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 3
  • 1
    Strover, Matthew John Christian
    Born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Director → CIF 0
  • 2
    icon of address109 Avenue General Eisenhower, Cs 42326, 31023 Toulouse Cedex 1, France
    Corporate (4 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 3
    RACAL INSTRUMENTS GROUP LIMITED - 2006-03-01
    CASSIDIAN TEST & SERVICES LIMITED - 2014-12-31
    RIG LIMITED - 2003-04-09
    EADS TEST & SERVICES (UK) LIMITED - 2010-11-19
    icon of addressBuilding 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    807,151 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Mcginn, William Douglas Browning
    Director born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ 2011-12-23
    OF - Director → CIF 0
  • 2
    Lhermitte, Erwann Hakim Yves
    Managing Director born in October 1980
    Individual
    Officer
    icon of calendar 2015-10-06 ~ 2023-07-17
    OF - Director → CIF 0
  • 3
    Jones, David Penri
    General Manager born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2015-09-18
    OF - Director → CIF 0
  • 4
    Skipton, Colin Richard
    Accountant
    Individual
    Officer
    icon of calendar 2009-02-02 ~ 2011-03-22
    OF - Secretary → CIF 0
  • 5
    Ellis, Keith
    Computer Consultant born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2008-08-06
    OF - Director → CIF 0
  • 6
    Roberts, David Edward
    Individual
    Officer
    icon of calendar 2005-12-14 ~ 2009-02-01
    OF - Secretary → CIF 0
  • 7
    Baldwin, Max Eliot
    Director born in April 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2014-07-10
    OF - Director → CIF 0
  • 8
    Ellis, Elizabeth Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2005-12-14
    OF - Secretary → CIF 0
  • 9
    Bultel, Jean Gaetan Rene
    Manager born in March 1952
    Individual
    Officer
    icon of calendar 2003-10-17 ~ 2005-12-14
    OF - Director → CIF 0
  • 10
    icon of address109, Avenue Eisenhower, Cs 42326, 31023 Toulouse Cedex 1, France
    Corporate
    Officer
    2014-07-10 ~ 2019-09-30
    PE - Director → CIF 0
  • 11
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-02-04 ~ 2003-10-17
    PE - Nominee Secretary → CIF 0
  • 12
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-02-04 ~ 2003-10-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPHEREA TECHNOLOGY LTD

Previous names
EADS TEST & SERVICES (UK) LTD - 2006-03-01
EADS TEST ENGINEERING SERVICES (UK) LTD - 2006-02-17
CASSIDIAN TEST ENGINEERING SERVICES LIMITED - 2014-12-31
EVER 2034 LIMITED - 2003-05-02
EADS TEST & SERVICES (UK) LIMITED - 2006-02-17
EADS TEST ENGINEERING SERVICES (UK) LTD - 2011-02-09
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Turnover/Revenue
295,520 GBP2024-01-01 ~ 2024-12-31
604,686 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
67,735 GBP2024-01-01 ~ 2024-12-31
65,582 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
227,785 GBP2024-01-01 ~ 2024-12-31
539,104 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
227,785 GBP2024-01-01 ~ 2024-12-31
539,108 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-4 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
8,571 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-8,575 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-8,575 GBP2023-01-01 ~ 2023-12-31
Debtors
438,167 GBP2024-12-31
752,477 GBP2023-12-31
Cash at bank and in hand
107,041 GBP2024-12-31
43,103 GBP2023-12-31
Current Assets
545,208 GBP2024-12-31
795,580 GBP2023-12-31
Creditors
Current
155,660 GBP2024-12-31
406,032 GBP2023-12-31
Net Current Assets/Liabilities
389,548 GBP2024-12-31
389,548 GBP2023-12-31
Total Assets Less Current Liabilities
389,548 GBP2024-12-31
389,548 GBP2023-12-31
Equity
Called up share capital
400,000 GBP2024-12-31
400,000 GBP2023-12-31
400,000 GBP2022-12-31
Retained earnings (accumulated losses)
-10,452 GBP2024-12-31
-10,452 GBP2023-12-31
-1,877 GBP2022-12-31
Equity
389,548 GBP2024-12-31
389,548 GBP2023-12-31
398,123 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-8,575 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
335,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
335,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
149,791 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
421,735 GBP2024-12-31
569,515 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
790 GBP2024-12-31
Prepayments
Current
15,642 GBP2024-12-31
25,398 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
438,167 GBP2024-12-31
752,477 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,786 GBP2024-12-31
4,148 GBP2023-12-31
Amounts owed to group undertakings
Current
91,098 GBP2024-12-31
269,553 GBP2023-12-31
Accrued Liabilities
Current
60,776 GBP2024-12-31
120,451 GBP2023-12-31

  • SPHEREA TECHNOLOGY LTD
    Info
    EADS TEST & SERVICES (UK) LTD - 2006-03-01
    EADS TEST ENGINEERING SERVICES (UK) LTD - 2006-03-01
    CASSIDIAN TEST ENGINEERING SERVICES LIMITED - 2006-03-01
    EVER 2034 LIMITED - 2006-03-01
    EADS TEST & SERVICES (UK) LIMITED - 2006-03-01
    EADS TEST ENGINEERING SERVICES (UK) LTD - 2006-03-01
    Registered number 04656204
    icon of addressBuilding 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset BH23 6NW
    PRIVATE LIMITED COMPANY incorporated on 2003-02-04 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.