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
Active 3
  • 1
    Henderson, Scott
    Born in May 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-22 ~ now
    OF - Director → CIF 0
    Henderson, Scott
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-11 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address26, Rue Benoit Bennier, 69260 Charbonnieres-les-bains, France
    Corporate (3 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of address26, Rue Benoit Bennier, 69260 Charbonnieres-les-bains, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Galloway, Donald Murray
    Managing Director born in September 1958
    Individual
    Officer
    icon of calendar 2007-10-05 ~ 2018-08-17
    OF - Director → CIF 0
    Galloway, Donald Murray
    Individual
    Officer
    icon of calendar 2018-02-28 ~ 2018-08-10
    OF - Secretary → CIF 0
  • 2
    Galloway, Catherine
    Individual
    Officer
    icon of calendar 2007-10-05 ~ 2008-06-24
    OF - Secretary → CIF 0
  • 3
    Edwards, Richard
    Company Director born in May 1978
    Individual
    Officer
    icon of calendar 2008-06-24 ~ 2017-03-17
    OF - Director → CIF 0
    Edwards, Richard
    Company Director
    Individual
    Officer
    icon of calendar 2008-06-24 ~ 2017-04-10
    OF - Secretary → CIF 0
  • 4
    Taylor, Andrew James
    Finance Director born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2024-10-31
    OF - Director → CIF 0
    Taylor, Andrew James
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 5
    Quigley, Shona
    Finance Director born in May 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2018-02-28
    OF - Director → CIF 0
    Quigley, Shona
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 6
    Dixon, Kevin John
    Sales And Marketing Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-02-17
    OF - Director → CIF 0
  • 7
    Wyse, Stuart
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2008-06-24 ~ 2019-01-14
    OF - Director → CIF 0
  • 8
    Faulds, James Joseph Michael
    Born in November 1952
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2019-01-14
    OF - Director → CIF 0
  • 9
    Anderson, Christopher
    Sales Director born in May 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2022-12-31
    OF - Director → CIF 0
  • 10
    Evans, David John
    Born in June 1950
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2015-09-14
    OF - Director → CIF 0
  • 11
    Williamson, Brian George
    Born in February 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2019-01-14
    OF - Director → CIF 0
  • 12
    Graham, Patrick
    Senior Investment Manager born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2019-01-14
    OF - Director → CIF 0
  • 13
    BUSINESS GROWTH FUND LIMITED - now
    BUSINESS GROWTH FUND PLC - 2018-05-04
    icon of address13-15, York Buildings, London, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 72 offsprings)
    Person with significant control
    2017-10-01 ~ 2019-01-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ABGI-UK LIMITED

Previous names
VISIATIV CONSULTING UK LIMITED - 2025-01-07
ABGI-UK LIMITED - 2023-04-04
JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
JUMPSTART (U.K.) LIMITED - 2019-02-27
Standard Industrial Classification
69203 - Tax Consultancy
Brief company account
Administrative Expenses
-9,224,224 GBP2024-01-01 ~ 2024-12-31
-6,651,327 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,237,258 GBP2024-01-01 ~ 2024-12-31
327,915 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,347,478 GBP2024-01-01 ~ 2024-12-31
-219,671 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,414,007 GBP2024-01-01 ~ 2024-12-31
-306,204 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
412,974 GBP2024-12-31
915,275 GBP2023-12-31
Property, Plant & Equipment
83,051 GBP2024-12-31
56,455 GBP2023-12-31
Fixed Assets - Investments
3,422,226 GBP2024-12-31
5,590,996 GBP2023-12-31
Fixed Assets
3,918,251 GBP2024-12-31
6,562,726 GBP2023-12-31
Debtors
5,740,780 GBP2024-12-31
4,132,264 GBP2023-12-31
Cash at bank and in hand
293,512 GBP2024-12-31
321,805 GBP2023-12-31
Current Assets
6,034,292 GBP2024-12-31
4,454,069 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,973,071 GBP2023-12-31
Net Current Assets/Liabilities
-286,892 GBP2024-12-31
-1,519,002 GBP2023-12-31
Total Assets Less Current Liabilities
3,631,359 GBP2024-12-31
5,043,724 GBP2023-12-31
Net Assets/Liabilities
3,629,717 GBP2024-12-31
5,043,724 GBP2023-12-31
Equity
Called up share capital
474 GBP2024-12-31
474 GBP2023-12-31
474 GBP2022-12-31
Share premium
442,528 GBP2024-12-31
442,528 GBP2023-12-31
442,528 GBP2022-12-31
Capital redemption reserve
49 GBP2024-12-31
49 GBP2023-12-31
49 GBP2022-12-31
Retained earnings (accumulated losses)
3,186,666 GBP2024-12-31
4,600,673 GBP2023-12-31
4,906,877 GBP2022-12-31
Equity
3,629,717 GBP2024-12-31
