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
    Callaghan, Stephen James
    Director born in December 1960
    Individual (51 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of addressPeoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    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 2014-12-22 ~ dissolved
    OF - Secretary → CIF 0
Ceased 31
  • 1
    Gibson, John Leonard
    Director born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-22 ~ 2004-02-17
    OF - Director → CIF 0
  • 2
    Tyrrell, Simon Robert Edgar
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 2004-01-23 ~ 2008-10-31
    OF - Director → CIF 0
  • 3
    Marrison, Michael Anthony
    Company Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2011-11-11
    OF - Director → CIF 0
  • 4
    Noble, Ian Michael
    Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-06
    OF - Director → CIF 0
  • 5
    Bass, Neil Anthony
    Director born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-03 ~ 2008-10-31
    OF - Director → CIF 0
  • 6
    Meaden, David John
    Company Director born in August 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2016-10-10
    OF - Director → CIF 0
  • 7
    Wenman, Nicholas Edward
    Company Director born in July 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 2001-07-06
    OF - Director → CIF 0
    Wenman, Nicholas Edward
    Company Director
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 1998-08-11
    OF - Secretary → CIF 0
  • 8
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    OF - Director → CIF 0
  • 9
    Sadler, John Michael
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 10
    Stone, Christopher Michael Renwick
    Company Director born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2011-12-22
    OF - Director → CIF 0
  • 11
    Shah, Bijal
    Individual
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-03
    OF - Secretary → CIF 0
  • 12
    Cox, Melanie Rachel
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2004-08-02
    OF - Secretary → CIF 0
  • 13
    Tidsall, David Peter Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 1999-01-29
    OF - Secretary → CIF 0
  • 14
    Coutts, Cheryl Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    OF - Secretary → CIF 0
  • 15
    Richardson, John David
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 16
    Mccann, James
    Chartered Management Accountan born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2007-07-01
    OF - Director → CIF 0
  • 17
    Bodha, James Sanjay
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-25 ~ 2003-06-30
    OF - Director → CIF 0
  • 18
    Rowley, Stephen Paul, Mr.
    Company Director born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2008-10-31
    OF - Director → CIF 0
  • 19
    Humphrey, Christopher John
    Accountant born in March 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2008-10-31
    OF - Director → CIF 0
    Humphrey, Christopher John
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2004-11-05
    OF - Secretary → CIF 0
  • 20
    Beaton, Richard L'estrange
    Company Director born in September 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 2001-07-06
    OF - Director → CIF 0
  • 21
    Hemming, Vivienne Ruth
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-03 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 22
    Tait, Ian
    Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-25 ~ 2003-10-09
    OF - Director → CIF 0
  • 23
    Schenck, Daniel William
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 24
    Kingswood, Michael
    Managing Director born in September 1954
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 25
    Hunt, Simon Anthony
    Director Chartered Accountant born in March 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 2002-09-03
    OF - Director → CIF 0
  • 26
    Coll, Andrew
    Finance Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    OF - Director → CIF 0
  • 27
    Stier, John Robert
    Chartered Accountant born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2014-12-22
    OF - Director → CIF 0
  • 28
    Sloggett, David Raymond, Dr
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2001-10-16 ~ 2004-07-24
    OF - Director → CIF 0
  • 29
    Wootton Beard, Timothy
    Company Director born in June 1959
    Individual
    Officer
    icon of calendar 2003-09-18 ~ 2004-05-31
    OF - Director → CIF 0
  • 30
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-01-14 ~ 1998-01-14
    PE - Nominee Director → CIF 0
  • 31
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-01-14 ~ 1998-01-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NPS (UK5) LIMITED

Previous names
ANITE PUBLIC SECTOR LIMITED - 2008-11-28
NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
IMASYS LIMITED - 2000-02-02
IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
8,221,000 GBP2018-04-30
8,221,000 GBP2017-04-30
Current Assets
41,666,000 GBP2018-04-30
41,666,000 GBP2017-04-30
Net Current Assets/Liabilities
41,666,000 GBP2018-04-30
41,666,000 GBP2017-04-30
Total Assets Less Current Liabilities
49,887,000 GBP2018-04-30
49,887,000 GBP2017-04-30
Net Assets/Liabilities
49,887,000 GBP2018-04-30
49,887,000 GBP2017-04-30
Equity
49,887,000 GBP2018-04-30
49,887,000 GBP2017-04-30

Related profiles found in government register
  • NPS (UK5) LIMITED
    Info
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    NORTHGATE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2008-11-28
    IMASYS (LOCAL GOVERNMENT) LIMITED - 2008-11-28
    Registered number 03495019
    icon of address15 Canada Square, London E14 5GL
    PRIVATE LIMITED COMPANY incorporated on 1998-01-14 and dissolved on 2020-10-02 (22 years 8 months). The company status is Dissolved.
    CIF 0
  • NPS (UK5) LIMITED
    S
    Registered number 03495019
    icon of addressPeoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CME SYSTEMS LIMITED - 1994-11-09
    SCADA PROJECTS LIMITED - 1996-07-12
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    DOCS ON-LINE LIMITED - 1999-06-24
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    IMASYS ON-LINE LIMITED - 2001-08-10
    ANITE ON-LINE LIMITED - 2009-01-09
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    NEWGRAPH LIMITED - 1987-07-07
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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.