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 16
  • 1
    Humphrey, Tom
    Born in January 1994
    Individual (1 offspring)
    Officer
    2024-09-01 ~ 2026-02-22
    OF - Director → CIF 0
  • 2
    Crawley, John Alfred
    Training Consultant born in February 1951
    Individual (2 offsprings)
    Officer
    1999-11-22 ~ 2012-01-30
    OF - Director → CIF 0
    Crawley, John Alfred
    Individual (2 offsprings)
    Officer
    1999-11-22 ~ 2012-01-30
    OF - Secretary → CIF 0
  • 3
    Woodfield, Patricia Ann
    Chief Executive born in October 1963
    Individual (10 offsprings)
    Officer
    2009-08-01 ~ 2016-06-02
    OF - Director → CIF 0
  • 4
    Haste, Michelle
    Born in August 1965
    Individual (3 offsprings)
    Officer
    2024-09-01 ~ 2026-01-13
    OF - Director → CIF 0
  • 5
    Marks, Antony
    Born in May 1964
    Individual (23 offsprings)
    Officer
    2026-02-16 ~ now
    OF - Director → CIF 0
  • 6
    Wilson, Eleanor Kay
    Born in January 1973
    Individual (2 offsprings)
    Officer
    2024-09-01 ~ 2025-12-23
    OF - Director → CIF 0
  • 7
    Graham, Katherine Mary
    Born in January 1964
    Individual (3 offsprings)
    Officer
    1999-11-22 ~ 2026-03-20
    OF - Director → CIF 0
    Ms Katherine Mary Graham
    Born in January 1964
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    O'donnell, Paul Gerard
    Born in July 1971
    Individual (6 offsprings)
    Officer
    2024-06-28 ~ 2025-12-12
    OF - Director → CIF 0
  • 9
    Grant, Glenn Colesworthy
    Director born in May 1962
    Individual (4 offsprings)
    Officer
    2010-01-25 ~ 2015-10-30
    OF - Director → CIF 0
  • 10
    Roberts, Richard Mann
    Finance Manager born in September 1952
    Individual (2 offsprings)
    Officer
    2013-04-24 ~ 2022-03-25
    OF - Director → CIF 0
  • 11
    Saadu, Dani
    Born in June 1980
    Individual (1 offspring)
    Officer
    2024-10-01 ~ 2026-03-06
    OF - Director → CIF 0
  • 12
    Heal, Arran
    Managing Director born in June 1973
    Individual (5 offsprings)
    Officer
    2018-11-21 ~ 2024-06-28
    OF - Director → CIF 0
  • 13
    Mccaw, Liz
    Management Consultant born in July 1954
    Individual (6 offsprings)
    Officer
    2016-06-02 ~ 2024-04-16
    OF - Director → CIF 0
  • 14
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 12068 offsprings)
    Officer
    1999-11-19 ~ 1999-11-19
    OF - Nominee Director → CIF 0
  • 15
    CMP RESOLUTIONS HOLDINGS LIMITED
    15446553 15972771
    Unit 3 C/o Cmp Solutions, Low Farm, Brook Road, Bassingbourn, Royston, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 13362 offsprings)
    Officer
    1999-11-19 ~ 1999-11-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CONFLICT MANAGEMENT PLUS LIMITED

Period: 1999-11-19 ~ now
Company number: 03880628
Registered name
CONFLICT MANAGEMENT PLUS LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
34,438 GBP2024-03-31
38,844 GBP2023-03-31
Debtors
2,585,119 GBP2024-03-31
1,691,584 GBP2023-03-31
Cash at bank and in hand
659,736 GBP2024-03-31
1,063,312 GBP2023-03-31
Current Assets
3,244,855 GBP2024-03-31
2,754,896 GBP2023-03-31
Creditors
Current
1,044,243 GBP2024-03-31
1,136,372 GBP2023-03-31
Net Current Assets/Liabilities
2,200,612 GBP2024-03-31
1,618,524 GBP2023-03-31
Total Assets Less Current Liabilities
2,235,050 GBP2024-03-31
1,657,368 GBP2023-03-31
Net Assets/Liabilities
2,227,185 GBP2024-03-31
1,648,447 GBP2023-03-31
Equity
Called up share capital
143 GBP2024-03-31
136 GBP2023-03-31
