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 9
  • 1
    Ball, Katherine
    Born in April 1996
    Individual (3 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Mikheev, Andrei, Dr
    Company Director born in May 1964
    Individual (5 offsprings)
    Officer
    2002-08-21 ~ 2023-06-29
    OF - Director → CIF 0
    Mikheev, Andrei, Dr
    Computational Linguist
    Individual (5 offsprings)
    Officer
    2002-08-21 ~ 2019-10-18
    OF - Secretary → CIF 0
    Dr. Andrei Mikheev
    Born in May 1964
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    PE - Right to appoint or remove directorsCIF 0
    Dr Andrei Mikheev
    Born in May 1964
    Individual (5 offsprings)
    Person with significant control
    2020-08-04 ~ 2023-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Busch, Jonathan Miller
    Investment Professional born in February 1986
    Individual (3 offsprings)
    Officer
    2023-06-29 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Mak, Sergei
    Company Director born in June 1972
    Individual (1 offspring)
    Officer
    2004-11-20 ~ 2023-06-29
    OF - Director → CIF 0
  • 5
    Finch, Steven Paul
    Born in June 1966
    Individual (7 offsprings)
    Officer
    2023-06-29 ~ now
    OF - Director → CIF 0
    Finch, Steven Paul, Dr
    Company Director born in June 1966
    Individual (7 offsprings)
    Officer
    2002-08-21 ~ 2023-06-29
    OF - Director → CIF 0
    Dr. Steven Finch
    Born in June 1966
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-07
    PE - Right to appoint or remove directorsCIF 0
    Steven Paul Finch
    Born in June 1966
    Individual (7 offsprings)
    Person with significant control
    2020-08-04 ~ 2023-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Morse, Robert Lee
    Born in February 1971
    Individual (3 offsprings)
    Officer
    2023-06-29 ~ now
    OF - Director → CIF 0
    Mr Robert Lee Morse
    Born in February 1971
    Individual (3 offsprings)
    Person with significant control
    2023-06-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    MBM SECRETARIAL SERVICES LIMITED
    SC156630
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (46 parents, 1136 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Secretary → CIF 0
  • 8
    PETER TRAINER CORPORATE SERVICES LTD.
    SC231941
    27 Lauriston Street, Edinburgh
    Active Corporate (4 parents, 2708 offsprings)
    Officer
    2002-08-21 ~ 2002-08-21
    OF - Nominee Director → CIF 0
  • 9
    PETER TRAINER COMPANY SECRETARIES LTD.
    SC192995
    27 Lauriston Street, Edinburgh
    Active Corporate (3 parents, 3288 offsprings)
    Officer
    2002-08-21 ~ 2002-08-21
    OF - Nominee Director → CIF 0
    2002-08-21 ~ 2002-08-21
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

DAXTRA TECHNOLOGIES LTD.

Period: 2002-08-21 ~ now
Company number: SC235713
Registered name
DAXTRA TECHNOLOGIES LTD. - now
Standard Industrial Classification
58290 - Other Software Publishing
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
7,465 GBP2024-12-31
22,518 GBP2023-12-31
Property, Plant & Equipment
13,026 GBP2024-12-31
24,544 GBP2023-12-31
Fixed Assets - Investments
5,002 GBP2024-12-31
5,002 GBP2023-12-31
Fixed Assets
25,493 GBP2024-12-31
52,064 GBP2023-12-31
Debtors
Current
3,605,847 GBP2024-12-31
3,789,503 GBP2023-12-31
Cash at bank and in hand
294,496 GBP2024-12-31
555,207 GBP2023-12-31
Current Assets
3,900,343 GBP2024-12-31
4,344,710 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,313,140 GBP2023-12-31
Net Current Assets/Liabilities
332,253 GBP2024-12-31
31,570 GBP2023-12-31
Total Assets Less Current Liabilities
357,746 GBP2024-12-31
83,634 GBP2023-12-31
Equity
Called up share capital
120 GBP2024-12-31
106 GBP2023-12-31
105 GBP2023-01-01
Share premium
1,429,022 GBP2024-12-31
9,345 GBP2023-12-31
9,345 GBP2023-01-01
Other miscellaneous reserve
28,706 GBP2024-12-31
Retained earnings (accumulated losses)
-1,105,634 GBP2024-12-31
68,651 GBP2023-12-31
318,770 GBP2023-01-01
Equity
352,214 GBP2024-12-31
78,102 GBP2023-12-31
328,220 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,174,285 GBP2024-01-01 ~ 2024-12-31
-250,119 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
14 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
1,419,691 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252024-01-01 ~ 2024-12-31
Furniture and fittings
252024-01-01 ~ 2024-12-31
Office equipment
252024-01-01 ~ 2024-12-31
Computers
252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
116,175 GBP2024-12-31
116,175 GBP2023-12-31
Furniture and fittings
51,271 GBP2024-12-31
51,271 GBP2023-12-31
Computers
28,876 GBP2024-12-31
28,876 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
196,322 GBP2024-12-31
196,322 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
112,642 GBP2023-12-31
Furniture and fittings
49,794 GBP2023-12-31
Computers
9,342 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
171,778 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
3,533 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings, Owned/Freehold
788 GBP2024-01-01 ~ 2024-12-31
Computers, Owned/Freehold
7,197 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
11,518 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
116,175 GBP2024-12-31
Furniture and fittings
50,582 GBP2024-12-31
Computers
16,539 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
183,296 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
689 GBP2024-12-31
1,477 GBP2023-12-31
Computers
12,337 GBP2024-12-31
19,534 GBP2023-12-31
Plant and equipment
3,533 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
596,758 GBP2024-12-31
552,178 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,531,059 GBP2024-12-31
2,722,792 GBP2023-12-31
Other Debtors
Current
36,391 GBP2024-12-31
11,549 GBP2023-12-31
Prepayments/Accrued Income
Current
441,639 GBP2024-12-31
502,984 GBP2023-12-31
Trade Creditors/Trade Payables
Current
123,782 GBP2024-12-31
198,536 GBP2023-12-31
Amounts owed to group undertakings
Current
2,551,259 GBP2024-12-31
3,064,482 GBP2023-12-31
Corporation Tax Payable
Current
219,653 GBP2024-12-31
78,285 GBP2023-12-31
Taxation/Social Security Payable
Current
197,011 GBP2024-12-31
70,139 GBP2023-12-31
Other Creditors
Current
-274 GBP2024-12-31
63,986 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
476,659 GBP2024-12-31
837,712 GBP2023-12-31
Creditors
Current
3,568,090 GBP2024-12-31
4,313,140 GBP2023-12-31
Net Deferred Tax Liability/Asset
-5,532 GBP2024-12-31
-5,532 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-5,532 GBP2024-12-31
-5,532 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,974,691 shares2024-12-31
10,555,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.000012024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
97,435 GBP2024-12-31
97,435 GBP2023-12-31
Between one and five year
64,957 GBP2024-12-31
162,392 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
162,392 GBP2024-12-31
259,827 GBP2023-12-31

Related profiles found in government register
  • DAXTRA TECHNOLOGIES LTD.
    Info
    Registered number SC235713
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS
    PRIVATE LIMITED COMPANY incorporated on 2002-08-21 (23 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-08
    CIF 0
  • DAXTRA TECHNOLOGIES LTD.
    S
    Registered number Sc235713
    Top Floor, Harbour Point, Newhailes Road, Musselburgh, East Lothian, United Kingdom, EH21 6QD
    Corporate in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    H R INFORMATION LIMITED
    03359773
    Regent House, 316 Beulah Hill, Upper Norwood, London
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.