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 7
  • 1
    Murphy, Matthew Joseph
    Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-12 ~ now
    OF - Director → CIF 0
  • 2
    Melham, Gillian
    Operations Director born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    OF - Director → CIF 0
  • 3
    Starling, Alexander Charles, Dr
    Company Director born in September 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Scott, David Alexander Hill
    Company Director born in September 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    OF - Director → CIF 0
  • 5
    Fraser, David Graham
    Company Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ now
    OF - Director → CIF 0
  • 6
    Horner, David Edward
    Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-12 ~ now
    OF - Director → CIF 0
  • 7
    Sullivan, Gavin
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Cumming-bruce, Roualeyn
    Chartered Surveyor born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-06 ~ 2010-11-01
    OF - Director → CIF 0
  • 2
    Cole, Graham
    Management Consultant born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 3
    Studholme, Joseph Gilfred
    Company Director born in January 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-25 ~ 2002-05-30
    OF - Director → CIF 0
  • 4
    Joll, Christopher Andrew
    Director born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 5
    Daly, Gregory John
    Sales Director born in January 1965
    Individual
    Officer
    icon of calendar 2018-02-01 ~ 2019-02-04
    OF - Director → CIF 0
  • 6
    Bates, Heather Marr
    Individual
    Officer
    icon of calendar 2021-05-05 ~ 2022-01-07
    OF - Secretary → CIF 0
  • 7
    Fellowes, Robert, Lord
    Banker born in December 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2000-10-20
    OF - Director → CIF 0
  • 8
    Marshall, Timothy Fraser
    Director born in February 1951
    Individual
    Officer
    icon of calendar 2018-05-21 ~ 2024-10-31
    OF - Director → CIF 0
  • 9
    Tory, Peter Martin
    Financial Consultant born in September 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-05
    OF - Director → CIF 0
    Tory, Peter Martin
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-05
    OF - Secretary → CIF 0
  • 10
    Leighfield, John Percival
    Company Director born in April 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2017-01-27
    OF - Director → CIF 0
  • 11
    Cary, John Lucius Arthur
    Company Director born in February 1947
    Individual (18 offsprings)
    Officer
    icon of calendar 1999-02-17 ~ 2022-10-31
    OF - Director → CIF 0
  • 12
    Taylor-toms, Paul David
    Finance Director born in April 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-02 ~ 2017-02-28
    OF - Director → CIF 0
    Taylor-toms, Paul David
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 13
    Tocher, Martin David James
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-12 ~ 2019-09-20
    OF - Director → CIF 0
    Tocher, Martin David James
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-30 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 14
    Eggar, Timothy John Crommelin
    Company Director born in December 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2001-09-06
    OF - Director → CIF 0
  • 15
    Cary, Tristram Charles Lunel
    Chairman born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 2016-12-02
    OF - Director → CIF 0
    Cary, Tristram Charles Lunel
    Company Director born in February 1949
    Individual (6 offsprings)
    icon of calendar 2020-09-16 ~ 2021-05-04
    OF - Director → CIF 0
    Cary, Tristam Charles Lunel
    Business Man
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 1999-02-17
    OF - Secretary → CIF 0
  • 16
    Holmes, Simon
    Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2008-06-30
    OF - Director → CIF 0
    Holmes, Simon
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 17
    Shute, Kenneth Telford
    Accountant born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2007-12-31
    OF - Director → CIF 0
    Shute, Kenneth Telford
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-17 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 18
    Payne, Christopher
    Individual
    Officer
    icon of calendar 2022-01-07 ~ 2022-07-13
    OF - Secretary → CIF 0
  • 19
    Eddy, Rachel Jane
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2001-09-06 ~ 2003-12-03
    OF - Director → CIF 0
  • 20
    Ellis, Joseph Edward
    Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-04 ~ 2005-02-23
    OF - Director → CIF 0
  • 21
    Cranston, Barry
    Technical Director born in June 1972
    Individual
    Officer
    icon of calendar 2009-05-12 ~ 2010-12-24
    OF - Director → CIF 0
  • 22
    Sankarasubramanian Krishnapuram, Gopalakrishnan
    Technical Director born in October 1977
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2008-08-04
    OF - Director → CIF 0
  • 23
    SIAM BUSISINESS SITE LTD. - now
    AFI STIFTUNGS LIMITED - 2019-02-06
    SERVICES SIMPLE DIFFERENT CO., LTD. - 2018-09-18
    FILIPPO ITALIANO - 2018-06-27
    FILIPPO ITALIANO LIMITED - 2018-02-14
    SIAM SERVICES CO., LTD. - 2018-01-08
    SIAM SERVICES LIMITED - 2017-10-13
    STIFTUNG PLANB - 2017-09-15
    STIFTUNG PLANB LTD - 2017-08-01
    FILIPPO ITALIANO - 2017-06-29
    FILIPPO ITALIANO LTD - 2017-01-18
    TOTAL SOZIAL - 2016-11-02
    TOTAL SOZIAL LTD - 2016-06-12
