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
    Mennie, Andrew
    Company Director born in April 1964
    Individual (1 offspring)
    Officer
    2015-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Eldridge, David Justin
    Company Director born in January 1969
    Individual (5 offsprings)
    Officer
    2012-05-07 ~ now
    OF - Director → CIF 0
  • 3
    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 (6 parents, 4 offsprings)
    Person with significant control
    2022-12-21 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    KHEPRI CORPORATE SERVICES LIMITED - now
    DERRINGTONS LIMITED - 2022-03-15
    Hyde Park House, 5 Manfred Road, London, England
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    81,937 GBP2023-03-31
    Officer
    2010-06-23 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Cadwallader, Gareth Michael
    Company Director born in August 1959
    Individual (9 offsprings)
    Officer
    2010-04-12 ~ 2022-07-12
    OF - Director → CIF 0
  • 2
    Purdham, Stephen
    Director born in April 1957
    Individual (4 offsprings)
    Officer
    2006-03-10 ~ 2007-02-28
    OF - Director → CIF 0
  • 3
    Evans, Michael George
    Company Director born in November 1953
    Individual (1 offspring)
    Officer
    2009-08-24 ~ 2015-02-27
    OF - Director → CIF 0
  • 4
    Hensen, Dyke
    Director born in December 1955
    Individual
    Officer
    2007-01-01 ~ 2008-04-28
    OF - Director → CIF 0
  • 5
    Fisher, Bernard Robert
    Business Consultant born in February 1951
    Individual (10 offsprings)
    Officer
    2003-12-16 ~ 2006-04-24
    OF - Director → CIF 0
  • 6
    Geary, Nigel Alastair, Doctor
    Ceo born in February 1952
    Individual
    Officer
    2002-09-25 ~ 2011-05-26
    OF - Director → CIF 0
  • 7
    Beare, Kevin Leslie
    Individual (11 offsprings)
    Officer
    2002-09-25 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 8
    Geary, Nigel
    Individual
    Officer
    2006-01-19 ~ 2010-06-23
    OF - Secretary → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-09-25 ~ 2002-09-25
    PE - Nominee Secretary → CIF 0
  • 10
    HERALD G.P. II LIMITED
    10-11, Charterhouse Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-21
    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
    PE - Right to appoint or remove directorsCIF 0
  • 11
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-09-25 ~ 2002-09-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRECISIONPOINT SOFTWARE LIMITED

Previous name
ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
1,226 GBP2023-12-31
4,580 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
1 GBP2022-12-31
Fixed Assets
1,227 GBP2023-12-31
4,581 GBP2022-12-31
Total Inventories
3,890 GBP2023-12-31
10,371 GBP2022-12-31
Debtors
Current
1,942,089 GBP2023-12-31
1,971,183 GBP2022-12-31
Cash at bank and in hand
151,766 GBP2023-12-31
162,800 GBP2022-12-31
Current Assets
2,097,745 GBP2023-12-31
2,144,354 GBP2022-12-31
Net Current Assets/Liabilities
1,846,652 GBP2023-12-31
1,821,282 GBP2022-12-31
Total Assets Less Current Liabilities
1,847,879 GBP2023-12-31
1,825,863 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-890,626 GBP2023-12-31
-835,761 GBP2022-12-31
Net Assets/Liabilities
957,253 GBP2023-12-31
990,102 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
157,823 GBP2023-12-31
156,720 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
157,823 GBP2023-12-31
156,720 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
156,597 GBP2023-12-31
152,140 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
156,597 GBP2023-12-31
152,140 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
4,457 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,457 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Office equipment
1,226 GBP2023-12-31
4,580 GBP2022-12-31
Investments in Subsidiaries
1 GBP2023-12-31
1 GBP2022-12-31
Cost valuation
1 GBP2022-12-31
Value of work in progress
3,890 GBP2023-12-31
10,371 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
22,158 GBP2023-12-31
74,752 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
520,014 GBP2023-12-31
513,299 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,942,089 GBP2023-12-31
1,971,183 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Non-current, Amounts falling due after one year
890,626 GBP2023-12-31
835,761 GBP2022-12-31
Bank Borrowings
Non-current
16,616 GBP2023-12-31
26,465 GBP2022-12-31
Other Remaining Borrowings
Non-current
874,010 GBP2023-12-31
809,296 GBP2022-12-31
Total Borrowings
Non-current
890,626 GBP2023-12-31
835,761 GBP2022-12-31
Bank Borrowings
Current
10,000 GBP2023-12-31
10,000 GBP2022-12-31

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 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    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
Active 1
  • 8 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2019-04-12 ~ now
    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.