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
    Hawthorn, Gregory Bernard
    Born in February 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-24 ~ now
    OF - Director → CIF 0
  • 2
    Jagusz, Chris
    Born in November 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Ogilvie, Stuart Alfred Croll
    Born in September 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ now
    OF - Director → CIF 0
  • 4
    Groome, Clinton Bradley
    Born in March 1983
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    icon of addressMode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Lashley, Andrew
    Director born in August 1976
    Individual
    Officer
    icon of calendar 2023-04-03 ~ 2023-09-15
    OF - Director → CIF 0
  • 2
    Somji, Muhsin
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-08-03
    OF - Director → CIF 0
  • 3
    Richards, Mark Jonathan
    Director born in January 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2022-04-30
    OF - Director → CIF 0
  • 4
    Davis, Michael James
    Director born in September 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-25 ~ 2018-08-02
    OF - Director → CIF 0
    Mr Michael James Davis
    Born in September 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Tupman, Alexander Timothy
    Director born in February 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2023-07-28
    OF - Director → CIF 0
  • 6
    Davis, Gary
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 2014-03-26
    OF - Secretary → CIF 0
  • 7
    Jefferies, Richard Anthony
    Chief Financial Officer born in February 1972
    Individual
    Officer
    icon of calendar 2024-06-14 ~ 2025-06-09
    OF - Director → CIF 0
  • 8
    Clarke, Robert David
    Director born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2020-12-17
    OF - Director → CIF 0
  • 9
    Davis, David Michael
    Salesman born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-10-19 ~ 2018-08-02
    OF - Director → CIF 0
    Mr David Michael Davis
    Born in July 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2018-08-02
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Adamson, David
    Director born in January 1983
    Individual
    Officer
    icon of calendar 2023-04-03 ~ 2024-06-14
    OF - Director → CIF 0
  • 11
    Key Legal Services (nominees) Limited
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 1995-10-19
    OF - Nominee Director → CIF 0
  • 12
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1995-10-19 ~ 1995-10-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ESPRIA LIMITED

Previous names
MODE COPIERS LIMITED - 2012-03-29
MODE PRINT SOLUTIONS LIMITED - 2022-12-16
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,642,418 GBP2017-12-31
1,646,582 GBP2016-12-31
Total Inventories
117,720 GBP2017-12-31
59,568 GBP2016-12-31
Debtors
942,989 GBP2017-12-31
1,001,796 GBP2016-12-31
Cash at bank and in hand
1,146,048 GBP2017-12-31
1,518,570 GBP2016-12-31
Current Assets
2,206,757 GBP2017-12-31
2,579,934 GBP2016-12-31
Creditors
Current
2,299,425 GBP2017-12-31
2,637,109 GBP2016-12-31
Net Current Assets/Liabilities
-92,668 GBP2017-12-31
-57,175 GBP2016-12-31
Total Assets Less Current Liabilities
1,549,750 GBP2017-12-31
1,589,407 GBP2016-12-31
Net Assets/Liabilities
1,470,847 GBP2017-12-31
1,439,335 GBP2016-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
1,470,747 GBP2017-12-31
1,439,235 GBP2016-12-31
Equity
1,470,847 GBP2017-12-31
1,439,335 GBP2016-12-31
Average Number of Employees
472017-01-01 ~ 2017-12-31
442016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
187,986 GBP2017-12-31
186,049 GBP2016-12-31
Plant and equipment
3,016,147 GBP2017-12-31
2,632,127 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
3,204,133 GBP2017-12-31
2,818,176 GBP2016-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-332,534 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Disposals
-332,534 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
163,629 GBP2017-12-31
160,133 GBP2016-12-31
Plant and equipment
1,398,086 GBP2017-12-31
1,011,461 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,561,715 GBP2017-12-31
1,171,594 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,496 GBP2017-01-01 ~ 2017-12-31
Plant and equipment
648,172 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
651,668 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-261,547 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-261,547 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Land and buildings
24,357 GBP2017-12-31
25,916 GBP2016-12-31
Plant and equipment
1,618,061 GBP2017-12-31
1,620,666 GBP2016-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
896,438 GBP2017-12-31
809,659 GBP2016-12-31
Other Debtors
Amounts falling due within one year, Current
46,551 GBP2017-12-31
192,137 GBP2016-12-31
Debtors
Amounts falling due within one year, Current
942,989 GBP2017-12-31
1,001,796 GBP2016-12-31
Finance Lease Liabilities - Total Present Value
Current
20,746 GBP2016-12-31
Trade Creditors/Trade Payables
Current
579,773 GBP2017-12-31
685,079 GBP2016-12-31
Other Taxation & Social Security Payable
Current
604,269 GBP2017-12-31
637,395 GBP2016-12-31
Other Creditors
Current
1,115,383 GBP2017-12-31
1,293,889 GBP2016-12-31

Related profiles found in government register
  • ESPRIA LIMITED
    Info
    MODE COPIERS LIMITED - 2012-03-29
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    Registered number 03115999
    icon of addressMode House Thundridge Business Park, Thundridge, Ware, Hertfordshire SG12 0SS
    PRIVATE LIMITED COMPANY incorporated on 1995-10-19 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • ESPRIA LIMITED
    S
    Registered number missing
    icon of addressMode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressMode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.