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
    Mair, Stephen George
    Born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-13 ~ now
    OF - Director → CIF 0
    Mr Stephen George Mair
    Born in December 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    Piasecki, Victoria Angela
    Born in May 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ now
    OF - Director → CIF 0
  • 4
    Voss, David Anthony
    Born in March 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-10-08 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSuite 100 Regus-atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, England
    Corporate (2 offsprings)
    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
Ceased 10
  • 1
    Roper, Simon Jeremy
    Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-05 ~ 2018-04-26
    OF - Director → CIF 0
    Mr Simon Jeremy Roper
    Born in March 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 2
    Craig, Andrew Timms
    Consultant born in December 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2014-05-28
    OF - Director → CIF 0
  • 3
    Roper, Lynne
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2001-04-13 ~ 2004-05-05
    OF - Director → CIF 0
    Roper, Lynne
    Individual
    Officer
    icon of calendar 2001-04-13 ~ 2004-05-31
    OF - Secretary → CIF 0
  • 4
    Ashe, Vincent
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-18 ~ 2011-10-24
    OF - Secretary → CIF 0
  • 5
    Mair, Stephen George
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-31 ~ 2007-09-18
    OF - Secretary → CIF 0
  • 6
    Piasecki, Jerzy Stanislaw
    Self Employed born in May 1946
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-01-06 ~ 2018-05-08
    OF - Director → CIF 0
  • 7
    Anderson, Roy
    Accountant born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ 2013-09-05
    OF - Director → CIF 0
  • 8
    Jenkins, Robert Ian
    Self Employed born in April 1952
    Individual
    Officer
    icon of calendar 2008-02-27 ~ 2011-10-24
    OF - Director → CIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-04-13 ~ 2001-04-18
    PE - Nominee Director → CIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2001-04-13 ~ 2001-04-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PINPOINT VISUALISATION LIMITED

Previous name
SPORTS ANALYSIS LTD - 2009-01-27
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
45,162 GBP2024-11-30
46,193 GBP2023-11-30
Property, Plant & Equipment
5,419 GBP2024-11-30
5,928 GBP2023-11-30
Fixed Assets - Investments
590 GBP2024-11-30
590 GBP2023-11-30
Fixed Assets
51,171 GBP2024-11-30
52,711 GBP2023-11-30
Debtors
193,089 GBP2024-11-30
176,512 GBP2023-11-30
Cash at bank and in hand
143,505 GBP2024-11-30
103,180 GBP2023-11-30
Current Assets
336,594 GBP2024-11-30
279,692 GBP2023-11-30
Net Current Assets/Liabilities
215,717 GBP2024-11-30
178,680 GBP2023-11-30
Net Assets/Liabilities
266,888 GBP2024-11-30
231,391 GBP2023-11-30
Equity
Called up share capital
178,672 GBP2024-11-30
178,672 GBP2023-11-30
Retained earnings (accumulated losses)
88,216 GBP2024-11-30
52,719 GBP2023-11-30
Equity
266,888 GBP2024-11-30
231,391 GBP2023-11-30
Average Number of Employees
62023-12-01 ~ 2024-11-30
62022-12-01 ~ 2023-11-30
Intangible Assets - Gross Cost
Goodwill
564,615 GBP2024-11-30
533,812 GBP2023-11-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
519,453 GBP2024-11-30
487,619 GBP2023-11-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
31,834 GBP2023-12-01 ~ 2024-11-30
Intangible Assets
Goodwill
45,162 GBP2024-11-30
46,193 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
26,859 GBP2024-11-30
26,545 GBP2023-11-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,979 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
21,440 GBP2024-11-30
20,617 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,802 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,979 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Plant and equipment
5,419 GBP2024-11-30
5,928 GBP2023-11-30
Trade Debtors/Trade Receivables
10,324 GBP2024-11-30
39,556 GBP2023-11-30
Other Debtors
169,752 GBP2024-11-30
120,205 GBP2023-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
1,121 GBP2024-11-30
2,246 GBP2023-11-30
Other Taxation & Social Security Payable
Amounts falling due within one year
13,696 GBP2024-11-30
11,224 GBP2023-11-30
Other Creditors
Amounts falling due within one year
4,891 GBP2024-11-30
3,951 GBP2023-11-30

Related profiles found in government register
  • PINPOINT VISUALISATION LIMITED
    Info
    SPORTS ANALYSIS LTD - 2009-01-27
    Registered number 04199761
    icon of addressIndex House, St. George's Lane, Ascot, Berkshire SL5 7ET
    PRIVATE LIMITED COMPANY incorporated on 2001-04-13 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • PINPOINT VISUALISATION LIMITED
    S
    Registered number 04199761
    icon of addressIndex 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
Active 1
  • icon of addressIndex House, St. Georges Lane, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,933 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.