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 2
  • 1
    Burke, Andrew Philip, Mr.
    Consultant born in April 1961
    Individual (4 offsprings)
    Officer
    2015-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Thurlow, Steven Edward
    Chief Executive born in May 1967
    Individual (6 offsprings)
    Officer
    2022-03-30 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Guthrie, Jonathan
    Chartered Accountant born in June 1960
    Individual (8 offsprings)
    Officer
    1997-06-04 ~ 2017-06-15
    OF - Director → CIF 0
    Guthrie, Jonathan
    Chartered Accountant
    Individual (8 offsprings)
    Officer
    1997-06-04 ~ 1998-05-13
    OF - Secretary → CIF 0
  • 2
    Millar, Ronald Miller
    Chartered Accountant born in September 1960
    Individual (6 offsprings)
    Officer
    1997-06-04 ~ 2022-06-28
    OF - Director → CIF 0
    Millar, Ronald
    Individual (6 offsprings)
    Officer
    1998-05-13 ~ 2000-07-04
    OF - Secretary → CIF 0
    2015-08-04 ~ 2018-03-28
    OF - Secretary → CIF 0
  • 3
    Tainton, Gordon
    Individual (2 offsprings)
    Officer
    2000-07-04 ~ 2004-11-23
    OF - Secretary → CIF 0
    Tainton, Gordon
    Accountant
    Individual (2 offsprings)
    2008-04-18 ~ 2015-08-04
    OF - Secretary → CIF 0
  • 4
    Jones, Graeme Andrew
    Investment Manager born in March 1965
    Individual (26 offsprings)
    Officer
    1998-05-06 ~ 2022-06-28
    OF - Director → CIF 0
  • 5
    Eyre, Richard Anthony
    Company Director born in May 1954
    Individual (1 offspring)
    Officer
    2007-01-25 ~ 2014-10-30
    OF - Director → CIF 0
  • 6
    Vaghela, Bhavesh Babu
    Chief Executive Officer born in November 1974
    Individual (1 offspring)
    Officer
    2017-03-31 ~ 2021-09-30
    OF - Director → CIF 0
  • 7
    Morrison, David John
    Company Director born in January 1959
    Individual (14 offsprings)
    Officer
    2000-07-07 ~ 2022-06-28
    OF - Director → CIF 0
  • 8
    Mackinlay, Jamie Grant
    Commercial Director born in February 1966
    Individual
    Officer
    2013-01-01 ~ 2015-03-13
    OF - Director → CIF 0
  • 9
    Milroy, David Alan, Dr
    Company Director born in December 1972
    Individual (12 offsprings)
    Officer
    2015-07-24 ~ 2018-09-05
    OF - Director → CIF 0
  • 10
    Sewell, Ian James
    Company Director born in March 1966
    Individual
    Officer
    1998-05-06 ~ 2002-04-19
    OF - Director → CIF 0
  • 11
    Welsh, Graham Archibald
    Portfolio Manager born in September 1965
    Individual (7 offsprings)
    Officer
    2018-09-05 ~ 2021-08-05
    OF - Director → CIF 0
  • 12
    Freeman, Peter Geoffrey
    Company Director born in December 1955
    Individual (5 offsprings)
    Officer
    1998-05-06 ~ 2022-06-28
    OF - Director → CIF 0
  • 13
    Jeary, Iain
    Chartered Accountant
    Individual
    Officer
    2004-11-23 ~ 2008-04-18
    OF - Secretary → CIF 0
  • 14
    78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 95 offsprings)
    Officer
    1997-05-22 ~ 1997-06-03
    PE - Nominee Director → CIF 0
    1997-05-22 ~ 1997-06-03
    PE - Nominee Secretary → CIF 0
  • 15
    78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents, 132 offsprings)
    Officer
    1997-05-22 ~ 1997-06-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SINGULA DECISIONS LIMITED

Previous names
PAYWIZARD GROUP LIMITED - 2020-04-14
PAYWIZARD GROUP PLC - 2018-03-28
MGT PUBLIC LIMITED COMPANY - 2013-02-15
CLAYNOOK LIMITED - 1997-07-18
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
82200 - Activities Of Call Centres
Brief company account
Property, Plant & Equipment
