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 5
  • 1
    Corke, Christopher James
    Born in August 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Peter Beadles
    Born in July 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    Norton-mead, Tracy
    Born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ now
    OF - Director → CIF 0
  • 4
    Piper-hunter, Elaine
    Born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ now
    OF - Director → CIF 0
    Piper-hunter, Elaine
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-11 ~ now
    OF - Secretary → CIF 0
  • 5
    Hunter, Allistair Ronald
    Born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Whitfield, Steven John
    Director born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2001-06-30
    OF - Director → CIF 0
    Whitfield, Steven John
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2009-03-11
    OF - Secretary → CIF 0
  • 2
    Whitworth, Teresa
    Joint Managing Director born in January 1953
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 3
    Uk Companyshop Ltd
    Individual
    Officer
    icon of calendar 2001-02-06 ~ 2001-02-22
    OF - Nominee Secretary → CIF 0
  • 4
    Perry, Clara
    Director born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ 2023-03-31
    OF - Director → CIF 0
  • 5
    Mrs Elaine Piper-hunter
    Born in February 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    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
  • 6
    Mr Allistair Ronald Hunter
    Born in September 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    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
  • 7
    Hayes, Kelly Elizabeth
    Director born in June 1975
    Individual
    Officer
    icon of calendar 2001-02-22 ~ 2004-02-05
    OF - Director → CIF 0
  • 8
    Adey, Jane
    Born in June 1961
    Individual (232 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2001-02-22
    OF - Nominee Director → CIF 0
parent relation
Company in focus

IT SOLUTION SERVICES LIMITED

Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Property, Plant & Equipment
490,996 GBP2025-03-31
220,515 GBP2024-03-31
Fixed Assets
490,996 GBP2025-03-31
220,515 GBP2024-03-31
Total Inventories
60,352 GBP2025-03-31
22,144 GBP2024-03-31
Debtors
527,987 GBP2025-03-31
632,799 GBP2024-03-31
Cash at bank and in hand
378,509 GBP2025-03-31
285,452 GBP2024-03-31
Current Assets
966,848 GBP2025-03-31
940,395 GBP2024-03-31
Creditors
-559,085 GBP2025-03-31
-518,791 GBP2024-03-31
Net Current Assets/Liabilities
407,763 GBP2025-03-31
421,604 GBP2024-03-31
Total Assets Less Current Liabilities
898,759 GBP2025-03-31
642,119 GBP2024-03-31
Creditors
Non-current
-938 GBP2025-03-31
-20,522 GBP2024-03-31
Net Assets/Liabilities
776,538 GBP2025-03-31
568,743 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
1,672,128 GBP2025-03-31
1,464,333 GBP2024-03-31
Average Number of Employees
162024-04-01 ~ 2025-03-31
162023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
113,285 GBP2025-03-31
113,285 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
113,285 GBP2025-03-31
113,285 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,094,395 GBP2025-03-31
721,548 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
603,399 GBP2025-03-31
501,033 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
102,366 GBP2024-04-01 ~ 2025-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
19,512 GBP2025-03-31
19,512 GBP2024-03-31
Between one and five year
938 GBP2025-03-31
20,522 GBP2024-03-31
Minimum gross finance lease payments owing
20,450 GBP2025-03-31
40,034 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
20,450 GBP2025-03-31
40,034 GBP2024-03-31

Related profiles found in government register
  • IT SOLUTION SERVICES LIMITED
    Info
    Registered number 04154363
    icon of address7 Faraday Close, Clacton-on-sea, Essex CO15 4TR
    PRIVATE LIMITED COMPANY incorporated on 2001-02-06 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • IT SOLUTION SERVICES LIMITED
    S
    Registered number 04154363
    icon of address7, Faraday Close, Clacton-on-sea, Essex, England, CO15 4TR
    CIF 1
  • IT SOLUTION SERVICES LTD
    S
    Registered number 04154363
    icon of address7, Faraday Close, Clacton-on-sea, Essex, England, CO15 4TR
    CIF 2
  • IT SOLUTION SERVICES LIMITED
    S
    Registered number 04154363
    icon of address7, Faraday Close, Clacton-on-sea, Essex, England, CO15 4TR
    Company Limited By Shares in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address5 Faraday Close, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,731 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressThe Colchester Centre, Hawkins Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -86,608 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-12-12
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2024-04-30
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address5 Faraday Close, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,731 GBP2024-07-31
    Officer
    icon of calendar 2021-02-25 ~ 2023-12-12
    CIF 1 - Director → ME

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.