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 6
  • 1
    Mixer, Alan Leighton
    Born in February 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Mehra, Ajay
    Born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-12-08 ~ now
    OF - Director → CIF 0
  • 3
    Kent, Kieran Benjamin
    Born in December 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Diamond, Paul Anthony
    Born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Director → CIF 0
  • 5
    OSI SUBSIDIARY LIMITED - 2014-05-09
    icon of addressOne, New Change, London, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (6 parents, 180 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Shelton, Laurie John
    Director born in April 1976
    Individual
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-01
    OF - Director → CIF 0
  • 2
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-08
    OF - Nominee Secretary → CIF 0
  • 3
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-08
    OF - Nominee Director → CIF 0
  • 4
    Barnard, Alan James
    Director Of Customer Services born in February 1947
    Individual
    Officer
    icon of calendar 1995-05-10 ~ 1999-03-08
    OF - Director → CIF 0
  • 5
    Venter, Daniel Jacobus
    Vp Sales, Emea born in February 1978
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2023-04-28
    OF - Director → CIF 0
  • 6
    Whittock, Terence Anthony
    Managing Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2010-09-30
    OF - Director → CIF 0
  • 7
    Hickman, Thomas Kimmel
    Business Executive born in January 1942
    Individual
    Officer
    icon of calendar 1995-05-10 ~ 2007-11-07
    OF - Director → CIF 0
  • 8
    Kent, David James
    Company Director born in March 1963
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-07
    OF - Director → CIF 0
  • 9
    Chopra, Deepak
    Engineer born in November 1950
    Individual
    Officer
    icon of calendar 1993-01-28 ~ 2010-02-04
    OF - Director → CIF 0
  • 10
    Sansom, Frank
    Manager born in January 1941
    Individual
    Officer
    icon of calendar 1993-01-28 ~ 1995-03-23
    OF - Director → CIF 0
    Sansom, Frank
    Individual
    Officer
    icon of calendar 1992-12-08 ~ 1993-02-02
    OF - Secretary → CIF 0
  • 11
    Lattin, Paul David
    Solicitor born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 12
    Bennett, Allan
    Chief Engineer born in June 1944
    Individual
    Officer
    icon of calendar 1993-01-28 ~ 1995-01-31
    OF - Director → CIF 0
  • 13
    Williamson, Peter Craig
    Vice President Sales Marketing born in August 1958
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2010-02-04
    OF - Director → CIF 0
    Williamson, Peter Craig
    Vice President Sales born in August 1958
    Individual
    icon of calendar 2010-06-21 ~ 2020-02-01
    OF - Director → CIF 0
  • 14
    Kotowski, Andreas
    Chief Technical Officer born in May 1955
    Individual
    Officer
    icon of calendar 1993-01-28 ~ 2010-02-04
    OF - Director → CIF 0
  • 15
    Wadhawan, Anuj
    Vice President Finance born in June 1960
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2008-08-24
    OF - Director → CIF 0
  • 16
    Wilcox, James Edwin Barry
    Accountant born in February 1944
    Individual
    Officer
    icon of calendar 1993-01-28 ~ 1994-11-01
    OF - Director → CIF 0
    Wilcox, James Edwin Barry
    Individual
    Officer
    icon of calendar 1993-02-02 ~ 1994-11-01
    OF - Secretary → CIF 0