    icon of addressTemple Court, 107 Oxford Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    1998-11-06 ~ 1998-11-25
    PE - Nominee Secretary → CIF 0
  • 24
    TWO MOORS FINANCE LTD
    icon of addressTemple Court, 107 Oxford Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    10,899 GBP2024-01-31
    Officer
    1998-11-06 ~ 1998-11-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GETMAPPING LIMITED

Previous names
GETMAPPING PLC - 2023-02-01
GETMAPPING.COM PLC - 2001-06-25
MILLENNIUM MAPPING COMPANY PLC - 2000-04-06
BLENFORD LIMITED - 1998-12-02
Standard Industrial Classification
74209 - Photographic Activities Not Elsewhere Classified
Brief company account
Intangible Assets
802,721 GBP2024-03-31
667,481 GBP2023-03-31
Property, Plant & Equipment
5,027,574 GBP2024-03-31
4,259,068 GBP2023-03-31
Fixed Assets - Investments
116,405 GBP2024-03-31
116,405 GBP2023-03-31
Fixed Assets
5,946,700 GBP2024-03-31
5,042,954 GBP2023-03-31
Debtors
1,538,292 GBP2024-03-31
2,417,758 GBP2023-03-31
Cash at bank and in hand
2,907 GBP2024-03-31
41,612 GBP2023-03-31
Current Assets
1,541,199 GBP2024-03-31
2,459,370 GBP2023-03-31
Creditors
Current
1,725,355 GBP2024-03-31
1,951,766 GBP2023-03-31
Net Current Assets/Liabilities
-184,156 GBP2024-03-31
507,604 GBP2023-03-31
Total Assets Less Current Liabilities
5,762,544 GBP2024-03-31
5,550,558 GBP2023-03-31
Creditors
Non-current
767,818 GBP2024-03-31
865,553 GBP2023-03-31
Net Assets/Liabilities
4,994,726 GBP2024-03-31
4,685,005 GBP2023-03-31
Equity
Called up share capital
108,544 GBP2024-03-31
103,926 GBP2023-03-31
Share premium
98,532 GBP2024-03-31
Revaluation reserve
262,817 GBP2024-03-31
262,817 GBP2023-03-31
Retained earnings (accumulated losses)
4,524,833 GBP2024-03-31
4,318,262 GBP2023-03-31
Equity
4,994,726 GBP2024-03-31
4,685,005 GBP2023-03-31
Average Number of Employees
222023-04-01 ~ 2024-03-31
212022-01-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
911,213 GBP2024-03-31
9,374,860 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
108,492 GBP2024-03-31
8,707,379 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
70,544 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
802,721 GBP2024-03-31
667,481 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,959,084 GBP2024-03-31
12,197,828 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-6,217,342 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,931,510 GBP2024-03-31
7,938,760 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,210,092 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-6,217,342 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
5,027,574 GBP2024-03-31
4,259,068 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
116,405 GBP2023-03-31
Investments in Group Undertakings
116,405 GBP2024-03-31
116,405 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
114,224 GBP2024-03-31
276,278 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
904,974 GBP2024-03-31
1,435,858 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
519,094 GBP2024-03-31
705,622 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,538,292 GBP2024-03-31
2,417,758 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
779,109 GBP2024-03-31
669,261 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
134,331 GBP2024-03-31
134,331 GBP2023-03-31
Trade Creditors/Trade Payables
Current
443,091 GBP2024-03-31
484,563 GBP2023-03-31
Other Taxation & Social Security Payable
Current
-88,780 GBP2024-03-31
67,407 GBP2023-03-31
Other Creditors
Current
457,604 GBP2024-03-31
596,204 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
306,533 GBP2024-03-31
440,172 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
461,285 GBP2024-03-31
425,381 GBP2023-03-31

Related profiles found in government register
  • GETMAPPING LIMITED
    Info
    GETMAPPING PLC - 2023-02-01
    GETMAPPING.COM PLC - 2001-06-25
    MILLENNIUM MAPPING COMPANY PLC - 2000-04-06
    BLENFORD LIMITED - 1998-12-02
    Registered number 03663783
    icon of address10a White Hart Parade, London Road, Camberley, Surrey GU17 9JD
    Private Limited Company incorporated on 1998-11-06 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • GETMAPPING PLC
    S
    Registered number 3663783
    icon of addressVirginia 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
Active 7
  • 1
    GORDONS130 LIMITED - 2007-12-11
    icon of addressFleet 27 Rye Close, Fleet, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressVirginia Villas, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,443 GBP2016-12-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 3
    GEOXPHERE LLP - 2018-05-30
    icon of addressVirginia Villas, High Street, Hartley Wintney, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    CIF 4 - LLP Member → ME
  • 4
    icon of addressVirginia Villas, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    GEOSENSE LIMITED - 2013-05-02
    icon of address10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    900 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressVirginia Villas, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 7
    icon of addressFleet 27 Rye Close, Fleet, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 1
  • GEOXPHERE LLP - 2018-05-30
    icon of addressVirginia Villas, High Street, Hartley Wintney, Hants
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-05-07
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-09-30 ~ 2017-09-27
    CIF 5 - LLP Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.