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
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Ratchford, Daniel James
    Born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Mecci, Imran
    Born in April 1977
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2025-07-03 ~ now
    OF - Secretary → CIF 0
  • 5
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Brown, Alan Jeffrey
    Company Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ 2025-07-01
    OF - Director → CIF 0
  • 2
    Broome, Lesley Ann
    Individual
    Officer
    icon of calendar 1997-07-29 ~ 2012-04-11
    OF - Secretary → CIF 0
  • 3
    Corbett, David Thomas
    Company Director born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ 2025-07-01
    OF - Director → CIF 0
  • 4
    Skinner, Charles Antony Lawrence
    Company Director born in June 1960
    Individual (82 offsprings)
    Officer
    icon of calendar 2022-01-05 ~ 2023-09-29
    OF - Director → CIF 0
  • 5
    Lawson, Graeme James
    Accountant born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2022-01-05
    OF - Director → CIF 0
  • 6
    Broome, Geoffrey
    Management Consultant born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-09 ~ 2025-07-01
    OF - Director → CIF 0
    Mr Geoff Broome
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Woolfson, Robin Gideon, Dr
    Doctor born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-05 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Jones, Mark Thomas William
    Managing Director born in May 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2025-07-01
    OF - Director → CIF 0
    Mr Mark Thomas William Jones
    Born in May 1964
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2025-07-01
    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
  • 9
    Fincham, Colin Mark, Dr
    Clinical Director born in April 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-06 ~ 2011-01-01
    OF - Director → CIF 0
  • 10
    icon of address352-354 London Road, Mitcham, Surrey
    Corporate (1 offspring)
    Officer
    1997-06-09 ~ 1997-07-29
    PE - Secretary → CIF 0
parent relation
Company in focus

APIRA LIMITED

Previous name
G D B LIMITED - 2002-03-14
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Property, Plant & Equipment
15,661 GBP2024-06-30
13,196 GBP2023-06-30
Fixed Assets - Investments
130 GBP2024-06-30
130 GBP2023-06-30
Fixed Assets
15,791 GBP2024-06-30
13,326 GBP2023-06-30
Debtors
1,778,131 GBP2024-06-30
1,239,972 GBP2023-06-30
Cash at bank and in hand
1,516,891 GBP2024-06-30
1,308,563 GBP2023-06-30
Current Assets
3,295,022 GBP2024-06-30
2,548,535 GBP2023-06-30
Creditors
Current
1,490,300 GBP2024-06-30
1,304,486 GBP2023-06-30
Net Current Assets/Liabilities
1,804,722 GBP2024-06-30
1,244,049 GBP2023-06-30
Total Assets Less Current Liabilities
1,820,513 GBP2024-06-30
1,257,375 GBP2023-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Retained earnings (accumulated losses)
1,819,513 GBP2024-06-30
1,256,375 GBP2023-06-30
Equity
1,820,513 GBP2024-06-30
1,257,375 GBP2023-06-30
Average Number of Employees
332023-07-01 ~ 2024-06-30
282022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,062 GBP2024-06-30
23,388 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,401 GBP2024-06-30
10,192 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,209 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
15,661 GBP2024-06-30
13,196 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
130 GBP2023-06-30
Investments in Group Undertakings
130 GBP2024-06-30
130 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,645,450 GBP2024-06-30
Current, Amounts falling due within one year
1,183,063 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
132,681 GBP2024-06-30
Current, Amounts falling due within one year
56,909 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
1,778,131 GBP2024-06-30
Current, Amounts falling due within one year
1,239,972 GBP2023-06-30
Trade Creditors/Trade Payables
Current
525,558 GBP2024-06-30
259,143 GBP2023-06-30
Other Taxation & Social Security Payable
Current
538,580 GBP2024-06-30
431,927 GBP2023-06-30
Other Creditors
Current
426,162 GBP2024-06-30
613,416 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-06-30

Related profiles found in government register
  • APIRA LIMITED
    Info
    G D B LIMITED - 2002-03-14
    Registered number 03383428
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1997-06-09 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • APIRA LIMITED
    S
    Registered number 03383428
    icon of address2-6, Boundary Row, London, England, SE1 8HP
    CIF 1 CIF 2
  • APIRA LIMITED
    S
    Registered number 3383428
    icon of addressEnterprise House 1-2, Hatfields, London, SE1 9PG
    UK
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressEnterprise House 1-2 Hatfields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of addressEnterprise House, 1-2 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 3
    icon of addressGolden Cross House, 8 Duncannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    CIF 5 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of address2-6 Boundary Row, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,073 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-12
    CIF 8 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2009-08-18 ~ 2024-11-12
    CIF 6 - LLP Designated Member → ME
  • 2
    icon of addressOffice 5 Rec 2 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,577 GBP2025-03-31
    Officer
    icon of calendar 2017-04-26 ~ 2022-09-01
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2022-08-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressSbc House, Restmor Way, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,401 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2021-10-20
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.