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
    Dunn, Allan
    Company Director born in December 1966
    Individual (10 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Sinclair, Robert John
    Chief Executive Officer born in April 1985
    Individual (13 offsprings)
    Officer
    2018-04-23 ~ now
    OF - Director → CIF 0
  • 3
    13th Floor, Number One, 1 Hardman Square, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,884,388 GBP2023-12-31
    Person with significant control
    2020-11-23 ~ 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 14
  • 1
    Peet, Andrew
    Cfo born in March 1970
    Individual (2 offsprings)
    Officer
    2021-04-28 ~ 2023-07-24
    OF - Director → CIF 0
  • 2
    Orr, Rodney Alister
    It Director born in January 1960
    Individual
    Officer
    2003-08-14 ~ 2020-11-24
    OF - Director → CIF 0
  • 3
    Johnston, Paul Mcphie
    Director born in November 1972
    Individual (52 offsprings)
    Officer
    2002-03-27 ~ 2012-12-31
    OF - Director → CIF 0
  • 4
    Kirby, Kevin William
    Sales Director born in February 1968
    Individual
    Officer
    2002-11-01 ~ 2013-12-31
    OF - Director → CIF 0
    Kirby, Kevin William
    Individual
    Officer
    2003-09-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 5
    Watson, Ian Michael
    Company Director born in August 1956
    Individual (7 offsprings)
    Officer
    2002-03-27 ~ 2003-06-18
    OF - Director → CIF 0
    Watson, Ian Michael
    Chartered Accountant born in August 1956
    Individual (7 offsprings)
    2007-05-01 ~ 2020-11-23
    OF - Director → CIF 0
    Watson, Ian Michael
    Company Director
    Individual (7 offsprings)
    Officer
    2002-03-27 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 6
    Hardman, Paul
    Chief Business Development Officer born in April 1959
    Individual (2 offsprings)
    Officer
    2020-04-21 ~ 2020-11-23
    OF - Director → CIF 0
  • 7
    Wish, David
    Company Director born in July 1954
    Individual (2 offsprings)
    Officer
    2002-03-27 ~ 2003-05-31
    OF - Director → CIF 0
  • 8
    Patterson, Lauren Katherine Stewart
    Chief Financial Officer born in April 1976
    Individual
    Officer
    2024-01-24 ~ 2025-02-28
    OF - Director → CIF 0
  • 9
    Hogg, Ronald Douglas
    Company Director born in October 1959
    Individual (1 offspring)
    Officer
    2002-03-27 ~ 2007-11-14
    OF - Director → CIF 0
  • 10
    Boyle, John
    Company Director born in February 1952
    Individual (34 offsprings)
    Officer
    2012-12-31 ~ 2020-11-23
    OF - Director → CIF 0
    Mr John Boyle
    Born in February 1952
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Hook, Simon Leigh
    Company Director born in February 1963
    Individual (7 offsprings)
    Officer
    2020-11-23 ~ 2024-02-29
    OF - Director → CIF 0
  • 12
    SF FORMATIONS LIMITED - now
    CORPROP FORMATIONS LIMITED - 1995-01-01
    130 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-02-25 ~ 2002-03-27
    PE - Nominee Director → CIF 0
  • 13
    CORPROP NOMINEES LIMITED - 1995-01-01
    130 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-02-25 ~ 2002-03-27
    PE - Nominee Director → CIF 0
  • 14
    SF SECRETARIES LIMITED - now
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    130 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    2002-02-25 ~ 2002-03-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALTIA SOLUTIONS LIMITED

Previous name
BLP 2002-14 LIMITED - 2002-04-15
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
500,000 GBP2021-12-31
8,699 GBP2020-12-31
Property, Plant & Equipment
39,382 GBP2021-12-31
27,697 GBP2020-12-31
Fixed Assets - Investments
679,243 GBP2021-12-31
679,243 GBP2020-12-31
Fixed Assets
1,218,625 GBP2021-12-31
715,639 GBP2020-12-31
Debtors
1,243,598 GBP2021-12-31
1,727,424 GBP2020-12-31
Cash at bank and in hand
225,151 GBP2021-12-31
570,678 GBP2020-12-31
Current Assets
1,468,749 GBP2021-12-31
2,298,102 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-2,091,559 GBP2021-12-31
-2,462,345 GBP2020-12-31
Net Current Assets/Liabilities
-622,810 GBP2021-12-31
-164,243 GBP2020-12-31
