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 34
  • 1
    Kingswood, Michael
    Managing Director born in September 1954
    Individual (3 offsprings)
    Officer
    2007-08-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 2
    Hunt, Simon Anthony
    Director Chartered Accountant born in March 1946
    Individual (43 offsprings)
    Officer
    1998-08-11 ~ 2002-09-03
    OF - Director → CIF 0
  • 3
    Wootton Beard, Timothy
    Company Director born in June 1959
    Individual (1 offspring)
    Officer
    2003-09-18 ~ 2004-05-31
    OF - Director → CIF 0
  • 4
    Tait, Ian
    Director born in December 1956
    Individual (19 offsprings)
    Officer
    2001-05-25 ~ 2003-10-09
    OF - Director → CIF 0
  • 5
    Marrison, Michael Anthony
    Company Director born in April 1962
    Individual (21 offsprings)
    Officer
    2008-11-26 ~ 2011-11-11
    OF - Director → CIF 0
  • 6
    Sloggett, David Raymond, Dr
    Director born in September 1953
    Individual (6 offsprings)
    Officer
    2001-10-16 ~ 2004-07-24
    OF - Director → CIF 0
  • 7
    Cox, Melanie Rachel
    Individual (114 offsprings)
    Officer
    2004-02-24 ~ 2004-08-02
    OF - Secretary → CIF 0
  • 8
    Shah, Bijal
    Individual (10 offsprings)
    Officer
    1999-01-29 ~ 1999-09-03
    OF - Secretary → CIF 0
  • 9
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (109 offsprings)
    Officer
    2011-12-22 ~ 2014-12-22
    OF - Director → CIF 0
  • 10
    Meaden, David John
    Company Director born in August 1961
    Individual (63 offsprings)
    Officer
    2008-11-26 ~ 2016-10-10
    OF - Director → CIF 0
  • 11
    Tyrrell, Simon Robert Edgar
    Company Director born in October 1953
    Individual (22 offsprings)
    Officer
    2004-01-23 ~ 2008-10-31
    OF - Director → CIF 0
  • 12
    Richardson, John David
    Individual (152 offsprings)
    Officer
    2008-10-31 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 13
    Humphrey, Christopher John
    Accountant born in March 1957
    Individual (287 offsprings)
    Officer
    2007-03-06 ~ 2008-10-31
    OF - Director → CIF 0
    Humphrey, Christopher John
    Individual (287 offsprings)
    Officer
    2004-08-02 ~ 2004-11-05
    OF - Secretary → CIF 0
  • 14
    Stier, John Robert
    Chartered Accountant born in March 1966
    Individual (107 offsprings)
    Officer
    2008-10-31 ~ 2014-12-22
    OF - Director → CIF 0
  • 15
    Hemming, Vivienne Ruth
    Individual (50 offsprings)
    Officer
    1999-09-03 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 16
    Stone, Christopher Michael Renwick
    Company Director born in December 1962
    Individual (115 offsprings)
    Officer
    2008-10-31 ~ 2011-12-22
    OF - Director → CIF 0
  • 17
    Rowley, Stephen Paul, Mr.