2,401,458 GBP2020-12-31
2,462,841 GBP2019-12-31
Fixed Assets - Investments
2 GBP2020-12-31
2 GBP2019-12-31
Fixed Assets
2,401,460 GBP2020-12-31
2,462,843 GBP2019-12-31
Debtors
1,390,930 GBP2020-12-31
1,093,135 GBP2019-12-31
Cash at bank and in hand
1,006,144 GBP2020-12-31
575,320 GBP2019-12-31
Current Assets
2,397,074 GBP2020-12-31
1,668,455 GBP2019-12-31
Net Current Assets/Liabilities
-8,179,177 GBP2020-12-31
-7,596,150 GBP2019-12-31
Total Assets Less Current Liabilities
-5,777,717 GBP2020-12-31
-5,133,307 GBP2019-12-31
Net Assets/Liabilities
-5,777,717 GBP2020-12-31
-5,133,307 GBP2019-12-31
Equity
Called up share capital
441,958 GBP2020-12-31
441,958 GBP2019-12-31
Share premium
10,045,379 GBP2020-12-31
10,045,379 GBP2019-12-31
Retained earnings (accumulated losses)
-17,899,973 GBP2020-12-31
-17,255,563 GBP2019-12-31
Equity
-5,777,717 GBP2020-12-31
-5,133,307 GBP2019-12-31
Average Number of Employees
3062020-01-01 ~ 2020-12-31
2152019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,122,025 GBP2020-12-31
3,122,025 GBP2019-12-31
Plant and equipment
344,861 GBP2020-12-31
340,578 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
3,466,886 GBP2020-12-31
3,462,603 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
726,820 GBP2020-12-31
677,085 GBP2019-12-31
Plant and equipment
338,608 GBP2020-12-31
322,677 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,065,428 GBP2020-12-31
999,762 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
49,735 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
15,931 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,666 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
2,395,205 GBP2020-12-31
2,444,940 GBP2019-12-31
Plant and equipment
6,253 GBP2020-12-31
17,901 GBP2019-12-31
Trade Debtors/Trade Receivables
899,029 GBP2020-12-31
403,936 GBP2019-12-31
Prepayments/Accrued Income
325,591 GBP2020-12-31
369,609 GBP2019-12-31
Other Debtors
166,310 GBP2020-12-31
319,590 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
8,105,459 GBP2020-12-31
7,940,933 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
356,594 GBP2020-12-31
453,631 GBP2019-12-31
Taxation/Social Security Payable
Amounts falling due within one year
938,962 GBP2020-12-31
207,414 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,175,236 GBP2020-12-31
662,627 GBP2019-12-31

Related profiles found in government register
  • SINGULA DECISIONS LIMITED
    Info
    PAYWIZARD GROUP LIMITED - 2020-04-14
    PAYWIZARD GROUP PLC - 2018-03-28
    MGT PUBLIC LIMITED COMPANY - 2013-02-15
    CLAYNOOK LIMITED - 1997-07-18
    Registered number SC175703
    Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife KY1 3NB
    Private Limited Company incorporated on 1997-05-22 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-30
    CIF 0
  • SINGULA DECISIONS LIMITED
    S
    Registered number Sc175703
    Cluny Court, Cluny Court, Chapelton Drive, Kirkcaldy, Fife, Scotland, KY2 6QJ
    Private Limited Company in Registrar Of Companies Of Scotland, United Kingdom
    CIF 1
    Public Limited Company in Registrar Of Companies Of Scotland, Scotland
    CIF 2
  • SINGULA DECISIONS LIMITED
    S
    Registered number Sc175703
    Office 4, Albion Business Space, Mitchelson Drive, Kirkcaldy, Scotland, KY1 3NB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    MGT TRUSTEE LIMITED - 2016-11-29
    LOTHIAN FIFTY (660) LIMITED - 2000-06-23
    Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 1 - Has significant influence or control over the trustees of a trustOE
  • 3
    71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%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.