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 28
  • 1
    Sadler, James Anthony
    Company Director born in July 1970
    Individual (16 offsprings)
    Officer
    2017-06-01 ~ 2021-02-17
    OF - Director → CIF 0
  • 2
    Partington, Nathan
    Born in December 1981
    Individual (18 offsprings)
    Officer
    2024-12-12 ~ now
    OF - Director → CIF 0
  • 3
    Bow, Steven
    Accountant born in March 1962
    Individual (9 offsprings)
    Officer
    2006-01-30 ~ 2012-04-16
    OF - Director → CIF 0
  • 4
    Bjergsted, Niels
    Born in October 1953
    Individual (1 offspring)
    Officer
    2002-08-27 ~ 2003-01-27
    OF - Director → CIF 0
  • 5
    Cargill, Stephen Peter
    Group Finance Director born in September 1974
    Individual (28 offsprings)
    Officer
    2014-12-05 ~ 2018-05-02
    OF - Director → CIF 0
  • 6
    Miller, Mark Robert
    Director born in November 1962
    Individual (53 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    OF - Director → CIF 0
  • 7
    Southan, Nicholas John
    Company Director born in March 1957
    Individual (12 offsprings)
    Officer
    2002-03-29 ~ 2007-09-24
    OF - Director → CIF 0
  • 8
    Bate, Nicholas John
    Director born in May 1966
    Individual (40 offsprings)
    Officer
    2002-03-29 ~ 2011-10-01
    OF - Director → CIF 0
    Bate, Nicholas John
    Director
    Individual (40 offsprings)
    Officer
    2002-03-29 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 9
    Pearson, Steven Richard
    Director born in November 1958
    Individual (9 offsprings)
    Officer
    2015-07-06 ~ 2017-05-31
    OF - Director → CIF 0
  • 10
    Rasche, David Anthony
    Company Director born in October 1949
    Individual (23 offsprings)
    Officer
    2001-08-08 ~ 2011-03-31
    OF - Director → CIF 0
  • 11
    Greenhill, Colin Steven
    Born in February 1975
    Individual (26 offsprings)
    Officer
    2024-12-12 ~ 2025-11-10
    OF - Director → CIF 0
  • 12
    Dufton, Michael Joseph
    Born in September 1964
    Individual (31 offsprings)
    Officer
    2021-02-17 ~ now
    OF - Director → CIF 0
  • 13
    Forrest, Neil Andrew
    Individual (16 offsprings)
    Officer
    2020-10-01 ~ 2021-02-17
    OF - Secretary → CIF 0
  • 14
    Davey, Jonathan Mark
    Born in July 1966
    Individual (15 offsprings)
    Officer
    2011-10-27 ~ 2015-07-06
    OF - Director → CIF 0
  • 15
    Rasche, Diane
    Company Secretary
    Individual (3 offsprings)
    Officer
    2001-08-08 ~ 2002-03-29
    OF - Secretary → CIF 0
  • 16
    Lathrope, Stephen Michael
    Director born in September 1967
    Individual (17 offsprings)
    Officer
    2011-10-27 ~ 2021-02-17
    OF - Director → CIF 0
  • 17
    Folwell, Grenville John
    Director born in July 1943
    Individual (35 offsprings)
    Officer
    2002-03-29 ~ 2008-03-03
    OF - Director → CIF 0
  • 18
    Thompson, Carol
    Director born in May 1962
    Individual (44 offsprings)
    Officer
    2011-11-01 ~ 2014-10-16
    OF - Director → CIF 0
  • 19
    Walker, Laurence John Brian
    Company Director born in May 1963
    Individual (23 offsprings)
    Officer
    2001-08-08 ~ 2018-05-31
    OF - Director → CIF 0
  • 20
    Waring, David Gerald
    Gen Manager born in June 1959
    Individual (8 offsprings)
    Officer
    2006-01-30 ~ 2011-10-26
    OF - Director → CIF 0
  • 21
    Beattie, Brian
    Director born in April 1967
    Individual (85 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    OF - Director → CIF 0
  • 22
    Withers, James Thomas
    Accountant born in July 1970
    Individual (2 offsprings)
    Officer
    2003-09-04 ~ 2004-03-31
    OF - Director → CIF 0
  • 23
    Forrest, Richard Charles
    Individual (17 offsprings)
    Officer
    2011-10-27 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 24
    Pennington, Christopher
    Chartered Accountant born in December 1972
    Individual (16 offsprings)
    Officer
    2018-09-04 ~ 2021-02-17
    OF - Director → CIF 0
  • 25
    Matthews, Alastair Sean
    Chartered Accountant born in October 1962
    Individual (12 offsprings)
    Officer
    2003-01-27 ~ 2003-07-11
    OF - Director → CIF 0
  • 26
    SSP HOLDINGS LIMITED
    - now 05247843
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED
    - 2006-08-22
    Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, England
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    2001-06-14 ~ 2001-08-08
    OF - Nominee Secretary → CIF 0
  • 28
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    2001-06-14 ~ 2001-08-08
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SSP LIMITED

Period: 2007-11-30 ~ now
Company number: 04234499
Registered names
SSP LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62030 - Computer Facilities Management Activities
