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 10
  • 1
    Duckworth, Ellie
    Individual (1 offspring)
    Officer
    2000-02-22 ~ 2001-07-31
    OF - Secretary → CIF 0
  • 2
    Lawrance, Stuart James David
    Born in May 1969
    Individual (10 offsprings)
    Officer
    2014-01-31 ~ now
    OF - Director → CIF 0
    Lawrance, Stuart James David
    Accountant born in May 1969
    Individual (10 offsprings)
    1999-09-30 ~ 2000-02-22
    OF - Director → CIF 0
    2001-07-31 ~ 2002-10-31
    OF - Director → CIF 0
    Lawrance, Stuart James David
    Certified Accountant
    Individual (10 offsprings)
    Officer
    2002-11-01 ~ 2008-07-01
    OF - Secretary → CIF 0
    Mr Stuart James David Lawrance
    Born in May 1969
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 3
    Walton, Jeffery Andrew
    Chartered Accountant born in November 1945
    Individual (5 offsprings)
    Officer
    2002-11-01 ~ 2016-03-31
    OF - Director → CIF 0
    Walton, Jeffery Andrew
    Accountant
    Individual (5 offsprings)
    Officer
    2001-07-31 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 4
    Harmer, Gregory
    Individual (1 offspring)
    Officer
    2008-07-01 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 5
    Lawrance, Kerry Ann
    Born in July 1979
    Individual (5 offsprings)
    Officer
    2014-01-31 ~ now
    OF - Director → CIF 0
    Mrs Kerry Ann Lawrance
    Born in July 1979
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Harwood, Sarah Jane
    Individual (1 offspring)
    Officer
    1999-09-30 ~ 2000-02-22
    OF - Secretary → CIF 0
  • 7
    Duckworth, Andrew
    Employment Agent born in October 1977
    Individual (1 offspring)
    Officer
    2000-02-22 ~ 2001-07-31
    OF - Director → CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Officer
    1999-09-30 ~ 1999-09-30
    OF - Nominee Secretary → CIF 0
  • 9
    THE SKL GROUP LIMITED
    09917706
    Venture House, The Tanneries, East Street, Titchfield, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    1999-09-30 ~ 1999-09-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

COMPASS ACCOUNTANTS LIMITED

Period: 2002-04-02 ~ now
Company number: 03850900
Registered names
COMPASS ACCOUNTANTS LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
23,844 GBP2024-06-30
24,374 GBP2023-06-30
Fixed Assets
23,844 GBP2024-06-30
24,374 GBP2023-06-30
Debtors
609,519 GBP2024-06-30
507,023 GBP2023-06-30
Cash at bank and in hand
24,550 GBP2024-06-30
7,742 GBP2023-06-30
Current Assets
634,069 GBP2024-06-30
514,765 GBP2023-06-30
Creditors
Current
304,231 GBP2024-06-30
332,962 GBP2023-06-30
Net Current Assets/Liabilities
329,838 GBP2024-06-30
181,803 GBP2023-06-30
Total Assets Less Current Liabilities
353,682 GBP2024-06-30
206,177 GBP2023-06-30
Creditors
Non-current
-45,353 GBP2024-06-30
-20,367 GBP2023-06-30
Net Assets/Liabilities
302,597 GBP2024-06-30
181,043 GBP2023-06-30
Equity
Called up share capital
1,900 GBP2024-06-30
1,900 GBP2023-06-30
Capital redemption reserve
900 GBP2024-06-30
900 GBP2023-06-30
Retained earnings (accumulated losses)
299,797 GBP2024-06-30
178,243 GBP2023-06-30
Equity
302,597 GBP2024-06-30
181,043 GBP2023-06-30
Average Number of Employees
152023-07-01 ~ 2024-06-30
192022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
465,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
465,000 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
4,513 GBP2023-06-30
Furniture and fittings
46,971 GBP2024-06-30
44,770 GBP2023-06-30
Computers
98,525 GBP2024-06-30
91,183 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
150,009 GBP2024-06-30
140,466 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
4,513 GBP2023-06-30
Furniture and fittings
44,155 GBP2024-06-30
43,576 GBP2023-06-30
Computers
77,497 GBP2024-06-30
68,003 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126,165 GBP2024-06-30
116,092 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
579 GBP2023-07-01 ~ 2024-06-30
Computers
9,494 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,073 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
2,816 GBP2024-06-30
1,194 GBP2023-06-30
Computers
21,028 GBP2024-06-30
23,180 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
330,826 GBP2024-06-30
301,518 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
136,652 GBP2024-06-30
136,652 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
142,041 GBP2024-06-30
68,853 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
609,519 GBP2024-06-30
507,023 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
19,539 GBP2024-06-30
44,724 GBP2023-06-30
Trade Creditors/Trade Payables
Current
42,633 GBP2024-06-30
42,496 GBP2023-06-30
Other Taxation & Social Security Payable
Current
223,168 GBP2024-06-30
205,480 GBP2023-06-30
Other Creditors
Current
18,891 GBP2024-06-30
40,262 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
45,353 GBP2024-06-30
20,367 GBP2023-06-30
Bank Overdrafts
Secured
35,185 GBP2023-06-30
Bank Borrowings
Secured
64,892 GBP2024-06-30
29,906 GBP2023-06-30
Total Borrowings
Secured
64,892 GBP2024-06-30
65,091 GBP2023-06-30

