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 9
  • 1
    Packer, Natalie Ann
    It Consultancy born in May 1976
    Individual (4 offsprings)
    Officer
    2001-04-25 ~ 2002-03-06
    OF - Director → CIF 0
  • 2
    Tapp, Malcolm Redvers
    Born in January 1968
    Individual (14 offsprings)
    Officer
    2012-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Barns, Jonathan Micah
    Born in June 1969
    Individual (14 offsprings)
    Officer
    2001-05-23 ~ now
    OF - Director → CIF 0
    Mr Jonathan Micah Barns
    Born in June 1969
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Barns, Kerry Jane
    It Consultancy born in June 1972
    Individual (1 offspring)
    Officer
    2001-04-25 ~ 2011-05-31
    OF - Director → CIF 0
    Barns, Kerry Jane
    It Consultancy
    Individual (1 offspring)
    Officer
    2002-03-06 ~ now
    OF - Secretary → CIF 0
  • 5
    Harper-ward, Matthew John
    Born in July 1968
    Individual (15 offsprings)
    Officer
    2012-03-26 ~ now
    OF - Director → CIF 0
  • 6
    Packer, Christopher Scott
    Individual (5 offsprings)
    Officer
    2001-05-23 ~ 2002-03-06
    OF - Secretary → CIF 0
  • 7
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20635 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2001-04-25 ~ 2001-04-27
    OF - Nominee Secretary → CIF 0
  • 8
    SPRINT GROUP HOLDINGS LIMITED
    11367159
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    438,137 GBP2024-05-31
    Person with significant control
    2018-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18108 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-04-25 ~ 2001-04-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SPRINT INTEGRATION LIMITED

Previous name
OMNISYS SOLUTIONS LIMITED - 2011-04-04
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
9,063 GBP2024-05-31
17,418 GBP2023-05-31
Property, Plant & Equipment
14,941 GBP2024-05-31
19,245 GBP2023-05-31
Fixed Assets
24,004 GBP2024-05-31
36,663 GBP2023-05-31
Debtors
1,139,439 GBP2024-05-31
952,754 GBP2023-05-31
Cash at bank and in hand
251,599 GBP2024-05-31
215,720 GBP2023-05-31
Current Assets
1,391,038 GBP2024-05-31
1,168,474 GBP2023-05-31
Creditors
Current
568,066 GBP2024-05-31
363,851 GBP2023-05-31
Net Current Assets/Liabilities
822,972 GBP2024-05-31
804,623 GBP2023-05-31
Total Assets Less Current Liabilities
846,976 GBP2024-05-31
841,286 GBP2023-05-31
Net Assets/Liabilities
843,240 GBP2024-05-31
837,629 GBP2023-05-31
Equity
Called up share capital
1,200 GBP2024-05-31
1,200 GBP2023-05-31
Retained earnings (accumulated losses)
842,040 GBP2024-05-31
836,429 GBP2023-05-31
Equity
843,240 GBP2024-05-31
837,629 GBP2023-05-31
Average Number of Employees
252023-06-01 ~ 2024-05-31
162022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Net goodwill
291,535 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
282,472 GBP2024-05-31
274,117 GBP2023-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
8,355 GBP2023-06-01 ~ 2024-05-31
Intangible Assets
Net goodwill
9,063 GBP2024-05-31
17,418 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
50,473 GBP2024-05-31
49,288 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
35,532 GBP2024-05-31
30,043 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,489 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
14,941 GBP2024-05-31
19,245 GBP2023-05-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
253,936 GBP2024-05-31
79,480 GBP2023-05-31
Amounts Owed by Group Undertakings
Current
865,336 GBP2024-05-31
850,054 GBP2023-05-31
Other Debtors
Amounts falling due within one year, Current
20,167 GBP2024-05-31
23,220 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
1,139,439 GBP2024-05-31
952,754 GBP2023-05-31
Trade Creditors/Trade Payables
Current
158,560 GBP2024-05-31
96,742 GBP2023-05-31
Amounts owed to group undertakings
Current
201,644 GBP2024-05-31
150,322 GBP2023-05-31
Other Taxation & Social Security Payable
Current
169,672 GBP2024-05-31
97,808 GBP2023-05-31
Other Creditors
Current
38,190 GBP2024-05-31
18,979 GBP2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
29,000 GBP2024-05-31
29,000 GBP2023-05-31
Between one and five year
116,000 GBP2024-05-31
116,000 GBP2023-05-31
More than five year
85,193 GBP2024-05-31
113,583 GBP2023-05-31
All periods
230,193 GBP2024-05-31
258,583 GBP2023-05-31

Related profiles found in government register
  • SPRINT INTEGRATION LIMITED
    Info
    OMNISYS SOLUTIONS LIMITED - 2011-04-04
    Registered number 04205511
    Monometer House, Rectory Grove, Leigh-on-sea, Essex SS9 2HN
    PRIVATE LIMITED COMPANY incorporated on 2001-04-25 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • SPRINT INTEGRATION LIMITED
    S
    Registered number 04205511
    Monometer House, Rectory Grove, Leigh-on-sea, England, SS9 2HL
    CIF 1
  • SPRINT INTEGRATION LIMITED
    S
    Registered number 04205511
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom, SS9 2HN
    Limited in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    NSIS SYSTEMS LLP
    OC320217
    107 Fleet Street, London 4th Floor, Ludgate House, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    SPRINT CONVERGENCE LIMITED
    07101583
    Wrest Park, The Mansion House, Silsoe, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-05-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SPRINT INFINITY LIMITED - now
    COMPUTER STRATEGIES LIMITED
    - 2022-09-14 04552667
    COMPUTER STRATEGIES (GUILDFORD) LIMITED - 2003-05-28
    234 QUARRY STREET LIMITED - 2003-03-14
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    220,413 GBP2024-05-31
    Person with significant control
    2016-06-30 ~ 2018-06-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    SPRINT NSIS LTD - now
    MICROMART EUROPE LIMITED
    - 2018-06-27 02505557
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (10 parents)
    Equity (Company account)
    46,812 GBP2023-05-31
    Person with significant control
    2017-07-19 ~ 2018-05-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.