Share premium
14,577 GBP2024-03-31
12,204 GBP2023-03-31
Capital redemption reserve
18 GBP2024-03-31
18 GBP2023-03-31
Retained earnings (accumulated losses)
2,212,447 GBP2024-03-31
1,636,089 GBP2023-03-31
Equity
2,227,185 GBP2024-03-31
1,648,447 GBP2023-03-31
Average Number of Employees
282023-04-01 ~ 2024-03-31
242022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
21,072 GBP2024-03-31
21,072 GBP2023-03-31
Computers
37,203 GBP2024-03-31
37,498 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
58,275 GBP2024-03-31
58,570 GBP2023-03-31
Property, Plant & Equipment - Disposals
Computers
-6,908 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-6,908 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,519 GBP2024-03-31
7,436 GBP2023-03-31
Computers
13,318 GBP2024-03-31
12,290 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,837 GBP2024-03-31
19,726 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,083 GBP2023-04-01 ~ 2024-03-31
Computers
7,599 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,682 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-6,571 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-6,571 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
10,553 GBP2024-03-31
13,636 GBP2023-03-31
Computers
23,885 GBP2024-03-31
25,208 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
718,282 GBP2024-03-31
1,236,004 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
819,688 GBP2024-03-31
Prepayments/Accrued Income
Current
930,369 GBP2024-03-31
455,580 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,585,119 GBP2024-03-31
Current, Amounts falling due within one year
1,691,584 GBP2023-03-31
Trade Creditors/Trade Payables
Current
377,218 GBP2024-03-31
219,599 GBP2023-03-31
Corporation Tax Payable
Current
183,298 GBP2024-03-31
118,912 GBP2023-03-31
Other Taxation & Social Security Payable
Current
23,057 GBP2024-03-31
18,863 GBP2023-03-31
Other Creditors
Current
10,390 GBP2024-03-31
8,321 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
285,210 GBP2024-03-31
357,593 GBP2023-03-31

Related profiles found in government register
  • CONFLICT MANAGEMENT PLUS LIMITED
    Info
    Registered number 03880628
    Low Farm Brook Road, Bassingbourn, Royston, Hertfordshire SG8 5NT
    PRIVATE LIMITED COMPANY incorporated on 1999-11-19 (26 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-03
    CIF 0
  • CONFLICT MANAGEMENT PLUS LIMITED
    S
    Registered number 03880628
    Low Farm, Brook Road, Bassingbourn, Royston, England, SG8 5NT
    CIF 1
  • CONFLICT MANAGEMENT PLUS LTD
    S
    Registered number 03880628
    Low Farm, Brook Road, Bassingbourn, Royston, Cambridgeshire, England, SG8 5ND
    UNITED KINGDOM
    CIF 2
  • CONFLICT MANAGEMENT PLUS LIMITED
    S
    Registered number 03880628
    Low Farm, Brook Road, Bassingbourn, Royston, England, SG8 5NT
    Private Limited Company in England And Wales Company Registry, England And Wales
    CIF 3
child relation
Offspring entities and appointments 2
  • 1
    FTP SUPPORT LIMITED
    - now 08871736
    OLIVER MUNDY ASSOCIATES LIMITED - 2015-09-16
    Flat 2 137a, Lee Road, Blackheath, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ 2017-06-01
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    MARSHALL-JAMES EMPLOYEE RELATIONS LTD
    - now 08214437
    MARSHALL-JAMES OUTSOURCING LTD - 2013-07-04
    Low Farm Brook Road, Bassingbourn, Royston, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-26 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.