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 5
  • 1
    Saddleton, Richard Stephen James
    Director born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Khair, Ramsey
    It born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Banks, Daniel John Edward
    Development Director born in July 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 4
    Guiver, Leonard John
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address11, Harmony Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,172,361 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Khair, Ibby
    Director born in June 1936
    Individual
    Officer
    icon of calendar 1994-08-02 ~ 2023-11-09
    OF - Director → CIF 0
  • 2
    Gray, Roger Harrison
    Marketing Director born in May 1940
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 3
    Nicholson, David William
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2006-07-01
    OF - Secretary → CIF 0
  • 4
    Stagg, Patrick
    Software Director born in March 1945
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 5
    Macfadyen, Andrew Jolyon
    Management Consultant
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
    Macfadyen, Andrew Jolyon
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Secretary → CIF 0
  • 6
    Richardson, Alan Clive
    Sales Director born in November 1955
    Individual
    Officer
    icon of calendar 1992-02-18 ~ 1995-04-26
    OF - Director → CIF 0
  • 7
    Warrell, Steven Jon
    Systems Analyst born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2018-10-19
    OF - Director → CIF 0
  • 8
    Davenport, Michael Christopher
    Born in March 1945
    Individual
    Officer
    icon of calendar ~ 2002-12-15
    OF - Director → CIF 0
  • 9
    Sutcliffe, John
    Chartered Accountant born in February 1946
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 1994-10-19
    OF - Director → CIF 0
    Sutcliffe, John
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1994-07-15 ~ 1994-10-19
    OF - Secretary → CIF 0
  • 10
    Del Espino, Jules Ernest
    Director born in April 1943
    Individual
    Officer
    icon of calendar 1994-08-02 ~ 1997-07-11
    OF - Director → CIF 0
  • 11
    Huckin, Thomas Hugh St John
    Sales Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-08-21
    OF - Director → CIF 0
  • 12
    Kavanagh, Dennis Crispin
    Managing Director born in December 1947
    Individual
    Officer
    icon of calendar ~ 1991-10-14
    OF - Director → CIF 0
parent relation
Company in focus

TIMESLICE LIMITED

Previous names
ROBERT HORNE COMPUTER SERVICES LIMITED - 1984-01-16
TIME SLICE LIMITED - 1984-05-14
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
5,588 GBP2024-12-31
11,795 GBP2023-12-31
Fixed Assets - Investments
545,213 GBP2024-12-31
521,771 GBP2023-12-31
Fixed Assets
550,801 GBP2024-12-31
533,566 GBP2023-12-31
Debtors
156,182 GBP2024-12-31
180,601 GBP2023-12-31
Cash at bank and in hand
516,459 GBP2024-12-31
410,512 GBP2023-12-31
Current Assets
672,641 GBP2024-12-31
591,113 GBP2023-12-31
Net Current Assets/Liabilities
151,776 GBP2024-12-31
114,970 GBP2023-12-31
Total Assets Less Current Liabilities
702,577 GBP2024-12-31
648,536 GBP2023-12-31
Net Assets/Liabilities
675,565 GBP2024-12-31
627,708 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Revaluation reserve
142,168 GBP2024-12-31
109,623 GBP2023-12-31
97,161 GBP2022-12-31
Retained earnings (accumulated losses)
433,397 GBP2024-12-31
418,085 GBP2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
307,254 GBP2024-12-31
307,254 GBP2023-12-31
Motor vehicles
39,649 GBP2024-12-31
32,199 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
516,780 GBP2024-12-31
509,330 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
169,877 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
307,254 GBP2024-12-31
300,046 GBP2023-12-31
Motor vehicles
34,061 GBP2024-12-31
27,612 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
511,192 GBP2024-12-31
497,535 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,208 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
6,449 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,657 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
169,877 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Furniture and fittings
0 GBP2024-12-31
7,208 GBP2023-12-31
Motor vehicles
5,588 GBP2024-12-31
4,587 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
51,942 GBP2024-12-31
70,541 GBP2023-12-31
Other Debtors
Amounts falling due within one year
104,240 GBP2024-12-31
110,060 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
156,182 GBP2024-12-31
Current, Amounts falling due within one year
180,601 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,862 GBP2024-12-31
19,982 GBP2023-12-31
Amounts owed to group undertakings
Current
380,110 GBP2024-12-31
334,045 GBP2023-12-31
Other Taxation & Social Security Payable
Current
100,850 GBP2024-12-31
95,839 GBP2023-12-31
Other Creditors
Current
29,043 GBP2024-12-31
26,277 GBP2023-12-31
Creditors
Current
520,865 GBP2024-12-31
476,143 GBP2023-12-31

Related profiles found in government register
  • TIMESLICE LIMITED
    Info
    ROBERT HORNE COMPUTER SERVICES LIMITED - 1984-01-16
    TIME SLICE LIMITED - 1984-01-16
    Registered number 00745445
    icon of address11 Harmony Place, London SE8 3FE
    Private Limited Company incorporated on 1962-12-28 (62 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • TIMESLICE LIMITED
    S
    Registered number 00745445
    icon of address11, Harmony Place, London, England, SE8 3FE
    Private Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • S.C. TECHNOLOGY (UK) LTD - 2020-08-14
    icon of address11 Harmony Place, Greenwich Creekside, London, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.