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 31
  • 1
    Studholme, Joseph Gilfred
    Company Director born in January 1936
    Individual (3 offsprings)
    Officer
    1998-11-25 ~ 2002-05-30
    OF - Director → CIF 0
  • 2
    Marshall, Timothy Fraser
    Director born in February 1951
    Individual (3 offsprings)
    Officer
    2018-05-21 ~ 2024-10-31
    OF - Director → CIF 0
  • 3
    Leighfield, John Percival
    Company Director born in April 1938
    Individual (25 offsprings)
    Officer
    2005-02-10 ~ 2017-01-27
    OF - Director → CIF 0
  • 4
    Shute, Kenneth Telford
    Accountant born in November 1941
    Individual (5 offsprings)
    Officer
    2000-01-01 ~ 2007-12-31
    OF - Director → CIF 0
    Shute, Kenneth Telford
    Accountant
    Individual (5 offsprings)
    Officer
    1999-02-17 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 5
    Melham, Gillian
    Born in December 1969
    Individual (7 offsprings)
    Officer
    2017-10-05 ~ now
    OF - Director → CIF 0
  • 6
    Starling, Alexander Charles, Dr
    Born in September 1977
    Individual (20 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Holmes, Simon
    Director born in September 1967
    Individual (11 offsprings)
    Officer
    2008-01-01 ~ 2008-06-30
    OF - Director → CIF 0
    Holmes, Simon
    Director
    Individual (11 offsprings)
    Officer
    2008-01-01 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 8
    Taylor-toms, Paul David
    Finance Director born in April 1983
    Individual (3 offsprings)
    Officer
    2011-02-02 ~ 2017-02-28
    OF - Director → CIF 0
    Taylor-toms, Paul David
    Individual (3 offsprings)
    Officer
    2008-07-01 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 9
    Sankarasubramanian Krishnapuram, Gopalakrishnan
    Technical Director born in October 1977
    Individual (1 offspring)
    Officer
    2007-01-01 ~ 2008-08-04
    OF - Director → CIF 0
  • 10
    Cary, John Lucius Arthur
    Company Director born in February 1947
    Individual (39 offsprings)
    Officer
    1999-02-17 ~ 2022-10-31
    OF - Director → CIF 0
  • 11
    Scott, David Alexander Hill
    Born in September 1965
    Individual (35 offsprings)
    Officer
    2020-09-16 ~ now
    OF - Director → CIF 0
  • 12
    Tocher, Martin David James
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    2011-02-12 ~ 2019-09-20
    OF - Director → CIF 0
    Tocher, Martin David James
    Individual (2 offsprings)
    Officer
    2017-05-30 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 13
    Fellowes, Robert, Lord
    Banker born in December 1941
    Individual (21 offsprings)
    Officer
    2000-01-01 ~ 2000-10-20
    OF - Director → CIF 0
  • 14
    Fraser, David Graham
    Born in April 1958
    Individual (1 offspring)
    Officer
    2020-09-16 ~ now
    OF - Director → CIF 0
  • 15
    Payne, Christopher
    Individual (1 offspring)
    Officer
    2022-01-07 ~ 2022-07-13
    OF - Secretary → CIF 0
  • 16
    Sullivan, Gavin
    Individual (1 offspring)
    Officer
    2022-07-14 ~ now
    OF - Secretary → CIF 0
  • 17
    Eggar, Timothy John Crommelin
    Company Director born in December 1951
    Individual (31 offsprings)
    Officer
    2000-01-01 ~ 2001-09-06
    OF - Director → CIF 0
  • 18
    Murphy, Matthew Joseph
    Born in June 1965
    Individual (2 offsprings)
    Officer
    2011-02-12 ~ now
    OF - Director → CIF 0
  • 19
    Cary, Tristram Charles Lunel
    Chairman born in February 1949
    Individual (10 offsprings)
    Officer
    1998-11-25 ~ 2016-12-02
    OF - Director → CIF 0
    Cary, Tristram Charles Lunel
    Company Director born in February 1949
    Individual (10 offsprings)
    2020-09-16 ~ 2021-05-04
    OF - Director → CIF 0
    Cary, Tristam Charles Lunel
    Business Man
    Individual (10 offsprings)
    Officer
    1998-11-25 ~ 1999-02-17
    OF - Secretary → CIF 0
  • 20
    Joll, Christopher Andrew
