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 7
  • 1
    Strachan, Niall Graham
    Company Director born in August 1984
    Individual (3 offsprings)
    Officer
    2022-10-08 ~ now
    OF - director → CIF 0
  • 2
    Weidner, David Andrew
    Ceo born in August 1975
    Individual (3 offsprings)
    Officer
    2022-10-08 ~ now
    OF - director → CIF 0
  • 3
    Tait, Alan
    Company Director born in February 1985
    Individual (3 offsprings)
    Officer
    2022-10-08 ~ now
    OF - director → CIF 0
  • 4
    Barclay, Lorna
    Individual (5 offsprings)
    Officer
    2024-05-14 ~ now
    OF - secretary → CIF 0
  • 5
    Davison, Andrew Peter
    Fund Manager born in August 1967
    Individual (20 offsprings)
    Officer
    2022-10-08 ~ now
    OF - director → CIF 0
  • 6
    Taylor, Andrew George
    Director born in December 1968
    Individual (6 offsprings)
    Officer
    2022-11-01 ~ now
    OF - director → CIF 0
  • 7
    PELION HOLDINGS LIMITED - now
    17, Blythswood Square, Glasgow, Scotland
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2022-10-08 ~ now
    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
Ceased 21
  • 1
    Chadwick, Nigel Andrew
    Management Consultant born in June 1964
    Individual (2 offsprings)
    Officer
    2000-10-05 ~ 2018-06-01
    OF - director → CIF 0
    Chadwick, Nigel Andrew
    Management Consultant
    Individual (2 offsprings)
    Officer
    2000-10-05 ~ 2018-06-01
    OF - secretary → CIF 0
    Mr Nigel Andrew Chadwick
    Born in June 1964
    Individual (2 offsprings)
    Person with significant control
    2016-10-01 ~ 2018-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Tan, Soo Hsien
    Vp Finance born in August 1972
    Individual
    Officer
    2018-06-01 ~ 2018-09-05
    OF - director → CIF 0
  • 3
    Rose, Zoe Ariadne Helen Sinead Begg
    Director born in April 1977
    Individual
    Officer
    2020-10-02 ~ 2021-11-30
    OF - director → CIF 0
  • 4
    Pullen, Timothy Neil
    Chief Financial Officer born in November 1977
    Individual (61 offsprings)
    Officer
    2018-06-01 ~ 2018-12-03
    OF - director → CIF 0
  • 5
    Rajah, Anna-marie
    Director born in July 1974
    Individual (6 offsprings)
    Officer
    2020-10-02 ~ 2021-11-30
    OF - director → CIF 0
  • 6
    Patel, Dipesh Ishwerbhai
    Director born in May 1969
    Individual (1 offspring)
    Officer
    2020-10-02 ~ 2021-11-30
    OF - director → CIF 0
  • 7
    Mcdowall, Kevin
    Telecoms born in July 1965
    Individual (1 offspring)
    Officer
    2000-10-05 ~ 2018-06-01
    OF - director → CIF 0
    Mr Kevin Mcdowall
    Born in July 1965
    Individual (1 offspring)
    Person with significant control
    2016-10-01 ~ 2018-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Porthouse, Christopher Frederick
    Vp And General Manager born in September 1966
    Individual
    Officer
    2018-06-01 ~ 2020-03-31
    OF - director → CIF 0
  • 9
    Mukkamala, Himagiri Kumar
    Director born in August 1973
    Individual
    Officer
    2020-10-02 ~ 2022-10-08
    OF - director → CIF 0
  • 10
    Narasimhan, Glordiola
    Lawyer born in May 1990
    Individual
    Officer
    2021-11-30 ~ 2022-03-23
    OF - director → CIF 0
  • 11
    Westhead, Adam David
    Director born in August 1986
    Individual (13 offsprings)
    Officer
    2022-03-23 ~ 2022-10-08
    OF - director → CIF 0
  • 12
    Ankers, Timothy James
    Investment Executive born in February 1992
    Individual (2 offsprings)
    Officer
    2022-10-08 ~ 2023-12-31
    OF - director → CIF 0
  • 13
    Steven, Alexander John
    Management Consultant born in June 1952
    Individual (3 offsprings)
    Officer
    2000-10-05 ~ 2011-10-11
    OF - director → CIF 0
  • 14
    Budd, Graham Stephen
    President & Chief Operations Officer born in April 1968
    Individual (5 offsprings)
    Officer
    2018-06-01 ~ 2020-10-02
    OF - director → CIF 0
  • 15
    Slorach, Craig George
    Vp Isg Chief Of Staff born in January 1974
    Individual (2 offsprings)
    Officer
    2019-09-01 ~ 2020-10-02
    OF - director → CIF 0
  • 16
    Fortmuller, Alexander Richard
    Vp Corp. Dev. & Investments, Softbank born in June 1989
    Individual (1 offspring)
    Officer
    2022-03-23 ~ 2022-10-08
    OF - director → CIF 0
  • 17
    Korstanje, Vincent
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    2020-03-31 ~ 2021-11-30
    OF - director → CIF 0
  • 18
    ADVANCED RISC MACHINES LIMITED - 1998-05-21
    WIDELOGIC LIMITED - 1990-12-03
    110, Fulbourn Road, Cambridge, Cambridgeshire, England
    Corporate (5 parents, 15 offsprings)
    Person with significant control
    2018-06-01 ~ 2022-02-15
    PE - Has significant influence or controlCIF 0
  • 19
    5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2000-10-05 ~ 2000-10-05
    PE - nominee-secretary → CIF 0
  • 20
    SOFTBANK GROUP INTERNATIONAL LIMITED - 2016-04-27
    69, Grosvenor Street, London, United Kingdom
    Corporate (8 parents, 16 offsprings)
    Person with significant control
    2021-11-30 ~ 2022-10-08
    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
  • 21
    14 Mitchell Lane, Glasgow
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2000-10-05 ~ 2000-10-05
    PE - nominee-director → CIF 0
parent relation
Company in focus

