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 5
  • 1
    Lowe, Charles Richard
    Born in January 1984
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Thomas Keith
    Born in January 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Greenwood, Philip Edwin
    Born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Gomez, Paul Victor
    Born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 5
    CARP BIDCO LIMITED - 2023-12-28
    icon of addressSuite 2, Lower Ground Floor, Depot Point, Britannia Street, London, England
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2024-04-30 ~ 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 10
  • 1
    Sheckley, Steven Norman
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2012-05-31
    OF - Director → CIF 0
  • 2
    Ramsden, Mark
    Director born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-04-10
    OF - Director → CIF 0
  • 3
    Teasdale, Paul William
    Company Director born in February 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2003-12-04
    OF - Director → CIF 0
  • 4
    Tasker, John Thornton
    Director born in December 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2003-12-04
    OF - Director → CIF 0
  • 5
    Tasker, Austin Silson
    Director born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2003-12-04
    OF - Director → CIF 0
  • 6
    Thompson, Christopher Graham
    Director born in December 1976
    Individual
    Officer
    icon of calendar 2009-02-26 ~ 2009-10-01
    OF - Director → CIF 0
  • 7
    Clarke, Louise Jayne
    Director born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ 2024-04-30
    OF - Director → CIF 0
    Clarke, Louise Jayne
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ 2024-04-30
    OF - Secretary → CIF 0
    Mrs Louise Jayne Clarke
    Born in April 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    PE - Has significant influence or controlCIF 0
  • 8
    Clarke, Adam John
    Director born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ 2025-05-01
    OF - Director → CIF 0
    Mr Adam John Clarke
    Born in June 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    PE - Has significant influence or controlCIF 0
  • 9
    icon of addressSolo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent, 21 offsprings)
    Officer
    2002-11-06 ~ 2002-11-06
    PE - Nominee Director → CIF 0
  • 10
    icon of addressSolo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2002-11-06 ~ 2002-11-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STATUTORY SUPPORT SERVICES (UK) LIMITED

Standard Industrial Classification
81100 - Combined Facilities Support Activities
Brief company account
Property, Plant & Equipment
153,565 GBP2023-12-31
341,334 GBP2022-12-31
Fixed Assets - Investments
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Fixed Assets
154,565 GBP2023-12-31
342,334 GBP2022-12-31
Debtors
631,743 GBP2023-12-31
536,885 GBP2022-12-31
Cash at bank and in hand
1,241,150 GBP2023-12-31
1,124,244 GBP2022-12-31
Current Assets
1,890,901 GBP2023-12-31
1,701,653 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-937,762 GBP2023-12-31
-1,067,310 GBP2022-12-31
Net Current Assets/Liabilities
953,139 GBP2023-12-31
634,343 GBP2022-12-31
Total Assets Less Current Liabilities
1,107,704 GBP2023-12-31
976,677 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-86,906 GBP2023-12-31
-228,211 GBP2022-12-31
Net Assets/Liabilities
1,011,436 GBP2023-12-31
716,146 GBP2022-12-31
Equity
Called up share capital
9,000 GBP2023-12-31
9,000 GBP2022-12-31
Capital redemption reserve
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,001,436 GBP2023-12-31
706,146 GBP2022-12-31
Equity
1,011,436 GBP2023-12-31
716,146 GBP2022-12-31
Average Number of Employees
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
329,311 GBP2023-12-31
489,505 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-166,167 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
175,746 GBP2023-12-31
148,171 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
128,299 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-100,724 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
153,565 GBP2023-12-31
341,334 GBP2022-12-31
Investments in group undertakings and participating interests
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
597,151 GBP2023-12-31
506,843 GBP2022-12-31
Other Debtors
Amounts falling due within one year
34,592 GBP2023-12-31
30,042 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
631,743 GBP2023-12-31
536,885 GBP2022-12-31
Trade Creditors/Trade Payables
Current
292,860 GBP2023-12-31
784,944 GBP2022-12-31
Amounts owed to group undertakings
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Corporation Tax Payable
Current
237,921 GBP2023-12-31
35,685 GBP2022-12-31
Other Taxation & Social Security Payable
Current
154,089 GBP2023-12-31
100,797 GBP2022-12-31
Creditors
Current
937,762 GBP2023-12-31
1,067,310 GBP2022-12-31
Other Creditors
Non-current
86,906 GBP2023-12-31
228,211 GBP2022-12-31
Equity
Called up share capital
9,000 GBP2023-12-31
9,000 GBP2022-12-31

Related profiles found in government register
  • STATUTORY SUPPORT SERVICES (UK) LIMITED
    Info
    Registered number 04583158
    icon of addressUnit 2, Olton Bridge, 245 Warwick Road, Olton, Solihull, West Midlands B92 7AH
    PRIVATE LIMITED COMPANY incorporated on 2002-11-06 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • STATUTORY SUPPORT SERVICES (UK) LIMITED
    S
    Registered number 04583158
    icon of addressUnit 2, Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England, B92 7AH
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 2, Olton Bridge, 245 Warwick Road, Olton, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.