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 5
  • 1
    Shapton, Robert
    Born in April 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-20 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Peter Owen
    Born in July 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Paul Stephen
    Born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-08-20 ~ now
    OF - Director → CIF 0
  • 4
    Gore, Richard James
    Born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -328,147 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Taylor, Elizabeth Ann
    Individual
    Officer
    icon of calendar ~ 2006-12-15
    OF - Secretary → CIF 0
  • 2
    Taylor, Vernon
    Electronics Engineer born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-03-31
    OF - Director → CIF 0
  • 3
    Mr Robert Shapton
    Born in April 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mr Peter Owen Evans
    Born in July 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mr Paul Stephen Smith
    Born in November 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    PE - Right to appoint or remove directorsCIF 0
    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
    Romanos, James Anthony
    Born in February 1949
    Individual
    Officer
    icon of calendar 2010-08-20 ~ 2012-03-31
    OF - Director → CIF 0
    Romanos, James Anthony
    Individual
    Officer
    icon of calendar 2006-12-15 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 7
    Mr Richard James Gore
    Born in July 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TAILOR MADE SYSTEMS LIMITED

Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Property, Plant & Equipment
109,661 GBP2024-03-31
122,236 GBP2023-03-31
Fixed Assets - Investments
51 GBP2024-03-31
51 GBP2023-03-31
Fixed Assets
109,712 GBP2024-03-31
122,287 GBP2023-03-31
Total Inventories
488,853 GBP2024-03-31
216,526 GBP2023-03-31
Debtors
2,507,327 GBP2024-03-31
2,332,055 GBP2023-03-31
Cash at bank and in hand
1,275,772 GBP2024-03-31
1,664,355 GBP2023-03-31
Current Assets
4,271,952 GBP2024-03-31
4,212,936 GBP2023-03-31
Creditors
Current
767,520 GBP2024-03-31
958,019 GBP2023-03-31
Net Current Assets/Liabilities
3,504,432 GBP2024-03-31
3,254,917 GBP2023-03-31
Total Assets Less Current Liabilities
3,614,144 GBP2024-03-31
3,377,204 GBP2023-03-31
Net Assets/Liabilities
3,600,367 GBP2024-03-31
3,365,124 GBP2023-03-31
Equity
Called up share capital
15,008 GBP2024-03-31
15,008 GBP2023-03-31
Retained earnings (accumulated losses)
3,396,339 GBP2024-03-31
3,161,096 GBP2023-03-31
Equity
3,600,367 GBP2024-03-31
3,365,124 GBP2023-03-31
Average Number of Employees
272023-04-01 ~ 2024-03-31
262022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
14,270 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
14,270 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
553,471 GBP2024-03-31
541,957 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
443,810 GBP2024-03-31
419,721 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,089 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • TAILOR MADE SYSTEMS LIMITED
    Info
    Registered number 01821931
    icon of address6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire WS15 1LJ
    PRIVATE LIMITED COMPANY incorporated on 1984-06-05 (41 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • TAILOR MADE SYSTEMS LIMITED
    S
    Registered number 01821931
    icon of address6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom, WS15 1LJ
    Private Ltd Company By Shares in United Kingdom, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address6 Waterside Business Park, Wheelhouse Road, Rugeley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE

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.