  • 17
    Howlett, Jason Edward
    Chief Operating Officer born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2015-08-04
    OF - Director → CIF 0
  • 18
    Suri, Gurdeep Singh
    Deputy Managing Director born in August 1962
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2010-02-04
    OF - Director → CIF 0
  • 19
    Ikonen, Petri Hann Tapani
    Managing Director born in December 1963
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2010-02-04
    OF - Director → CIF 0
  • 20
    Stas, Marc John
    Commercial Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2019-06-30
    OF - Director → CIF 0
  • 21
    Diamond, Paul Anthony
    Vice President Cargo And Vehicle Inspection Divisi born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2015-04-09
    OF - Director → CIF 0
  • 22
    Martin, Gary Francis
    Vice President born in April 1963
    Individual
    Officer
    icon of calendar 2016-04-18 ~ 2017-06-28
    OF - Director → CIF 0
  • 23
    Ghattaure, Tajinder Singh
    Service born in March 1955
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2010-02-04
    OF - Director → CIF 0
    icon of calendar 2010-06-21 ~ 2019-03-01
    OF - Director → CIF 0
    Ghattaure, Tajinder Singh
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2005-06-14
    OF - Secretary → CIF 0
  • 24
    Streeter, Wilma Suzanne
    Finance Director born in December 1954
    Individual
    Officer
    icon of calendar 2000-04-17 ~ 2001-04-25
    OF - Director → CIF 0
    Streeter, Wilma Suzanne
    Individual
    Officer
    icon of calendar 1994-11-16 ~ 2001-04-25
    OF - Secretary → CIF 0
  • 25
    Crane, Anthony Sigmund
    Managing Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-10 ~ 2000-08-14
    OF - Director → CIF 0
    Crane, Anthony Sigmund
    Company Director born in December 1953
    Individual (1 offspring)
    icon of calendar 2001-07-31 ~ 2006-01-11
    OF - Director → CIF 0
  • 26
    Baldwin, Francis
    Managing Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-24 ~ 2017-03-31
    OF - Director → CIF 0
  • 27
    COMPANY LAW CONSULTANTS LTD. - now
    BARSBANK RUBBER CO. LTD. - 1996-02-22
    icon of addressSeven Gables House, 30 Letchmore Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    2005-06-14 ~ 2014-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

RAPISCAN SYSTEMS LIMITED

Previous names
RAPISCAN SECURITY PRODUCTS LIMITED - 2005-03-01
RIBBLEVALE LIMITED - 1992-12-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cost of Sales
-245,000 GBP2023-06-30 ~ 2024-06-29
-227,000 GBP2022-06-30 ~ 2023-06-29
Administrative Expenses
-78,000 GBP2023-06-30 ~ 2024-06-29
-64,000 GBP2022-06-30 ~ 2023-06-29
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2023-06-30 ~ 2024-06-29
1,000 GBP2022-06-30 ~ 2023-06-29
Profit/Loss on Ordinary Activities Before Tax
18,000 GBP2023-06-30 ~ 2024-06-29
45,000 GBP2022-06-30 ~ 2023-06-29
Profit/Loss
13,000 GBP2023-06-30 ~ 2024-06-29
40,000 GBP2022-06-30 ~ 2023-06-29
Comprehensive Income/Expense
14,000 GBP2023-06-30 ~ 2024-06-29
41,000 GBP2022-06-30 ~ 2023-06-29
Intangible Assets
Goodwill
5,000 GBP2024-06-29
7,000 GBP2023-06-29
Other
18,000 GBP2024-06-29
1,000 GBP2023-06-29
Intangible Assets
23,000 GBP2024-06-29
7,000 GBP2023-06-29
Property, Plant & Equipment
10,000 GBP2024-06-29
10,000 GBP2023-06-29
Fixed Assets - Investments
3,000 GBP2024-06-29
3,000 GBP2023-06-29
Fixed Assets
36,000 GBP2024-06-29
20,000 GBP2023-06-29
Debtors
409,000 GBP2024-06-29
