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 2
  • 1
    Fitzgerald, Duncan
    Director born in March 1981
    Individual (19 offsprings)
    Officer
    2021-02-05 ~ dissolved
    OF - director → CIF 0
  • 2
    JURNI LIMITED - now
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (6 parents, 19 offsprings)
    Equity (Company account)
    7,078,550 GBP2023-12-30
    Person with significant control
    2021-02-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Carreras, Alan
    Director born in April 1970
    Individual (7 offsprings)
    Officer
    2021-02-05 ~ 2023-02-14
    OF - director → CIF 0
  • 2
    Barton, Stephen Mark
    Director born in February 1964
    Individual (8 offsprings)
    Officer
    1999-11-05 ~ 2006-03-27
    OF - director → CIF 0
    Barton, Stephen Mark
    Director
    Individual (8 offsprings)
    Officer
    1999-11-05 ~ 2002-07-11
    OF - secretary → CIF 0
  • 3
    Kelsall, Jason Paul
    Sales Director born in January 1972
    Individual (1 offspring)
    Officer
    2002-06-19 ~ 2021-02-05
    OF - director → CIF 0
    Mr Jason Paul Kelsall
    Born in January 1972
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Emery, David Michael
    Director born in April 1969
    Individual (3 offsprings)
    Officer
    1999-11-05 ~ 2002-07-01
    OF - director → CIF 0
  • 5
    Morphet, Andrew Richard
    Accountant born in February 1966
    Individual (2 offsprings)
    Officer
    2002-06-19 ~ 2021-02-05
    OF - director → CIF 0
    Morphet, Andrew Richard
    Accountant
    Individual (2 offsprings)
    Officer
    2002-06-19 ~ 2021-02-05
    OF - secretary → CIF 0
  • 6
    Parr, Malcolm John
    Director born in August 1956
    Individual (1 offspring)
    Officer
    2002-06-19 ~ 2021-02-05
    OF - director → CIF 0
  • 7
    72 New Bond Street, London
    Dissolved corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-11-05 ~ 1999-11-05
    PE - nominee-secretary → CIF 0
  • 8
    72 New Bond Street, London
    Dissolved corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-11-05 ~ 1999-11-05
    PE - nominee-director → CIF 0
parent relation
Company in focus

SPRINT CONTRACTS LIMITED

Previous name
192 DIRECTORIES LIMITED - 2002-07-01
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Property, Plant & Equipment
0 GBP2021-11-30
0 GBP2020-11-30
Fixed Assets
0 GBP2021-11-30
0 GBP2020-11-30
Debtors
5,920 GBP2021-11-30
187,699 GBP2020-11-30
Cash at bank and in hand
7,348 GBP2021-11-30
60,530 GBP2020-11-30
Current Assets
13,268 GBP2021-11-30
248,229 GBP2020-11-30
Creditors
Amounts falling due within one year
-7,432 GBP2021-11-30
-192,281 GBP2020-11-30
Net Current Assets/Liabilities
5,836 GBP2021-11-30
55,948 GBP2020-11-30
Total Assets Less Current Liabilities
5,836 GBP2021-11-30
55,948 GBP2020-11-30
Net Assets/Liabilities
5,836 GBP2021-11-30
55,948 GBP2020-11-30
Equity
Called up share capital
20 GBP2021-11-30
20 GBP2020-11-30
Retained earnings (accumulated losses)
5,816 GBP2021-11-30
55,928 GBP2020-11-30
Equity
5,836 GBP2021-11-30
55,948 GBP2020-11-30
Average Number of Employees
22020-12-01 ~ 2021-11-30
82019-12-01 ~ 2020-11-30
Property, Plant & Equipment - Gross Cost
17,240 GBP2021-11-30
17,240 GBP2020-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,240 GBP2021-11-30
17,240 GBP2020-11-30

  • SPRINT CONTRACTS LIMITED
    Info
    192 DIRECTORIES LIMITED - 2002-07-01
    Registered number 03871903
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire OX29 6SW
    Private Limited Company incorporated on 1999-11-05 and dissolved on 2023-11-28 (24 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.