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
    Mansfield-perry, Craig John
    Born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 2
    Soar, Tanjot Singh
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Southby, Daniel Ian
    Born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Barber, James Christopher Lewis
    Born in October 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressWest Midlands Freight Terminal, Station Road, Coleshill, Birmingham, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,501,892 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Kibble, Peter
    Managing Director born in August 1956
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Smith, Nigel Leonard
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2019-06-05
    OF - Director → CIF 0
  • 3
    Litchfield, Richard Stephen
    Director born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 4
    Newlands, Andrew John
    Company Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-05 ~ 2024-05-14
    OF - Director → CIF 0
  • 5
    Stewart, Kenneth Henry
    Company Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-18 ~ 2019-06-05
    OF - Director → CIF 0
    Mr Kenneth Henry Stewart
    Born in February 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    PE - Right to appoint or remove directorsCIF 0
    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
    PE - Has significant influence or controlCIF 0
  • 6
    Hewlett, Christopher James
    Company Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2024-05-14
    OF - Director → CIF 0
  • 7
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1996-09-13 ~ 1996-09-18
    OF - Nominee Director → CIF 0
  • 8
    Thornton, Andrew Shawn
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2019-06-05
    OF - Director → CIF 0
  • 9
    Woodward, Russell
    Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-18 ~ 2019-06-05
    OF - Director → CIF 0
    Mr Russell Woodward
    Born in April 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    PE - Right to appoint or remove directorsCIF 0
    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
    PE - Has significant influence or controlCIF 0
  • 10
    Donnelly, Graham Richard
    Director born in December 1952
    Individual
    Officer
    icon of calendar 1996-09-18 ~ 2019-06-05
    OF - Director → CIF 0
    Donnelly, Graham Richard
    Director
    Individual
    Officer
    icon of calendar 1996-09-18 ~ 2019-06-05
    OF - Secretary → CIF 0
    Mr Graham Richard Donnelly
    Born in December 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-09-13 ~ 1996-09-18
    PE - Nominee Secretary → CIF 0
  • 12
    BOXTOP TECHNOLOGIES HOLDINGS LIMITED - 2018-12-19
    icon of addressProvidence House, River Street, Windsor, Berkshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,133,650 GBP2024-03-31
    Person with significant control
    2019-06-05 ~ 2024-05-14
    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
parent relation
Company in focus

FORWARD COMPUTERS LIMITED

Previous name
DATAPEG LIMITED - 1996-11-18
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
138,661 GBP2024-12-31
10,218 GBP2023-10-31
Debtors
278,889 GBP2024-12-31
392,467 GBP2023-10-31
Cash at bank and in hand
701,547 GBP2024-12-31
387,743 GBP2023-10-31
Current Assets
980,436 GBP2024-12-31
780,210 GBP2023-10-31
Creditors
Current
335,195 GBP2024-12-31
320,775 GBP2023-10-31
Net Current Assets/Liabilities
645,241 GBP2024-12-31
459,435 GBP2023-10-31
Total Assets Less Current Liabilities
783,902 GBP2024-12-31
469,653 GBP2023-10-31
Net Assets/Liabilities
775,279 GBP2024-12-31
468,149 GBP2023-10-31
Equity
Called up share capital
12,631 GBP2024-12-31
12,631 GBP2023-10-31
Retained earnings (accumulated losses)
762,648 GBP2024-12-31
455,518 GBP2023-10-31
Equity
775,279 GBP2024-12-31
468,149 GBP2023-10-31
Average Number of Employees
232023-11-01 ~ 2024-12-31
292022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
210,180 GBP2024-12-31
96,779 GBP2023-10-31
Plant and equipment
46,592 GBP2024-12-31
35,022 GBP2023-10-31
Furniture and fittings
32,224 GBP2024-12-31
11,367 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
288,996 GBP2024-12-31
143,168 GBP2023-10-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-2,766 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,766 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
38,553 GBP2024-12-31
35,022 GBP2023-10-31
Furniture and fittings
6,842 GBP2024-12-31
5,911 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
150,335 GBP2024-12-31
132,950 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,531 GBP2023-11-01 ~ 2024-12-31
Furniture and fittings
2,613 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,067 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,682 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,682 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
105,240 GBP2024-12-31
4,762 GBP2023-10-31
Plant and equipment
8,039 GBP2024-12-31
Furniture and fittings
25,382 GBP2024-12-31
5,456 GBP2023-10-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
234,686 GBP2024-12-31
247,657 GBP2023-10-31
Other Debtors
Current, Amounts falling due within one year
44,203 GBP2024-12-31
144,810 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
278,889 GBP2024-12-31
392,467 GBP2023-10-31
Trade Creditors/Trade Payables
Current
60,722 GBP2024-12-31
56,733 GBP2023-10-31
Other Taxation & Social Security Payable
Current
162,073 GBP2024-12-31
84,508 GBP2023-10-31
Other Creditors
Current
112,400 GBP2024-12-31
179,534 GBP2023-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
13,913 GBP2024-12-31
30,040 GBP2023-10-31
Between one and five year
6,701 GBP2024-12-31
29,585 GBP2023-10-31
All periods
20,614 GBP2024-12-31
59,625 GBP2023-10-31

Related profiles found in government register
  • FORWARD COMPUTERS LIMITED
    Info
    DATAPEG LIMITED - 1996-11-18
    Registered number 03249628
    icon of addressWest Midlands Freight Terminal Station Road, Coleshill, Birmingham B46 1DT
    PRIVATE LIMITED COMPANY incorporated on 1996-09-13 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • FORWARD COMPUTERS LTD
    S
    Registered number 3249628
    icon of addressForward House, 161 Glaisdale Drive West, Nottingham, England, NG8 4GY
    Limited Company in E&W Companies Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address23 Rectory Road West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,633 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.