    Company Director born in October 1958
    Individual (32 offsprings)
    Officer
    2007-03-06 ~ 2008-10-31
    OF - Director → CIF 0
  • 18
    Coutts, Cheryl Jane
    Individual (87 offsprings)
    Officer
    2004-11-05 ~ 2006-07-19
    OF - Secretary → CIF 0
  • 19
    Beaton, Richard L'estrange
    Company Director born in September 1957
    Individual (45 offsprings)
    Officer
    1998-01-14 ~ 2001-07-06
    OF - Director → CIF 0
  • 20
    Noble, Ian Michael
    Director born in July 1956
    Individual (49 offsprings)
    Officer
    2016-12-06 ~ 2018-08-06
    OF - Director → CIF 0
  • 21
    Bodha, James Sanjay
    Director born in April 1967
    Individual (59 offsprings)
    Officer
    2001-05-25 ~ 2003-06-30
    OF - Director → CIF 0
  • 22
    Wenman, Nicholas Edward
    Company Director born in July 1956
    Individual (22 offsprings)
    Officer
    1998-01-14 ~ 2001-07-06
    OF - Director → CIF 0
    Wenman, Nicholas Edward
    Company Director
    Individual (22 offsprings)
    Officer
    1998-01-14 ~ 1998-08-11
    OF - Secretary → CIF 0
  • 23
    Bass, Neil Anthony
    Director born in August 1953
    Individual (31 offsprings)
    Officer
    2002-09-03 ~ 2008-10-31
    OF - Director → CIF 0
  • 24
    Sadler, John Michael
    Individual (168 offsprings)
    Officer
    2006-07-19 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 25
    Mccann, James
    Chartered Management Accountan born in July 1962
    Individual (30 offsprings)
    Officer
    2003-06-30 ~ 2007-07-01
    OF - Director → CIF 0
  • 26
    Schenck, Daniel William
    Individual (93 offsprings)
    Officer
    2013-09-09 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 27
    Gibson, John Leonard
    Director born in July 1952
    Individual (42 offsprings)
    Officer
    2002-07-22 ~ 2004-02-17
    OF - Director → CIF 0
  • 28
    Callaghan, Stephen James
    Director born in December 1960
    Individual (139 offsprings)
    Officer
    2016-10-10 ~ now
    OF - Director → CIF 0
  • 29
    Coll, Andrew
    Finance Director born in July 1970
    Individual (63 offsprings)
    Officer
    2014-12-22 ~ 2016-12-06
    OF - Director → CIF 0
  • 30
    Tidsall, David Peter Charles
    Individual (20 offsprings)
    Officer
    1998-08-11 ~ 1999-01-29
    OF - Secretary → CIF 0
  • 31
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28605 offsprings)
    Officer
    1998-01-14 ~ 1998-01-14
    OF - Nominee Secretary → CIF 0
  • 32
    NPS (UK2) LIMITED
    - now 06526803 04045673... (more)
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    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
  • 33
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2014-12-22 ~ dissolved
    OF - Secretary → CIF 0
  • 34
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21272 offsprings)
    Officer
    1998-01-14 ~ 1998-01-14
    OF - Nominee Director → CIF 0
parent relation
Company in focus

NPS (UK5) LIMITED

Period: 2015-06-16 ~ 2020-10-02
Company number: 03495019 06526803... (more)
Registered names
NPS (UK5) LIMITED - Dissolved 06526803... (more)
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
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2015-06-16
    IMASYS LIMITED - 2015-06-16
    IMASYS (LOCAL GOVERNMENT) LIMITED - 2015-06-16
    Registered number 03495019
    15 Canada Square, London E14 5GL
    PRIVATE LIMITED COMPANY incorporated on 1998-01-14 and dissolved on 2020-10-02 (22 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • NPS (UK5) LIMITED
    S
    Registered number 03495019
    Peoplebuilding 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 11
  • 1
    C M E SOFTWARE SYSTEMS LIMITED
    03679505
    15 Canada Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CME SYSTEMS LIMITED
    - now 02772487
    SCADA PROJECTS LIMITED - 1996-07-12
    CME SYSTEMS LIMITED - 1994-11-09
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    IDEAL TECHNOLOGY SERVICES LTD
    03440102
    15 Canada Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    IMASYS LOCAL GOVERNMENT LIMITED
    - now 03291189 03495019
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    15 Canada Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    MICRO SURVEYS PROPERTY SYSTEMS LIMITED
    - now 02428813
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    15 Canada Square, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    NPS (UK10) LIMITED
    - now 03757788 02703539... (more)
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    NPS (UK7) LIMITED
    - now 03698175 06526803... (more)
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    15 Canada Square, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    NPS (UK8) LIMITED
    - now 04045673 06526803... (more)
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    NPS (UK9) LIMITED
    - now 03785715 06526803... (more)
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    15 Canada Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    SHERIDAN SYSTEMS LIMITED
    - now 02118935
    NEWGRAPH LIMITED - 1987-07-07
    15 Canada Square, London
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    TRANSFORM SYSTEMS & SOLUTIONS LIMITED
    - now 03734690
    FINTAL COMPUTERS LIMITED - 1999-05-25
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.