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
    Gray, Leslie William
    Born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Shepherd, Stephen Andrew, Mr.
    Born in November 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
  • 3
    SALNOC LIMITED - 2021-05-03
    JOBBL (PROPERTIES) LIMITED - 2019-11-19
    icon of addressWatermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    352,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Stewart, Duncan Ross
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2016-09-23
    OF - Director → CIF 0
  • 2
    Stewart, Elizabeth Rachel
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-09-23
    OF - Director → CIF 0
  • 3
    Munro, Robert Kenneth Campbell
    Director born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Stewart, Ian Mark
    Company Director born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2016-09-23
    OF - Director → CIF 0
  • 5
    Pelly, Elizabeth
    Restauranteur born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2000-03-31
    OF - Director → CIF 0
    Pelly, Elizabeth Joanna Clare
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2016-09-23
    OF - Director → CIF 0
  • 6
    Portlock, Adrian John
    Restauranteur born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2016-09-23
    OF - Director → CIF 0
    Portlock, Adrian John
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2013-08-16
    OF - Secretary → CIF 0
  • 7
    Stewart, Mark Adam
    Born in November 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2016-09-23
    OF - Director → CIF 0
  • 8
    Gray, Leslie William
    Director born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2016-09-23
    OF - Director → CIF 0
  • 9
    Harman, Mark David
    Accountant born in June 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2016-09-23
    OF - Director → CIF 0
  • 10
    Rutter, Colin James
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2019-03-08 ~ 2020-01-23
    OF - Director → CIF 0
    Rutter, Colin
    Individual
    Officer
    icon of calendar 2016-09-23 ~ 2020-01-23
    OF - Secretary → CIF 0
  • 11
    Stewart, Neil Ross
    Director born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2016-09-23
    OF - Director → CIF 0
  • 12
    Shepherd, Stephen Andrew
    Technical Director born in November 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2016-09-23
    OF - Director → CIF 0
  • 13
    Horsey, Mark Edward
    Director born in September 1968
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2020-01-23
    OF - Director → CIF 0
  • 14
    Gordon, Michael Jon
    Director born in January 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ 2019-03-08
    OF - Director → CIF 0
  • 15
    Stewart, Anne Patricia
    Born in July 1949
    Individual
    Officer
    icon of calendar 2011-04-13 ~ 2016-09-23
    OF - Director → CIF 0
  • 16
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-06-24 ~ 1999-06-24
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-06-24 ~ 1999-06-24
    PE - Nominee Director → CIF 0
  • 18
    TRANSUNION INFORMATION GROUP LIMITED - now
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2006-07-14
    HAMSARD 2692 LIMITED - 2004-06-07
    CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
    icon of addressOne, Park Lane, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-09-09 ~ 2020-01-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RECIPERO LIMITED

Previous names
RECIPERO.COM LIMITED - 2002-02-19
A LA CARTE SOFTWARE LIMITED - 1999-10-26
PHONETRACER.COM LIMITED - 2000-05-09
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
13,655 GBP2024-12-31
17,087 GBP2023-12-31
Amounts invested in assets
1,426,000 GBP2024-12-31
1,426,000 GBP2023-12-31
Fixed Assets
1,439,655 GBP2024-12-31
1,443,087 GBP2023-12-31
Total Inventories
57,703 GBP2024-12-31
39,189 GBP2023-12-31
Debtors
4,181,383 GBP2024-12-31
3,843,126 GBP2023-12-31
Cash at bank and in hand
531,392 GBP2024-12-31
983,767 GBP2023-12-31
Current Assets
4,770,478 GBP2024-12-31
4,866,082 GBP2023-12-31
Net Current Assets/Liabilities
3,829,634 GBP2024-12-31
3,404,148 GBP2023-12-31
Total Assets Less Current Liabilities
5,269,289 GBP2024-12-31
4,847,235 GBP2023-12-31
Creditors
Amounts falling due after one year
-629,049 GBP2024-12-31
-425,614 GBP2023-12-31
Net Assets/Liabilities
4,640,240 GBP2024-12-31
4,421,621 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,864 GBP2024-12-31
4,294 GBP2023-12-31
Computers
74,618 GBP2024-12-31
66,265 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
79,482 GBP2024-12-31
70,559 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,964 GBP2024-12-31
3,095 GBP2023-12-31
Computers
61,863 GBP2024-12-31
50,377 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,827 GBP2024-12-31
53,472 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
869 GBP2024-01-01 ~ 2024-12-31
Computers
11,486 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,355 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
900 GBP2024-12-31
1,199 GBP2023-12-31
Computers
12,755 GBP2024-12-31
15,888 GBP2023-12-31
Finished Goods/Goods for Resale
57,703 GBP2024-12-31
39,189 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
387,762 GBP2024-12-31
382,422 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
103,642 GBP2024-12-31
57,478 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,626 GBP2024-12-31
1,065 GBP2023-12-31
Debtors
Amounts falling due within one year
493,030 GBP2024-12-31
440,965 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
95,757 GBP2024-12-31
109,881 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
21,821 GBP2024-12-31
231,694 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
-88,987 GBP2024-12-31
-58,803 GBP2023-12-31
Other Creditors
Amounts falling due within one year
8,198 GBP2024-12-31
-3,894 GBP2023-12-31
Accrued Liabilities
Amounts falling due within one year
362,306 GBP2024-12-31
710,387 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31

Related profiles found in government register
  • RECIPERO LIMITED
    Info
    RECIPERO.COM LIMITED - 2002-02-19
    A LA CARTE SOFTWARE LIMITED - 2002-02-19
    PHONETRACER.COM LIMITED - 2002-02-19
    Registered number 03794898
    icon of addressWatermoor Point, Watermoor Road, Cirencester GL7 1LF
    PRIVATE LIMITED COMPANY incorporated on 1999-06-24 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • RECIPERO LIMITED
    S
    Registered number 03794898
    icon of addressCorinium House, Corinium Avenue, Gloucester, England, GL4 3HX
    Limited Company in England
    CIF 1 CIF 2
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TRANSUNION INFORMATION GROUP LIMITED - 2019-04-29
    APPSLOCK LIMITED - 2018-10-10
    icon of addressCorinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    DECKLAKE LIMITED - 2004-08-23
    IK SOFTWARE LIMITED - 2014-03-21
    TRANSUNION INTERNATIONAL UK LIMITED - 2019-04-29
    CHECKMEND LTD - 2018-10-09
    icon of addressCorinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    GROVETEAM LIMITED - 2010-02-11
    icon of addressCorinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.