Related profiles found in government register
  • COMPASS ACCOUNTANTS LIMITED
    Info
    FASTSTAFF EMPLOYMENT SERVICES LIMITED - 2002-04-02
    RIDGEFELLOWS TRAINING LIMITED - 2002-04-02
    Registered number 03850900
    Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire PO14 4AR
    PRIVATE LIMITED COMPANY incorporated on 1999-09-30 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • COMPASS ACCOUNTANTS LIMITED
    S
    Registered number 03850900
    Compass Accountants, Venture House, The Tanneries, East Street, Titchfield, Hampshire, United Kingdom, PO14 4AR
    CIF 1
  • COMPASS ACCOUNTANTS LIMITED
    S
    Registered number 03850900
    Venture House, East Street, Titchfield, Fareham, England, PO14 4AR
    UNITED KINGDOM
    CIF 2
  • COMPASS ACCOUNTANTS LIMITED
    S
    Registered number 03850900
    Venture House, The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    EUROPEAN EQUIPMENT LEASING LIMITED
    06624906
    3 Bolde Close, Portsmouth
    Dissolved Corporate (6 parents)
    Officer
    2008-06-19 ~ 2011-07-11
    CIF 5 - Secretary → ME
  • 2
    EUROPEAN PLANT AND MACHINERY SALES LIMITED
    06626253
    3 Bolde Close, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2008-06-23 ~ 2011-07-11
    CIF 6 - Secretary → ME
  • 3
    FULL CIRCLE PROPERTY DEVELOPMENTS LIMITED
    15736857
    Compass Accountants, Venture House, The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-23 ~ 2024-05-23
    CIF 1 - Secretary → ME
  • 4
    INTEGRIA STRATEGIC SOLUTIONS LIMITED
    06884871
    9 Breach Avenue, Southbourne, Emsworth, Hants
    Dissolved Corporate (2 parents)
    Officer
    2009-04-22 ~ 2009-04-22
    CIF 4 - Secretary → ME
    2009-04-22 ~ dissolved
    CIF 7 - Secretary → ME
  • 5
    WAPPING QUAYS LEASEHOLDERS LTD.
    - now 01213826
    WAPPING QUAYS RESIDENTS ASSOCIATION LTD. - 2011-04-18
    PEVEL SERVICES LIMITED - 1993-11-22
    O.T.T. CONTAINERS LIMITED - 1989-08-01
    The Building Managers Office, Wapping Dock, Liverpool, United Kingdom
    Active Corporate (42 parents)
    Officer
    2020-05-20 ~ 2020-05-20
    CIF 2 - Secretary → ME
    2020-05-20 ~ 2020-07-13
    CIF 3 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.