5,043,724 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,414,007 GBP2024-01-01 ~ 2024-12-31
-306,204 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
10,050 GBP2024-01-01 ~ 2024-12-31
10,750 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
512024-01-01 ~ 2024-12-31
522023-01-01 ~ 2023-12-31
Wages/Salaries
2,993,473 GBP2024-01-01 ~ 2024-12-31
3,103,591 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
277,934 GBP2024-01-01 ~ 2024-12-31
241,404 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,602,234 GBP2024-01-01 ~ 2024-12-31
3,691,378 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
261,103 GBP2024-01-01 ~ 2024-12-31
277,959 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
-5,362 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
3,158,799 GBP2024-12-31
2,745,825 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,745,825 GBP2024-12-31
1,830,550 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
915,275 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
191,095 GBP2024-12-31
144,269 GBP2023-12-31
Computers
162,972 GBP2024-12-31
132,093 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
354,067 GBP2024-12-31
276,362 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-11,914 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-11,914 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
158,505 GBP2024-12-31
132,379 GBP2023-12-31
Computers
112,511 GBP2024-12-31
87,528 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
271,016 GBP2024-12-31
219,907 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
6,623 GBP2024-01-01 ~ 2024-12-31
Computers
26,066 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,689 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-9,975 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-9,975 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
32,590 GBP2024-12-31
11,890 GBP2023-12-31
Computers
50,461 GBP2024-12-31
44,565 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,911,736 GBP2024-12-31
2,003,804 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
48,166 GBP2024-12-31
146,951 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
174,660 GBP2024-12-31
16,124 GBP2023-12-31
Other Debtors
Current
154,853 GBP2024-12-31
151,584 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
5,740,780 GBP2024-12-31
Current, Amounts falling due within one year
4,132,264 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
540,558 GBP2023-12-31
Trade Creditors/Trade Payables
Current
114,306 GBP2024-12-31
138,553 GBP2023-12-31
Amounts owed to group undertakings
Current
5,068,009 GBP2024-12-31
3,773,732 GBP2023-12-31
Other Taxation & Social Security Payable
Current
446,847 GBP2024-12-31
309,196 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
692,022 GBP2024-12-31
1,211,032 GBP2023-12-31
Creditors
Current
6,321,184 GBP2024-12-31
5,973,071 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
540,558 GBP2023-12-31
Total Borrowings
Current
0 GBP2024-12-31
540,558 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
39,215 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
420,981 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
14,204 shares2023-12-31
Equity
Called up share capital
474 GBP2024-12-31
474 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
128,838 GBP2024-12-31
128,838 GBP2023-12-31
Between two and five year
466,872 GBP2024-12-31
495,960 GBP2023-12-31
More than five year
199,500 GBP2024-12-31
299,250 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
924,048 GBP2023-12-31

Related profiles found in government register
  • ABGI-UK LIMITED
    Info
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2025-01-07
    JUMPSTART (SCOTLAND) LIMITED - 2025-01-07
    JUMPSTART (U.K.) LIMITED - 2025-01-07
    Registered number SC331999
    icon of address6 Atholl Crescent, Edinburgh EH3 8HA
    PRIVATE LIMITED COMPANY incorporated on 2007-10-05 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • ABGI-UK LIMITED
    S
    Registered number Sc331999
    icon of address6, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
    Private Company Limited By Shares in Scotland
    CIF 1
  • VISIATIV CONSULTING UK LIMITED
    S
    Registered number Sc331999
    icon of address6, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
    Private Company Limited By Shares in Scotland, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 Pioneer Court, Chivers Way, Histon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    431,590 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Pannone Corporate Llp, 378 - 380 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167,456 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    IF R&D TAX CREDITS LIMITED - 2024-08-19
    IF TAX CONSULTANCY LIMITED - 2020-11-20
    icon of addressUnit 3 405 Holywood Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.