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 4
  • 1
    Powell, Thomas Campbell
    Director born in September 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ now
    OF - Director → CIF 0
    Mr Thomas Campbell Powell
    Born in September 1972
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Flannigan, Jamie
    Company Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Director → CIF 0
  • 3
    Moldovan, Cristina
    Company Director born in March 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-24 ~ now
    OF - Director → CIF 0
    Moldovan, Cristina
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-24 ~ now
    OF - Secretary → CIF 0
  • 4
    Gartshore, Andrew
    Company Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-24 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Blomfield, Mark Hugh Barrington
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar ~ 2012-11-12
    OF - Director → CIF 0
  • 2
    Duggins, Will Scott
    Company Director born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-24 ~ 2024-01-26
    OF - Director → CIF 0
  • 3
    Moldovan, Cristina
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ 2018-12-01
    OF - Secretary → CIF 0
  • 4
    Cannon, Elizabeth Ann
    Company Director born in October 1968
    Individual
    Officer
    icon of calendar 2023-04-24 ~ 2024-02-27
    OF - Director → CIF 0
  • 5
    Broad, Stephen John
    Company Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2025-02-10
    OF - Director → CIF 0
  • 6
    Rochester, Julie Marie
    Company Director born in December 1981
    Individual
    Officer
    icon of calendar 2023-04-24 ~ 2024-05-03
    OF - Director → CIF 0
  • 7
    Nash, Martin
    Director born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-09-04
    OF - Director → CIF 0
  • 8
    Powell, Andrea Jean
    Company Director born in December 1973
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2023-04-24
    OF - Director → CIF 0
    Powell, Andrea Jean
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2023-04-24
    OF - Secretary → CIF 0
  • 9
    Powell Blomfield, Janet Serena
    Interior Designer born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-16 ~ 2023-04-24
    OF - Director → CIF 0
    Janet Serena Powell Blomfield
    Born in December 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    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
    icon of calendar 2023-05-10 ~ 2024-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    SCALEBEECH LIMITED - 1982-10-18
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    ~ 2018-06-11
    PE - Secretary → CIF 0
parent relation
Company in focus

G3S GROUP LTD

Previous names
JET SUPPORT LIMITED - 2023-03-21
CREADSINE LIMITED - 1983-07-11
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Intangible Assets
3,335,848 GBP2024-05-31
0 GBP2023-05-31
Property, Plant & Equipment
111,583 GBP2024-05-31
18,920 GBP2023-05-31
Fixed Assets - Investments
750 GBP2024-05-31
3,336,598 GBP2023-05-31
Fixed Assets
3,448,181 GBP2024-05-31
3,355,518 GBP2023-05-31
Debtors
1,429,988 GBP2024-05-31
63,867 GBP2023-05-31
Cash at bank and in hand
436 GBP2024-05-31
304,860 GBP2023-05-31
Current Assets
2,687,359 GBP2024-05-31
368,727 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-2,816,606 GBP2024-05-31
-578,313 GBP2023-05-31
Net Current Assets/Liabilities
-129,247 GBP2024-05-31
-209,586 GBP2023-05-31
Total Assets Less Current Liabilities
3,318,934 GBP2024-05-31
3,145,932 GBP2023-05-31
Net Assets/Liabilities
3,163,154 GBP2024-05-31
3,142,337 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Retained earnings (accumulated losses)
3,163,054 GBP2024-05-31
3,142,237 GBP2023-05-31
Equity
3,163,154 GBP2024-05-31
3,142,337 GBP2023-05-31
Average Number of Employees
172023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Net goodwill
3,335,848 GBP2024-05-31
0 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2023-05-31
Intangible Assets
Net goodwill
3,335,848 GBP2024-05-31
0 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
21,934 GBP2024-05-31
19,915 GBP2023-05-31
Other
103,801 GBP2024-05-31
0 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
125,735 GBP2024-05-31
19,915 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-19,915 GBP2023-06-01 ~ 2024-05-31
Other
0 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals
-19,915 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,462 GBP2024-05-31
995 GBP2023-05-31
Other
12,690 GBP2024-05-31
0 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,152 GBP2024-05-31
995 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,562 GBP2023-06-01 ~ 2024-05-31
Other
12,690 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,252 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-1,095 GBP2023-06-01 ~ 2024-05-31
Other
0 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,095 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Land and buildings
20,472 GBP2024-05-31
18,920 GBP2023-05-31
Other
91,111 GBP2024-05-31
0 GBP2023-05-31
Investments in group undertakings and participating interests
0 GBP2024-05-31
3,335,848 GBP2023-05-31
Other Investments Other Than Loans
750 GBP2024-05-31
750 GBP2023-05-31
Amounts invested in assets
Non-current
750 GBP2024-05-31
3,336,598 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
1,062,002 GBP2024-05-31
0 GBP2023-05-31
Amounts Owed By Related Parties
209,829 GBP2024-05-31
Current
63,000 GBP2023-05-31
Other Debtors
Amounts falling due within one year
158,157 GBP2024-05-31
867 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
1,429,988 GBP2024-05-31
63,867 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
140,000 GBP2024-05-31
0 GBP2023-05-31
Trade Creditors/Trade Payables
Current
494,064 GBP2024-05-31
0 GBP2023-05-31
Amounts owed to group undertakings
Current
0 GBP2024-05-31
76,433 GBP2023-05-31
Other Taxation & Social Security Payable
Current
249,393 GBP2024-05-31
0 GBP2023-05-31
Other Creditors
Current
1,933,149 GBP2024-05-31
501,880 GBP2023-05-31
Creditors
Current
2,816,606 GBP2024-05-31
578,313 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
140,000 GBP2024-05-31
0 GBP2023-05-31
Other Creditors
Non-current
8,482 GBP2024-05-31
0 GBP2023-05-31
Creditors
Non-current
148,482 GBP2024-05-31
0 GBP2023-05-31

Related profiles found in government register
  • G3S GROUP LTD
    Info
    JET SUPPORT LIMITED - 2023-03-21
    CREADSINE LIMITED - 2023-03-21
    Registered number 01697741
    icon of addressUnit 9 Northarbour Road, Portsmouth PO6 3TJ
    Private Limited Company incorporated on 1983-02-09 (42 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • G3S GROUP LTD
    S
    Registered number 1697741
    icon of addressUnit 9, Northarbour Road, Portsmouth, England, PO6 3TJ
    Limited Liability Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • GMP CO (UK) LIMITED - 2011-10-21
    GMP (UK) LIMITED - 2001-09-24
    KILDRAN LIMITED - 1995-07-27
    GMP PROGRAPHICS EUROPE LIMITED - 2003-08-07
    GMP LAMINATING SYSTEMS LIMITED - 1995-09-20
    icon of addressUnit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -143,824 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    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.