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
    Walsh, Ray Douglas
    Ceo born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Ryan, Adam John Lucien
    Chief Services Officer born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Walsh, Brendan
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-02 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressScott House, Suite 1, The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,934,315 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ 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 9
  • 1
    Comerford, Richard Paul
    Chief Executive born in January 1964
    Individual
    Officer
    icon of calendar 2024-01-05 ~ 2024-10-11
    OF - Director → CIF 0
  • 2
    Spencer, Catherine Jane
    Individual
    Officer
    icon of calendar 2002-10-07 ~ 2009-02-01
    OF - Secretary → CIF 0
  • 3
    Spencer, David Martin
    It Consultant born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2020-12-02
    OF - Director → CIF 0
    Spencer, David Martin
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2002-10-07
    OF - Secretary → CIF 0
    icon of calendar 2009-02-01 ~ 2020-12-02
    OF - Secretary → CIF 0
    Mr David Martin Spencer
    Born in January 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-02-18 ~ 2020-12-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Chandia, Mustaq
    Consultant born in January 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-08-05 ~ 2020-12-02
    OF - Director → CIF 0
    Mr Mustaq Chandia
    Born in January 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-02-18 ~ 2020-12-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Manager, Kenneth
    It Technical Manager born in March 1958
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2002-03-14
    OF - Director → CIF 0
  • 6
    Box, Julian James
    Ceo born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ 2024-01-05
    OF - Director → CIF 0
  • 7
    Ledwick, Bernard
    It Consultant born in March 1956
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2002-10-07
    OF - Director → CIF 0
    icon of calendar 2005-01-01 ~ 2016-05-31
    OF - Director → CIF 0
    Mr Bernard Ledwick
    Born in March 1956
    Individual
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of addressMinshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-02-19 ~ 2002-02-19
    PE - Nominee Director → CIF 0
  • 9
    icon of addressMinshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent, 129 offsprings)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2002-02-19 ~ 2002-02-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NETWORK INTEGRITY SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
142,637 GBP2019-03-31
110,889 GBP2018-03-31
Fixed Assets - Investments
211,534 GBP2019-03-31
166,054 GBP2018-03-31
Fixed Assets
354,171 GBP2019-03-31
276,943 GBP2018-03-31
Total Inventories
984 GBP2019-03-31
3,028 GBP2018-03-31
Debtors
470,253 GBP2019-03-31
398,196 GBP2018-03-31
Cash at bank and in hand
55,530 GBP2019-03-31
54,829 GBP2018-03-31
Current Assets
526,767 GBP2019-03-31
456,053 GBP2018-03-31
Net Current Assets/Liabilities
127,718 GBP2019-03-31
171,524 GBP2018-03-31
Total Assets Less Current Liabilities
481,889 GBP2019-03-31
448,467 GBP2018-03-31
Equity
Called up share capital
300 GBP2019-03-31
300 GBP2018-03-31
Retained earnings (accumulated losses)
481,589 GBP2019-03-31
448,167 GBP2018-03-31
Equity
481,889 GBP2019-03-31
448,467 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
547,101 GBP2019-03-31
476,195 GBP2018-03-31
Furniture and fittings
13,385 GBP2019-03-31
13,385 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
560,486 GBP2019-03-31
489,580 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
406,198 GBP2019-03-31
367,474 GBP2018-03-31
Furniture and fittings
11,651 GBP2019-03-31
11,217 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
417,849 GBP2019-03-31
378,691 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
38,724 GBP2018-04-01 ~ 2019-03-31
Furniture and fittings
434 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
39,158 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Plant and equipment
140,903 GBP2019-03-31
108,721 GBP2018-03-31
Furniture and fittings
1,734 GBP2019-03-31
2,168 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
458,311 GBP2019-03-31
387,275 GBP2018-03-31
Debtors
Current
470,253 GBP2019-03-31
398,196 GBP2018-03-31
Trade Creditors/Trade Payables
Current
280,283 GBP2019-03-31
199,854 GBP2018-03-31
Corporation Tax Payable
9,520 GBP2019-03-31
-2,152 GBP2018-03-31
Other Taxation & Social Security Payable
67,846 GBP2019-03-31
51,324 GBP2018-03-31
Other Creditors
Current
41,400 GBP2019-03-31
35,503 GBP2018-03-31

Related profiles found in government register
  • NETWORK INTEGRITY SERVICES LIMITED
    Info
    Registered number 04376940
    icon of addressSuite 3 Md Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ
    Private Limited Company incorporated on 2002-02-19 (23 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-15
    CIF 0
  • NETWORK INTEGRITY SERVICES LIMITED
    S
    Registered number missing
    icon of addressNis House, 21 Modwen Road, Salford, England, M5 3EZ
    Limited
    CIF 1
  • NETWORK INTEGRITY SERVICES LIMITED
    S
    Registered number missing
    icon of addressNis House, 21 Modwen Road, Salford, Greater Manchester, United Kingdom, M5 3EZ
    Limited
    CIF 2
  • NETWORK INTEGRITY SERVICES LIMITED
    S
    Registered number missing
    icon of addressNis House, 21 Modwen Road, Salford, M5 3EZ
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressNis House, 21 Modwen Road, Salford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNis House, 21 Modwen Road, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,280 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNis House, 21 Modwen Road, Salford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressNis House, 21 Modwen Road, Salford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressNis House, 21 Modwen Road, Salford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    CIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.