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
    Newman, Philip James
    Born in December 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 2
    Czymek-lauer, Nicola Andrea
    Born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Rotter, Norbert
    Born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Brading, Justin John
    Born in July 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 5
    ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED - 2021-03-30
    SCHMIDT.VOGEL CONSULTING (UK) LIMITED - 2001-03-07
    icon of address12, Gough Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Goodman, Leon Daniel
    Chief Financial Officer born in January 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2023-11-07
    OF - Director → CIF 0
  • 2
    Rode, Paul
    Chief Financial Officer born in September 1976
    Individual
    Officer
    icon of calendar 2021-08-10 ~ 2022-01-25
    OF - Director → CIF 0
  • 3
    O'neill, Vicki
    Born in February 1974
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2023-11-07
    OF - Director → CIF 0
    Miss Vicki O'neill
    Born in February 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Has significant influence or controlCIF 0
  • 4
    Caswell, Ian Edward
    Managing Director born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-12-29 ~ 2022-02-01
    OF - Director → CIF 0
    Mr Ian Edward Caswell
    Born in June 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    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
  • 5
    Bolton, Ralph Lyndon
    Sales Director born in December 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-12-29 ~ 2019-12-17
    OF - Director → CIF 0
    Bolton, Ralph Lyndon
    Sales Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-12-29 ~ 2019-12-17
    OF - Secretary → CIF 0
    Mr Ralph Lyndon Bolton
    Born in December 1960
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    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
    Healy, David
    Business Development Director born in December 1960
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2018-04-06
    OF - Director → CIF 0
    Mr David Healy
    Born in December 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    PE - Has significant influence or controlCIF 0
  • 7
    Rowland-jones, Samantha Mary
    Global Support Director born in June 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-12-17
    OF - Director → CIF 0
    Ms Samantha Mary Rowland-jones
    Born in June 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Has significant influence or controlCIF 0
  • 8
    Deluca, Vince
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2023-11-07
    OF - Director → CIF 0
  • 9
    Singh, Sarbjit
    Sales Director born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 10
    Cobb, Peter Mervyn
    Alternate Director born in June 1942
    Individual
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-31
    OF - Director → CIF 0
  • 11
    Hudson, Richard David
    Marketing born in August 1975
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2019-12-17
    OF - Director → CIF 0
    Mr Richard David Hudson
    Born in August 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Has significant influence or controlCIF 0
  • 12
    Wright, Steven Kenneth
    Born in January 1972
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2019-12-17
    OF - Director → CIF 0
    Mr Steven Kenneth Wright
    Born in January 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Has significant influence or controlCIF 0
  • 13
    Page, Stephen Roy
    Chief Exec Officer Ofdataease born in April 1953
    Individual (40 offsprings)
    Officer
    icon of calendar 1993-03-19 ~ 2000-01-01
    OF - Director → CIF 0
  • 14
    Puerzer, Juergen
    Company Director born in June 1973
    Individual
    Officer
    icon of calendar 2023-11-07 ~ 2024-03-20
    OF - Director → CIF 0
  • 15
    Royle, Martin
    Accountant born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2021-08-10
    OF - Director → CIF 0
    Royle, Martin
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ 2021-08-10
    OF - Secretary → CIF 0
    Mr Martin Royle
    Born in August 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Has significant influence or controlCIF 0
  • 16
    icon of addressThe Shard, London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -18,114,455 GBP2022-12-31
    Person with significant control
    2020-03-16 ~ 2024-03-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SAPPHIRE SYSTEMS LIMITED

Previous names
SAPPHIRE SYSTEMS PLC - 2018-03-14
SAPPHIRE SYSTEMATICS LIMITED - 1999-07-21
SAPPHIRE FINANCIAL SYSTEMS PLC - 2002-08-05
SAPPHIRE FINANCIAL SYSTEMS LIMITED - 2002-07-19
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
1472020-01-01 ~ 2020-12-31
1572019-01-01 ~ 2019-12-31
Property, Plant & Equipment
2,479,999 GBP2020-12-31
2,988,220 GBP2019-12-31
Fixed Assets - Investments
2,502 GBP2020-12-31
2,502 GBP2019-12-31
Fixed Assets
2,482,501 GBP2020-12-31
2,990,722 GBP2019-12-31
Debtors
Non-current
1,257,163 GBP2020-12-31
1,254,057 GBP2019-12-31
Current
16,615,192 GBP2020-12-31
13,777,215 GBP2019-12-31
Cash at bank and in hand
2,405,336 GBP2020-12-31
2,079,662 GBP2019-12-31
Current Assets
20,277,691 GBP2020-12-31
