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
    Dickinson, Mark
    Born in August 1972
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Connor, Paul Anthony
    Born in June 1984
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCalder House, St. Georges Park, Kirkham, Lancashire, England
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2025-08-27 ~ 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
Ceased 8
  • 1
    Sweeting, John Trevor
    Company Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-06 ~ 2016-07-07
    OF - Director → CIF 0
  • 2
    Mountford, Richard Paul
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-06 ~ 2004-04-30
    OF - Secretary → CIF 0
  • 3
    Kent, Alison
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2018-03-21
    OF - Secretary → CIF 0
    Mrs Alison Mary Kent
    Born in August 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    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
  • 4
    Sweeting, Caroline
    Individual
    Officer
    icon of calendar 2004-04-20 ~ 2016-03-08
    OF - Secretary → CIF 0
  • 5
    Kent, John Bradley
    Company Director born in June 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 2018-03-21
    OF - Director → CIF 0
  • 6
    Adams, Nigel Anthony
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    OF - Secretary → CIF 0
  • 7
    FINEMORE ENERGY LIMITED - 2011-11-24
    INSPIRED ENERGY PLC - 2021-07-08
    icon of addressCalder House, St. Georges Park, Kirkham, Preston, England
    Active Corporate (3 parents)
    Person with significant control
    2018-03-21 ~ 2025-08-27
    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
  • 8
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1996-03-06 ~ 1996-03-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SYSTEMSLINK 2000 LTD.

Standard Industrial Classification
62012 - Business And Domestic Software Development
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
9,627 GBP2017-08-31
6,379 GBP2016-08-31
Debtors
Current
260,419 GBP2017-08-31
130,340 GBP2016-08-31
Cash at bank and in hand
337,001 GBP2017-08-31
374,191 GBP2016-08-31
Current Assets
597,420 GBP2017-08-31
504,531 GBP2016-08-31
Net Current Assets/Liabilities
187,173 GBP2017-08-31
137,984 GBP2016-08-31
Total Assets Less Current Liabilities
196,800 GBP2017-08-31
144,363 GBP2016-08-31
Equity
Called up share capital
141 GBP2017-08-31
141 GBP2016-08-31
Retained earnings (accumulated losses)
196,659 GBP2017-08-31
144,222 GBP2016-08-31
Equity
196,800 GBP2017-08-31
144,363 GBP2016-08-31
Property, Plant & Equipment - Gross Cost
Other
33,642 GBP2017-08-31
27,185 GBP2016-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
24,015 GBP2017-08-31
20,806 GBP2016-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,209 GBP2016-09-01 ~ 2017-08-31
Property, Plant & Equipment
Other
9,627 GBP2017-08-31
6,379 GBP2016-08-31
Trade Debtors/Trade Receivables
258,098 GBP2017-08-31
128,404 GBP2016-08-31
Other Debtors
2,321 GBP2017-08-31
1,936 GBP2016-08-31
Debtors
260,419 GBP2017-08-31
130,340 GBP2016-08-31
Trade Creditors/Trade Payables
Current
14,846 GBP2017-08-31
14,864 GBP2016-08-31
Corporation Tax Payable
78,524 GBP2017-08-31
6,707 GBP2016-08-31
Other Taxation & Social Security Payable
70,796 GBP2017-08-31
85,108 GBP2016-08-31
Other Creditors
Current
246,081 GBP2017-08-31
259,868 GBP2016-08-31
Equity
Called up share capital
141 GBP2017-08-31
141 GBP2016-08-31

  • SYSTEMSLINK 2000 LTD.
    Info
    Registered number 03168771
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire PR4 2DZ
    PRIVATE LIMITED COMPANY incorporated on 1996-03-06 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.