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 6
  • 1
    Ballard, Richard
    Born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
    Ballard, Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Gartside, Andrew Warren
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Chitnis, Anthony Michael
    Born in December 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 1991-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Dickman, Christopher Bernard
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Hill, Dana
    Born in November 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 6
    BALIDOCK LIMITED - 1994-11-24
    icon of addressBevis Marks House, Bevis Marks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    100,212 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Charlesworth, Alan Lindsay
    Chartered Accountant born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1991-03-01 ~ 2020-05-01
    OF - Director → CIF 0
    Charlesworth, Alan Lindsay
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1991-03-01 ~ 2015-09-24
    OF - Secretary → CIF 0
  • 2
    Cuthbertson, Andrew James
    Finance & Operations Director born in November 1969
    Individual
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-25
    OF - Director → CIF 0
    Cuthbertson, Andrew James
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-20
    OF - Secretary → CIF 0
  • 3
    Watson, David
    Born in March 1941
    Individual
    Officer
    icon of calendar 1991-03-01 ~ 1994-02-03
    OF - Director → CIF 0
  • 4
    Snell, Edward
    Recruitment Agency Manager born in July 1965
    Individual
    Officer
    icon of calendar 1991-03-01 ~ 2009-12-25
    OF - Director → CIF 0
  • 5
    Hodson, Richard James
    Recruitment Consultant born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-08 ~ 2006-10-05
    OF - Director → CIF 0
  • 6
    Burrell, Nicholas Philip
    Recruitment Consultant born in August 1958
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 2011-12-30
    OF - Director → CIF 0
  • 7
    Prior, David Gifford Leathes, Lord Prior Of Brampton
    Company Director born in December 1954
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1995-02-08
    OF - Director → CIF 0
  • 8
    Wilkinson, Geoffrey Charles George
    Company Director born in October 1945
    Individual
    Officer
    icon of calendar 1991-03-01 ~ 1995-02-08
    OF - Director → CIF 0
  • 9
    Chitnis, Anthony Michael
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2020-02-24
    OF - Secretary → CIF 0
  • 10
    Cross, Jeremy Christopher Charles
    Recruitment Consultant born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2021-01-03
    OF - Director → CIF 0
  • 11
    Raincock, Brian John Dawson
    Company Director born in July 1937
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ 1996-03-31
    OF - Director → CIF 0
parent relation
Company in focus

IPS GROUP LIMITED

Previous names
I.P.S. GROUP OF COMPANIES LIMITED - 1988-04-12
TICKETBUILD LIMITED - 1983-08-15
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
78200 - Temporary Employment Agency Activities
Brief company account
Property, Plant & Equipment
19,975 GBP2024-12-31
22,906 GBP2023-12-31
Fixed Assets - Investments
9,353 GBP2024-12-31
9,353 GBP2023-12-31
Fixed Assets
29,328 GBP2024-12-31
32,259 GBP2023-12-31
Debtors
2,519,972 GBP2024-12-31
2,577,269 GBP2023-12-31
Cash at bank and in hand
1,684,910 GBP2024-12-31
2,069,758 GBP2023-12-31
Current Assets
4,204,882 GBP2024-12-31
4,647,027 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,040,362 GBP2024-12-31
-1,507,690 GBP2023-12-31
Net Current Assets/Liabilities
3,164,520 GBP2024-12-31
3,139,337 GBP2023-12-31
Total Assets Less Current Liabilities
3,193,848 GBP2024-12-31
3,171,596 GBP2023-12-31
Equity
Called up share capital
53,214 GBP2024-12-31
53,214 GBP2023-12-31
53,214 GBP2022-12-31
Capital redemption reserve
444,006 GBP2024-12-31
303,976 GBP2023-12-31
142,974 GBP2022-12-31
Retained earnings (accumulated losses)
2,696,628 GBP2024-12-31
2,814,406 GBP2023-12-31
2,574,231 GBP2022-12-31
Equity
3,193,848 GBP2024-12-31
3,171,596 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-17,566 GBP2024-01-01 ~ 2024-12-31
240,175 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-17,566 GBP2024-01-01 ~ 2024-12-31
240,175 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-100,212 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
240,302 GBP2024-12-31
240,302 GBP2023-12-31
Other
182,577 GBP2024-12-31
167,286 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
422,879 GBP2024-12-31
407,588 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
240,230 GBP2024-12-31
230,736 GBP2023-12-31
Other
162,674 GBP2024-12-31
153,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
402,904 GBP2024-12-31
384,682 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
9,494 GBP2024-01-01 ~ 2024-12-31
Other
8,728 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
72 GBP2024-12-31
9,566 GBP2023-12-31
Other
19,903 GBP2024-12-31
13,340 GBP2023-12-31
Investments in group undertakings and participating interests
9,353 GBP2024-12-31
9,353 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
828,994 GBP2024-12-31
798,140 GBP2023-12-31
Amounts Owed By Related Parties
1,421,116 GBP2024-12-31
Current
1,471,126 GBP2023-12-31
Other Debtors
Amounts falling due within one year
227,452 GBP2024-12-31
280,573 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,519,972 GBP2024-12-31
2,577,269 GBP2023-12-31
Trade Creditors/Trade Payables
Current
281,599 GBP2024-12-31
401,160 GBP2023-12-31
Amounts owed to group undertakings
Current
155,268 GBP2024-12-31
209,286 GBP2023-12-31
Corporation Tax Payable
Current
4,727 GBP2024-12-31
83,552 GBP2023-12-31
Other Taxation & Social Security Payable
Current
274,319 GBP2024-12-31
300,032 GBP2023-12-31
Other Creditors
Current
324,449 GBP2024-12-31
513,660 GBP2023-12-31
Creditors
Current
1,040,362 GBP2024-12-31
1,507,690 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
53,214 shares2024-12-31
53,214 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
481,551 GBP2024-12-31
97,108 GBP2023-12-31

Related profiles found in government register
  • IPS GROUP LIMITED
    Info
    I.P.S. GROUP OF COMPANIES LIMITED - 1988-04-12
    TICKETBUILD LIMITED - 1988-04-12
    Registered number 01736684
    icon of addressBevis Marks House, 24-26 Bevis Marks, London EC3A 7JB
    PRIVATE LIMITED COMPANY incorporated on 1983-07-05 (42 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • IPS GROUP LIMITED
    S
    Registered number 1736684
    icon of addressBevis Marks House, Bevis Marks, London, England, EC3A 7JB
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    ANAKIN SEAL LIMITED - 2001-08-31
    icon of addressBevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    370,007 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    FORSYTHE ASSOCIATES LIMITED - 1985-01-22
    KAYEE FORSYTHE ASSOCIATES LIMITED - 1980-12-31
    LIGHTRIDGE ASSOCIATES LIMITED - 1980-12-31
    icon of addressBevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    43,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBevis Marks House, 24 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,620 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    STATENET LIMITED - 2002-02-28
    AS INSURANCE RECRUITMENT LTD - 2003-02-12
    icon of addressBevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    TREVOR JAMES MANAGEMENT LIMITED - 1999-04-08
    PALACEPARK LIMITED - 1983-03-16
    icon of addressBevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    FLOATLIGHT LIMITED - 1983-11-07
    SHIPPING AND TRAVEL PERSONNEL SELECTION LIMITED - 1996-12-17
    icon of addressBevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    92,644 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.