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
    Race, Phil
    Ceo born in February 1966
    Individual (17 offsprings)
    Officer
    2024-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Murrell, Andrew John
    Director born in August 1969
    Individual (23 offsprings)
    Officer
    2023-08-31 ~ now
    OF - Director → CIF 0
  • 3
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    Pilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2022-02-09 ~ 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
Ceased 14
  • 1
    Darragh, James
    Chief Executive Officer born in March 1973
    Individual (14 offsprings)
    Officer
    2022-02-09 ~ 2024-02-20
    OF - Director → CIF 0
  • 2
    Gee, Martin Daren
    Director born in February 1965
    Individual (1 offspring)
    Officer
    2008-04-01 ~ 2022-02-09
    OF - Director → CIF 0
  • 3
    Roberts, Paul
    Director born in March 1974
    Individual (1 offspring)
    Officer
    2016-10-01 ~ 2022-02-09
    OF - Director → CIF 0
  • 4
    Crossman, Robert David
    Director born in November 1970
    Individual (1 offspring)
    Officer
    2010-10-01 ~ 2022-02-09
    OF - Director → CIF 0
    Mr Robert David Crossman
    Born in November 1970
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-09
    PE - Has significant influence or controlCIF 0
  • 5
    Richard, Dawn
    Individual
    Officer
    2014-10-01 ~ 2022-02-09
    OF - Secretary → CIF 0
  • 6
    Jenkins, Stephen
    Director born in September 1968
    Individual
    Officer
    2016-10-01 ~ 2022-02-09
    OF - Director → CIF 0
  • 7
    Collins, Robert Nigel
    Retired born in January 1950
    Individual
    Officer
    2011-04-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Steele, William Arthur
    Business Development Director born in June 1957
    Individual
    Officer
    2013-07-09 ~ 2016-07-01
    OF - Director → CIF 0
  • 9
    Whittam, James Davenport
    Business Consultant born in August 1943
    Individual
    Officer
    2001-03-02 ~ 2011-03-31
    OF - Director → CIF 0
    Whittam, James Davenport
    Business Consultant
    Individual
    Officer
    2001-03-02 ~ 2014-09-30
    OF - Secretary → CIF 0
    Mr James Davenport Whittam
    Born in August 1943
    Individual
    Person with significant control
    2016-04-06 ~ 2022-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Lloyd-davies, James
    Marketing Communications Consultant born in August 1979
    Individual (4 offsprings)
    Officer
    2015-11-01 ~ 2022-02-09
    OF - Director → CIF 0
  • 11
    Adams, Gary
    Chief Financial Officer born in January 1972
    Individual (6 offsprings)
    Officer
    2022-02-09 ~ 2023-08-31
    OF - Director → CIF 0
  • 12
    White, Kevin Joseph
    Managing Director born in September 1950
    Individual (2 offsprings)
    Officer
    2001-03-02 ~ 2022-02-09
    OF - Director → CIF 0
    Mr Kevin White
    Born in September 1950
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-03-02 ~ 2001-03-02
    PE - Nominee Director → CIF 0
  • 14
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-03-02 ~ 2001-03-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WORKING TIME SOLUTIONS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
19,104 GBP2021-09-30
22,890 GBP2020-09-30
Fixed Assets - Investments
164,883 GBP2021-09-30
80,100 GBP2020-09-30
Fixed Assets
183,987 GBP2021-09-30
102,990 GBP2020-09-30
Trade Debtors/Trade Receivables
913,361 GBP2021-09-30
940,514 GBP2020-09-30
Cash at bank and in hand
695,366 GBP2021-09-30
734,221 GBP2020-09-30
Current Assets
1,608,727 GBP2021-09-30
1,674,735 GBP2020-09-30
Net Current Assets/Liabilities
105,931 GBP2021-09-30
Total Assets Less Current Liabilities
289,918 GBP2021-09-30
265,760 GBP2020-09-30
Creditors
Amounts falling due after one year
-40,000 GBP2020-09-30
Net Assets/Liabilities
289,918 GBP2021-09-30
225,760 GBP2020-09-30
Equity
Called up share capital
13,000 GBP2021-09-30
13,000 GBP2020-09-30
Share premium
149,370 GBP2021-09-30
149,370 GBP2020-09-30
Retained earnings (accumulated losses)
127,548 GBP2021-09-30
63,390 GBP2020-09-30
Equity
289,918 GBP2021-09-30
225,760 GBP2020-09-30
Intangible Assets - Gross Cost
Goodwill
35,000 GBP2021-09-30
35,000 GBP2020-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
35,000 GBP2021-09-30
35,000 GBP2020-09-30
Property, Plant & Equipment - Gross Cost
188,861 GBP2021-09-30
188,861 GBP2020-09-30
Furniture and fittings
69,068 GBP2021-09-30
69,068 GBP2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
169,757 GBP2021-09-30
165,971 GBP2020-09-30
Furniture and fittings
50,404 GBP2021-09-30
47,110 GBP2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,786 GBP2020-10-01 ~ 2021-09-30
Furniture and fittings
3,294 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment
Furniture and fittings
18,664 GBP2021-09-30
21,958 GBP2020-09-30
Tools and equipment
440 GBP2021-09-30
932 GBP2020-09-30
Amounts invested in assets
164,883 GBP2021-09-30
80,100 GBP2020-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
673,490 GBP2021-09-30
695,378 GBP2020-09-30
Other Debtors
Amounts falling due within one year
239,871 GBP2021-09-30
245,136 GBP2020-09-30
Debtors
Amounts falling due within one year
913,361 GBP2021-09-30
940,514 GBP2020-09-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,000 GBP2020-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
53,708 GBP2021-09-30
47,698 GBP2020-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
69,440 GBP2021-09-30
Taxation/Social Security Payable
Amounts falling due within one year
206,466 GBP2021-09-30
250,825 GBP2020-09-30
Other Creditors
Amounts falling due within one year
1,173,182 GBP2021-09-30
1,203,442 GBP2020-09-30
Average Number of Employees
322020-10-01 ~ 2021-09-30
342019-10-01 ~ 2020-09-30

Related profiles found in government register
  • WORKING TIME SOLUTIONS LIMITED
    Info
    Registered number 04171559
    The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury RG14 2PZ
    Private Limited Company incorporated on 2001-03-02 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • WORKING TIME SOLUTIONS LIMITED
    S
    Registered number 04171559
    Suite 123, 19 Lever Street, Manchester, England, M1 1AN
    Limited Company in England And Wales, England
    CIF 1
  • WORKING TIME SOLUTIONS LIMITED
    S
    Registered number 04181559
    3, St Mary's Place, Bury, Lancashire, England, BL9 0DZ
    Private Limited Company in England And Wales, England
    CIF 2
  • WORKING TIME SOLUTIONS LTD
    S
    Registered number 04171559
    Suite 123, 19 Lever Street, Manchester, England, M1 1AN
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,231 GBP2021-09-30
    Person with significant control
    2020-09-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    WLL LIMITED - 2013-01-23
    3 St Mary's Place, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • Flat 3, 5 Hale Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2022-07-07
    CIF 3 - Ownership of shares – 75% or more OE
© 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.