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
    Vogel, Florian
    Director Legal born in March 1974
    Individual
    Officer
    icon of calendar 2022-05-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Belcher, Richard Alan
    Regional Controller born in August 1970
    Individual
    Officer
    icon of calendar 2022-05-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    FLUENT UK HOLDINGS, LIMITED - 2008-06-10
    icon of address3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Reddy, Pramod
    Director born in February 1971
    Individual
    Officer
    icon of calendar 2016-12-20 ~ 2018-05-11
    OF - Director → CIF 0
  • 2
    Utz, Hans Joseph
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2016-12-20 ~ 2018-05-11
    OF - Director → CIF 0
  • 3
    Daddazio, Raymond Peter
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2016-12-20 ~ 2018-05-11
    OF - Director → CIF 0
  • 4
    Tweedie, Andrew, Dr
    Director born in March 1983
    Individual
    Officer
    icon of calendar 2016-12-08 ~ 2020-08-27
    OF - Director → CIF 0
    Dr Andrew Tweedie
    Born in March 1983
    Individual
    Person with significant control
    icon of calendar 2016-12-08 ~ 2016-12-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mccullagh, Grant Gibson
    Director born in April 1951
    Individual
    Officer
    icon of calendar 2016-12-20 ~ 2018-05-11
    OF - Director → CIF 0
  • 6
    Scarangello, Thomas Zarro
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2016-12-20 ~ 2018-05-11
    OF - Director → CIF 0
  • 7
    Campbell, Ian Douglas
    Executive born in February 1983
    Individual
    Officer
    icon of calendar 2020-08-27 ~ 2022-05-02
    OF - Director → CIF 0
  • 8
    YANNIS&SC LTD
    icon of addressThe Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware, United States
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,835 GBP2021-07-31
    Person with significant control
    2022-05-02 ~ 2023-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    icon of address770, Marshall Street, Redwood City, California, United States
    Corporate
    Person with significant control
    2016-12-19 ~ 2022-05-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ONSCALE LTD

Previous name
PZFLEX LIMITED - 2018-05-22
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Creditors
Current, Amounts falling due within one year
-184,938 GBP2021-12-31
-239,151 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
9,471 GBP2021-12-31
19,670 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
48,884 GBP2020-12-31
Furniture and fittings
11,555 GBP2020-12-31
Computers
55,446 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
23,444 GBP2021-12-31
13,667 GBP2020-12-31
Furniture and fittings
4,951 GBP2021-12-31
3,218 GBP2020-12-31
Computers
54,378 GBP2021-12-31
52,223 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
9,777 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
1,733 GBP2021-01-01 ~ 2021-12-31
Computers
2,155 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Improvements to leasehold property
25,440 GBP2021-12-31
35,217 GBP2020-12-31
Furniture and fittings
6,604 GBP2021-12-31
8,337 GBP2020-12-31
Computers
1,068 GBP2021-12-31
3,223 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
47,832 GBP2021-12-31
58,299 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
31,391 GBP2021-12-31
31,398 GBP2020-12-31
Other Debtors
Current
11,756 GBP2021-12-31
9,417 GBP2020-12-31
Prepayments/Accrued Income
Current
21,397 GBP2021-12-31
15,246 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
112,376 GBP2021-12-31
114,360 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,853 GBP2021-12-31
4,542 GBP2020-12-31
Amounts owed to group undertakings
Current
35,246 GBP2021-12-31
0 GBP2020-12-31
Corporation Tax Payable
Current
0 GBP2021-12-31
18,044 GBP2020-12-31
Other Taxation & Social Security Payable
Current
43,080 GBP2021-12-31
66,574 GBP2020-12-31
Other Creditors
Current
104,759 GBP2021-12-31
149,991 GBP2020-12-31
Creditors
Current
184,938 GBP2021-12-31
239,151 GBP2020-12-31

  • ONSCALE LTD
    Info
    PZFLEX LIMITED - 2018-05-22
    Registered number SC552210
    icon of address50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    Private Limited Company incorporated on 2016-12-08 and dissolved on 2025-06-17 (8 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.