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
    Beesley, Christopher Paul
    Born in April 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ now
    OF - Director → CIF 0
    Beesley, Christopher Paul
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Beesley, Benjamin Simon
    Born in May 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Telford, Christopher Paul
    Born in August 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Mr Christopher Paul Beesley
    Born in April 1955
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Beesley, Clive Andrew
    Company Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2021-12-21
    OF - Director → CIF 0
  • 3
    Lugg, Kevin Michael
    Insurance Broker born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2018-08-01
    OF - Director → CIF 0
  • 4
    Allsworth, James Edward
    Director born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2011-08-31
    OF - Director → CIF 0
  • 5
    Green, Jonathan Richard
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 6
    Beesley, Jacquelyn Joan
    Company Director born in November 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2008-04-23
    OF - Director → CIF 0
    Beesley, Jacquelyn Joan
    Company Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 7
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2000-10-30 ~ 2000-11-06
    PE - Nominee Secretary → CIF 0
  • 8
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    2000-10-30 ~ 2000-11-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

C SOLUTIONS LIMITED

Previous names
MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
LOOMTELL LIMITED - 2000-12-15
INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
15,346 GBP2024-03-31
6,500 GBP2023-03-31
Fixed Assets - Investments
184,021 GBP2024-03-31
184,021 GBP2023-03-31
Fixed Assets
199,367 GBP2024-03-31
190,521 GBP2023-03-31
Debtors
1,413,746 GBP2024-03-31
1,659,325 GBP2023-03-31
Cash at bank and in hand
1,715,332 GBP2024-03-31
1,365,791 GBP2023-03-31
Current Assets
3,129,078 GBP2024-03-31
3,025,116 GBP2023-03-31
Net Current Assets/Liabilities
705,801 GBP2024-03-31
742,363 GBP2023-03-31
Total Assets Less Current Liabilities
905,168 GBP2024-03-31
932,884 GBP2023-03-31
Creditors
Non-current
-210 GBP2023-03-31
Net Assets/Liabilities
905,168 GBP2024-03-31
932,674 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
905,167 GBP2024-03-31
932,673 GBP2023-03-31
Equity
905,168 GBP2024-03-31
932,674 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
4,050 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
4,050 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20,037 GBP2024-03-31
8,374 GBP2023-03-31
Computers
20,062 GBP2024-03-31
18,637 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
40,099 GBP2024-03-31
27,011 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,047 GBP2024-03-31
4,975 GBP2023-03-31
Computers
16,706 GBP2024-03-31
15,536 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,753 GBP2024-03-31
20,511 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,072 GBP2023-04-01 ~ 2024-03-31
Computers
1,170 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,242 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
11,990 GBP2024-03-31
3,399 GBP2023-03-31
Computers
3,356 GBP2024-03-31
3,101 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
2,076 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
181,945 GBP2023-03-31
Investments in Group Undertakings
2,076 GBP2024-03-31
2,076 GBP2023-03-31
Other Investments Other Than Loans
181,945 GBP2024-03-31
181,945 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
838,324 GBP2024-03-31
434,036 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
541,201 GBP2024-03-31
983,483 GBP2023-03-31
Other Debtors
Current
29,050 GBP2024-03-31
25,537 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
3,719 GBP2024-03-31
Prepayments/Accrued Income
Current
1,176 GBP2024-03-31
216,269 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,413,746 GBP2024-03-31
Current, Amounts falling due within one year
1,659,325 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
366 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
238 GBP2024-03-31
743 GBP2023-03-31
Trade Creditors/Trade Payables
Current
352,830 GBP2024-03-31
303,102 GBP2023-03-31
Amounts owed to group undertakings
Current
577,774 GBP2024-03-31
517,221 GBP2023-03-31
Corporation Tax Payable
Current
18,163 GBP2024-03-31
46,430 GBP2023-03-31
Other Taxation & Social Security Payable
Current
7,242 GBP2024-03-31
9,022 GBP2023-03-31
Other Creditors
Current
1,437,736 GBP2024-03-31
1,351,991 GBP2023-03-31
Accrued Liabilities
Current
24,803 GBP2024-03-31
45,780 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
210 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
30,052 GBP2024-03-31
28,680 GBP2023-03-31
Between one and five year
10,326 GBP2024-03-31
All periods
40,378 GBP2024-03-31
28,680 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
23,924 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-51,430 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • C SOLUTIONS LIMITED
    Info
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2001-07-05
    INCITE CLAIMS MANAGEMENT LIMITED - 2001-07-05
    Registered number 04098733
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire AL1 3SE
    PRIVATE LIMITED COMPANY incorporated on 2000-10-30 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • C SOLUTIONS LIMITED
    S
    Registered number 4098733
    icon of address82, Saint John Street, London, United Kingdom, EC1M 4JN
    REGISTERED OFFICE
    CIF 1
  • C SOLUTIONS LIMITED
    S
    Registered number missing
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England, AL1 3SE
    Private Limited Company
    CIF 2
  • C SOLUTIONS LIMITED
    S
    Registered number missing
    icon of addressStreele Farm, Five Ashes Road, Crowborough, East Sussex, England, TN6 3RW
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,700 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address42 C Solutions Limited Pine Grove Enterprise Centre, Pine Grove, Crowborough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,432 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-16 ~ 2012-06-01
    CIF 1 - Director → ME
  • 4
    icon of addressFaulkner House, Victoria Street, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,680 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-09-26
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-02-10
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

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.