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 17
  • 1
    Toplis, Nigel Clive
    Director born in July 1958
    Individual (16 offsprings)
    Officer
    2003-01-06 ~ 2020-10-01
    OF - Director → CIF 0
  • 2
    Raffaele, Michael John
    Director born in June 1971
    Individual (1 offspring)
    Officer
    1999-01-04 ~ 2001-10-31
    OF - Director → CIF 0
  • 3
    Careless, Robert
    Individual (59 offsprings)
    Officer
    ~ 1997-04-25
    OF - Secretary → CIF 0
  • 4
    Zant Boer, Ian
    Individual (390 offsprings)
    Officer
    1997-04-25 ~ 1998-12-18
    OF - Secretary → CIF 0
  • 5
    Meyers, Richard John
    Group Finance Director born in December 1946
    Individual (44 offsprings)
    Officer
    ~ 1997-04-25
    OF - Director → CIF 0
  • 6
    Bagley, Laurence William
    Finance Director born in October 1961
    Individual (9 offsprings)
    Officer
    1997-11-17 ~ 2024-10-31
    OF - Director → CIF 0
    Bagley, Laurence William
    Individual (9 offsprings)
    Officer
    1998-12-18 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 7
    Waite, Adrian Mark
    Marketing Director born in February 1962
    Individual (4 offsprings)
    Officer
    2002-01-02 ~ 2004-08-27
    OF - Director → CIF 0
  • 8
    Masters, Christopher Gordon
    Born in February 1985
    Individual (4 offsprings)
    Officer
    2019-05-01 ~ now
    OF - Director → CIF 0
    Masters, Christopher Gordon
    Individual (4 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Secretary → CIF 0
  • 9
    Holmes, Gary William
    Company Director born in April 1951
    Individual (40 offsprings)
    Officer
    1993-01-12 ~ 1997-04-25
    OF - Director → CIF 0
  • 10
    Smith, Brian
    Company Director born in March 1935
    Individual (4 offsprings)
    Officer
    1997-05-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 11
    Taylor, Ian Charles
    Director born in September 1950
    Individual (2 offsprings)
    Officer
    1996-06-24 ~ 2000-03-10
    OF - Director → CIF 0
  • 12
    Mccrae, Alastair Murdoch Mcintyre
    Managing Director born in April 1951
    Individual (7 offsprings)
    Officer
    1997-02-28 ~ 1997-04-25
    OF - Director → CIF 0
  • 13
    Howorth, Terence Arthur
    Managing Director born in March 1948
    Individual (3 offsprings)
    Officer
    ~ 2003-06-25
    OF - Director → CIF 0
  • 14
    Gray, Leslie John
    Chairman born in July 1943
    Individual (5 offsprings)
    Officer
    2000-07-01 ~ 2011-01-27
    OF - Director → CIF 0
  • 15
    Heaton, Luke
    Director born in February 1963
    Individual (1 offspring)
    Officer
    1995-06-26 ~ 1997-04-24
    OF - Director → CIF 0
  • 16
    Barney, Stephen George
    Company Director born in September 1950
    Individual (12 offsprings)
    Officer
    ~ 1997-02-28
    OF - Director → CIF 0
  • 17
    THE BARDON GROUP LIMITED
    - now 03315574
    RECOGNITION EXPRESS (HOLDINGS) LIMITED - 2008-06-06
    RECOGNITION EXPRESS LIMITED - 1997-04-28
    BROADCOAST LIMITED - 1997-03-27
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

RECOGNITION EXPRESS LIMITED

Period: 1997-04-28 ~ now
Company number: 01457120 03315574
Registered names
RECOGNITION EXPRESS LIMITED - now 03315574
BADGE MAN LIMITED - 1988-10-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
72024-04-01 ~ 2025-03-31
72023-04-01 ~ 2024-03-31
Property, Plant & Equipment
159 GBP2025-03-31
714 GBP2024-03-31
Fixed Assets
159 GBP2025-03-31
714 GBP2024-03-31
Total Inventories
19,040 GBP2025-03-31
27,700 GBP2024-03-31
Debtors
Current
638,398 GBP2025-03-31
650,453 GBP2024-03-31
Cash at bank and in hand
93,873 GBP2025-03-31
53,154 GBP2024-03-31
Current Assets
751,311 GBP2025-03-31
731,307 GBP2024-03-31
Net Current Assets/Liabilities
237,603 GBP2025-03-31
296,777 GBP2024-03-31
Total Assets Less Current Liabilities
237,762 GBP2025-03-31
297,491 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-2,500 GBP2025-03-31
-35,000 GBP2024-03-31
Net Assets/Liabilities
235,222 GBP2025-03-31
262,312 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
235,122 GBP2025-03-31
262,212 GBP2024-03-31
Equity
235,222 GBP2025-03-31
262,312 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,002 GBP2025-03-31
8,002 GBP2024-03-31
Computers
47,443 GBP2025-03-31
47,443 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
68,823 GBP2025-03-31
68,823 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
7,570 GBP2024-03-31
Computers
47,208 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
68,109 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
273 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
555 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,843 GBP2025-03-31
Computers
47,443 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
68,664 GBP2025-03-31
Property, Plant & Equipment
Furniture and fittings
159 GBP2025-03-31
432 GBP2024-03-31
Computers
235 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
222,512 GBP2025-03-31
215,903 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
388,027 GBP2025-03-31
387,337 GBP2024-03-31
Other Debtors
Current
7,341 GBP2025-03-31
13,032 GBP2024-03-31
Prepayments/Accrued Income
Current
20,518 GBP2025-03-31
34,181 GBP2024-03-31
Bank Borrowings
Current
30,000 GBP2025-03-31
30,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
297,073 GBP2025-03-31
248,974 GBP2024-03-31
Amounts owed to group undertakings
Current
13,000 GBP2024-03-31
Corporation Tax Payable
Current
57,759 GBP2025-03-31
42,404 GBP2024-03-31
Taxation/Social Security Payable
Current
57,846 GBP2025-03-31
46,717 GBP2024-03-31
Other Creditors
Current
42,471 GBP2025-03-31
9,511 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
28,559 GBP2025-03-31
43,924 GBP2024-03-31
Creditors
Current
513,708 GBP2025-03-31
434,530 GBP2024-03-31
Other Remaining Borrowings
Non-current
2,500 GBP2025-03-31
35,000 GBP2024-03-31
Creditors
Non-current
2,500 GBP2025-03-31
35,000 GBP2024-03-31

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
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR
    PRIVATE LIMITED COMPANY incorporated on 1979-10-26 (46 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-04
    CIF 0
  • RECOGNITION EXPRESS LIMITED
    S
    Registered number 01457120
    Seebeck 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 1
  • 1
    RETRADE LIMITED
    05764959
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Person with significant control
    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 5 April 2026 and licensed under the Open Government Licence v3.0.