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 4
  • 1
    Langley, Ryan Joseph
    Born in August 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ now
    OF - Director → CIF 0
  • 2
    Last, Richard
    Born in July 1957
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Cunningham, Scott Thomas
    Born in March 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressMarlow International, Parkway, Marlow, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    George, Tim Mark
    Director born in August 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Dimes, Lucy Rebecca
    Company Director born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-06-05
    OF - Director → CIF 0
  • 3
    Wooderson, Jack Benton
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 1999-10-05 ~ 2000-01-01
    OF - Director → CIF 0
    Wooderson, Jack Benton
    Individual
    Officer
    icon of calendar 1999-10-05 ~ 2003-03-28
    OF - Secretary → CIF 0
  • 4
    Brewer, Kevin Michael
    Individual
    Officer
    icon of calendar 1999-10-05 ~ 1999-10-05
    OF - Secretary → CIF 0
  • 5
    Williams, Daniel
    Technical Director born in September 1973
    Individual
    Officer
    icon of calendar 2001-11-28 ~ 2022-05-18
    OF - Director → CIF 0
  • 6
    Cleverley, Keith James
    Support Director born in January 1972
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2022-05-18
    OF - Director → CIF 0
    Cleverley, Keith James
    Individual
    Officer
    icon of calendar 2003-03-28 ~ 2022-05-18
    OF - Secretary → CIF 0
  • 7
    Simson, Stephen Kingsley
    Company Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-05 ~ 2001-11-28
    OF - Director → CIF 0
  • 8
    Payne, Anthony John
    Managing Director born in March 1969
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2022-05-18
    OF - Director → CIF 0
    Mr Anthony John Payne
    Born in March 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-18
    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
  • 9
    Chamberlain, Adrian
    Director born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    OF - Director → CIF 0
  • 10
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 1999-10-05 ~ 1999-10-05
    OF - Nominee Director → CIF 0
  • 11
    Todhunter, Russell James
    Director born in January 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ 2023-11-14
    OF - Director → CIF 0
  • 12
    Maccallum, James
    Company Director born in June 1982
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2022-05-18
    OF - Director → CIF 0
parent relation
Company in focus

IMEX TECHNICAL SERVICES LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
105,841 GBP2021-12-31
69,647 GBP2020-12-31
Total Inventories
86,872 GBP2021-12-31
107,848 GBP2020-12-31
Debtors
668,774 GBP2021-12-31
514,329 GBP2020-12-31
Cash at bank and in hand
1,636,875 GBP2021-12-31
1,220,221 GBP2020-12-31
Current Assets
2,392,521 GBP2021-12-31
1,842,398 GBP2020-12-31
Net Current Assets/Liabilities
1,704,285 GBP2021-12-31
1,442,028 GBP2020-12-31
Total Assets Less Current Liabilities
1,810,126 GBP2021-12-31
1,511,675 GBP2020-12-31
Net Assets/Liabilities
1,806,280 GBP2021-12-31
1,507,829 GBP2020-12-31
Equity
Called up share capital
101 GBP2021-12-31
101 GBP2020-12-31
Retained earnings (accumulated losses)
1,806,179 GBP2021-12-31
1,507,728 GBP2020-12-31
Equity
1,806,280 GBP2021-12-31
1,507,829 GBP2020-12-31
Average Number of Employees
202021-01-01 ~ 2021-12-31
202020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
84,858 GBP2021-12-31
82,199 GBP2020-12-31
Vehicles
141,577 GBP2021-12-31
118,448 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
226,435 GBP2021-12-31
200,647 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Vehicles
-53,021 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-53,021 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
76,231 GBP2021-12-31
72,117 GBP2020-12-31
Vehicles
44,363 GBP2021-12-31
58,883 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
120,594 GBP2021-12-31
131,000 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,114 GBP2021-01-01 ~ 2021-12-31
Vehicles
32,405 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,519 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-46,925 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-46,925 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
8,627 GBP2021-12-31
10,082 GBP2020-12-31
Vehicles
97,214 GBP2021-12-31
59,565 GBP2020-12-31
Trade Debtors/Trade Receivables
578,838 GBP2021-12-31
457,395 GBP2020-12-31
Other Debtors
89,936 GBP2021-12-31
56,934 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
382,436 GBP2021-12-31
163,986 GBP2020-12-31
Taxation/Social Security Payable
Amounts falling due within one year
186,329 GBP2021-12-31
148,583 GBP2020-12-31
Other Creditors
Amounts falling due within one year
119,471 GBP2021-12-31
87,801 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
167,875 GBP2021-12-31
51,940 GBP2020-12-31

  • IMEX TECHNICAL SERVICES LIMITED
    Info
    Registered number 03855386
    icon of address11-21 Paul Street, Shoreditch, London EC2A 4JU
    PRIVATE LIMITED COMPANY incorporated on 1999-10-05 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    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- 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.