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
    Challa, Praveen Ramarao
    Director born in September 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Jena, Pramod Chandra
    Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of address83 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -76,404 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Roy, Sukanta Kumar
    Deputy Chief Operating Officer born in August 1956
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2013-03-30
    OF - Director → CIF 0
    Roy, Sukanta Kumar
    Director born in August 1956
    Individual
    icon of calendar 2017-03-15 ~ 2019-04-17
    OF - Director → CIF 0
  • 2
    Harvey, Adrian Edward
    Company Director born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-12-31 ~ 2006-12-06
    OF - Director → CIF 0
  • 3
    Freeman, Lindsey Ann
    Individual
    Officer
    icon of calendar 2007-09-20 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 4
    Edmundson, Maria
    Individual
    Officer
    icon of calendar 2000-02-10 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 5
    Bengali, Milind Prabharkar
    Director born in June 1963
    Individual
    Officer
    icon of calendar 2006-10-17 ~ 2011-09-29
    OF - Director → CIF 0
  • 6
    Sulakhe, Vrunal Vaijanath
    Director born in July 1985
    Individual
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-15
    OF - Director → CIF 0
    icon of calendar 2022-05-17 ~ 2025-02-14
    OF - Director → CIF 0
  • 7
    Patil, Sadanand Dnyandeo
    Senior Director born in November 1955
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2011-09-29
    OF - Director → CIF 0
  • 8
    Bapat, Milind Vasant
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2011-09-28 ~ 2013-03-30
    OF - Director → CIF 0
  • 9
    Mr Abduljabbar Abdulmohsen Ahmed Hasan Alsayegh
    Born in August 1953
    Individual
    Person with significant control
    icon of calendar 2019-05-20 ~ 2021-11-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Misquitta, Gerard Francis
    Co Director born in December 1963
    Individual
    Officer
    icon of calendar 2006-10-17 ~ 2008-10-08
    OF - Director → CIF 0
  • 11
    Adkins, Nicola
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2009-04-01
    OF - Secretary → CIF 0
  • 12
    Desai, Rahul
    Company Executive born in October 1971
    Individual
    Officer
    icon of calendar 2006-10-17 ~ 2011-09-29
    OF - Director → CIF 0
  • 13
    Edmondson, David
    Company Director born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-02-10 ~ 2007-11-15
    OF - Director → CIF 0
  • 14
    Satpall, Neeraj
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2019-11-07
    OF - Director → CIF 0
  • 15
    Shrivastava, Manish
    Director born in March 1975
    Individual
    Officer
    icon of calendar 2022-02-24 ~ 2022-03-28
    OF - Director → CIF 0
  • 16
    Little, Robin Andrew
    Chartered Accountant born in July 1958
    Individual
    Officer
    icon of calendar 2005-01-17 ~ 2007-09-20
    OF - Director → CIF 0
    Little, Robin Andrew
    Individual
    Officer
    icon of calendar 2003-12-31 ~ 2007-09-20
    OF - Secretary → CIF 0
  • 17
    Rai, Jeevan Umesh
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2009-07-31 ~ 2013-03-30
    OF - Director → CIF 0
  • 18
    Vishwanath Nair, Vijay Shankar
    Business Manager born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-17 ~ 2011-09-29
    OF - Director → CIF 0
  • 19
    Nimbalkar, Tushar
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2011-09-09
    OF - Secretary → CIF 0
  • 20
    Mittal, Mayank
    Telecom Services born in November 1967
    Individual
    Officer
    icon of calendar 2019-07-30 ~ 2022-05-17
    OF - Director → CIF 0
  • 21
    Bhansali, Retassh Arvind
    Finance born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-08 ~ 2011-09-29
    OF - Director → CIF 0
    Bansali, Retassh
    Company Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2014-01-10
    OF - Director → CIF 0
  • 22
    Kane, Chandrashekar Vishwanath
    Vp Merger & Acquisitions born in April 1960
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 23
    Gandhi, Pinakin
    Company Director born in January 1972
    Individual
    Officer
    icon of calendar 2013-03-28 ~ 2017-03-15
    OF - Director → CIF 0
  • 24
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-02-10 ~ 2000-02-10
    PE - Nominee Director → CIF 0
  • 25
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2000-02-10 ~ 2000-02-10
    PE - Nominee Secretary → CIF 0
  • 26
    icon of addressKajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent, 57 offsprings)
    Net Assets/Liabilities (Company account)
    229 GBP2024-04-30
    Officer
    2011-10-10 ~ 2014-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

