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 2
  • 1
    Bowlby, Henry Alverey Salvin
    Director born in May 1965
    Individual (7 offsprings)
    Officer
    1993-08-27 ~ now
    OF - Director → CIF 0
    Bowlby, Henry Alverey Salvin
    Individual (7 offsprings)
    Officer
    1997-10-10 ~ now
    OF - Secretary → CIF 0
  • 2
    Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    777,353 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Mr Henry Alverey Salvin Bowlby
    Born in May 1965
    Individual (7 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-12-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Pollock, Lucy Elizabeth
    Secretary born in December 1959
    Individual
    Officer
    ~ 1994-02-28
    OF - Director → CIF 0
  • 3
    Orde, Justin Robert
    Salesman born in April 1957
    Individual (4 offsprings)
    Officer
    ~ 2018-12-13
    OF - Director → CIF 0
    Orde, Justin Robert
    Individual (4 offsprings)
    Officer
    ~ 1997-10-10
    OF - Secretary → CIF 0
    Mr Justin Robert Orde
    Born in April 1957
    Individual (4 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-12-12
    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
parent relation
Company in focus

SPITFIRE TECHNOLOGY GROUP LIMITED

Previous names
OCTAVIA HOLDINGS LIMITED - 1997-08-21
JUSTIN ORDE LIMITED - 1989-05-30
MONEYTYPE LIMITED - 1988-03-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
90,003 GBP2024-03-31
90,003 GBP2023-03-31
Debtors
1,220,765 GBP2024-03-31
1,079,470 GBP2023-03-31
Cash at bank and in hand
24,741 GBP2024-03-31
156,962 GBP2023-03-31
Current Assets
1,245,506 GBP2024-03-31
1,236,432 GBP2023-03-31
Equity
Called up share capital
222,952 GBP2024-03-31
222,952 GBP2023-03-31
222,952 GBP2022-03-31
Share premium
635,880 GBP2024-03-31
635,880 GBP2023-03-31
635,880 GBP2022-03-31
Capital redemption reserve
28,526 GBP2024-03-31
28,526 GBP2023-03-31
28,526 GBP2022-03-31
Retained earnings (accumulated losses)
13,728 GBP2024-03-31
13,909 GBP2023-03-31
14,090 GBP2022-03-31
Equity
901,086 GBP2024-03-31
2,653,204 GBP2022-03-31
Profit/Loss
784,665 GBP2023-04-01 ~ 2024-03-31
1,263,819 GBP2022-04-01 ~ 2023-03-31
Cash and Cash Equivalents
157,138 GBP2022-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
90,003 GBP2024-03-31
90,003 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
434,423 GBP2024-03-31
425,168 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Non-current, Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • SPITFIRE TECHNOLOGY GROUP LIMITED
    Info
    OCTAVIA HOLDINGS LIMITED - 1997-08-21
    JUSTIN ORDE LIMITED - 1989-05-30
    MONEYTYPE LIMITED - 1988-03-29
    Registered number 02213640
    1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG
    Private Limited Company incorporated on 1988-01-25 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-24
    CIF 0
  • SPITFIRE TECHNOLOGY GROUP LIMITED
    S
    Registered number 2213640
    Gable House, 239 Regents Park Road, Finchley, London, United Kingdom, N3 3LF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    SKYRISE INVESTMENTS LIMITED - 1996-08-20
    ANGLING DEVELOPMENTS LIMITED - 1995-06-29
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -180 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-06-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    SPITFIRE MAINTENANCE LIMITED - 1998-12-23
    REMINGTON INVESTMENTS LIMITED - 1996-08-28
    WEEPING WALL SYSTEMS LIMITED - 1995-06-29
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,315 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    SPITFIRE LIMITED - 1993-02-12
    PROFILELIFT LIMITED - 1988-06-22
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    SPITFIRE (UK) LIMITED - 1995-11-30
    SPITFIRE TELECOM LIMITED - 1991-01-25
    SPITFIRE LIMITED - 1988-06-22
    SIGNLUCKY LIMITED - 1988-04-25
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.