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 4
  • 1
    Vallance, Martin
    Born in May 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-09 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Claire Marie
    Born in June 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Odolant, Xavier Roger Pierre
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Director → CIF 0
  • 4
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Hawley, Martin John, Dr
    Consultant born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ 2008-06-25
    OF - Director → CIF 0
    Hawley, Martin John, Dr
    Consultant
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2008-06-25
    OF - Secretary → CIF 0
  • 2
    Shorthose, Michael Graham
    Engineer born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-06-01 ~ 2018-09-07
    OF - Director → CIF 0
  • 3
    Scott, Mark
    Director born in April 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2025-10-09
    OF - Director → CIF 0
  • 4
    Sage, Andrew Charles
    Consultant born in August 1971
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2013-01-25
    OF - Director → CIF 0
  • 5
    Jacquet, Frederic
    Mergers & Acquisitions Director born in September 1966
    Individual
    Officer
    icon of calendar 2013-01-25 ~ 2016-06-20
    OF - Director → CIF 0
  • 6
    Parkinson, Adam Keith
    Ceo born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-21 ~ 2025-10-09
    OF - Director → CIF 0
  • 7
    Glaize, Marion
    Cfo born in December 1978
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2021-01-29
    OF - Director → CIF 0
  • 8
    Mcfarlane, Nicholas Robin
    Engineer born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-10-07 ~ 2018-09-07
    OF - Director → CIF 0
    Mcfarlane, Nicholas Robin
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-10-07 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 9
    Forsyth, Ian Stuart
    Engineer born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 10
    Petiot, Emmanuel
    Cfo born in September 1968
    Individual
    Officer
    icon of calendar 2021-01-29 ~ 2021-09-21
    OF - Director → CIF 0
  • 11
    De Lacey, Richard
    Accountant born in May 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 1999-02-28
    OF - Director → CIF 0
    De Lacey, Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 1999-01-05
    OF - Secretary → CIF 0
  • 12
    Shorthose, Michael Graham, Dr
    Individual
    Officer
    icon of calendar 1999-01-05 ~ 2004-01-12
    OF - Secretary → CIF 0
  • 13
    Phippen, Dominique
    Individual
    Officer
    icon of calendar 2008-06-30 ~ 2013-01-25
    OF - Secretary → CIF 0
  • 14
    Nicolon, Frederic Eric Henri Mariano
    Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-25 ~ 2023-10-05
    OF - Director → CIF 0
  • 15
    Barbier, Cedric
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-25 ~ 2023-11-06
    OF - Director → CIF 0
  • 16
    Forsyth, Shanagh Katherine Telford
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 1996-10-07
    OF - Secretary → CIF 0
  • 17
    icon of address72 New Bond Street, London
    Corporate (11 offsprings)
    Officer
    1996-10-01 ~ 1996-10-01
    PE - Nominee Director → CIF 0
  • 18
    icon of address32, Rue De Monceau, Paris, France
    Corporate (5 offsprings)
    Person with significant control
    2022-01-06 ~ 2022-01-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    STUDYUPPER LIMITED - 2000-05-31
    TWO BIRDS SECRETARIAL SERVICES LIMITED - 2003-01-28
    BARNARD'S COURT COMPANY SECRETARIAL SERVICES LIMITED - 2010-06-08
    WAVOO.COM LIMITED - 2002-07-29
    VOX GENERATION LIMITED - 2000-07-17
    icon of address12, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 295 offsprings)
    Officer
    2013-02-06 ~ 2023-12-31
    PE - Secretary → CIF 0
  • 20
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-10-01 ~ 1996-10-01
    PE - Nominee Secretary → CIF 0
  • 21
    icon of addressCaisse Des Depots, 56 Rue De Lille, Paris, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-01-06
    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
parent relation
Company in focus

