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 2
  • 1
    Davies, Richard Llewellyn
    Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Earles, David James
    Director born in January 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Director → CIF 0
    Mr David James Earles
    Born in January 1985
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    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
Ceased 13
  • 1
    Coles, Kevin Joseph
    Director born in January 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2023-11-20
    OF - Director → CIF 0
  • 2
    Young, Ann Toni
    Receptionist born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-05 ~ 2000-12-31
    OF - Director → CIF 0
  • 3
    Preston, Noel Alphonsus
    Company Director born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2023-10-10
    OF - Director → CIF 0
    Noel Alphonsus Preston
    Born in December 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-11
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 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
  • 4
    Bhardwaj, Ashok
    Individual (28 offsprings)
    Officer
    icon of calendar 1997-01-14 ~ 1997-02-03
    OF - Nominee Secretary → CIF 0
  • 5
    Wallis, Irene Jacqueline
    Nursery Nurse born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-05 ~ 2000-12-31
    OF - Director → CIF 0
    Wallis, Irene Jacqueline
    Nursery Nurse
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-05 ~ 2000-06-12
    OF - Secretary → CIF 0
  • 6
    Young, Terence John
    I.T. Consultant born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-29 ~ 2002-08-22
    OF - Director → CIF 0
  • 7
    Shirtcliffe, Nicholas
    Director born in February 1982
    Individual
    Officer
    icon of calendar 2014-02-28 ~ 2017-07-28
    OF - Director → CIF 0
  • 8
    Wallis, Richard Peter
    I.T. Consultant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-29 ~ 2007-03-31
    OF - Director → CIF 0
    Wallis, Richard Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-12 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 9
    Mccullough, David John
    Managing Director born in July 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-14 ~ 2007-03-31
    OF - Director → CIF 0
  • 10
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2016-07-01 ~ 2018-08-22
    PE - Secretary → CIF 0
  • 11
    icon of address2, Foxglove Close, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    3,590 GBP2024-12-31
    Officer
    2015-04-02 ~ 2016-07-01
    PE - Secretary → CIF 0
  • 12
    UNICOT LIMITED - 1989-06-02
    icon of address47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1997-01-14 ~ 1997-02-03
    PE - Nominee Director → CIF 0
  • 13
    COLETTA SMITH SAMUELS INCORPORATIONS LTD - 2002-09-20
    icon of address142 Northampton Road, Wellingborough, Northamptonshire
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -617 GBP2024-10-31
    Officer
    2007-04-30 ~ 2015-04-02
    PE - Secretary → CIF 0
parent relation
Company in focus

TPN LTD

Previous names
W Y SOFTWARE SERVICES LIMITED - 2001-10-08
SEANDEAL LIMITED - 1997-01-31
THE PROJECTS NETWORK LIMITED - 2002-06-10
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
990 GBP2024-03-31
1,165 GBP2023-03-31
Debtors
13,200 GBP2024-03-31
Cash at bank and in hand
27,394 GBP2024-03-31
31,493 GBP2023-03-31
Current Assets
40,594 GBP2024-03-31
31,493 GBP2023-03-31
Creditors
Current
76,647 GBP2024-03-31
65,943 GBP2023-03-31
Net Current Assets/Liabilities
-36,053 GBP2024-03-31
-34,450 GBP2023-03-31
Total Assets Less Current Liabilities
-35,063 GBP2024-03-31
-33,285 GBP2023-03-31
Creditors
Non-current
21,764 GBP2024-03-31
44,803 GBP2023-03-31
Net Assets/Liabilities
-56,827 GBP2024-03-31
-78,088 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Share premium
11,959 GBP2024-03-31
11,959 GBP2023-03-31
Retained earnings (accumulated losses)
-68,886 GBP2024-03-31
-90,147 GBP2023-03-31
Equity
-56,827 GBP2024-03-31
-78,088 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
6,321 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,331 GBP2024-03-31
5,156 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
175 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
990 GBP2024-03-31
1,165 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
13,200 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
26,170 GBP2024-03-31
31,364 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,675 GBP2024-03-31
3,205 GBP2023-03-31
Other Taxation & Social Security Payable
Current
8,052 GBP2024-03-31
16,394 GBP2023-03-31
Other Creditors
Current
40,750 GBP2024-03-31
14,980 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
21,764 GBP2024-03-31
44,803 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31

  • TPN LTD
    Info
    W Y SOFTWARE SERVICES LIMITED - 2001-10-08
    SEANDEAL LIMITED - 2001-10-08
    THE PROJECTS NETWORK LIMITED - 2001-10-08
    Registered number 03301691
    icon of addressUnit 10 Mobbs Miller House, Ardington Road, Northampton, Northamptonshire NN1 5NE
    Private Limited Company incorporated on 1997-01-14 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.