309,000 GBP2023-06-29
Cash at bank and in hand
20,000 GBP2024-06-29
28,000 GBP2023-06-29
Current Assets
545,000 GBP2024-06-29
431,000 GBP2023-06-29
Creditors
Current, Amounts falling due within one year
-297,000 GBP2024-06-29
-181,000 GBP2023-06-29
Net Current Assets/Liabilities
248,000 GBP2024-06-29
251,000 GBP2023-06-29
Total Assets Less Current Liabilities
284,000 GBP2024-06-29
271,000 GBP2023-06-29
Creditors
Non-current, Amounts falling due after one year
-8,000 GBP2024-06-29
Net Assets/Liabilities
275,000 GBP2024-06-29
261,000 GBP2023-06-29
Equity
Called up share capital
17,000 GBP2024-06-29
17,000 GBP2023-06-29
17,000 GBP2022-06-29
Other miscellaneous reserve
-6,000 GBP2024-06-29
-6,000 GBP2023-06-29
Equity
275,000 GBP2024-06-29
261,000 GBP2023-06-29
Retained earnings (accumulated losses)
192,000 GBP2022-06-29
Profit/Loss
Retained earnings (accumulated losses)
13,000 GBP2023-06-30 ~ 2024-06-29
40,000 GBP2022-06-30 ~ 2023-06-29
Audit Fees/Expenses
0 GBP2023-06-30 ~ 2024-06-29
0 GBP2022-06-30 ~ 2023-06-29
Average Number of Employees
4772023-06-30 ~ 2024-06-29
4502022-06-30 ~ 2023-06-29
Wages/Salaries
36,000 GBP2023-06-30 ~ 2024-06-29
31,000 GBP2022-06-30 ~ 2023-06-29
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2023-06-30 ~ 2024-06-29
1,000 GBP2022-06-30 ~ 2023-06-29
Staff Costs/Employee Benefits Expense
41,000 GBP2023-06-30 ~ 2024-06-29
35,000 GBP2022-06-30 ~ 2023-06-29
Director Remuneration
1,000 GBP2023-06-30 ~ 2024-06-29
1,000 GBP2022-06-30 ~ 2023-06-29
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,000 GBP2023-06-30 ~ 2024-06-29
-0 GBP2022-06-30 ~ 2023-06-29
Intangible Assets - Gross Cost
Goodwill
15,000 GBP2024-06-29
15,000 GBP2023-06-29
Computer software
1,000 GBP2024-06-29
0 GBP2023-06-29
Patents/Trademarks/Licences/Concessions
1,000 GBP2024-06-29
0 GBP2023-06-29
Development expenditure
17,000 GBP2024-06-29
1,000 GBP2023-06-29
Intangible Assets - Gross Cost
34,000 GBP2024-06-29
16,000 GBP2023-06-29
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
10,000 GBP2024-06-29
8,000 GBP2023-06-29
Patents/Trademarks/Licences/Concessions
0 GBP2024-06-29
0 GBP2023-06-29
Development expenditure
1,000 GBP2024-06-29
0 GBP2023-06-29
Intangible Assets - Accumulated Amortisation & Impairment
11,000 GBP2024-06-29
9,000 GBP2023-06-29
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
1,000 GBP2023-06-30 ~ 2024-06-29
Patents/Trademarks/Licences/Concessions
0 GBP2023-06-30 ~ 2024-06-29
Development expenditure
1,000 GBP2023-06-30 ~ 2024-06-29
Intangible Assets - Increase From Amortisation Charge for Year
2,000 GBP2023-06-30 ~ 2024-06-29
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,000 GBP2024-06-29
0 GBP2023-06-29
Development expenditure
17,000 GBP2024-06-29
1,000 GBP2023-06-29
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
13,000 GBP2023-06-29
Improvements to leasehold property
1,000 GBP2024-06-29
1,000 GBP2023-06-29
Plant and equipment
14,000 GBP2024-06-29
12,000 GBP2023-06-29
Computers
2,000 GBP2024-06-29
2,000 GBP2023-06-29
Property, Plant & Equipment - Gross Cost
30,000 GBP2024-06-29
28,000 GBP2023-06-29
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2023-06-30 ~ 2024-06-29
Computers
-0 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment - Other Disposals
-0 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
13,000 GBP2024-06-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
6,000 GBP2023-06-29
Improvements to leasehold property
1,000 GBP2024-06-29
1,000 GBP2023-06-29
Plant and equipment