GENESIS TECHNOLOGY SERVICES LIMITED

Previous names
GTL EUROPE LIMITED - 2018-10-04
GENESIS CONSULTANCY LIMITED - 2008-02-15
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Cost of Sales
-10,233,591 GBP2023-07-01 ~ 2024-06-30
-6,762,643 GBP2022-07-01 ~ 2023-06-30
Administrative Expenses
-1,620,676 GBP2023-07-01 ~ 2024-06-30
-1,637,893 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
4,184 GBP2023-07-01 ~ 2024-06-30
2,684 GBP2022-07-01 ~ 2023-06-30
Interest Payable/Similar Charges (Finance Costs)
-14,705 GBP2023-07-01 ~ 2024-06-30
14,705 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
1,741,981 GBP2023-07-01 ~ 2024-06-30
590,523 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
1,302,223 GBP2023-07-01 ~ 2024-06-30
456,736 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
1,302,223 GBP2023-07-01 ~ 2024-06-30
456,736 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
16,080 GBP2024-06-30
14,412 GBP2023-06-30
Fixed Assets - Investments
1 GBP2024-06-30
1 GBP2023-06-30
Fixed Assets
16,081 GBP2024-06-30
14,413 GBP2023-06-30
Debtors
6,503,210 GBP2024-06-30
1,775,202 GBP2023-06-30
Cash at bank and in hand
626,003 GBP2024-06-30
505,237 GBP2023-06-30
Current Assets
7,134,463 GBP2024-06-30
2,294,268 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,500,943 GBP2023-06-30
Net Current Assets/Liabilities
1,489,101 GBP2024-06-30
793,325 GBP2023-06-30
Total Assets Less Current Liabilities
1,505,182 GBP2024-06-30
807,738 GBP2023-06-30
Equity
Called up share capital
500,000 GBP2024-06-30
500,000 GBP2023-06-30
500,000 GBP2022-06-30
Retained earnings (accumulated losses)
1,005,182 GBP2024-06-30
307,738 GBP2023-06-30
-104,909 GBP2022-06-30
Equity
1,505,182 GBP2024-06-30
807,738 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
1,302,223 GBP2023-07-01 ~ 2024-06-30
456,736 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-44,089 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
-604,779 GBP2023-07-01 ~ 2024-06-30
Audit Fees/Expenses
11,750 GBP2023-07-01 ~ 2024-06-30
10,400 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
522023-07-01 ~ 2024-06-30
452022-07-01 ~ 2023-06-30
Wages/Salaries
2,598,865 GBP2023-07-01 ~ 2024-06-30
2,093,026 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
47,779 GBP2023-07-01 ~ 2024-06-30
44,886 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
2,926,899 GBP2023-07-01 ~ 2024-06-30
2,374,651 GBP2022-07-01 ~ 2023-06-30
Director Remuneration
66,844 GBP2023-07-01 ~ 2024-06-30
61,832 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,782 GBP2024-06-30
1,782 GBP2023-06-30
Furniture and fittings
422,248 GBP2024-06-30
405,004 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
424,030 GBP2024-06-30
406,786 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,782 GBP2024-06-30
1,782 GBP2023-06-30
Furniture and fittings
406,168 GBP2024-06-30
390,592 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
407,950 GBP2024-06-30
392,374 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
15,576 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,576 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
0 GBP2024-06-30
0 GBP2023-06-30
Furniture and fittings
16,080 GBP2024-06-30
14,412 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
4,486,105 GBP2024-06-30
1,393,928 GBP2023-06-30
Other Debtors
Current
1,346 GBP2024-06-30
7,571 GBP2023-06-30
Prepayments/Accrued Income
Current
2,015,759 GBP2024-06-30
373,703 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
6,503,210 GBP2024-06-30
Current, Amounts falling due within one year
1,775,202 GBP2023-06-30
Other Remaining Borrowings
Current
1,726,865 GBP2024-06-30
0 GBP2023-06-30
Trade Creditors/Trade Payables
Current
1,686,734 GBP2024-06-30
924,267 GBP2023-06-30
Corporation Tax Payable
Current
438,952 GBP2024-06-30
135,484 GBP2023-06-30
Other Taxation & Social Security Payable
Current
544,268 GBP2024-06-30
88,749 GBP2023-06-30
Other Creditors
Current
33,321 GBP2024-06-30
9,462 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
1,215,222 GBP2024-06-30
342,981 GBP2023-06-30
Creditors
Current
5,645,362 GBP2024-06-30
1,500,943 GBP2023-06-30
Total Borrowings
1,726,865 GBP2024-06-30
0 GBP2023-06-30
Current
1,726,865 GBP2024-06-30
0 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2024-06-30
500,000 shares2023-06-30

  • GENESIS TECHNOLOGY SERVICES LIMITED
    Info
    GTL EUROPE LIMITED - 2018-10-04
    GENESIS CONSULTANCY LIMITED - 2018-10-04
    Registered number 03923391
    icon of address7 The Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6FT
    Private Limited Company incorporated on 2000-02-10 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.