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
    Turton, Adam James
    Director born in June 1981
    Individual (32 offsprings)
    Officer
    2018-01-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    King, Stuart John
    Chartered Accountant born in September 1976
    Individual (14 offsprings)
    Officer
    2022-09-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    Cliffe, Alexandra
    Born in September 1978
    Individual (26 offsprings)
    Officer
    2018-01-12 ~ dissolved
    OF - Director → CIF 0
  • 4
    ELITE TELECOMMUNICATIONS (UK) LTD - 2000-09-01
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    11,670,596 GBP2024-07-31
    Person with significant control
    2018-01-12 ~ dissolved
    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
Ceased 15
  • 1
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    2002-06-07 ~ 2002-06-10
    OF - Nominee Secretary → CIF 0
  • 2
    Hark, Steven Clive
    Operations Director born in May 1960
    Individual
    Officer
    2014-04-09 ~ 2017-01-13
    OF - Director → CIF 0
  • 3
    Beech, Simon
    Individual
    Officer
    2014-11-28 ~ 2018-01-12
    OF - Secretary → CIF 0
  • 4
    Horton, Russell Martin
    Director born in May 1969
    Individual (30 offsprings)
    Officer
    2018-01-12 ~ 2018-02-05
    OF - Director → CIF 0
  • 5
    Sturgess, Neil
    Sales Director born in June 1959
    Individual
    Officer
    2008-11-26 ~ 2018-01-12
    OF - Director → CIF 0
  • 6
    Moulding, Robert Alexander
    Director born in February 1960
    Individual (8 offsprings)
    Officer
    2018-01-12 ~ 2018-03-28
    OF - Director → CIF 0
  • 7
    Burbidge, Robert William
    Director born in February 1970
    Individual (5 offsprings)
    Officer
    2018-01-12 ~ 2020-08-04
    OF - Director → CIF 0
    Burbidge, Robert William
    Individual (5 offsprings)
    Officer
    2018-01-12 ~ 2020-08-04
    OF - Secretary → CIF 0
  • 8
    Gillespie, Raymond James
    Engineer born in October 1955
    Individual (1 offspring)
    Officer
    2005-06-01 ~ 2014-04-01
    OF - Director → CIF 0
  • 9
    Jones, Colin John
    Company Director born in October 1957
    Individual (2 offsprings)
    Officer
    2002-12-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 10
    Blackburn, Emma
    Company Director born in September 1974
    Individual
    Officer
    2020-08-18 ~ 2022-06-02
    OF - Director → CIF 0
  • 11
    Jenkins, Philippa Rosemary Victoria
    Accountant
    Individual
    Officer
    2005-06-01 ~ 2009-08-31
    OF - Secretary → CIF 0
  • 12
    Pearce, Richard John
    Director born in August 1955
    Individual (2 offsprings)
    Officer
    2002-06-10 ~ 2018-01-12
    OF - Director → CIF 0
    Pearce, Richard John
    Individual (2 offsprings)
    Officer
    2013-07-19 ~ 2014-11-28
    OF - Secretary → CIF 0
    Mr Richard John Pearce
    Born in August 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Rushton, Michael John
    Chartered Accountant born in September 1965
    Individual
    Officer
    2009-09-01 ~ 2013-07-19
    OF - Director → CIF 0
    Rushton, Michael John
    Chartered Accountant
    Individual
    Officer
    2009-09-01 ~ 2013-07-19
    OF - Secretary → CIF 0
  • 14
    BUSINESS INFORMATION RESEARCH AND REPORTING LIMITED
    Crown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2002-06-07 ~ 2002-06-10
    PE - Nominee Director → CIF 0
  • 15
    COURTS ACCOUNTANCY SERVICES LIMITED - now
    VALFORGE LIMITED - 1996-10-04
    Investment House 1 Hunter Street, Buckingham, Buckinghamshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    93,406 GBP2023-09-30
    Officer
    2002-06-10 ~ 2005-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

SUPPORT SPAN GROUP LIMITED

Previous name
SUPPORT SPAN LIMITED - 2010-03-01
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
80,125 GBP2016-11-30
139,150 GBP2015-11-30
Fixed Assets - Investments
100 GBP2016-11-30
100 GBP2015-11-30
Fixed Assets
80,225 GBP2016-11-30
139,250 GBP2015-11-30
Inventory/Stocks
60,347 GBP2016-11-30
57,993 GBP2015-11-30
Debtors
423,460 GBP2016-11-30
608,535 GBP2015-11-30
Cash at bank and in hand
437,402 GBP2016-11-30
290,612 GBP2015-11-30
Current Assets
921,209 GBP2016-11-30
957,140 GBP2015-11-30
Current liabilities
-770,459 GBP2016-11-30
-982,337 GBP2015-11-30
Net Current Assets/Liabilities
150,750 GBP2016-11-30
-25,197 GBP2015-11-30
Total Assets Less Current Liabilities
230,975 GBP2016-11-30
114,053 GBP2015-11-30
Provisions for liabilities and charges
-10,796 GBP2016-11-30
Net assets/liabilities including pension asset/liability
220,179 GBP2016-11-30
114,053 GBP2015-11-30
Called-up share capital
100 GBP2016-11-30
100 GBP2015-11-30
Retained earnings
220,079 GBP2016-11-30
113,953 GBP2015-11-30
Shareholder's fund
220,179 GBP2016-11-30
114,053 GBP2015-11-30
Cost/valuation of tangible fixed assets
298,261 GBP2016-11-30
289,451 GBP2015-11-30
Tangible fixed assets - Disposals
-3,335 GBP2015-12-01 ~ 2016-11-30
Depreciation of tangible fixed assets
218,136 GBP2016-11-30
150,301 GBP2015-11-30
Depreciation expense of tangible fixed assets in the period
70,980 GBP2015-12-01 ~ 2016-11-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-3,145 GBP2015-12-01 ~ 2016-11-30
Number of shares allotted
Class 1 ordinary share
1,000 shares2016-11-30
Par Value of Share
Class 1 ordinary share
0.100000 GBP2015-12-01 ~ 2016-11-30
Paid-up share capital
Class 1 ordinary share
100 GBP2016-11-30
100 GBP2015-11-30

Related profiles found in government register
  • SUPPORT SPAN GROUP LIMITED
    Info
    SUPPORT SPAN LIMITED - 2010-03-01
    Registered number 04456520
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire PR7 7NA
    Private Limited Company incorporated on 2002-06-07 and dissolved on 2024-03-05 (21 years 8 months). The company status is Dissolved.
    CIF 0
  • SUPPORT SPAN GROUP LIMITED
    S
    Registered number 04456520
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
    Limited in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    2018-01-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.