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 13
  • 1
    Osicki, Waldemar
    Technical Director born in August 1956
    Individual (3 offsprings)
    Officer
    1991-08-31 ~ 2019-05-22
    OF - Director → CIF 0
    Osicki, Waldemar
    Individual (3 offsprings)
    Officer
    (before 1991-08-31) ~ 2008-07-31
    OF - Secretary → CIF 0
    Mr Waldemar Osicki
    Born in August 1956
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    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
  • 2
    Osicki, Ewald Henryk
    Commercial Director born in April 1955
    Individual (3 offsprings)
    Officer
    (before 1991-08-31) ~ 2019-05-22
    OF - Director → CIF 0
    Osicki, Ewald Henryk
    Commercial Director
    Individual (3 offsprings)
    Officer
    2008-07-31 ~ 2019-05-22
    OF - Secretary → CIF 0
    Mr Ewald Henryk Osicki
    Born in April 1955
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Wilson, Sam
    Director born in October 1959
    Individual (3 offsprings)
    Officer
    (before 1991-08-31) ~ 2019-05-22
    OF - Director → CIF 0
    Mr Sam Wilson
    Born in October 1959
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    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
  • 4
    Thomas, Philip Michael
    Born in September 1975
    Individual (6 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Olivia Bridget Osicki
    Born in April 1952
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mrs Suzannah Wilson
    Born in August 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    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
  • 7
    Mrs Caroline Osicki
    Born in October 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    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
  • 8
    White, Lorrin Elizabeth
    Operations Director born in August 1975
    Individual (13 offsprings)
    Officer
    2019-05-22 ~ 2022-01-20
    OF - Director → CIF 0
  • 9
    Lerwill, Debra
    Born in September 1982
    Individual (1 offspring)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 10
    Poole, David Allan, Dr
    Director born in April 1956
    Individual (1 offspring)
    Officer
    (before 1991-08-31) ~ 1997-12-30
    OF - Director → CIF 0
  • 11
    Lomer, John Antony
    Accountant born in November 1958
    Individual (43 offsprings)
    Officer
    2019-05-22 ~ 2025-03-20
    OF - Director → CIF 0
  • 12
    Davis, Stuart Robert
    Born in January 1971
    Individual (17 offsprings)
    Officer
    2019-05-22 ~ now
    OF - Director → CIF 0
    Mr Stuart Robert Davis
    Born in January 1971
    Individual (17 offsprings)
    Person with significant control
    2025-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    The Green House, 296 High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2019-05-22 ~ 2025-03-01
    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
parent relation
Company in focus

TECH OP SOLUTIONS LIMITED

Period: 2013-04-18 ~ now
Company number: 01742451 OC381835
Registered names
TECH OP SOLUTIONS LIMITED - now OC381835
Standard Industrial Classification
62012 - Business And Domestic Software Development
46510 - Wholesale Of Computers, Computer Peripheral Equipment And Software
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
168,064 GBP2025-06-30
80,688 GBP2024-06-30
Property, Plant & Equipment
4,345 GBP2025-06-30
5,275 GBP2024-06-30
Fixed Assets
172,409 GBP2025-06-30
85,963 GBP2024-06-30
Debtors
276,250 GBP2025-06-30
255,218 GBP2024-06-30
Cash at bank and in hand
197,814 GBP2025-06-30
223,605 GBP2024-06-30
Current Assets
474,064 GBP2025-06-30
478,823 GBP2024-06-30
Net Current Assets/Liabilities
316,659 GBP2025-06-30
226,027 GBP2024-06-30
Total Assets Less Current Liabilities
489,068 GBP2025-06-30
311,990 GBP2024-06-30
Net Assets/Liabilities
445,966 GBP2025-06-30
292,663 GBP2024-06-30
Equity
Called up share capital
9,056 GBP2025-06-30
9,056 GBP2024-06-30
Retained earnings (accumulated losses)
436,910 GBP2025-06-30
283,607 GBP2024-06-30
Average Number of Employees
102024-07-01 ~ 2025-06-30
92023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Other
168,064 GBP2025-06-30
80,688 GBP2024-06-30
Intangible Assets
Other
168,064 GBP2025-06-30
80,688 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,555 GBP2025-06-30
1,555 GBP2024-06-30
Furniture and fittings
15,717 GBP2025-06-30
15,621 GBP2024-06-30
Computers
11,983 GBP2025-06-30
10,248 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
29,255 GBP2025-06-30
27,424 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,508 GBP2025-06-30
1,316 GBP2024-06-30
Furniture and fittings
15,634 GBP2025-06-30
15,553 GBP2024-06-30
Computers
7,768 GBP2025-06-30
5,280 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,910 GBP2025-06-30
22,149 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
192 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
81 GBP2024-07-01 ~ 2025-06-30
Computers
2,488 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,761 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Plant and equipment
47 GBP2025-06-30
239 GBP2024-06-30
Furniture and fittings
83 GBP2025-06-30
68 GBP2024-06-30
Computers
4,215 GBP2025-06-30
4,968 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
218,937 GBP2025-06-30
200,685 GBP2024-06-30
Trade Creditors/Trade Payables
Current
58,090 GBP2025-06-30
131,200 GBP2024-06-30
Other Taxation & Social Security Payable
Current
66,216 GBP2025-06-30
46,976 GBP2024-06-30

Related profiles found in government register
  • TECH OP SOLUTIONS LIMITED
    Info
    TECHOP LIMITED - 2013-04-18
    Registered number 01742451
    55 Bafford Lane, Charlton Kings, Cheltenham GL53 8DN
    PRIVATE LIMITED COMPANY incorporated on 1983-07-27 (42 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • TECH OP SOLUTIONS LIMITED
    S
    Registered number 0174245
    268, London Road, Charlton Kings, Cheltenham, Gloucestershire, England, GL52 6HS
    LIMITED in ENGLAND AND WALES
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    TECH OP LLP
    - now OC381835 01742451
    TECH OP SOLUTIONS LLP
    - 2013-04-18 OC381835 01742451
    268 London Road, Charlton Kings, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-26 ~ dissolved
    CIF 1 - LLP Member → ME

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.