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 6
  • 1
    Pemberton, Brenton David
    Director born in January 1974
    Individual (2 offsprings)
    Officer
    2021-04-21 ~ now
    OF - Director → CIF 0
  • 2
    Lloyd, Stephen
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    2021-04-21 ~ now
    OF - Director → CIF 0
  • 3
    Grisbrooke, Andrew John
    Director born in May 1962
    Individual (18 offsprings)
    Officer
    2021-04-21 ~ now
    OF - Director → CIF 0
  • 4
    Gambles, Roger
    Individual (1 offspring)
    Officer
    2021-04-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Gilbert, Barry David
    Director born in November 1969
    Individual (11 offsprings)
    Officer
    2021-04-21 ~ now
    OF - Director → CIF 0
  • 6
    ZONEARROW LIMITED - 1996-01-26
    Gspk Circuits House, Wetherby Road, Boroughbridge, York, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-04-21 ~ now
    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
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 14
  • 1
    Lloyd, Stephen John
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    2004-05-01 ~ 2006-10-19
    OF - Director → CIF 0
  • 2
    Venable, Paul St John Lloyd
    Individual (8 offsprings)
    Officer
    2005-08-10 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 3
    Stafford, Diane
    Individual (2 offsprings)
    Officer
    2008-01-08 ~ 2008-06-26
    OF - Secretary → CIF 0
  • 4
    Keddie, Graham Stuart
    Company Director born in October 1940
    Individual (5 offsprings)
    Officer
    2001-03-14 ~ 2021-04-21
    OF - Director → CIF 0
  • 5
    Keddie, Jean Ann
    Individual (2 offsprings)
    Officer
    2000-05-10 ~ 2001-08-30
    OF - Secretary → CIF 0
  • 6
    Whitby, Graham
    Managing Director born in September 1967
    Individual (4 offsprings)
    Officer
    2000-05-10 ~ 2002-07-31
    OF - Director → CIF 0
  • 7
    Fraser, Patricia Anne
    Individual (3 offsprings)
    Officer
    2001-09-01 ~ 2005-08-10
    OF - Secretary → CIF 0
  • 8
    Marsh, Paul
    Director born in December 1969
    Individual (2 offsprings)
    Officer
    2005-06-23 ~ 2021-04-21
    OF - Director → CIF 0
  • 9
    Henderson, Steven Richard
    Director born in September 1968
    Individual
    Officer
    2001-01-01 ~ 2008-04-30
    OF - Director → CIF 0
  • 10
    Kinghorn, Michael John
    Technical born in August 1963
    Individual (1 offspring)
    Officer
    2001-01-02 ~ 2003-04-30
    OF - Director → CIF 0
  • 11
    Orr, Jonathan Michael
    Sales & Marketing born in December 1968
    Individual (4 offsprings)
    Officer
    2001-01-16 ~ 2002-03-30
    OF - Director → CIF 0
  • 12
    TAPPENDEN & CO. LIMITED - now
    DALEBOROUGH LIMITED - 1990-04-04
    The Maltings, High Street, Ware, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2021-04-21 ~ 2021-04-21
    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
    PE - Has significant influence or control as a member of a firmCIF 0
  • 13
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 99 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2000-05-10 ~ 2000-05-10
    PE - Nominee Secretary → CIF 0
  • 14
    MARKED INNOVATIONS LTD
    Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,499 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-04-21
    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
parent relation
Company in focus

GSPK DESIGN LIMITED

Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,975 GBP2020-12-31
8,294 GBP2019-12-31
Total Inventories
54,730 GBP2020-12-31
74,191 GBP2019-12-31
Debtors
109,823 GBP2020-12-31
137,625 GBP2019-12-31
Cash at bank and in hand
55,546 GBP2020-12-31
36,443 GBP2019-12-31
Current Assets
220,099 GBP2020-12-31
248,259 GBP2019-12-31
Net Current Assets/Liabilities
126,207 GBP2020-12-31
95,029 GBP2019-12-31
Total Assets Less Current Liabilities
130,182 GBP2020-12-31
103,323 GBP2019-12-31
Creditors
Non-current
-154,243 GBP2020-12-31
-127,533 GBP2019-12-31
Net Assets/Liabilities
-24,061 GBP2020-12-31
-24,210 GBP2019-12-31
Equity
Called up share capital
1,386 GBP2020-12-31
1,386 GBP2019-12-31
Share premium
29,792 GBP2020-12-31
29,792 GBP2019-12-31
Retained earnings (accumulated losses)
-55,239 GBP2020-12-31
-55,388 GBP2019-12-31
Equity
-24,061 GBP2020-12-31
-24,210 GBP2019-12-31
Average Number of Employees
102020-01-01 ~ 2020-12-31
102019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
112,854 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
108,879 GBP2020-12-31
104,560 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,319 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
3,975 GBP2020-12-31
8,294 GBP2019-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
88,285 GBP2020-12-31
55,623 GBP2019-12-31
Other Debtors
Current, Amounts falling due within one year
21,538 GBP2020-12-31
82,002 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
109,823 GBP2020-12-31
137,625 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
30,831 GBP2020-12-31
30,831 GBP2019-12-31
Trade Creditors/Trade Payables
Current
28,620 GBP2020-12-31
88,873 GBP2019-12-31
Other Taxation & Social Security Payable
Current
23,691 GBP2020-12-31
6,557 GBP2019-12-31
Other Creditors
Current
10,750 GBP2020-12-31
26,969 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
154,243 GBP2020-12-31
127,533 GBP2019-12-31

Related profiles found in government register
  • GSPK DESIGN LIMITED
    Info
    Registered number 03989498
    The Maltings, High Street, Ware, Hertfordshire SG12 9AD
    Private Limited Company incorporated on 2000-05-10 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-07
    CIF 0
  • GSPK DESIGN
    S
    Registered number 3989498
    Gspk Design Ltd, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom, HG5 8LF
    ENGLAND
    CIF 1
  • GSPK DESIGN LTD
    S
    Registered number 3989498
    Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Knaresborough Technology Park, Manse Lane, Knaresborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • Suites 1&2, Merlin House Low Moor Lane, Lingerfield, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,731 GBP2023-12-31
    Officer
    2010-02-25 ~ 2015-07-24
    CIF 1 - Director → ME
© 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.