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
    Ryeland, John Philip David
    Born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-22 ~ now
    OF - Director → CIF 0
    Mr John Philip David Ryeland
    Born in October 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Joanne Louise Ryeland
    Born in October 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address37, St. Margarets Street, Canterbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,952 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    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
Ceased 10
  • 1
    Hood, Maria
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 2015-11-01
    OF - Director → CIF 0
  • 2
    Hood, Andrew
    Chairman born in February 1960
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2013-06-16
    OF - Director → CIF 0
    Hood, Andrew
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 1999-08-31
    OF - Secretary → CIF 0
    icon of calendar 2006-03-01 ~ 2013-06-16
    OF - Secretary → CIF 0
  • 3
    Peters, Timothy Jon
    Marketing born in September 1966
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 2000-05-31
    OF - Director → CIF 0
  • 4
    Wilson, Neil David Ferrers
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-16 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 5
    Lee, Paul John
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2021-11-08
    OF - Secretary → CIF 0
    Mr Paul John Lee
    Born in May 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-08
    PE - Has significant influence or controlCIF 0
  • 6
    Ryeland, James Gregory
    Managing Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-22 ~ 2021-11-08
    OF - Director → CIF 0
    Mr James Gregory Ryeland
    Born in March 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-08
    PE - Has significant influence or controlCIF 0
  • 7
    Collins, Maria
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2000-05-30
    OF - Secretary → CIF 0
  • 8
    Collins, Bernard Barry
    Individual
    Officer
    icon of calendar 2000-05-30 ~ 2006-03-01
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-01 ~ 1999-03-01
    PE - Nominee Secretary → CIF 0
  • 10
    GEORGE HAMMOND (HOLDINGS) LIMITED - 2021-05-05
    icon of address37, St. Margarets Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Person with significant control
    2021-06-29 ~ 2021-07-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

INFINITE SPIRIT LIMITED

Previous name
GENEVAR LIMITED - 2002-01-21
Standard Industrial Classification
46170 - Agents Involved In The Sale Of Food, Beverages And Tobacco
Brief company account
Property, Plant & Equipment
3,664 GBP2025-03-31
3,224 GBP2024-03-31
Total Inventories
153,341 GBP2025-03-31
228,232 GBP2024-03-31
Debtors
Current
37,835 GBP2025-03-31
147,776 GBP2024-03-31
Cash at bank and in hand
210,796 GBP2025-03-31
177,598 GBP2024-03-31
Net Assets/Liabilities
52,952 GBP2025-03-31
51,058 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
52,852 GBP2025-03-31
50,958 GBP2024-03-31
Equity
52,952 GBP2025-03-31
51,058 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252024-04-01 ~ 2025-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
8,000 GBP2025-03-31
6,479 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
8,000 GBP2025-03-31
6,479 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
4,336 GBP2025-03-31
3,255 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,336 GBP2025-03-31
3,255 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
1,081 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,081 GBP2024-04-01 ~ 2025-03-31
Trade Debtors/Trade Receivables
Current
32,955 GBP2025-03-31
143,703 GBP2024-03-31
Prepayments/Accrued Income
Current
4,880 GBP2025-03-31
4,073 GBP2024-03-31
Trade Creditors/Trade Payables
Current
4,505 GBP2025-03-31
125,663 GBP2024-03-31
Other Creditors
Current
345,750 GBP2025-03-31
356,650 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2024-04-01 ~ 2025-03-31
100 GBP2023-04-01 ~ 2024-03-31

  • INFINITE SPIRIT LIMITED
    Info
    GENEVAR LIMITED - 2002-01-21
    Registered number 03722757
    icon of addressBramley Barn Statenborough Lane, Eastry, Sandwich, Kent CT13 0DJ
    PRIVATE LIMITED COMPANY incorporated on 1999-03-01 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.