62090 - Other Information Technology Service Activities
62012 - Business And Domestic Software Development
Brief company account
Turnover/Revenue
40,000 GBP2024-01-01 ~ 2024-12-31
40,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-28,000 GBP2024-01-01 ~ 2024-12-31
-23,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-2,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-8,000 GBP2024-01-01 ~ 2024-12-31
-14,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
25,000 GBP2024-01-01 ~ 2024-12-31
24,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-2,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
28,000 GBP2024-01-01 ~ 2024-12-31
21,000 GBP2023-01-01 ~ 2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,000 GBP2024-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
-76,000 GBP2024-12-31
-88,000 GBP2023-12-31
Non-current
-0 GBP2024-12-31
-1,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Share premium
23,000 GBP2024-12-31
23,000 GBP2023-12-31
23,000 GBP2022-12-31
Retained earnings (accumulated losses)
154,000 GBP2024-12-31
126,000 GBP2023-12-31
105,000 GBP2022-12-31
Equity
185,000 GBP2024-12-31
157,000 GBP2023-12-31
Property, Plant & Equipment - Depreciation Expense
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
2062024-01-01 ~ 2024-12-31
2092023-01-01 ~ 2023-12-31
Wages/Salaries
12,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
14,000 GBP2024-01-01 ~ 2024-12-31
13,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
28,000 GBP2024-01-01 ~ 2024-12-31
21,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
7,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
54,000 GBP2024-12-31
54,000 GBP2023-12-31
Computer software
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Development expenditure
54,000 GBP2024-12-31
54,000 GBP2023-12-31
Intangible Assets - Gross Cost
115,000 GBP2024-12-31
115,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
40,000 GBP2024-12-31
40,000 GBP2023-12-31
Development expenditure
51,000 GBP2024-12-31
50,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
99,000 GBP2024-12-31
97,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Development expenditure
1,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Plant and equipment
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
26,000 GBP2024-12-31
26,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Plant and equipment
18,000 GBP2024-12-31
17,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,000 GBP2024-12-31
23,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
2,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,000 GBP2024-01-01 ~ 2024-12-31
Raw Materials
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Accrued Liabilities
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31

Related profiles found in government register
  • SSP LIMITED
    Info
    SOFTWARE SOLUTIONS PARTNERS LIMITED - 2007-11-30
    PINK JUNCTION LIMITED - 2007-11-30
    Registered number 04234499
    3rd Floor West Bowling Mill, Dean Clough Mills, Halifax HX3 5AX
    PRIVATE LIMITED COMPANY incorporated on 2001-06-14 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • SSP LIMITED
    S
    Registered number missing
    Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, England, HX3 5AX
    Private Limited Company
    CIF 1
  • SSP LIMITED
    S
    Registered number 04234499
    Fourth Floor D Mill, Dean Clough, Halifax, England, HX3 5AX
    Company Limited By Shares in Companies House Cardiff, England And Wales
    CIF 2
  • SSP LIMITED
    S
    Registered number 04234499
    Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, England, HX3 5AX
    Private Limited Company in England & Wales Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    HOLDGROVE LIMITED
    04325755
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    KEY CHOICE INSURANCE MARKETING LIMITED
    - now 04402189
    INHOCO 2620 LIMITED - 2002-04-29
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    KEYCHOICE UNDERWRITING LIMITED
    07091994
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    LOOP PORTAL UK LIMITED
    - now 12526368
    HAMSARD 3565 LIMITED
    - 2020-06-25 12526368 11703451... (more)
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (14 parents)
    Person with significant control
    2020-06-22 ~ now
    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
  • 5
    POLICY MASTER GROUP LIMITED
    - now 01077807 03273649
    SIRIUS GROUP LIMITED - 2001-04-27
    QUOTEMASTER LIMITED - 2000-09-15
    WENDMORE LIMITED - 1990-05-24
    WENDMORE MANAGEMENT SERVICES LIMITED - 1984-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 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 March 2026 and licensed under the Open Government Licence v3.0.