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 14
  • 1
    Mair, Stephen George
    Born in December 1969
    Individual (5 offsprings)
    Officer
    2001-04-13 ~ now
    OF - Director → CIF 0
    Mair, Stephen George
    Individual (5 offsprings)
    Officer
    2004-05-31 ~ 2007-09-18
    OF - Secretary → CIF 0
    Mr Stephen George Mair
    Born in December 1969
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Jacqueline Mary Hammond
    Born in May 1947
    Individual (2 offsprings)
    Person with significant control
    2025-11-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Anderson, Roy
    Accountant born in October 1953
    Individual (9 offsprings)
    Officer
    2009-05-21 ~ 2013-09-05
    OF - Director → CIF 0
  • 4
    Roper, Simon Jeremy
    Director born in February 1961
    Individual (3 offsprings)
    Officer
    2004-05-05 ~ 2018-04-26
    OF - Director → CIF 0
    Mr Simon Jeremy Roper
    Born in February 1961
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 5
    Voss, David Anthony
    Born in March 1949
    Individual (25 offsprings)
    Officer
    2004-10-08 ~ now
    OF - Director → CIF 0
  • 6
    Piasecki, Jerzy Stanislaw
    Self Employed born in May 1946
    Individual (41 offsprings)
    Officer
    2008-01-06 ~ 2018-05-08
    OF - Director → CIF 0
  • 7
    Jenkins, Robert Ian
    Self Employed born in April 1952
    Individual (26 offsprings)
    Officer
    2008-02-27 ~ 2011-10-24
    OF - Director → CIF 0
  • 8
    Craig, Andrew Timms
    Consultant born in December 1954
    Individual (35 offsprings)
    Officer
    2011-09-30 ~ 2014-05-28
    OF - Director → CIF 0
  • 9
    Roper, Lynne
    Director born in October 1969
    Individual (1 offspring)
    Officer
    2001-04-13 ~ 2004-05-05
    OF - Director → CIF 0
    Roper, Lynne
    Individual (1 offspring)
    Officer
    2001-04-13 ~ 2004-05-31
    OF - Secretary → CIF 0
  • 10
    Piasecki, Victoria Angela
    Born in May 1960
    Individual (6 offsprings)
    Officer
    2017-03-27 ~ now
    OF - Director → CIF 0
  • 11
    Ashe, Vincent
    Director
    Individual (25 offsprings)
    Officer
    2007-09-18 ~ 2011-10-24
    OF - Secretary → CIF 0
  • 12
    LUMLEY GROUP LIMITED
    - now 02801005
    LOCK END INVESTMENTS LIMITED - 2021-02-11 02801005
    PRINCE TRADING LIMITED - 2010-05-28
    Suite 100 Regus-atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 78793 offsprings)
    Officer
    2001-04-13 ~ 2001-04-18
    OF - Nominee Director → CIF 0
  • 14
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 74357 offsprings)
    Officer
    2001-04-13 ~ 2001-04-18
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PINPOINT VISUALISATION LIMITED

Period: 2009-01-27 ~ now
Company number: 04199761
Registered names
PINPOINT VISUALISATION LIMITED - now
SPORTS ANALYSIS LTD - 2009-01-27
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
53,012 GBP2025-11-30
45,162 GBP2024-11-30
Property, Plant & Equipment
3,475 GBP2025-11-30
5,419 GBP2024-11-30
Fixed Assets - Investments
590 GBP2025-11-30
590 GBP2024-11-30
Fixed Assets
57,077 GBP2025-11-30
51,171 GBP2024-11-30
Debtors
226,663 GBP2025-11-30
193,089 GBP2024-11-30
Cash at bank and in hand
185,467 GBP2025-11-30
143,505 GBP2024-11-30
Current Assets
412,130 GBP2025-11-30
336,594 GBP2024-11-30
Net Current Assets/Liabilities
272,217 GBP2025-11-30
215,717 GBP2024-11-30
Net Assets/Liabilities
329,294 GBP2025-11-30
266,888 GBP2024-11-30
Equity
Called up share capital
178,672 GBP2025-11-30
178,672 GBP2024-11-30
Retained earnings (accumulated losses)
150,622 GBP2025-11-30
88,216 GBP2024-11-30
Equity
329,294 GBP2025-11-30
266,888 GBP2024-11-30
Average Number of Employees
62024-12-01 ~ 2025-11-30
62023-12-01 ~ 2024-11-30
Intangible Assets - Gross Cost
Goodwill
606,217 GBP2025-11-30
564,615 GBP2024-11-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
553,205 GBP2025-11-30
519,453 GBP2024-11-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
33,752 GBP2024-12-01 ~ 2025-11-30
Intangible Assets
Goodwill
53,012 GBP2025-11-30
45,162 GBP2024-11-30
Property, Plant & Equipment - Gross Cost
Vehicles
20,191 GBP2025-11-30
26,859 GBP2024-11-30
Property, Plant & Equipment - Other Disposals
Vehicles
-8,923 GBP2024-12-01 ~ 2025-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
16,716 GBP2025-11-30
21,440 GBP2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
3,852 GBP2024-12-01 ~ 2025-11-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-8,576 GBP2024-12-01 ~ 2025-11-30
Property, Plant & Equipment
Vehicles
3,475 GBP2025-11-30
5,419 GBP2024-11-30
Trade Debtors/Trade Receivables
48,279 GBP2025-11-30
10,324 GBP2024-11-30
Other Debtors
172,549 GBP2025-11-30
169,752 GBP2024-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
2,070 GBP2025-11-30
1,121 GBP2024-11-30
Other Taxation & Social Security Payable
Amounts falling due within one year
18,091 GBP2025-11-30
13,696 GBP2024-11-30
Other Creditors
Amounts falling due within one year
11,507 GBP2025-11-30
4,891 GBP2024-11-30

Related profiles found in government register
  • PINPOINT VISUALISATION LIMITED
    Info
    SPORTS ANALYSIS LTD - 2009-01-27
    Registered number 04199761
    Index House, St. George's Lane, Ascot, Berkshire SL5 7ET
    PRIVATE LIMITED COMPANY incorporated on 2001-04-13 (25 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-08
    CIF 0
  • PINPOINT VISUALISATION LIMITED
    S
    Registered number 04199761
    Index House, St. Georges Lane, Ascot, England, SL5 7ET
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PINPOINT TECHNOLOGY LIMITED
    13051705
    Index House, St. Georges Lane, Ascot, England
    Active Corporate (3 parents)
    Person with significant control
    2020-11-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.