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
    Keddie, Stuart Frazer
    Born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ now
    OF - Director → CIF 0
    Mr Stuart Frazer Keddie
    Born in October 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Worth, Susie
    Born in February 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ now
    OF - Director → CIF 0
    Mrs Susie Worth
    Born in February 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    Keddie, Jean Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-11 ~ now
    OF - Secretary → CIF 0
  • 4
    Hall, Sarah Louise
    Born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ now
    OF - Director → CIF 0
    Mrs Sarah Louise Hall
    Born in October 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    Keddie, Graham Stuart
    Born in October 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-08-24 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Perry, Antony John
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-08-24 ~ 2000-08-11
    OF - Secretary → CIF 0
  • 2
    Worth, Benjamin
    Director born in October 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2011-11-01
    OF - Director → CIF 0
  • 3
    Venable, Paul St John Lloyd
    Chartered Accountant born in September 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2007-11-30
    OF - Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-07-31 ~ 1995-08-24
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-07-31 ~ 1995-08-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

G.S.P.K. LIMITED

Previous name
MICROZERO LIMITED - 1995-09-28
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,960,062 GBP2024-12-31
1,964,085 GBP2023-12-31
Fixed Assets - Investments
34,906 GBP2024-12-31
34,906 GBP2023-12-31
Fixed Assets
1,994,968 GBP2024-12-31
1,998,991 GBP2023-12-31
Debtors
97,000 GBP2024-12-31
136,000 GBP2023-12-31
Cash at bank and in hand
42,872 GBP2024-12-31
84,133 GBP2023-12-31
Current Assets
139,872 GBP2024-12-31
220,133 GBP2023-12-31
Net Current Assets/Liabilities
13,967 GBP2024-12-31
84,615 GBP2023-12-31
Total Assets Less Current Liabilities
2,008,935 GBP2024-12-31
2,083,606 GBP2023-12-31
Creditors
Non-current
-833,536 GBP2024-12-31
-932,793 GBP2023-12-31
Net Assets/Liabilities
1,093,464 GBP2024-12-31
1,068,878 GBP2023-12-31
Equity
Called up share capital
18,334 GBP2024-12-31
18,334 GBP2023-12-31
Revaluation reserve
1,014,265 GBP2024-12-31
1,016,554 GBP2023-12-31
Retained earnings (accumulated losses)
60,865 GBP2024-12-31
33,990 GBP2023-12-31
Equity
1,093,464 GBP2024-12-31
1,068,878 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,000,000 GBP2023-12-31
Plant and equipment
88,407 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,088,407 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
40,000 GBP2024-12-31
36,000 GBP2023-12-31
Plant and equipment
88,345 GBP2024-12-31
88,322 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
128,345 GBP2024-12-31
124,322 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,000 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
23 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,023 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,960,000 GBP2024-12-31
1,964,000 GBP2023-12-31
Plant and equipment
62 GBP2024-12-31
85 GBP2023-12-31
Other Debtors
Amounts falling due after one year, Non-current
97,000 GBP2024-12-31
136,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
49,918 GBP2024-12-31
43,122 GBP2023-12-31
Other Taxation & Social Security Payable
Current
30,728 GBP2024-12-31
48,723 GBP2023-12-31
Other Creditors
Current
45,259 GBP2024-12-31
43,673 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
833,536 GBP2024-12-31
932,793 GBP2023-12-31

Related profiles found in government register
  • G.S.P.K. LIMITED
    Info
    MICROZERO LIMITED - 1995-09-28
    Registered number 03085848
    icon of addressManse Lane, Knaresborough, North Yorkshire HG5 8LF
    PRIVATE LIMITED COMPANY incorporated on 1995-07-31 (30 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • G.S.P.K. LIMITED
    S
    Registered number 3085848
    icon of addressManse, Lane, Knaresborough, North Yorkshire, United Kingdom, HG5 8LF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • G.S.P.K. LIMITED
    S
    Registered number 03085848
    icon of addressManse Lane, Manse Lane, Knaresborough, North Yorkshire, England, HG5 8LF
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • G.S.P.K LIMITED
    S
    Registered number 03085848
    icon of addressManse Lane, Knaresborough, North Yorkshire, United Kingdom, HG5 8LF
    England in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    GSPK CORPORATE SERVICES LIMITED - 2005-04-01
    GSPK TECHNOLOGY PARK LTD. - 2007-11-15
    icon of addressKnaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    108,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKnaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,499 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Firth Parish 1 Airport West, Lancaster Way, Yeadon Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,982 GBP2024-12-30
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    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.