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
    Read, Benjamin Douglas
    Born in April 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
  • 2
    icon of address4th Floor, Old Bond Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    DOVER 24 LIMITED - 2022-11-02
    icon of address4th Floor, Old Bond Street, London, England
    Active Corporate (3 parents, 247 offsprings)
    Equity (Company account)
    702 GBP2024-09-30
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Secretary → CIF 0
  • 4
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,729,998 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Hoggan, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-15 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 2
    Benn, Jonathan David
    Technical Manager born in July 1959
    Individual
    Officer
    icon of calendar 2002-03-04 ~ 2016-01-08
    OF - Director → CIF 0
    Benn, Jonathan David
    Technical Manager
    Individual
    Officer
    icon of calendar 2002-03-04 ~ 2015-01-15
    OF - Secretary → CIF 0
  • 3
    Greenhalgh, Peter Gerard
    Director born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-26 ~ 2023-08-09
    OF - Director → CIF 0
  • 4
    Aston, Duncan John
    Operations Development Manager born in February 1959
    Individual
    Officer
    icon of calendar 2002-03-04 ~ 2016-01-10
    OF - Director → CIF 0
  • 5
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2019-10-01
    OF - Director → CIF 0
  • 6
    Washington, Jason Nicholas
    Director born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2019-04-17
    OF - Director → CIF 0
  • 7
    O'lionaird, Eoghan Pol
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 8
    Bean, Dominic
    Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ 2023-08-09
    OF - Director → CIF 0
  • 9
    Speirs, Peter Alexander
    Director born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    OF - Director → CIF 0
    Speirs, Peter Alexander
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 10
    Burke, Joanne
    Finance Director born in May 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ 2020-12-02
    OF - Director → CIF 0
  • 11
    Marsh, James Henry John
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 12
    Kilpatrick, Stuart Charles
    Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2021-04-29
    OF - Director → CIF 0
  • 13
    Maguire, John Raymond
    Sales Manager born in February 1968
    Individual
    Officer
    icon of calendar 2002-03-04 ~ 2008-12-18
    OF - Director → CIF 0
  • 14
    Read, Paul Michael, Doctor
    Director born in November 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2021-05-24
    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
    2002-03-04 ~ 2002-03-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HIGH TECHNOLOGY SOURCES LIMITED

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
    icon of address4th Floor 24 Old Bond Street, London W1S 4AW
    PRIVATE LIMITED COMPANY incorporated on 2002-03-04 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • HIGH TECHNOLOGY SOURCES LIMITED
    S
    Registered number 04386579
    icon of address4th Floor, 24 Old Bond Street, London, England, W1S 4AW
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • HTSL INSTRUMENTATION LIMITED - 2023-10-12
    ARLINGTON 2023 LIMITED - 2023-08-09
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.