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
    Wilcox, Margaret Anne
    Nurse born in February 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Wilcox, Nicholas Charles Michael
    Managing Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ now
    OF - Director → CIF 0
    Mr Nicholas Charles Michael Wilcox
    Born in January 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mr Paul Cooke
    Born in May 1968
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    icon of address71-75, Shelton Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,144 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 13
  • 1
    Wilcox, Margaret Anne
    Nurse
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2003-08-07
    OF - Secretary → CIF 0
    Mrs Margaret Anne Wilcox
    Born in February 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Harrison, Steve
    Technical Services Supervisor born in December 1966
    Individual
    Officer
    icon of calendar 2002-08-01 ~ 2006-02-28
    OF - Director → CIF 0
  • 3
    Fisher, Bernard Robert
    Non-Exec Director born in February 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2011-12-12
    OF - Director → CIF 0
    Fisher, Bernard Robert
    Business Consultant born in February 1951
    Individual (10 offsprings)
    icon of calendar 2013-10-15 ~ 2019-02-19
    OF - Director → CIF 0
  • 4
    Prichard, Helen Louise
    Commercial Manager born in November 1974
    Individual
    Officer
    icon of calendar 2003-08-07 ~ 2004-07-08
    OF - Director → CIF 0
  • 5
    Dissington, Mark
    Technical Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2016-11-28
    OF - Director → CIF 0
    Dissington, Mark
    Technical Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-07 ~ 2016-11-28
    OF - Secretary → CIF 0
  • 6
    Eland, Godfrey
    Finance Director born in October 1943
    Individual
    Officer
    icon of calendar 2005-07-04 ~ 2014-05-05
    OF - Director → CIF 0
  • 7
    Cooke, Paul
    Investor born in May 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ 2020-03-20
    OF - Director → CIF 0
  • 8
    Brown, Anthony Paul
    Sales And Marketing Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-11 ~ 2013-05-17
    OF - Director → CIF 0
    Brown, Anthony
    Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-31
    OF - Director → CIF 0
  • 9
    Giddy, Robert John
    Executive Chairman born in October 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-22
    OF - Director → CIF 0
  • 10
    Towns, Daniel Jonathan
    Technical Manager born in June 1978
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2006-01-27
    OF - Director → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-07-24 ~ 2000-07-28
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-07-24 ~ 2000-07-28
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,183,741 GBP2024-03-31
    Person with significant control
    2018-04-06 ~ 2020-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GIOSPRITE LIMITED

Previous name
NETMANIA I.T. LIMITED - 2014-09-12
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service 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
276,057 GBP2019-03-31
328,530 GBP2018-03-31
Debtors
394,833 GBP2019-03-31
67,679 GBP2018-03-31
Cash at bank and in hand
9,249 GBP2019-03-31
41,162 GBP2018-03-31
Current Assets
404,082 GBP2019-03-31
108,841 GBP2018-03-31
Net Current Assets/Liabilities
303,188 GBP2019-03-31
-735,089 GBP2018-03-31
Total Assets Less Current Liabilities
579,245 GBP2019-03-31
-406,559 GBP2018-03-31
Creditors
Non-current
-6,175 GBP2019-03-31
-8,817 GBP2018-03-31
Net Assets/Liabilities
573,070 GBP2019-03-31
-443,264 GBP2018-03-31
Equity
Called up share capital
385 GBP2019-03-31
100 GBP2018-03-31
Share premium
1,309,715 GBP2019-03-31
Capital redemption reserve
130 GBP2019-03-31
130 GBP2018-03-31
Retained earnings (accumulated losses)
-737,160 GBP2019-03-31
-443,494 GBP2018-03-31
Equity
573,070 GBP2019-03-31
-443,264 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
192,303 GBP2019-03-31
192,303 GBP2018-03-31
Plant and equipment
68,238 GBP2019-03-31
68,238 GBP2018-03-31
Furniture and fittings
74,738 GBP2019-03-31
71,547 GBP2018-03-31
Computers
10,886 GBP2019-03-31
10,574 GBP2018-03-31
Motor vehicles
14,000 GBP2019-03-31
14,000 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
360,165 GBP2019-03-31
356,662 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
27,249 GBP2019-03-31
8,018 GBP2018-03-31
Plant and equipment
23,433 GBP2019-03-31
8,497 GBP2018-03-31
Furniture and fittings
22,746 GBP2019-03-31
5,665 GBP2018-03-31
Computers
5,430 GBP2019-03-31
3,619 GBP2018-03-31
Motor vehicles
5,250 GBP2019-03-31
2,333 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
84,108 GBP2019-03-31
28,132 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
19,231 GBP2018-04-01 ~ 2019-03-31
Plant and equipment
14,936 GBP2018-04-01 ~ 2019-03-31
Furniture and fittings
17,081 GBP2018-04-01 ~ 2019-03-31
Computers
1,811 GBP2018-04-01 ~ 2019-03-31
Motor vehicles
2,917 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
55,976 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Improvements to leasehold property
165,054 GBP2019-03-31
184,285 GBP2018-03-31
Plant and equipment
44,805 GBP2019-03-31
59,741 GBP2018-03-31
Furniture and fittings
51,992 GBP2019-03-31
65,882 GBP2018-03-31
Computers
5,456 GBP2019-03-31
6,955 GBP2018-03-31
Motor vehicles
8,750 GBP2019-03-31
11,667 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
7,835 GBP2019-03-31
14,344 GBP2018-03-31
Debtors
Current
243,888 GBP2019-03-31
67,679 GBP2018-03-31
Finance Lease Liabilities - Total Present Value
Current
2,642 GBP2019-03-31
2,642 GBP2018-03-31
Trade Creditors/Trade Payables
Current
31,068 GBP2019-03-31
12,472 GBP2018-03-31
Other Taxation & Social Security Payable
Current
6,987 GBP2019-03-31
11,474 GBP2018-03-31
Other Creditors
Current
55,979 GBP2019-03-31
805,050 GBP2018-03-31
Accrued Liabilities/Deferred Income
Current
4,218 GBP2019-03-31
12,292 GBP2018-03-31
Finance Lease Liabilities - Total Present Value
Non-current
6,175 GBP2019-03-31
8,817 GBP2018-03-31
Creditors
91,265 GBP2019-03-31
829,814 GBP2018-03-31

  • GIOSPRITE LIMITED
    Info
    NETMANIA I.T. LIMITED - 2014-09-12
    Registered number 04039293
    icon of addressC/o Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL
    PRIVATE LIMITED COMPANY incorporated on 2000-07-24 (25 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-07-15
    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 12 November 2025 and licensed under the Open Government Licence v3.0.