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
    Horton, Russell Martin
    Born in May 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Rogers, Christopher James
    Born in July 1982
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Dickie, Graham Alexander James
    Born in January 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    OF - Director → CIF 0
  • 4
    FLUIDATA LIMITED - 2016-10-25
    icon of address5, Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Duffy, Gregory Craig
    Marketing Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-21
    OF - Director → CIF 0
  • 2
    Smith, Robert John
    Commercial Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2020-03-31
    OF - Director → CIF 0
  • 3
    Fish, Anthony Michael
    Engineer born in March 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2007-07-25
    OF - Director → CIF 0
  • 4
    Mattey, Colin
    Chairman born in May 1957
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-21
    OF - Director → CIF 0
  • 5
    Lynch, Philip Brendan
    Chief Revenue Officer born in December 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2023-11-01
    OF - Director → CIF 0
  • 6
    Biggins, David John
    Accountant born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2021-12-21
    OF - Director → CIF 0
    Biggins, David John
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-07 ~ 2021-12-21
    OF - Secretary → CIF 0
  • 7
    Davis, Charles David Rhys
    Managing Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2017-05-30
    OF - Director → CIF 0
  • 8
    Ellis, Richard Hugh
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2021-12-21
    OF - Director → CIF 0
  • 9
    Ward, Simon
    Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-26
    OF - Director → CIF 0
  • 10
    Cothill, Nicholas
    Commercial Director born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2019-07-05
    OF - Director → CIF 0
  • 11
    Stott, Alexander James Herbert
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2013-12-31
    OF - Director → CIF 0
  • 12
    Stanway, Stephen Arthur
    It Consultant born in December 1963
    Individual
    Officer
    icon of calendar 2001-11-07 ~ 2010-08-31
    OF - Director → CIF 0
    Mr Stephen Arthur Stanway
    Born in December 1963
    Individual
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-12-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 13
    Darling, Keith
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2021-02-23
    OF - Director → CIF 0
  • 14
    Hastings, Roy
    Director born in July 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2024-08-30
    OF - Director → CIF 0
  • 15
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2001-11-07 ~ 2001-11-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE SAS GROUP OF COMPANIES LTD.

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Fixed Assets - Investments
80,768 GBP2020-12-31
80,768 GBP2019-12-31
Debtors
Current
24,853 GBP2019-12-31
Cash at bank and in hand
382,452 GBP2020-12-31
372,658 GBP2019-12-31
Current Assets
382,452 GBP2020-12-31
397,511 GBP2019-12-31
Net Current Assets/Liabilities
189,073 GBP2020-12-31
70,181 GBP2019-12-31
Total Assets Less Current Liabilities
269,841 GBP2020-12-31
150,949 GBP2019-12-31
Net Assets/Liabilities
269,841 GBP2020-12-31
150,949 GBP2019-12-31
Equity
Called up share capital
93,150 GBP2020-12-31
94,150 GBP2019-12-31
94,150 GBP2019-01-01
Share premium
10,125 GBP2020-12-31
10,125 GBP2019-12-31
10,125 GBP2019-01-01
Capital redemption reserve
18,850 GBP2020-12-31
17,850 GBP2019-12-31
17,850 GBP2019-01-01
Retained earnings (accumulated losses)
147,716 GBP2020-12-31
28,824 GBP2019-12-31
26,349 GBP2019-01-01
Profit/Loss
419,703 GBP2020-01-01 ~ 2020-12-31
302,475 GBP2019-01-01 ~ 2019-12-31
Equity
269,841 GBP2020-12-31
150,949 GBP2019-12-31
148,474 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
419,703 GBP2020-01-01 ~ 2020-12-31
302,475 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
419,703 GBP2020-01-01 ~ 2020-12-31
302,475 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
419,703 GBP2020-01-01 ~ 2020-12-31
302,475 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
Retained earnings (accumulated losses)
-222,000 GBP2020-01-01 ~ 2020-12-31
-300,000 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
-222,000 GBP2020-01-01 ~ 2020-12-31
-300,000 GBP2019-01-01 ~ 2019-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-300,811 GBP2020-01-01 ~ 2020-12-31
-300,000 GBP2019-01-01 ~ 2019-12-31
Equity - Income/Expense Recognised Directly
-300,811 GBP2020-01-01 ~ 2020-12-31
-300,000 GBP2019-01-01 ~ 2019-12-31
Called up share capital
-1,000 GBP2020-01-01 ~ 2020-12-31
Investments in Subsidiaries
80,768 GBP2020-12-31
80,768 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
19,510 GBP2019-12-31
Other Debtors
Current
5,343 GBP2019-12-31
Cash and Cash Equivalents
382,452 GBP2020-12-31
372,658 GBP2019-12-31
Amounts owed to group undertakings
Current
114,568 GBP2020-12-31
327,035 GBP2019-12-31
Other Creditors
Current
78,811 GBP2020-12-31
295 GBP2019-12-31
Creditors
Current
193,379 GBP2020-12-31
327,330 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,750 shares2020-12-31
10,750 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1.002020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
75,250 shares2020-12-31
75,250 shares2019-12-31
Par Value of Share
Class 2 ordinary share
1.002020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
8,150 shares2020-12-31
8,150 shares2019-12-31
Par Value of Share
Class 3 ordinary share
1.002020-01-01 ~ 2020-12-31

Related profiles found in government register
  • THE SAS GROUP OF COMPANIES LTD.
    Info
    Registered number 04318754
    icon of address5 Hatfields, London SE1 9PG
    PRIVATE LIMITED COMPANY incorporated on 2001-11-07 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • THE SAS GROUP OF COMPANIES LTD
    S
    Registered number 04318754
    icon of address5, Hatfields, London, England, SE1 9PG
    Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • SAS GROUP OF COMPANIES LTD
    S
    Registered number 04318754
    icon of address5, Hatfields, London, England, SE1 9PG
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    S.A.S. OFFICE EQUIPMENT LIMITED - 1991-07-30
    EXPRESS RECRUITMENT LIMITED - 1990-01-26
    THE SAS BUSINESS GROUP LIMITED - 2009-01-09
    icon of address5 Hatfields, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,464,449 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    TRIGGERSOFT LTD - 2015-04-17
    icon of address5 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    SAS GLOBAL COMMUNICATIONS LIMITED - 2009-01-09
    icon of address5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    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.