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 2
  • 1
    Masters, Christopher Gordon
    Born in February 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
    Masters, Christopher Gordon
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Secretary → CIF 0
  • 2
    BROADCOAST LIMITED - 1997-03-27
    RECOGNITION EXPRESS LIMITED - 1997-04-28
    RECOGNITION EXPRESS (HOLDINGS) LIMITED - 2008-06-06
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,014,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Raffaele, Michael John
    Director born in June 1971
    Individual
    Officer
    icon of calendar 1999-01-04 ~ 2001-10-31
    OF - Director → CIF 0
  • 2
    Gray, Leslie John
    Chairman born in July 1943
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2011-01-27
    OF - Director → CIF 0
  • 3
    Holmes, Gary William
    Company Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-12 ~ 1997-04-25
    OF - Director → CIF 0
  • 4
    Mccrae, Alastair Murdoch Mcintyre
    Managing Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-28 ~ 1997-04-25
    OF - Director → CIF 0
  • 5
    Zant Boer, Ian
    Individual (64 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ 1998-12-18
    OF - Secretary → CIF 0
  • 6
    Barney, Stephen George
    Company Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-02-28
    OF - Director → CIF 0
  • 7
    Taylor, Ian Charles
    Director born in September 1950
    Individual
    Officer
    icon of calendar 1996-06-24 ~ 2000-03-10
    OF - Director → CIF 0
  • 8
    Howorth, Terence Arthur
    Managing Director born in March 1948
    Individual
    Officer
    icon of calendar ~ 2003-06-25
    OF - Director → CIF 0
  • 9
    Waite, Adrian Mark
    Marketing Director born in February 1962
    Individual
    Officer
    icon of calendar 2002-01-02 ~ 2004-08-27
    OF - Director → CIF 0
  • 10
    Meyers, Richard John
    Group Finance Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-04-25
    OF - Director → CIF 0
  • 11
    Smith, Brian
    Company Director born in March 1935
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 12
    Heaton, Luke
    Director born in February 1963
    Individual
    Officer
    icon of calendar 1995-06-26 ~ 1997-04-24
    OF - Director → CIF 0
  • 13
    Careless, Robert
    Individual
    Officer
    icon of calendar ~ 1997-04-25
    OF - Secretary → CIF 0
  • 14
    Toplis, Nigel Clive
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-06 ~ 2020-10-01
    OF - Director → CIF 0
  • 15
    Bagley, Laurence William
    Finance Director born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-17 ~ 2024-10-31
    OF - Director → CIF 0
    Bagley, Laurence William
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-12-18 ~ 2024-10-31
    OF - Secretary → CIF 0
parent relation
Company in focus

RECOGNITION EXPRESS LIMITED

Previous names
SKETCHLEY RECOGNITION EXPRESS LIMITED - 1997-04-28
BADGE MAN LIMITED - 1988-10-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Property, Plant & Equipment
714 GBP2024-03-31
2,007 GBP2023-03-31
Fixed Assets
714 GBP2024-03-31
2,007 GBP2023-03-31
Total Inventories
27,700 GBP2024-03-31
20,000 GBP2023-03-31
Debtors
Current
650,453 GBP2024-03-31
627,479 GBP2023-03-31
Cash at bank and in hand
53,154 GBP2024-03-31
68,988 GBP2023-03-31
Current Assets
731,307 GBP2024-03-31
716,467 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-434,530 GBP2024-03-31
-404,656 GBP2023-03-31
Net Current Assets/Liabilities
296,777 GBP2024-03-31
311,811 GBP2023-03-31
Total Assets Less Current Liabilities
297,491 GBP2024-03-31
313,818 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-35,000 GBP2024-03-31
-62,500 GBP2023-03-31
Net Assets/Liabilities
262,312 GBP2024-03-31
250,816 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
262,212 GBP2024-03-31
250,716 GBP2023-03-31
Equity
262,312 GBP2024-03-31
250,816 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,002 GBP2024-03-31
8,002 GBP2023-03-31
Computers
47,443 GBP2024-03-31
47,443 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
68,823 GBP2024-03-31
68,823 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
7,297 GBP2023-03-31
Computers
46,256 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
66,816 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
273 GBP2023-04-01 ~ 2024-03-31
Computers, Owned/Freehold
952 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
1,293 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,570 GBP2024-03-31
Computers
47,208 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
68,109 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
432 GBP2024-03-31
705 GBP2023-03-31
Computers
235 GBP2024-03-31
1,187 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
215,903 GBP2024-03-31
204,570 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
364,983 GBP2024-03-31
372,328 GBP2023-03-31
Other Debtors
Current
13,032 GBP2024-03-31
12,204 GBP2023-03-31
Prepayments/Accrued Income
Current
34,181 GBP2024-03-31
26,153 GBP2023-03-31
Bank Borrowings
Current
30,000 GBP2024-03-31
30,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
248,974 GBP2024-03-31
200,056 GBP2023-03-31
Amounts owed to group undertakings
Current
13,000 GBP2024-03-31
28,091 GBP2023-03-31
Corporation Tax Payable
Current
42,404 GBP2024-03-31
21,078 GBP2023-03-31
Taxation/Social Security Payable
Current
46,717 GBP2024-03-31
44,691 GBP2023-03-31
Other Creditors
Current
9,511 GBP2024-03-31
15,801 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
43,924 GBP2024-03-31
64,939 GBP2023-03-31
Creditors
Current
434,530 GBP2024-03-31
404,656 GBP2023-03-31
Other Remaining Borrowings
Non-current
35,000 GBP2024-03-31
62,500 GBP2023-03-31
Creditors
Non-current
35,000 GBP2024-03-31
62,500 GBP2023-03-31

Related profiles found in government register
  • RECOGNITION EXPRESS LIMITED
    Info
    SKETCHLEY RECOGNITION EXPRESS LIMITED - 1997-04-28
    BADGE MAN LIMITED - 1997-04-28
    Registered number 01457120
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR
    PRIVATE LIMITED COMPANY incorporated on 1979-10-26 (46 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    CIF 0
  • RECOGNITION EXPRESS LIMITED
    S
    Registered number 01457120
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    122,927 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-07-10
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.