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 15
  • 1
    Cadwallader, Gareth Michael
    Company Director born in August 1959
    Individual (23 offsprings)
    Officer
    2010-04-12 ~ 2022-07-12
    OF - Director → CIF 0
  • 2
    Geary, Nigel Alastair, Doctor
    Ceo born in February 1952
    Individual (2 offsprings)
    Officer
    2002-09-25 ~ 2011-05-26
    OF - Director → CIF 0
  • 3
    Geary, Nigel
    Individual (1 offspring)
    Officer
    2006-01-19 ~ 2010-06-23
    OF - Secretary → CIF 0
  • 4
    Hensen, Dyke
    Director born in December 1955
    Individual (1 offspring)
    Officer
    2007-01-01 ~ 2008-04-28
    OF - Director → CIF 0
  • 5
    Beare, Kevin Leslie
    Individual (84 offsprings)
    Officer
    2002-09-25 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 6
    Eldridge, David Justin
    Born in January 1969
    Individual (15 offsprings)
    Officer
    2012-05-07 ~ now
    OF - Director → CIF 0
  • 7
    Evans, Michael George
    Company Director born in November 1953
    Individual (4 offsprings)
    Officer
    2009-08-24 ~ 2015-02-27
    OF - Director → CIF 0
  • 8
    Purdham, Stephen
    Director born in April 1957
    Individual (10 offsprings)
    Officer
    2006-03-10 ~ 2007-02-28
    OF - Director → CIF 0
  • 9
    Fisher, Bernard Robert
    Business Consultant born in February 1951
    Individual (34 offsprings)
    Officer
    2003-12-16 ~ 2006-04-24
    OF - Director → CIF 0
  • 10
    Mennie, Andrew
    Born in April 1964
    Individual (1 offspring)
    Officer
    2015-02-02 ~ now
    OF - Director → CIF 0
  • 11
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2002-09-25 ~ 2002-09-25
    OF - Nominee Director → CIF 0
  • 12
    HERALD GP II LIMITED
    HERALD G.P. II LIMITED 05264067
    10-11, Charterhouse Square, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 13
    KHEPRI CORPORATE SERVICES LIMITED - now 05799076
    KIN COMPANY SECRETARIAL LIMITED
    - 2024-03-16 05799076
    DERRINGTONS LIMITED - 2022-03-15 05799076
    Hyde Park House, 5 Manfred Road, London, England
    Active Corporate (15 parents, 399 offsprings)
    Officer
    2010-06-23 ~ now
    OF - Secretary → CIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2002-09-25 ~ 2002-09-25
    OF - Nominee Secretary → CIF 0
  • 15
    HERALD INVESTMENT MANAGEMENT LIMITED
    - now 02877061 05258514... (more)
    RCIM LIMITED - 1995-11-24
    RUTHERFORD COMMUNICATION MANAGERS LIMITED - 1995-03-21
    OAKWOOD (UK) LIMITED - 1994-01-05
    10-11, Charterhouse Square, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2022-12-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

PRECISIONPOINT SOFTWARE LIMITED

Period: 2006-11-28 ~ now
Company number: 04545263
Registered names
PRECISIONPOINT SOFTWARE LIMITED - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
1,226 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
1 GBP2024-12-31
1,227 GBP2023-12-31
Total Inventories
3,755 GBP2024-12-31
3,890 GBP2023-12-31
Debtors
Current
1,365,667 GBP2024-12-31
1,942,089 GBP2023-12-31
Cash at bank and in hand
156,804 GBP2024-12-31
151,766 GBP2023-12-31
Current Assets
1,526,226 GBP2024-12-31
2,097,745 GBP2023-12-31
Net Current Assets/Liabilities
1,147,360 GBP2024-12-31
1,846,652 GBP2023-12-31
Total Assets Less Current Liabilities
1,147,361 GBP2024-12-31
1,847,879 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-950,804 GBP2024-12-31
Net Assets/Liabilities
196,557 GBP2024-12-31
957,253 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
157,823 GBP2024-12-31
157,823 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
157,823 GBP2024-12-31
157,823 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
157,823 GBP2024-12-31
156,597 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
157,823 GBP2024-12-31
156,597 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
1,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Office equipment
1,226 GBP2023-12-31
Investments in Subsidiaries
1 GBP2024-12-31
1 GBP2023-12-31
Cost valuation
1 GBP2023-12-31
Value of work in progress
3,755 GBP2024-12-31
3,890 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
47,060 GBP2024-12-31
Amounts falling due within one year, Current
22,158 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
1,711 GBP2024-12-31
Amounts falling due within one year, Current
520,014 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,365,667 GBP2024-12-31
Amounts falling due within one year, Current
1,942,089 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
10,000 GBP2024-12-31
Non-current, Amounts falling due after one year
950,804 GBP2024-12-31
Bank Borrowings
Non-current
6,520 GBP2024-12-31
16,616 GBP2023-12-31
Other Remaining Borrowings
Non-current
944,284 GBP2024-12-31
874,010 GBP2023-12-31
Total Borrowings
Non-current
950,804 GBP2024-12-31
890,626 GBP2023-12-31
Bank Borrowings
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31

Related profiles found in government register
  • PRECISIONPOINT SOFTWARE LIMITED
    Info
    ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
    Registered number 04545263
    8 Progress Business Centre, Whittle Parkway, Slough, Berkshire SL1 6DQ
    PRIVATE LIMITED COMPANY incorporated on 2002-09-25 (23 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • PRECISIONPOINT SOFTWARE LIMITED
    S
    Registered number missing
    5, Manfred Road, London, England, SW15 2RS
    Limited Company
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CEREDATA LIMITED
    11943121
    8 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    2019-04-12 ~ now
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.