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 3
  • 1
    Bickerdike, David Antony
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Knowles, Richard
    Born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ now
    OF - Director → CIF 0
  • 3
    ONESYS GROUP LTD - now
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS LIMITED - 2000-05-12
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    icon of address2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,233 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Elliott, Martin Thomas
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 1996-06-30
    OF - Director → CIF 0
    Elliott, Martin Thomas
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 1997-04-30
    OF - Secretary → CIF 0
  • 2
    George, Richard Mark
    Chartered Accountant born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 2007-07-20
    OF - Director → CIF 0
    George, Richard Mark
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2007-07-20
    OF - Secretary → CIF 0
  • 3
    Shipley, Carl William
    Director born in June 1962
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 4
    Starkey, Kevin Frank
    Software Developer born in December 1965
    Individual
    Officer
    icon of calendar 1993-08-01 ~ 2001-01-25
    OF - Director → CIF 0
    Starkey, Kevin Frank
    Individual
    Officer
    icon of calendar 1993-08-01 ~ 1994-04-18
    OF - Secretary → CIF 0
  • 5
    Onesys Group Limited
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-13 ~ 2010-01-01
    OF - Director → CIF 0
  • 6
    Miller, David Mark
    Director born in February 1973
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 7
    Gretton, Karl Richard
    Director born in August 1966
    Individual
    Officer
    icon of calendar 1992-08-14 ~ 2000-03-02
    OF - Director → CIF 0
    Gretton, Karl Richard
    Individual
    Officer
    icon of calendar 1992-08-14 ~ 1993-08-01
    OF - Secretary → CIF 0
  • 8
    Macdonald, John
    Director born in July 1940
    Individual
    Officer
    icon of calendar 1992-08-14 ~ 1993-10-31
    OF - Director → CIF 0
  • 9
    Knowles, Richard
    Accountant born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-01-25 ~ 2009-08-13
    OF - Director → CIF 0
    Knowles, Richard
    Director born in May 1961
    Individual (9 offsprings)
    icon of calendar 2010-01-01 ~ 2013-03-01
    OF - Director → CIF 0
  • 10
    Golding, Rachael Kathryn
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 1995-12-29
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-07-31 ~ 1992-08-14
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-07-31 ~ 1992-08-14
    PE - Nominee Director → CIF 0
  • 13
    ONESYS GROUP LTD - now
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS LIMITED - 2000-05-12
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    icon of addressCook Trotter, Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,233 GBP2024-12-31
    Officer
    2013-03-01 ~ 2013-12-09
    PE - Director → CIF 0
parent relation
Company in focus

ONESYS LIMITED

Previous names
VALE VENTURES LIMITED - 2008-01-08
MEDALINTER LIMITED - 1992-10-14
OPEN SYSTEMS GROUP LIMITED - 2007-07-05
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
12,700 GBP2023-12-31
Property, Plant & Equipment
105,222 GBP2024-12-31
123,000 GBP2023-12-31
Fixed Assets - Investments
425,176 GBP2023-12-31
Fixed Assets
105,222 GBP2024-12-31
560,876 GBP2023-12-31
Total Inventories
186,557 GBP2024-12-31
413,060 GBP2023-12-31
Debtors
1,047,645 GBP2024-12-31
618,885 GBP2023-12-31
Cash at bank and in hand
47,904 GBP2024-12-31
103,391 GBP2023-12-31
Current Assets
1,282,106 GBP2024-12-31
1,135,336 GBP2023-12-31
Net Current Assets/Liabilities
1,063,270 GBP2024-12-31
780,738 GBP2023-12-31
Total Assets Less Current Liabilities
1,168,492 GBP2024-12-31
1,341,614 GBP2023-12-31
Net Assets/Liabilities
-427,861 GBP2024-12-31
65,633 GBP2023-12-31
Equity
Called up share capital
116 GBP2024-12-31
116 GBP2023-12-31
Revaluation reserve
93,989 GBP2024-12-31
93,989 GBP2023-12-31
Retained earnings (accumulated losses)
-521,966 GBP2024-12-31
-28,472 GBP2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
28,100 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
15,400 GBP2023-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-15,400 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
12,700 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
243,145 GBP2024-12-31
243,145 GBP2023-12-31
Motor vehicles
84,999 GBP2024-12-31
84,999 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
328,144 GBP2024-12-31
328,144 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
137,923 GBP2024-12-31
120,145 GBP2023-12-31
Motor vehicles
84,999 GBP2024-12-31
84,999 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
222,922 GBP2024-12-31
205,144 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,778 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,778 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
105,222 GBP2024-12-31
123,000 GBP2023-12-31
Other types of inventories not specified separately
186,557 GBP2024-12-31
413,060 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
705,646 GBP2024-12-31
594,276 GBP2023-12-31
Prepayments/Accrued Income
Current
14,431 GBP2024-12-31
Other Debtors
Current
327,568 GBP2024-12-31
24,609 GBP2023-12-31
Trade Creditors/Trade Payables
Current
94,732 GBP2024-12-31
41,348 GBP2023-12-31
Corporation Tax Payable
Current
9,572 GBP2024-12-31
78,341 GBP2023-12-31
Other Taxation & Social Security Payable
Current
113,875 GBP2024-12-31
148,243 GBP2023-12-31
Other Creditors
Current
657 GBP2024-12-31
86,666 GBP2023-12-31
Non-current
661,584 GBP2024-12-31
382,984 GBP2023-12-31

Related profiles found in government register
  • ONESYS LIMITED
    Info
    VALE VENTURES LIMITED - 2008-01-08
    MEDALINTER LIMITED - 2008-01-08
    OPEN SYSTEMS GROUP LIMITED - 2008-01-08
    Registered number 02736089
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate HG2 8PB
    PRIVATE LIMITED COMPANY incorporated on 1992-07-31 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • ONESYS LIMITED
    S
    Registered number missing
    icon of addressSystems House, Main Street, Little Ouseburn, York, England, YO26 9TD
    Limited Compnay
    CIF 1
  • ONESYS LIMITED
    S
    Registered number 2736089
    icon of addressSystems House, Main Street, Little Ouseburn, York, England, YO26 9TD
    Limited Company in England
    CIF 2
    Limited Company in England, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 5
  • 1
    ONESYS INTERNATIONAL LIMITED - 2022-12-01
    CORETIME SOTWARE LIMITED - 2024-06-12
    SAGE CORETIME LIMITED - 2011-02-08
    ONESYS CORETIME LIMITED - 2024-03-25
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,046,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2025-08-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    INFORMATION SYSTEMS MANAGEMENT LIMITED - 2001-12-03
    icon of addressSceptre House, Hornbeam Square North, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-12-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    AIM SOFTWARE LIMITED - 2022-12-01
    APOLLO MANAGEMENT SYSTEMS LIMITED - 2003-05-01
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296,456 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-15 ~ 2025-08-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,422 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2024-10-24
    CIF 1 - Ownership of shares – 75% or more 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.