HELIOS TECHNOLOGY LIMITED

Previous name
HELIOS SYSTEM ENGINEERING LTD - 1996-11-08
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
332024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31
Property, Plant & Equipment
26,575 GBP2024-12-31
14,169 GBP2023-12-31
Fixed Assets - Investments
5,090 GBP2023-12-31
Fixed Assets
26,575 GBP2024-12-31
19,259 GBP2023-12-31
Debtors
2,721,267 GBP2024-12-31
3,220,619 GBP2023-12-31
Cash at bank and in hand
1,014,406 GBP2024-12-31
422,376 GBP2023-12-31
Current Assets
3,735,673 GBP2024-12-31
3,642,995 GBP2023-12-31
Net Current Assets/Liabilities
2,862,872 GBP2024-12-31
2,650,579 GBP2023-12-31
Total Assets Less Current Liabilities
2,889,447 GBP2024-12-31
2,669,838 GBP2023-12-31
Net Assets/Liabilities
2,889,447 GBP2024-12-31
2,669,838 GBP2023-12-31
Equity
Called up share capital
4,212 GBP2024-12-31
4,212 GBP2023-12-31
Share premium
63,785 GBP2024-12-31
63,785 GBP2023-12-31
Capital redemption reserve
1,559 GBP2024-12-31
1,559 GBP2023-12-31
Retained earnings (accumulated losses)
2,819,891 GBP2024-12-31
2,600,282 GBP2023-12-31
Equity
2,889,447 GBP2024-12-31
2,669,838 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252024-01-01 ~ 2024-12-31
Furniture and fittings
102024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,066 GBP2024-12-31
168,525 GBP2023-12-31
Furniture and fittings
66,766 GBP2024-12-31
89,458 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
74,832 GBP2024-12-31
257,983 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-162,581 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-39,574 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-202,155 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
164,034 GBP2023-12-31
Furniture and fittings
79,780 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
243,814 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
5,131 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
6,598 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-162,581 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-39,574 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-202,155 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,920 GBP2024-12-31
Furniture and fittings
45,337 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,257 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
5,146 GBP2024-12-31
4,491 GBP2023-12-31
Furniture and fittings
21,429 GBP2024-12-31
9,678 GBP2023-12-31
Other Debtors
Non-current
32,745 GBP2024-12-31
32,745 GBP2023-12-31
Debtors
Non-current
63,918 GBP2024-12-31
63,898 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
281,412 GBP2024-12-31
352,557 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,026,082 GBP2024-12-31
1,156,381 GBP2023-12-31
Other Debtors
Current
8,470 GBP2024-12-31
10,428 GBP2023-12-31
Prepayments/Accrued Income
Current
1,274,572 GBP2024-12-31
1,630,416 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
51,323 GBP2024-12-31
1,585 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
10,069 GBP2024-12-31
Debtors
Current
2,721,267 GBP2024-12-31
3,220,619 GBP2023-12-31
Trade Creditors/Trade Payables
Current
59,763 GBP2024-12-31
109,831 GBP2023-12-31
Amounts owed to group undertakings
Current
145,436 GBP2024-12-31
279,684 GBP2023-12-31
Taxation/Social Security Payable
Current
101,511 GBP2024-12-31
70,290 GBP2023-12-31
Other Creditors
Current
47,184 GBP2024-12-31
24,337 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
518,907 GBP2024-12-31
508,274 GBP2023-12-31
Creditors
Current
872,801 GBP2024-12-31
992,416 GBP2023-12-31

Related profiles found in government register
  • HELIOS TECHNOLOGY LIMITED
    Info
    HELIOS SYSTEM ENGINEERING LTD - 1996-11-08
    Registered number 03257217
    icon of address29 Hercules Way, Aerospace Boulevard Aeropark, Farnborough, Hampshire GU14 6UU
    PRIVATE LIMITED COMPANY incorporated on 1996-10-01 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • HELIOS TECHNOLOGY LIMITED
    S
    Registered number 03257217
    icon of address29, Hercules Way, Farnborough, England, GU14 6UU
    Corporate in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address29 Hercules Way, Aerospace Boulevard Aeropark, Farnborough, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    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.