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 4
  • 1
    Cox, Joanne Margaret
    Born in August 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 2
    Kelly, Noel Anthony
    Born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-28 ~ now
    OF - Director → CIF 0
  • 3
    Somerville, Martin
    Born in February 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of address17, Connaught Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 36
  • 1
    Cochrane, Adam Craven
    Accountant born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2003-01-31
    OF - Director → CIF 0
  • 2
    Heron, Stephen Richard
    Operations Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2011-04-11
    OF - Director → CIF 0
  • 3
    Thomas, David Jeremy
    Accountant born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-24 ~ 2009-03-02
    OF - Director → CIF 0
  • 4
    Lambeth, Trevor
    Accountant born in November 1963
    Individual (77 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2021-08-31
    OF - Director → CIF 0
  • 5
    Elligate, David
    Finance Manager born in June 1946
    Individual
    Officer
    icon of calendar 1993-02-12 ~ 1994-02-28
    OF - Director → CIF 0
  • 6
    Hull, Victoria Mary
    Solicitor born in March 1962
    Individual (62 offsprings)
    Officer
    icon of calendar 2001-07-23 ~ 2014-03-31
    OF - Director → CIF 0
  • 7
    Braka, Sephic
    Trainee Solicitor born in April 1967
    Individual
    Officer
    icon of calendar 1992-11-19 ~ 1993-09-22
    OF - Director → CIF 0
  • 8
    Bays, James Claude
    Attorney born in July 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-08-06 ~ 2001-03-30
    OF - Director → CIF 0
  • 9
    Brown, Steven Paul
    Finance And Corporate Services born in September 1965
    Individual
    Officer
    icon of calendar 2004-11-16 ~ 2025-01-06
    OF - Director → CIF 0
  • 10
    Democratis, John William
    Accountant born in April 1947
    Individual
    Officer
    icon of calendar 1994-01-18 ~ 1995-11-21
    OF - Director → CIF 0
  • 11
    Clayton, John Reginald William
    Solicitor & Company Secretary born in December 1950
    Individual (29 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 12
    Clough, Adrian John
    Solicitor born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-09-22 ~ 1992-11-19
    OF - Director → CIF 0
  • 13
    Neal, Leon
    Born in March 1926
    Individual
    Officer
    icon of calendar 1992-09-22 ~ 1992-11-19
    OF - Nominee Director → CIF 0
  • 14
    Gajadharsingh, Anthony George
    Managing Director born in April 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2004-10-11
    OF - Director → CIF 0
    Gajadharsingh, Anthony George
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-07-18 ~ 1996-03-22
    OF - Secretary → CIF 0
    icon of calendar 1996-09-16 ~ 1999-11-08
    OF - Secretary → CIF 0
  • 15
    Bhogaita, Rajesh Prabhashanker
    Cfo born in September 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 16
    Booth, Michael
    Engineer born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-12 ~ 2002-09-26
    OF - Director → CIF 0
  • 17
    Hughes, Michael Patrick
    Director born in June 1965
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 18
    Matthews, Anna Christina
    Managing Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2005-07-17
    OF - Director → CIF 0
  • 19
    Chapman, Peter Lawton
    Accountant born in September 1936
    Individual
    Officer
    icon of calendar 1997-06-24 ~ 1999-08-06
    OF - Director → CIF 0
  • 20
    Eggleton, Michael Noel
    Group Technical And Safety Adv born in December 1932
    Individual
    Officer
    icon of calendar 1992-11-19 ~ 1999-08-06
    OF - Director → CIF 0
  • 21
    Martin, Ilana
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-22 ~ 1996-09-16
    OF - Secretary → CIF 0
  • 22
    Voak, Timothy John
    Tax Manager born in April 1955
    Individual
    Officer
    icon of calendar 2000-12-21 ~ 2001-06-27
    OF - Director → CIF 0
  • 23
    Robertson, Andrew Bruce
    Individual
    Officer
    icon of calendar 1994-02-01 ~ 1995-07-18
    OF - Secretary → CIF 0
  • 24
    Smith, Kevin Charles
    Accountant born in August 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-31 ~ 2015-07-31
    OF - Director → CIF 0
  • 25
    Becker, Kelly Jean
    Director born in January 1978
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2021-08-31
    OF - Director → CIF 0
  • 26
    Power, Bill
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2022-02-12 ~ 2022-10-31
    OF - Director → CIF 0
  • 27
    Stanton, John, Mr.