11,000 GBP2024-06-29
11,000 GBP2023-06-29
Computers
1,000 GBP2024-06-29
1,000 GBP2023-06-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,000 GBP2024-06-29
18,000 GBP2023-06-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-06-30 ~ 2024-06-29
Plant and equipment
1,000 GBP2023-06-30 ~ 2024-06-29
Computers
0 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2023-06-30 ~ 2024-06-29
Computers
-0 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment
Owned/Freehold, Land and buildings
7,000 GBP2024-06-29
7,000 GBP2023-06-29
Improvements to leasehold property
0 GBP2024-06-29
0 GBP2023-06-29
Plant and equipment
3,000 GBP2024-06-29
2,000 GBP2023-06-29
Computers
1,000 GBP2024-06-29
1,000 GBP2023-06-29
Amounts invested in assets
Non-current
3,000 GBP2024-06-29
3,000 GBP2023-06-29
Finished Goods/Goods for Resale
12,000 GBP2024-06-29
1,000 GBP2023-06-29
Trade Debtors/Trade Receivables
Current
65,000 GBP2024-06-29
69,000 GBP2023-06-29
Amount of corporation tax that is recoverable
Current
6,000 GBP2024-06-29
0 GBP2023-06-29
Amounts Owed by Group Undertakings
Current
281,000 GBP2024-06-29
173,000 GBP2023-06-29
Other Debtors
Current
8,000 GBP2024-06-29
13,000 GBP2023-06-29
Prepayments/Accrued Income
Current
49,000 GBP2024-06-29
54,000 GBP2023-06-29
Debtors
Current, Amounts falling due within one year
409,000 GBP2024-06-29
309,000 GBP2023-06-29
Non-current
325,000 GBP2023-06-29
Other Remaining Borrowings
Current
13,000 GBP2024-06-29
13,000 GBP2023-06-29
Trade Creditors/Trade Payables
Current
51,000 GBP2024-06-29
32,000 GBP2023-06-29
Amounts owed to group undertakings
Current
187,000 GBP2024-06-29
112,000 GBP2023-06-29
Corporation Tax Payable
Current
0 GBP2024-06-29
1,000 GBP2023-06-29
Other Taxation & Social Security Payable
Current
1,000 GBP2024-06-29
1,000 GBP2023-06-29
Other Creditors
Current
0 GBP2024-06-29
0 GBP2023-06-29
Accrued Liabilities/Deferred Income
Current
8,000 GBP2024-06-29
7,000 GBP2023-06-29
Creditors
Current
297,000 GBP2024-06-29
181,000 GBP2023-06-29
Non-current
8,000 GBP2024-06-29
8,000 GBP2023-06-29
Total Borrowings
Current
13,000 GBP2024-06-29
13,000 GBP2023-06-29
Amounts received in advance for goods or services to be provided in the future
46,000 GBP2024-06-29
22,000 GBP2023-06-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-06-29
1,000 GBP2023-06-29
Between two and five year
0 GBP2024-06-29
0 GBP2023-06-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-06-29
1,000 GBP2023-06-29

Related profiles found in government register
  • RAPISCAN SYSTEMS LIMITED
    Info
    RAPISCAN SECURITY PRODUCTS LIMITED - 2005-03-01
    RIBBLEVALE LIMITED - 2005-03-01
    Registered number 02755398
    icon of addressOne, New Change, London EC4M 9AF
    PRIVATE LIMITED COMPANY incorporated on 1992-10-13 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • RAPISCAN SYSTEMS LIMITED
    S
    Registered number 02755398
    icon of address5th Floor, One New Change, London, England, EC4M 9AF
    Private Company Limited By Shares in Companies House England & Wales, England
    CIF 1
  • RAPISCAN SYSTEMS LIMITED
    S
    Registered number 02755398
    icon of addressOne, New Change, London, England, EC4M 9AF
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,915 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    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
    icon of address5th Floor One New Change, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,426,262 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.