    Director born in October 1948
    Individual (13 offsprings)
    Officer
    2001-12-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 21
    Ellis, Joseph Edward
    Director born in December 1963
    Individual (2 offsprings)
    Officer
    1999-01-04 ~ 2005-02-23
    OF - Director → CIF 0
  • 22
    Tory, Peter Martin
    Financial Consultant born in September 1951
    Individual (5 offsprings)
    Officer
    2017-09-01 ~ 2021-05-05
    OF - Director → CIF 0
    Tory, Peter Martin
    Individual (5 offsprings)
    Officer
    2017-09-01 ~ 2021-05-05
    OF - Secretary → CIF 0
  • 23
    Daly, Gregory John
    Sales Director born in January 1965
    Individual (1 offspring)
    Officer
    2018-02-01 ~ 2019-02-04
    OF - Director → CIF 0
  • 24
    Cole, Graham
    Management Consultant born in August 1946
    Individual (15 offsprings)
    Officer
    2019-05-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 25
    Bates, Heather Marr
    Individual (1 offspring)
    Officer
    2021-05-05 ~ 2022-01-07
    OF - Secretary → CIF 0
  • 26
    Cranston, Barry
    Technical Director born in June 1972
    Individual (1 offspring)
    Officer
    2009-05-12 ~ 2010-12-24
    OF - Director → CIF 0
  • 27
    Cumming-bruce, Roualeyn
    Chartered Surveyor born in April 1952
    Individual (4 offsprings)
    Officer
    2001-09-06 ~ 2010-11-01
    OF - Director → CIF 0
  • 28
    Horner, David Edward
    Born in August 1967
    Individual (3 offsprings)
    Officer
    2011-02-12 ~ now
    OF - Director → CIF 0
  • 29
    Eddy, Rachel Jane
    Director born in June 1973
    Individual (1 offspring)
    Officer
    2001-09-06 ~ 2003-12-03
    OF - Director → CIF 0
  • 30
    ROWAN FORMATIONS LIMITED - now 02494553
    EVENSUIT LIMITED - 1990-05-24
    Temple Court, 107 Oxford Road, Oxford
    Active Corporate (6 parents, 897 offsprings)
    Officer
    1998-11-06 ~ 1998-11-25
    OF - Nominee Director → CIF 0
  • 31
    ASSIST BUSINESS SERVICES LIMITED
    Temple Court, 107 Oxford Road, Oxford
    Dissolved Corporate (211 offsprings)
    Officer
    1998-11-06 ~ 1998-11-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GETMAPPING LIMITED

Period: 2023-02-01 ~ now
Company number: 03663783
Registered names
GETMAPPING LIMITED - now
GETMAPPING PLC - 2023-02-01
GETMAPPING.COM PLC - 2001-06-25
BLENFORD LIMITED - 1998-12-02
Standard Industrial Classification
74209 - Photographic Activities Not Elsewhere Classified
Brief company account
Intangible Assets
875,338 GBP2025-03-31
802,721 GBP2024-03-31
Property, Plant & Equipment
5,010,753 GBP2025-03-31
5,027,574 GBP2024-03-31
Fixed Assets - Investments
116,405 GBP2025-03-31
116,405 GBP2024-03-31
Fixed Assets
6,002,496 GBP2025-03-31
5,946,700 GBP2024-03-31
Debtors
3,227,662 GBP2025-03-31
1,538,292 GBP2024-03-31
Cash at bank and in hand
4,339 GBP2025-03-31
2,907 GBP2024-03-31
Current Assets
3,232,001 GBP2025-03-31
1,541,199 GBP2024-03-31
Net Current Assets/Liabilities
241,877 GBP2025-03-31
-184,156 GBP2024-03-31
Total Assets Less Current Liabilities
6,244,373 GBP2025-03-31
5,762,544 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-989,515 GBP2025-03-31
Net Assets/Liabilities
5,254,858 GBP2025-03-31
4,994,726 GBP2024-03-31
Equity
Called up share capital
108,544 GBP2025-03-31
108,544 GBP2024-03-31
Share premium
98,532 GBP2025-03-31
98,532 GBP2024-03-31
Revaluation reserve
302,817 GBP2025-03-31
262,817 GBP2024-03-31
Retained earnings (accumulated losses)
4,744,965 GBP2025-03-31
4,524,833 GBP2024-03-31
Equity
5,254,858 GBP2025-03-31
4,994,726 GBP2024-03-31
Average Number of Employees
162024-04-01 ~ 2025-03-31
222023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
1,054,373 GBP2025-03-31
911,213 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
179,035 GBP2025-03-31
108,492 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
70,543 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other than goodwill
