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 19
  • 1
    Benn, Jonathan David
    Technical Manager born in July 1959
    Individual (2 offsprings)
    Officer
    2002-03-04 ~ 2016-01-08
    OF - Director → CIF 0
    Benn, Jonathan David
    Technical Manager
    Individual (2 offsprings)
    Officer
    2002-03-04 ~ 2015-01-15
    OF - Secretary → CIF 0
  • 2
    O'lionaird, Eoghan Pol
    Director born in September 1966
    Individual (52 offsprings)
    Officer
    2019-10-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 3
    Kilpatrick, Stuart Charles
    Director born in October 1962
    Individual (165 offsprings)
    Officer
    2015-01-15 ~ 2021-04-29
    OF - Director → CIF 0
  • 4
    Read, Paul Michael, Doctor
    Director born in November 1956
    Individual (16 offsprings)
    Officer
    2015-01-15 ~ 2021-05-24
    OF - Director → CIF 0
  • 5
    Greenhalgh, Peter Gerard
    Director born in March 1964
    Individual (11 offsprings)
    Officer
    2021-05-26 ~ 2023-08-09
    OF - Director → CIF 0
  • 6
    Bean, Dominic
    Director born in May 1962
    Individual (5 offsprings)
    Officer
    2022-09-12 ~ 2023-08-09
    OF - Director → CIF 0
  • 7
    Washington, Jason Nicholas
    Director born in May 1965
    Individual (13 offsprings)
    Officer
    2015-01-15 ~ 2019-04-17
    OF - Director → CIF 0
  • 8
    Marsh, James Henry John
    Individual (92 offsprings)
    Officer
    2017-07-03 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 9
    Maguire, John Raymond
    Sales Manager born in February 1968
    Individual (2 offsprings)
    Officer
    2002-03-04 ~ 2008-12-18
    OF - Director → CIF 0
  • 10
    Speirs, Peter Alexander
    Director born in December 1979
    Individual (58 offsprings)
    Officer
    2022-10-31 ~ 2022-12-31
    OF - Director → CIF 0
    Speirs, Peter Alexander
    Individual (58 offsprings)
    Officer
    2022-09-01 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 11
    Read, Benjamin Douglas
    Born in April 1986
    Individual (15 offsprings)
    Officer
    2023-03-03 ~ now
    OF - Director → CIF 0
  • 12
    Aston, Duncan John
    Operations Development Manager born in February 1959
    Individual (1 offspring)
    Officer
    2002-03-04 ~ 2016-01-10
    OF - Director → CIF 0
  • 13
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (76 offsprings)
    Officer
    2015-01-15 ~ 2019-10-01
    OF - Director → CIF 0
  • 14
    Hoggan, Michael John
    Individual (81 offsprings)
    Officer
    2015-01-15 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 15
    Burke, Joanne
    Finance Director born in May 1981
    Individual (13 offsprings)
    Officer
    2019-04-17 ~ 2020-12-02
    OF - Director → CIF 0
  • 16
    CHETTLEBURGH'S SECRETARIAL LTD. 04075547
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (4 parents, 7227 offsprings)
    Officer
    2002-03-04 ~ 2002-03-04
    OF - Nominee Secretary → CIF 0
  • 17
    HTSL GROUP LIMITED
    - now 05165202 14957438
    JFN HOLDINGS LIMITED - 2023-10-11 05165202
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09 05165202 04047465... (more)
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    4th Floor, 24 Old Bond Street, Mayfair, London, England
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 18
    W4S DIRECTORS LIMITED
    14525885 16634465... (more)
    4th Floor, Old Bond Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2023-03-03 ~ now
    OF - Director → CIF 0
    Person with significant control
    2023-03-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 19
    COSSEY COSEC SERVICES LIMITED
    - now 14344691
    DOVER 24 LIMITED - 2022-11-02
    4th Floor, Old Bond Street, London, England
    Active Corporate (6 parents, 307 offsprings)
    Officer
    2023-03-03 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

HIGH TECHNOLOGY SOURCES LIMITED

Period: 2002-03-04 ~ now
Company number: 04386579
Registered name
HIGH TECHNOLOGY SOURCES LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
54,377 GBP2024-12-31
11,507 GBP2023-12-31
Fixed Assets
1,031,491 GBP2024-12-31
992,523 GBP2023-12-31
Total Inventories
457,198 GBP2024-12-31
516,046 GBP2023-12-31
Debtors
1,613,296 GBP2024-12-31
1,223,197 GBP2023-12-31
Cash at bank and in hand
1,106,121 GBP2024-12-31
469,143 GBP2023-12-31
Current Assets
3,176,615 GBP2024-12-31
2,208,386 GBP2023-12-31
Creditors
Current
2,151,982 GBP2024-12-31
1,657,792 GBP2023-12-31
Net Current Assets/Liabilities
1,024,633 GBP2024-12-31
550,594 GBP2023-12-31
Total Assets Less Current Liabilities
2,056,124 GBP2024-12-31
1,543,117 GBP2023-12-31
Creditors
Non-current
700,375 GBP2024-12-31
713,201 GBP2023-12-31
Net Assets/Liabilities
1,355,749 GBP2024-12-31
829,916 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,355,649 GBP2024-12-31
829,816 GBP2023-12-31
Equity
1,355,749 GBP2024-12-31
829,916 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
54,377 GBP2024-12-31
11,507 GBP2023-12-31
Property, Plant & Equipment - Disposals
-3,670 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
1,467,406 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
490,292 GBP2024-12-31
Property, Plant & Equipment
977,114 GBP2024-12-31

Related profiles found in government register
  • HIGH TECHNOLOGY SOURCES LIMITED
    Info
    Registered number 04386579
    4th Floor 24 Old Bond Street, London W1S 4AW
    PRIVATE LIMITED COMPANY incorporated on 2002-03-04 (24 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-14
    CIF 0
  • HIGH TECHNOLOGY SOURCES LIMITED
    S
    Registered number 04386579
    4th Floor, 24 Old Bond Street, London, England, W1S 4AW
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CORK 2023 LIMITED - now
    HTSL INSTRUMENTATION LIMITED
    - 2023-10-12 14874563
    ARLINGTON 2023 LIMITED - 2023-08-09
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2023-08-21 ~ 2023-10-10
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.