    Economics And Settlements Mana born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-04-18 ~ 1999-08-06
    OF - Director → CIF 0
  • 28
    Oreilly, Joseph Christopher William
    Technical Development Manager born in October 1951
    Individual
    Officer
    icon of calendar 1992-11-19 ~ 2001-06-30
    OF - Director → CIF 0
  • 29
    Wexler, Peter Irwin
    Lawyer born in December 1967
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2018-12-17
    OF - Director → CIF 0
  • 30
    Randery, Tanuja
    Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-09-13
    OF - Director → CIF 0
  • 31
    Thorogood, Stuart
    Managing Director born in January 1958
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-01
    OF - Director → CIF 0
  • 32
    Saunders, Malcolm Waters
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-19 ~ 1994-01-31
    OF - Secretary → CIF 0
  • 33
    BTR PLC - 2003-02-21
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 34
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of address2nd Floor 80, 3rd Floor, Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 248 offsprings)
    Officer
    1999-11-08 ~ 2021-09-07
    PE - Secretary → CIF 0
  • 35
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1992-09-23 ~ 1992-11-19
    PE - Secretary → CIF 0
  • 36
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-22 ~ 1992-09-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IMSERV EUROPE LIMITED

Previous names
PRECIS (1166) LIMITED - 1992-11-05
U.K. DATA COLLECTION SERVICES LIMITED - 2000-04-13
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
65,251,000 GBP2023-01-01 ~ 2023-12-31
57,937,000 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-47,866,000 GBP2023-01-01 ~ 2023-12-31
-41,352,000 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
17,385,000 GBP2023-01-01 ~ 2023-12-31
16,585,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-7,169,000 GBP2023-01-01 ~ 2023-12-31
-5,519,000 GBP2022-01-01 ~ 2022-12-31
Other operating income
100,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
10,316,000 GBP2023-01-01 ~ 2023-12-31
11,066,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
10,000 GBP2023-01-01 ~ 2023-12-31
8,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-64,000 GBP2023-01-01 ~ 2023-12-31
-30,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
10,262,000 GBP2023-01-01 ~ 2023-12-31
11,044,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-690,000 GBP2023-01-01 ~ 2023-12-31
-711,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
5,288,000 GBP2023-12-31
2,855,000 GBP2022-12-31
Property, Plant & Equipment
1,448,000 GBP2023-12-31
1,560,000 GBP2022-12-31
Fixed Assets - Investments
2,659,000 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
9,395,000 GBP2023-12-31
4,415,000 GBP2022-12-31
Total Inventories
3,125,000 GBP2023-12-31
3,556,000 GBP2022-12-31
Debtors
31,861,000 GBP2023-12-31
25,116,000 GBP2022-12-31
Cash at bank and in hand
5,965,000 GBP2023-12-31
7,784,000 GBP2022-12-31
Current Assets
40,951,000 GBP2023-12-31
36,456,000 GBP2022-12-31
Net Current Assets/Liabilities
25,141,000 GBP2023-12-31
20,678,000 GBP2022-12-31
Total Assets Less Current Liabilities
34,536,000 GBP2023-12-31
25,093,000 GBP2022-12-31
Net Assets/Liabilities
33,521,000 GBP2023-12-31
23,988,000 GBP2022-12-31
Equity
Called up share capital
8,850,000 GBP2023-12-31
8,850,000 GBP2022-12-31
Retained earnings (accumulated losses)
24,671,000 GBP2023-12-31
15,138,000 GBP2022-12-31
Equity
33,521,000 GBP2023-12-31
23,988,000 GBP2022-12-31
Average Number of Employees
5882023-01-01 ~ 2023-12-31
4372022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
14,258,000 GBP2023-12-31
11,469,000 GBP2022-12-31
Intangible Assets - Gross Cost
14,258,000 GBP2023-12-31
11,469,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
8,970,000 GBP2023-12-31
8,614,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
8,970,000 GBP2023-12-31
8,614,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
356,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
356,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
5,288,000 GBP2023-12-31
2,855,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,571,000 GBP2023-12-31
9,872,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
10,571,000 GBP2023-12-31
9,872,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,123,000 GBP2023-12-31
8,312,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,123,000 GBP2023-12-31
8,312,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
811,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
811,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
1,448,000 GBP2023-12-31
1,560,000 GBP2022-12-31
Other types of inventories not specified separately
3,125,000 GBP2023-12-31
3,556,000 GBP2022-12-31
Trade Debtors/Trade Receivables
6,628,000 GBP2023-12-31
7,293,000 GBP2022-12-31
Prepayments/Accrued Income
7,343,000 GBP2023-12-31
6,810,000 GBP2022-12-31
Other Debtors
17,890,000 GBP2023-12-31
11,013,000 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,572,000 GBP2023-12-31
3,712,000 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
1,755,000 GBP2023-12-31
2,402,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
10,073,000 GBP2023-12-31
9,524,000 GBP2022-12-31
Other Creditors
Amounts falling due within one year
1,410,000 GBP2023-12-31
140,000 GBP2022-12-31

Related profiles found in government register
  • IMSERV EUROPE LIMITED
    Info
    PRECIS (1166) LIMITED - 1992-11-05
    U.K. DATA COLLECTION SERVICES LIMITED - 1992-11-05
    Registered number 02749624
    icon of addressCygnus Sunrise Parkway, Linford Wood, Milton Keynes MK14 6LS
    PRIVATE LIMITED COMPANY incorporated on 1992-09-22 (33 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • IMSERV EUROPE LIMITED
    S
    Registered number 02749624
    icon of addressCygnus Sunrise Parkway, Linford Wood, Milton Keynes, England, England, MK14 6LS
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • IMSERV EUROPE LIMITED
    S
    Registered number 02749624
    icon of addressCygnus Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ASTRALWEB LIMITED - 2015-03-24
    icon of addressCygnus Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -397,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCygnus Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -348,147 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    POWER DATA ASSOCIATES (UK) LTD - 2004-10-25
    icon of addressCygnus Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,078 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - 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.