 LIMITED - 2012-08-09
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    RESOLVECALL LIMITED - 2017-04-19
    SCOTCALL NO.2 LIMITED - 2008-11-20
    PACIFIC SHELF 1439 LIMITED - 2007-10-23
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,578 GBP2021-09-30
    Person with significant control
    2021-04-19 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    FIDELITE CREDIT MANAGEMENT LIMITED - 2015-02-27
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    PACIFIC SHELF 1155 LIMITED - 2003-01-17
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • PACIFIC SHELF 1698 LIMITED - 2012-08-09
    1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-28
    CIF 8 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.