17,110,934 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-19,147,183 GBP2019-12-31
Net Current Assets/Liabilities
-220,706 GBP2020-12-31
-2,036,249 GBP2019-12-31
Total Assets Less Current Liabilities
2,261,795 GBP2020-12-31
954,473 GBP2019-12-31
Creditors
Non-current, Amounts falling due after one year
-168,378 GBP2020-12-31
Net Assets/Liabilities
2,056,386 GBP2020-12-31
619,090 GBP2019-12-31
Equity
Called up share capital
38,000 GBP2020-12-31
38,000 GBP2019-12-31
9,562 GBP2019-01-01
Capital redemption reserve
12,000 GBP2020-12-31
12,000 GBP2019-12-31
12,000 GBP2019-01-01
Retained earnings (accumulated losses)
2,006,386 GBP2020-12-31
569,090 GBP2019-12-31
1,195,360 GBP2019-01-01
Profit/Loss
2,813,986 GBP2020-01-01 ~ 2020-12-31
2,373,730 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
-1,376,690 GBP2020-01-01 ~ 2020-12-31
-3,000,000 GBP2019-01-01 ~ 2019-12-31
Equity
2,056,386 GBP2020-12-31
619,090 GBP2019-12-31
1,216,922 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,813,986 GBP2020-01-01 ~ 2020-12-31
2,373,730 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,376,690 GBP2020-01-01 ~ 2020-12-31
-3,000,000 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
Called up share capital
28,438 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
28,438 GBP2019-01-01 ~ 2019-12-31
Wages/Salaries
9,448,513 GBP2020-01-01 ~ 2020-12-31
10,555,390 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
1,011,853 GBP2020-01-01 ~ 2020-12-31
1,250,462 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
10,765,964 GBP2020-01-01 ~ 2020-12-31
12,083,018 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Buildings
5,000 GBP2020-12-31
5,000 GBP2019-12-31
Office equipment
262,156 GBP2020-12-31
251,412 GBP2019-12-31
Computers
4,767,966 GBP2020-12-31
4,348,199 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
6,066,466 GBP2020-12-31
5,635,955 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Computers
-8,069 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals
-8,069 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
239,615 GBP2020-12-31
214,822 GBP2019-12-31
Computers
2,797,782 GBP2020-12-31
2,001,073 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,586,467 GBP2020-12-31
2,647,735 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
24,793 GBP2020-01-01 ~ 2020-12-31
Owned/Freehold
946,221 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-7,489 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-7,489 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Buildings
5,000 GBP2020-12-31
5,000 GBP2019-12-31
Office equipment
22,541 GBP2020-12-31
36,590 GBP2019-12-31
Computers
1,970,184 GBP2020-12-31
2,347,126 GBP2019-12-31
Investments in Subsidiaries
2,502 GBP2020-12-31
2,502 GBP2019-12-31
Other Debtors
Non-current
1,257,163 GBP2020-12-31
1,254,057 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
5,479,285 GBP2020-12-31
6,378,767 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
7,095,431 GBP2020-12-31
3,105,937 GBP2019-12-31
Other Debtors
Current
6,020 GBP2020-12-31
57,305 GBP2019-12-31
Prepayments/Accrued Income
Current
4,034,456 GBP2020-12-31
3,923,683 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
311,523 GBP2019-12-31
Trade Creditors/Trade Payables
Current
2,332,564 GBP2020-12-31
1,833,619 GBP2019-12-31
Amounts owed to group undertakings
Current
109,301 GBP2020-12-31
Other Creditors
Current
136,435 GBP2020-12-31
Corporation Tax Payable
Current
333,841 GBP2020-12-31
74,502 GBP2019-12-31
Taxation/Social Security Payable
Current
2,568,289 GBP2020-12-31
1,755,412 GBP2019-12-31
Accrued Liabilities
Current
1,589,569 GBP2020-12-31
1,485,936 GBP2019-12-31
Creditors
Current
20,498,397 GBP2020-12-31
19,147,183 GBP2019-12-31
Other Creditors
Non-current
168,378 GBP2020-12-31
168,378 GBP2019-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
55,691 GBP2020-12-31
167,005 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
149,675 shares2020-12-31
Par Value of Share
Class 1 ordinary share
0.252020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,325 shares2020-12-31
Par Value of Share
Class 2 ordinary share
0.252020-01-01 ~ 2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,111,219 GBP2020-12-31
1,128,149 GBP2019-12-31
Between one and five year
4,079,980 GBP2020-12-31
4,247,296 GBP2019-12-31
More than five year
941,185 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,191,199 GBP2020-12-31
6,316,630 GBP2019-12-31

Related profiles found in government register
  • SAPPHIRE SYSTEMS LIMITED
    Info
    SAPPHIRE SYSTEMS PLC - 2018-03-14
    SAPPHIRE SYSTEMATICS LIMITED - 2018-03-14
    SAPPHIRE FINANCIAL SYSTEMS PLC - 2018-03-14
    SAPPHIRE FINANCIAL SYSTEMS LIMITED - 2018-03-14
    Registered number 02777799
    icon of address12 Gough Square, London EC4A 3DW
    PRIVATE LIMITED COMPANY incorporated on 1992-12-29 (33 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • SAPPHIRE SYSTEMS LIMITED
    S
    Registered number 02777799
    icon of addressThe Shard, London Bridge Street, London, United Kingdom, SE1 9SG
    Private Limited Company in Companies House Register, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address12 Gough Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -976,367 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-06-07
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.