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
    Charlton, James Robert
    Born in December 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Field, Jonathan Richard
    Born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-13 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Adam Gerald
    Born in December 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-13 ~ now
    OF - Director → CIF 0
  • 4
    SSQ 11 LIMITED - 2018-10-31
    GLOBAL LAW TALENT LIMITED - 2023-06-22
    SSQ GROUP LIMITED
    - 2019-10-29
    icon of address9a, Devonshire Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,226,557 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    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 5
  • 1
    Whitehouse, Jill Yvonne
    General Counsel born in December 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2016-03-29
    OF - Director → CIF 0
    Whitehouse, Jill Yvonne
    Chief Operating Officer And General Counsel born in December 1959
    Individual (9 offsprings)
    icon of calendar 2018-04-09 ~ 2022-02-28
    OF - Director → CIF 0
    Whitehouse, Jill Yvonne
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2022-02-28
    OF - Secretary → CIF 0
    Ms Jill Yvonne Whitehouse
    Born in December 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Sharpe, Gavin Mark
    Recruitment Consultant born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-28 ~ 2011-12-16
    OF - Director → CIF 0
  • 3
    Shilton, Jennifer Ruth
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2018-04-09
    OF - Secretary → CIF 0
  • 4
    Shilton, Nicholas Edward
    Consultant born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2018-04-09
    OF - Director → CIF 0
    Shilton, Nicholas Edward
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2010-07-01
    OF - Secretary → CIF 0
    Mr Nicholas Edward Shilton
    Born in August 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    PE - Has significant influence or controlCIF 0
  • 5
    Quarry, Gareth David
    Director born in December 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-04-21 ~ 2022-02-28
    OF - Director → CIF 0
    Mr Gareth David Quarry
    Born in December 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SHILTON SHARPE QUARRY LIMITED

Previous name
SHILTON SHARPE INTERNATIONAL LIMITED - 2005-05-03
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Administrative Expenses
-21,191,304 GBP2024-01-01 ~ 2024-12-31
-15,930,260 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,291,107 GBP2024-01-01 ~ 2024-12-31
1,524,580 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-35,857 GBP2024-01-01 ~ 2024-12-31
-26,568 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
15,242,761 GBP2024-01-01 ~ 2024-12-31
7,498,242 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
12,950,000 GBP2024-01-01 ~ 2024-12-31
5,786,189 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
73,153 GBP2024-12-31
101,963 GBP2023-12-31
Fixed Assets - Investments
101,244 GBP2024-12-31
101,244 GBP2023-12-31
Fixed Assets
174,397 GBP2024-12-31
203,207 GBP2023-12-31
Debtors
6,661,312 GBP2024-12-31
6,948,575 GBP2023-12-31
Cash at bank and in hand
3,864,207 GBP2024-12-31
1,170,950 GBP2023-12-31
Current Assets
10,525,519 GBP2024-12-31
8,119,525 GBP2023-12-31
Net Current Assets/Liabilities
3,483,856 GBP2024-12-31
2,755,046 GBP2023-12-31
Total Assets Less Current Liabilities
3,658,253 GBP2024-12-31
2,958,253 GBP2023-12-31
Net Assets/Liabilities
3,508,253 GBP2024-12-31
2,808,253 GBP2023-12-31
Equity
Called up share capital
19,406 GBP2024-12-31
19,406 GBP2023-12-31
19,406 GBP2022-12-31
Share premium
972,225 GBP2024-12-31
972,225 GBP2023-12-31
972,225 GBP2022-12-31
Capital redemption reserve
4,751 GBP2024-12-31
4,751 GBP2023-12-31
4,751 GBP2022-12-31
Retained earnings (accumulated losses)
2,511,871 GBP2024-12-31
1,811,871 GBP2023-12-31
925,682 GBP2022-12-31
Equity
3,508,253 GBP2024-12-31
2,808,253 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
12,950,000 GBP2024-01-01 ~ 2024-12-31
5,786,189 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-4,900,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-12,250,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