Total Assets Less Current Liabilities
595,815 GBP2021-12-31
551,396 GBP2020-12-31
Equity
Called up share capital
44,566 GBP2021-12-31
44,566 GBP2020-12-31
40,966 GBP2019-12-31
Share premium
127,520 GBP2021-12-31
127,520 GBP2020-12-31
125,000 GBP2019-12-31
Capital redemption reserve
3,333 GBP2021-12-31
3,333 GBP2020-12-31
Retained earnings (accumulated losses)
420,396 GBP2021-12-31
375,977 GBP2020-12-31
113,778 GBP2019-12-31
Equity
595,815 GBP2021-12-31
551,396 GBP2020-12-31
283,077 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,294,419 GBP2021-01-01 ~ 2021-12-31
262,199 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
1,294,419 GBP2021-01-01 ~ 2021-12-31
262,199 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-1,250,000 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
282021-01-01 ~ 2021-12-31
262020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
914,620 GBP2021-12-31
414,620 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
414,620 GBP2021-12-31
405,921 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
8,699 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
500,000 GBP2021-12-31
8,699 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
24,541 GBP2021-12-31
24,541 GBP2020-12-31
Other
275,787 GBP2021-12-31
248,046 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
300,328 GBP2021-12-31
272,587 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
24,541 GBP2021-12-31
24,541 GBP2020-12-31
Other
236,405 GBP2021-12-31
220,349 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
260,946 GBP2021-12-31
244,890 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2021-01-01 ~ 2021-12-31
Other
16,056 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,056 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2021-12-31
0 GBP2020-12-31
Other
39,382 GBP2021-12-31
27,697 GBP2020-12-31
Investments in group undertakings and participating interests
679,243 GBP2021-12-31
679,243 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
251,769 GBP2021-12-31
112,707 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
156,937 GBP2021-12-31
70,139 GBP2020-12-31
Amounts Owed By Related Parties
675,430 GBP2021-12-31
Current
1,230,785 GBP2020-12-31
Other Debtors
Amounts falling due within one year
104,153 GBP2021-12-31
81,587 GBP2020-12-31
Trade Creditors/Trade Payables
Current
222,722 GBP2021-12-31
38,763 GBP2020-12-31
Amounts owed to group undertakings
Current
19,792 GBP2021-12-31
495,197 GBP2020-12-31
Other Taxation & Social Security Payable
Current
115,154 GBP2021-12-31
292,748 GBP2020-12-31
Other Creditors
Current
1,733,891 GBP2021-12-31
1,635,637 GBP2020-12-31
Equity
Called up share capital
44,566 GBP2021-12-31
44,566 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
101,210 GBP2021-12-31
111,574 GBP2020-12-31

Related profiles found in government register
  • ALTIA SOLUTIONS LIMITED
    Info
    BLP 2002-14 LIMITED - 2002-04-15
    Registered number SC228451
    Tay House, 300 Bath Street, Glasgow G2 4JR
    Private Limited Company incorporated on 2002-02-25 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • ALTIA SOLUTIONS LIMITED
    S
    Registered number Sc228451
    146, West Regent Street, Glasgow, Lanarkshire, Scotland, G2 2RQ
    Private Limited Company in Register Of Companies, Scotland
    CIF 1
  • ALTIA SOLUTIONS LIMITED
    S
    Registered number Sc228451
    146, West Regent Street, Glasgow, Scotland, G2 2RQ
    Limited Company in Companies House, Scotland
    CIF 2
    Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ABM UNITED KINGDOM LIMITED - 2016-09-16
    ZEDA ABM LIMITED - 2000-10-02
    ABM UNITED KINGDOM LIMITED - 2000-08-29
    ZEDA A.B.M. LIMITED - 2000-06-30
    ZEDA EASTERN LIMITED - 1998-07-14
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,950 GBP2023-12-31
    Person with significant control
    2016-08-09 ~ now
    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
  • 2
    ANDSTRAT (NO. 419) LIMITED - 2017-10-10
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2023-12-31
    Person with significant control
    2018-09-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
© 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.