875,338 GBP2025-03-31
802,721 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,475,455 GBP2025-03-31
6,488,363 GBP2024-03-31
Other
1,510,721 GBP2025-03-31
1,470,721 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
8,986,176 GBP2025-03-31
7,959,084 GBP2024-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
40,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,928,630 GBP2025-03-31
1,961,446 GBP2024-03-31
Other
1,046,793 GBP2025-03-31
970,064 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,975,423 GBP2025-03-31
2,931,510 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
967,184 GBP2024-04-01 ~ 2025-03-31
Other
76,729 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,043,913 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
4,546,825 GBP2025-03-31
4,526,917 GBP2024-03-31
Other
463,928 GBP2025-03-31
500,657 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,219,356 GBP2025-03-31
114,224 GBP2024-03-31
Amount of corporation tax that is recoverable
34,666 GBP2025-03-31
0 GBP2024-03-31
Amounts Owed By Related Parties
1,086,453 GBP2025-03-31
904,974 GBP2024-03-31
Other Debtors
Current
887,187 GBP2025-03-31
519,094 GBP2024-03-31
Corporation Tax Payable
Current
0 GBP2025-03-31
-203,868 GBP2024-03-31
Other Taxation & Social Security Payable
Current
603,002 GBP2025-03-31
115,088 GBP2024-03-31
Other Creditors
Current
1,284,380 GBP2025-03-31
591,935 GBP2024-03-31
Non-current
400,000 GBP2025-03-31
461,285 GBP2024-03-31
Bank Borrowings
1,389,134 GBP2025-03-31
1,085,642 GBP2024-03-31
Bank Overdrafts
0 GBP2025-03-31
0 GBP2024-03-31
Total Borrowings
Non-current, Amounts falling due after one year
989,515 GBP2025-03-31
Finance Lease Liabilities - Total Present Value
Current
134,331 GBP2025-03-31
134,331 GBP2024-03-31
Non-current
0 GBP2025-03-31
461,285 GBP2024-03-31

Related profiles found in government register
  • GETMAPPING LIMITED
    Info
    GETMAPPING PLC - 2023-02-01
    GETMAPPING.COM PLC - 2023-02-01
    MILLENNIUM MAPPING COMPANY PLC - 2023-02-01
    BLENFORD LIMITED - 2023-02-01
    Registered number 03663783
    10a White Hart Parade, London Road, Camberley, Surrey GU17 9JD
    PRIVATE LIMITED COMPANY incorporated on 1998-11-06 (27 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-06
    CIF 0
  • GETMAPPING PLC
    S
    Registered number 3663783
    Virginia Villas, High Street, Hartley Wintney, Hampshire, RG27 8NW
    CIF 1
    ENGLAND & WALES
    CIF 2
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AEROGRID LIMITED
    - now 06402195
    GORDONS130 LIMITED - 2007-12-11
    Fleet 27 Rye Close, Fleet, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DIGITAL MILLENNIUM MAP LLP
    OC306523
    Virginia Villas, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2004-05-17 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 3
    GEOXPHERE 1 LLP
    - now OC413908 11348164... (more)
    GEOXPHERE LLP
    - 2018-05-30 OC413908 11348164... (more)
    Virginia Villas, High Street, Hartley Wintney, Hants
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-28 ~ 2018-05-07
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2016-09-30 ~ 2017-09-27
    CIF 5 - LLP Member → ME
    2016-09-28 ~ dissolved
    CIF 4 - LLP Member → ME
  • 4
    GETMAPPING AERIAL PARTNERSHIP LLP
    OC336023
    Virginia Villas, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    Officer
    2008-03-31 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    GETMAPPING GEO LIMITED
    - now 03739708
    GEOSENSE LIMITED - 2013-05-02
    10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    GETSPATIAL LLP
    OC355916
    Virginia Villas, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 7
    PEOPLE'S MAP LLP
    OC324209
    Fleet 27 Rye Close, Fleet, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or control OE
    Officer
    2006-11-24 ~ dissolved
    CIF 1 - LLP Designated Member → ME

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.