57,000 GBP2024-01-01 ~ 2024-12-31
58,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
512024-01-01 ~ 2024-12-31
542023-01-01 ~ 2023-12-31
Wages/Salaries
11,612,165 GBP2024-01-01 ~ 2024-12-31
7,179,305 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
255,336 GBP2024-01-01 ~ 2024-12-31
207,214 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
13,698,063 GBP2024-01-01 ~ 2024-12-31
8,454,813 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
492,142 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,210 GBP2024-01-01 ~ 2024-12-31
-4,440 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
773,383 GBP2024-12-31
773,383 GBP2023-12-31
Computers
465,311 GBP2024-12-31
437,301 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,238,694 GBP2024-12-31
1,210,684 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
773,148 GBP2024-12-31
768,353 GBP2023-12-31
Computers
392,393 GBP2024-12-31
340,368 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,165,541 GBP2024-12-31
1,108,721 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,795 GBP2024-01-01 ~ 2024-12-31
Computers
52,025 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
56,820 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
235 GBP2024-12-31
5,030 GBP2023-12-31
Computers
72,918 GBP2024-12-31
96,933 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,864,694 GBP2024-12-31
3,854,184 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,562,160 GBP2024-12-31
2,626,904 GBP2023-12-31
Other Debtors
Current
262,276 GBP2024-12-31
21,903 GBP2023-12-31
Prepayments/Accrued Income
Current
948,986 GBP2024-12-31
423,598 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
23,196 GBP2024-12-31
21,986 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
6,661,312 GBP2024-12-31
6,948,575 GBP2023-12-31
Trade Creditors/Trade Payables
Current
78,344 GBP2024-12-31
50,289 GBP2023-12-31
Amounts owed to group undertakings
Current
457,455 GBP2024-12-31
365,258 GBP2023-12-31
Corporation Tax Payable
Current
53,087 GBP2024-12-31
867,915 GBP2023-12-31
Other Taxation & Social Security Payable
Current
192,184 GBP2024-12-31
482,707 GBP2023-12-31
Other Creditors
Current
36,229 GBP2024-12-31
11,147 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,224,364 GBP2024-12-31
3,587,163 GBP2023-12-31
Creditors
Current
7,041,663 GBP2024-12-31
5,364,479 GBP2023-12-31
Equity
Called up share capital
19,406 GBP2024-12-31
19,406 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,141,019 GBP2024-12-31
1,164,154 GBP2023-12-31
Between two and five year
3,100,488 GBP2024-12-31
4,220,765 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,241,507 GBP2024-12-31
5,384,919 GBP2023-12-31

Related profiles found in government register
  • SHILTON SHARPE QUARRY LIMITED
    Info
    SHILTON SHARPE INTERNATIONAL LIMITED - 2005-05-03
    Registered number 04575013
    icon of address9a Devonshire Square, London EC2M 4YN
    PRIVATE LIMITED COMPANY incorporated on 2002-10-28 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • SHILTON SHARPE QUARRY LIMITED
    S
    Registered number 4575013
    icon of address167, Fleet Street, London, England, EC4A 2EA
    ENGLAND AND WALES
    CIF 1
  • SHILTON SHARPE QUARRY LIMITED
    S
    Registered number 04575013
    icon of address167, Fleet Street, London, England, EC4A 2EA
    Limited Company in Companies House Uk, England
    CIF 2
  • SHILTON SHARPE QUARRY LIMITED
    S
    Registered number 04575013
    icon of address33, Gutter Lane, London, England, EC2V 8AS
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressTreviskey, Furzefield Road, Reigate, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    CIF 1 - LLP Member → ME
  • 3
    icon of address9a Devonshire Square, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    156,556 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    PIVOT PEOPLE LIMITED - 2024-05-11
    icon of address9a Devonshire Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    SSQ GROUP LIMITED - 2018-10-31
    SCREENFLASK LIMITED - 2006-08-10
    icon of address186 Petersham Road, Richmond, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.