PELION IOT LIMITED

Previous names
ARM CLOUD SERVICES LIMITED - 2021-08-23
STREAM TECHNOLOGIES LIMITED - 2019-09-02
STREAM COMMUNICATIONS LIMITED - 2014-05-30
Standard Industrial Classification
61200 - Wireless Telecommunications 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
14,088 GBP2017-12-31
21,144 GBP2016-12-31
Property, Plant & Equipment
149,976 GBP2017-12-31
112,584 GBP2016-12-31
Fixed Assets
164,064 GBP2017-12-31
133,728 GBP2016-12-31
Total Inventories
29,921 GBP2017-12-31
73,510 GBP2016-12-31
Debtors
2,018,496 GBP2017-12-31
1,682,373 GBP2016-12-31
Cash at bank and in hand
211,976 GBP2017-12-31
232,367 GBP2016-12-31
Current Assets
2,260,393 GBP2017-12-31
1,988,250 GBP2016-12-31
Creditors
Current
1,314,176 GBP2017-12-31
1,339,864 GBP2016-12-31
Net Current Assets/Liabilities
946,217 GBP2017-12-31
648,386 GBP2016-12-31
Total Assets Less Current Liabilities
1,110,281 GBP2017-12-31
782,114 GBP2016-12-31
Creditors
Non-current
297 GBP2016-12-31
Net Assets/Liabilities
1,110,281 GBP2017-12-31
781,817 GBP2016-12-31
Equity
Called up share capital
57 GBP2017-12-31
57 GBP2016-12-31
Capital redemption reserve
-226,965 GBP2017-12-31
-226,965 GBP2016-12-31
Retained earnings (accumulated losses)
1,337,189 GBP2017-12-31
1,008,725 GBP2016-12-31
Equity
1,110,281 GBP2017-12-31
781,817 GBP2016-12-31
Average Number of Employees
392017-01-01 ~ 2017-12-31
302016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Computer software
119,000 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
33,892 GBP2017-12-31
9,874 GBP2016-12-31
Furniture and fittings
16,732 GBP2017-12-31
10,544 GBP2016-12-31
Computers
308,251 GBP2017-12-31
254,429 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
358,875 GBP2017-12-31
274,847 GBP2016-12-31
Property, Plant & Equipment - Disposals
-9,874 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
400 GBP2017-12-31
1,070 GBP2016-12-31
Furniture and fittings
7,928 GBP2017-12-31
5,577 GBP2016-12-31
Computers
200,571 GBP2017-12-31
155,616 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
208,899 GBP2017-12-31
162,263 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,240 GBP2017-01-01 ~ 2017-12-31
Furniture and fittings
2,351 GBP2017-01-01 ~ 2017-12-31
Computers
44,955 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,546 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,910 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Improvements to leasehold property
33,492 GBP2017-12-31
8,804 GBP2016-12-31
Furniture and fittings
8,804 GBP2017-12-31
4,967 GBP2016-12-31
Computers
107,680 GBP2017-12-31
98,813 GBP2016-12-31
Trade Debtors/Trade Receivables
Current
1,137,012 GBP2017-12-31
905,328 GBP2016-12-31
Amount of corporation tax that is recoverable
Current
95,292 GBP2017-12-31
Prepayments
Current
7,506 GBP2017-12-31
7,506 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
2,018,496 GBP2017-12-31
1,682,373 GBP2016-12-31
Trade Creditors/Trade Payables
Current
616,252 GBP2017-12-31
579,868 GBP2016-12-31
Other Taxation & Social Security Payable
Current
48,814 GBP2017-12-31
30,137 GBP2016-12-31
Accrued Liabilities
Current
333,787 GBP2017-12-31
450,068 GBP2016-12-31
Other Creditors
Non-current
297 GBP2016-12-31

Related profiles found in government register
  • PELION IOT LIMITED
    Info
    ARM CLOUD SERVICES LIMITED - 2021-08-23
    STREAM TECHNOLOGIES LIMITED - 2019-09-02
    STREAM COMMUNICATIONS LIMITED - 2014-05-30
    Registered number SC211701
    319 St. Vincent Street, Glasgow G2 5LD
    Private Limited Company incorporated on 2000-10-05 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • PELION IOT LIMITED
    S
    Registered number Sc211701
    110, Queen Street, Glasgow, Scotland, G1 3BX
    Private Limited Company in Companies House, Scotland
    CIF 1
  • PELION IOT LIMITED
    S
    Registered number Sc211701
    C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX
    Private Limited Company in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    C/o Mishcon De Reya, 4 Station Square, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,841,690 GBP2021-03-31
    Person with significant control
    2020-10-01 ~ 2022-01-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-05-12 ~ 2022-07-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.