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 4
  • 1
    Dufton, Michael
    Born in September 1964
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Greenhill, Colin Steven
    Born in February 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    OF - Director → CIF 0
  • 3
    Partington, Nathan
    Born in December 1981
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    OF - Director → CIF 0
  • 4
    SSP HOLDINGS PLC - 2008-10-01
    icon of addressSecond Floor G Mill, Dean Clough, Halifax, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Person with significant control
    icon of calendar 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
Ceased 24
  • 1
    Rasche, David Anthony
    Company Director born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2011-03-31
    OF - Director → CIF 0
  • 2
    Bjergsted, Niels
    Born in October 1953
    Individual
    Officer
    icon of calendar 2002-08-27 ~ 2003-01-27
    OF - Director → CIF 0
  • 3
    Lathrope, Stephen Michael
    Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2021-02-17
    OF - Director → CIF 0
  • 4
    Walker, Laurence John Brian
    Company Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    Rasche, Diane
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-08 ~ 2002-03-29
    OF - Secretary → CIF 0
  • 6
    Bow, Steven
    Accountant born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2012-04-16
    OF - Director → CIF 0
  • 7
    Waring, David Gerald
    Gen Manager born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2011-10-26
    OF - Director → CIF 0
  • 8
    Beattie, Brian
    Director born in April 1967
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    OF - Director → CIF 0
  • 9
    Miller, Mark Robert
    Director born in November 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    OF - Director → CIF 0
  • 10
    Pennington, Christopher
    Chartered Accountant born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ 2021-02-17
    OF - Director → CIF 0
  • 11
    Withers, James Thomas
    Accountant born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2004-03-31
    OF - Director → CIF 0
  • 12
    Sadler, James Anthony
    Company Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-02-17
    OF - Director → CIF 0
  • 13
    Pearson, Steven Richard
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2015-07-06 ~ 2017-05-31
    OF - Director → CIF 0
  • 14
    Forrest, Richard Charles
    Individual
    Officer
    icon of calendar 2011-10-27 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 15
    Southan, Nicholas John
    Company Director born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-03-29 ~ 2007-09-24
    OF - Director → CIF 0
  • 16
    Folwell, Grenville John
    Director born in July 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-29 ~ 2008-03-03
    OF - Director → CIF 0
  • 17
    Davey, Jonathan Mark
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2015-07-06
    OF - Director → CIF 0
  • 18
    Cargill, Stephen Peter
    Group Finance Director born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-05 ~ 2018-05-02
    OF - Director → CIF 0
  • 19
    Forrest, Neil Andrew
    Individual
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-17
    OF - Secretary → CIF 0
  • 20
    Bate, Nicholas John
    Director born in May 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-03-29 ~ 2011-10-01
    OF - Director → CIF 0
    Bate, Nicholas John
    Director
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-03-29 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 21
    Matthews, Alastair Sean
    Chartered Accountant born in October 1962
    Individual
    Officer
    icon of calendar 2003-01-27 ~ 2003-07-11
    OF - Director → CIF 0
  • 22
    Thompson, Carol
    Director born in May 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2014-10-16
    OF - Director → CIF 0
  • 23
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-06-14 ~ 2001-08-08
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-06-14 ~ 2001-08-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SSP LIMITED

Previous names
SOFTWARE SOLUTIONS PARTNERS LIMITED - 2007-11-30
PINK JUNCTION LIMITED - 2001-08-14
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62030 - Computer Facilities Management Activities
62020 - Information Technology Consultancy 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
    icon of address3rd Floor West Bowling Mill, Dean Clough Mills, Halifax HX3 5AX
    PRIVATE LIMITED COMPANY incorporated on 2001-06-14 (24 years 5 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
    icon of addressSecond Floor G Mill, Dean Clough, Halifax, West Yorkshire, England, HX3 5AX
    Private Limited Company
    CIF 1
  • SSP LIMITED
    S
    Registered number 04234499
    icon of addressFourth 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
    icon of addressSecond 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
Active 5
  • 1
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    INHOCO 2620 LIMITED - 2002-04-29
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    HAMSARD 3565 LIMITED - 2020-06-25
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    WENDMORE LIMITED - 1990-05-24
    WENDMORE MANAGEMENT SERVICES LIMITED - 1984-03-28
    QUOTEMASTER LIMITED - 2000-09-15
    SIRIUS GROUP LIMITED - 2001-04-27
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.