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
    Wilkins, Andrew
    Company Director born in November 1979
    Individual (8 offsprings)
    Officer
    2019-09-17 ~ now
    OF - director → CIF 0
    Mr Andrew Wilkins
    Born in November 1979
    Individual (8 offsprings)
    Person with significant control
    2019-09-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Druce, Phillip
    Company Director born in October 1978
    Individual (7 offsprings)
    Officer
    2019-09-17 ~ now
    OF - director → CIF 0
  • 3
    Rickless, Steven Marc
    Company Director born in February 1969
    Individual (8 offsprings)
    Officer
    2019-09-17 ~ now
    OF - director → CIF 0
  • 4
    Hiscox, Jeff James
    Company Director born in December 1972
    Individual (7 offsprings)
    Officer
    2019-09-17 ~ now
    OF - director → CIF 0
  • 5
    Shabecoff, Peter
    Company Director born in April 1962
    Individual (5 offsprings)
    Officer
    2019-09-17 ~ now
    OF - director → CIF 0
    Mr Peter Shabecoff
    Born in April 1962
    Individual (5 offsprings)
    Person with significant control
    2019-09-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Wallis, Christopher Richard
    Chartered Accountant born in March 1957
    Individual (8 offsprings)
    Officer
    2006-02-23 ~ 2014-03-01
    OF - director → CIF 0
  • 2
    Rothschild, Oliver, The Honorable
    Company Director born in April 1951
    Individual
    Officer
    2006-02-23 ~ 2011-08-25
    OF - director → CIF 0
  • 3
    Martin, Peter Nigel, Dr
    Chief Technical Officer born in January 1958
    Individual (3 offsprings)
    Officer
    2004-05-17 ~ 2019-09-17
    OF - director → CIF 0
    Dr Peter Nigel Martin
    Born in January 1958
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-17
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Graeme Andrew Oglivie
    Born in January 1970
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-17
    PE - Has significant influence or controlCIF 0
  • 5
    Hind, Jamie
    Managing Director Australasia born in July 1975
    Individual
    Officer
    2014-03-01 ~ 2015-05-31
    OF - director → CIF 0
  • 6
    Huget-amoroso, Carlos
    Managing Director Europe born in September 1976
    Individual
    Officer
    2014-03-01 ~ 2019-09-17
    OF - director → CIF 0
    Mr Carlos Amoroso Huget
    Born in September 1976
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-17
    PE - Has significant influence or controlCIF 0
  • 7
    Luscher, Andreas
    Engineer born in August 1961
    Individual
    Officer
    2001-12-20 ~ 2002-11-29
    OF - director → CIF 0
  • 8
    Rickless, Steven Marc
    Chief Executive Officer born in February 1969
    Individual (8 offsprings)
    Officer
    2002-01-25 ~ 2019-09-17
    OF - director → CIF 0
    Rickless, Steven Marc
    Company Director
    Individual (8 offsprings)
    Officer
    2002-09-24 ~ 2019-09-17
    OF - secretary → CIF 0
    Mr Steven Marc Rickless
    Born in February 1969
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    Hicks, Laura Jane
    Accountant born in January 1971
    Individual
    Officer
    2002-04-19 ~ 2002-09-24
    OF - director → CIF 0
    Hicks, Laura Jane
    Accountant
    Individual
    Officer
    2002-04-19 ~ 2002-09-24
    OF - secretary → CIF 0
  • 10
    Ogilvie, Graeme
    Chief Operating Officer born in January 1970
    Individual
    Officer
    2002-11-29 ~ 2019-09-17
    OF - director → CIF 0
  • 11
    Harris, Paul Stanley
    Business Development Director born in December 1966
    Individual
    Officer
    2007-07-26 ~ 2019-09-17
    OF - director → CIF 0
    Mr Paul Stanley Harris
    Born in January 1970
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-17
    PE - Has significant influence or controlCIF 0
  • 12
    Bolton, Andrew William
    Consultant born in September 1967
    Individual (2 offsprings)
    Officer
    2002-01-25 ~ 2002-11-29
    OF - director → CIF 0
  • 13
    CATCHFIRE LIMITED - 1999-11-30
    235 Old Marylebone Road, London
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2001-12-11 ~ 2001-12-20
    PE - director → CIF 0
  • 14
    DEEPDAWN LIMITED - 1999-11-22
    235 Old Marylebone Road, London
    Corporate (3 parents, 90 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2001-12-11 ~ 2002-04-19
    PE - secretary → CIF 0
parent relation
Company in focus

TRIPLEPLAY SERVICES HOLDINGS LIMITED

Previous name
TRIPLEPLAY SERVICES LIMITED - 2009-01-13
Standard Industrial Classification
26200 - Manufacture Of Computers And Peripheral Equipment
62012 - Business And Domestic Software Development
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
Other
4,163,695 GBP2023-12-31
3,450,649 GBP2022-12-31
Fixed Assets - Investments
5,670 GBP2023-12-31
5,670 GBP2022-12-31
Fixed Assets
4,169,365 GBP2023-12-31
3,456,319 GBP2022-12-31
Debtors
565,373 GBP2023-12-31
3,489,627 GBP2022-12-31
Cash at bank and in hand
708 GBP2023-12-31
708 GBP2022-12-31
Current Assets
566,081 GBP2023-12-31
3,490,335 GBP2022-12-31
Net Assets/Liabilities
1,899,266 GBP2023-12-31
1,791,344 GBP2022-12-31
Equity
Called up share capital
149,901 GBP2023-12-31
149,901 GBP2022-12-31
149,901 GBP2021-12-31
Share premium
12,336 GBP2023-12-31
12,336 GBP2022-12-31
12,336 GBP2021-12-31
Retained earnings (accumulated losses)
1,737,029 GBP2023-12-31
1,629,107 GBP2022-12-31
938,066 GBP2021-12-31
Profit/Loss
107,922 GBP2023-01-01 ~ 2023-12-31
691,041 GBP2022-01-01 ~ 2022-12-31
Equity
1,899,266 GBP2023-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
6,845,432 GBP2023-12-31
4,519,796 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,681,737 GBP2023-12-31
1,069,147 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
1,612,590 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Development expenditure
4,163,695 GBP2023-12-31
3,450,649 GBP2022-12-31
Investments in Subsidiaries
5,670 GBP2023-12-31
5,670 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
562,648 GBP2023-12-31
177,970 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
2,725 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
24,827 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
1,795,256 GBP2023-12-31
4,292,647 GBP2022-12-31

Related profiles found in government register
  • TRIPLEPLAY SERVICES HOLDINGS LIMITED
    Info
    TRIPLEPLAY SERVICES LIMITED - 2009-01-13
    Registered number 04338092
    Suite 3, Part 4th Floor Bedford House, 21a John Street, London WC1N 2BF
    Private Limited Company incorporated on 2001-12-11 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-24
    CIF 0
  • TRIPLEPLAY SERVICES HOLDINGS LIMITED
    S
    Registered number 04338092
    11, Staple Inn, London, England, WC1V 7QH
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Suite 3, Part 4th Floor Bedford House, 21a John Street, London, England
    Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,697,543 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 1
  • LANTECH LTD. - 1989-03-10
    GAMEFORMAL LIMITED - 1989-02-06
    Bryants Farm Kiln Road, Dunsden, Reading, Berkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,972,624 GBP2023-12-31
    Person with significant control
    2020-12-30 ~ 2020-12-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.