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
    Webb, Barnaby Joseph
    Born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-27 ~ now
    OF - Director → CIF 0
    Webb, Barnaby Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Webb, Daniel Llewellyn
    Born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-06-27 ~ now
    OF - Director → CIF 0
  • 3
    GATEMEN LIMITED - 1986-07-24
    icon of address134, High Street, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    265,341 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    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
Ceased 13
  • 1
    Griffiths, Edward
    Company Director born in January 1936
    Individual
    Officer
    icon of calendar 1995-10-13 ~ 1999-09-30
    OF - Director → CIF 0
  • 2
    Stratton, Blaine K
    Director born in June 1945
    Individual
    Officer
    icon of calendar 1995-10-13 ~ 2007-10-24
    OF - Director → CIF 0
  • 3
    Patel, Ranjit Kumar
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2025-06-27
    OF - Director → CIF 0
  • 4
    Coulthard, Lynne
    Individual
    Officer
    icon of calendar 2018-02-13 ~ 2023-01-31
    OF - Secretary → CIF 0
  • 5
    Wheadon, Lisa
    Individual
    Officer
    icon of calendar 2023-01-31 ~ 2025-06-27
    OF - Secretary → CIF 0
    Mrs Lisa Wheadon
    Born in August 1969
    Individual
    Person with significant control
    icon of calendar 2023-02-02 ~ 2025-06-27
    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
    Coulthard, Michael Russell
    Director born in June 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-10-13 ~ 2023-01-31
    OF - Director → CIF 0
    Mr Michael Coulthard
    Born in June 1951
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    PE - Has significant influence or controlCIF 0
  • 7
    Arnold, Barbara
    Individual
    Officer
    icon of calendar 2018-02-13 ~ 2019-04-10
    OF - Secretary → CIF 0
  • 8
    Arnold, Graham Edwin
    Company Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 2019-06-30
    OF - Director → CIF 0
    Arnold, Graham Edwin
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 2019-06-30
    OF - Secretary → CIF 0
    Mr Graham Edwin Arnold
    Born in August 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    PE - Has significant influence or controlCIF 0
  • 9
    Gilbertson, Toby Thomas
    Director born in April 1976
    Individual
    Officer
    icon of calendar 2023-01-31 ~ 2025-06-11
    OF - Director → CIF 0
  • 10
    Walpole, Keith John
    Company Director born in October 1943
    Individual
    Officer
    icon of calendar 1997-10-15 ~ 2007-10-14
    OF - Director → CIF 0
  • 11
    Wheadon, Mark Andrew
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 1995-10-13 ~ 2025-06-27
    OF - Director → CIF 0
    Mr Mark Andrew Wheadon
    Born in July 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-27
    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
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-10-13 ~ 1995-10-13
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1995-10-13 ~ 1995-10-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PACIFIC SOLUTIONS INTERNATIONAL LIMITED

Previous names
PACSOL LIMITED - 1999-05-19
PACIFIC SOLUTIONS LIMITED - 1998-05-19
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
191,939 GBP2024-09-30
197,452 GBP2023-09-30
Fixed Assets - Investments
1 GBP2024-09-30
1 GBP2023-09-30
Fixed Assets
191,940 GBP2024-09-30
197,453 GBP2023-09-30
Debtors
82,673 GBP2024-09-30
71,288 GBP2023-09-30
Cash at bank and in hand
108,031 GBP2024-09-30
142,674 GBP2023-09-30
Current Assets
190,704 GBP2024-09-30
213,962 GBP2023-09-30
Net Current Assets/Liabilities
34,319 GBP2024-09-30
16,701 GBP2023-09-30
Total Assets Less Current Liabilities
226,259 GBP2024-09-30
214,154 GBP2023-09-30
Net Assets/Liabilities
177,953 GBP2024-09-30
170,848 GBP2023-09-30
Equity
Called up share capital
244 GBP2024-09-30
244 GBP2023-09-30
Retained earnings (accumulated losses)
177,709 GBP2024-09-30
170,604 GBP2023-09-30
Average Number of Employees
52023-10-01 ~ 2024-09-30
42022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
38,297 GBP2024-09-30
55,626 GBP2023-09-30
Furniture and fittings
1,480 GBP2024-09-30
1,685 GBP2023-09-30
Computers
328,776 GBP2024-09-30
327,882 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
368,553 GBP2024-09-30
385,193 GBP2023-09-30
Property, Plant & Equipment - Disposals
Plant and equipment
-17,329 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
-205 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Disposals
-17,534 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
19,033 GBP2024-09-30
36,109 GBP2023-09-30
Furniture and fittings
1,270 GBP2024-09-30
1,422 GBP2023-09-30
Computers
156,311 GBP2024-09-30
150,210 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
176,614 GBP2024-09-30
187,741 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
154 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
53 GBP2023-10-01 ~ 2024-09-30
Computers
6,101 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,308 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-17,230 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
-205 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-17,435 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
19,264 GBP2024-09-30
19,517 GBP2023-09-30
Furniture and fittings
210 GBP2024-09-30
263 GBP2023-09-30
Computers
172,465 GBP2024-09-30
177,672 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
28,987 GBP2024-09-30
13,153 GBP2023-09-30
Trade Creditors/Trade Payables
Current
9,085 GBP2024-09-30
16,706 GBP2023-09-30
Other Taxation & Social Security Payable
Current
26,035 GBP2024-09-30
23,947 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
11,775 GBP2024-09-30
11,775 GBP2023-09-30
Between one and five year
13,582 GBP2024-09-30
25,357 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,357 GBP2024-09-30
37,132 GBP2023-09-30

Related profiles found in government register
  • PACIFIC SOLUTIONS INTERNATIONAL LIMITED
    Info
    PACSOL LIMITED - 1999-05-19
    PACIFIC SOLUTIONS LIMITED - 1999-05-19
    Registered number 03113771
    icon of address134 High Street, Tonbridge TN9 1BB
    PRIVATE LIMITED COMPANY incorporated on 1995-10-13 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • PACIFIC SOLUTIONS INTERNATIONAL LIMITED
    S
    Registered number 03113771
    icon of addressProspect House, Fishing Line Road, Redditch, Worcestershire, England, B97 6EW
    Company Limited By Shares in Rgister Of Companies, England
    CIF 1
  • PACIFIC SOLUTIONS INTERNATIONAL LTD
    S
    Registered number missing
    icon of addressBordesley Hall, The Holloway, Alvechurch, Birmingham, England, B48 7QA
    Limited Comapnay
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address134 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address134 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.