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
    Roebuck, Paul Robert
    Born in July 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Pearson, Gerry Marc
    Born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Gausden, Nigel David
    Born in March 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressB2 Building, Walton Street, Bearbrook Business Park, Aylesbury, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Bandy, Jason
    Director born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ 2012-10-31
    OF - Director → CIF 0
  • 2
    Secretarial Nominees Limited
    Individual
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    OF - Nominee Secretary → CIF 0
  • 3
    Morris, Joanna
    Individual
    Officer
    icon of calendar 2022-01-04 ~ 2024-08-23
    OF - Secretary → CIF 0
  • 4
    Mr Paul Robert Roebuck
    Born in July 1951
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Roebuck, Linda Shirley
    Company Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2021-11-03
    OF - Director → CIF 0
    Roebuck, Linda Shirley
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2021-11-03
    OF - Secretary → CIF 0
    Mrs Linda Shirley Roebuck
    Born in December 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    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
  • 6
    Roebuck, Michael Anthony Ivan
    Director born in November 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 7
    Shaw, Robert Malcolm
    Director born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ 2013-12-12
    OF - Director → CIF 0
  • 8
    Shellard, Jonathan Michael
    Consultant born in February 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2019-06-20
    OF - Director → CIF 0
  • 9
    Whelan, Grant
    Company Director born in January 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-02-26
    OF - Director → CIF 0
  • 10
    Roebuck, William Jan Michel
    Director born in October 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Director Nominees Limited
    Individual
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED

Previous names
STAFFING AND TECHNOLOGY LTD - 2006-03-07
SHIRLEY PARSONS GROUP LTD - 2009-07-10
MADE EASY GROUP LIMITED - 2003-06-30
IDENTIFY GROUP LIMITED - 2019-08-01
PPS STAFFING AND TECHNOLOGY LIMITED - 2004-09-06
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Administrative Expenses
-339,991 GBP2024-01-01 ~ 2024-12-31
-374,502 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-59,739 GBP2024-01-01 ~ 2024-12-31
19,047 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
7,000 GBP2024-01-01 ~ 2024-12-31
10,300 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-52,739 GBP2024-01-01 ~ 2024-12-31
29,347 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
-73,783 GBP2024-12-31
-21,044 GBP2023-12-31
-50,391 GBP2022-12-31
Intangible Assets
Other
0 GBP2024-12-31
27,396 GBP2023-12-31
Fixed Assets - Investments
618,627 GBP2024-12-31
618,627 GBP2023-12-31
Fixed Assets
618,627 GBP2024-12-31
646,023 GBP2023-12-31
Debtors
1,146,986 GBP2024-12-31
1,147,526 GBP2023-12-31
Cash at bank and in hand
43 GBP2024-12-31
20,736 GBP2023-12-31
Current Assets
1,147,029 GBP2024-12-31
1,168,262 GBP2023-12-31
Net Current Assets/Liabilities
-679,442 GBP2024-12-31
-647,099 GBP2023-12-31
Total Assets Less Current Liabilities
-60,815 GBP2024-12-31
-1,076 GBP2023-12-31
Net Assets/Liabilities
-60,815 GBP2024-12-31
-8,076 GBP2023-12-31
Equity
Called up share capital
6,935 GBP2024-12-31
6,935 GBP2023-12-31
Share premium
6,033 GBP2024-12-31
6,033 GBP2023-12-31
Equity
-60,815 GBP2024-12-31
-8,076 GBP2023-12-31
Audit Fees/Expenses
35,650 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Wages/Salaries
127,215 GBP2024-01-01 ~ 2024-12-31
189,725 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
131,300 GBP2024-01-01 ~ 2024-12-31
211,771 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
127,702 GBP2024-01-01 ~ 2024-12-31
128,142 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-7,000 GBP2024-01-01 ~ 2024-12-31
-10,300 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
217,152 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
217,152 GBP2024-12-31
189,756 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
27,396 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
0 GBP2024-12-31
27,396 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
342,459 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-342,459 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
342,459 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-342,459 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Amounts invested in assets
Non-current
618,627 GBP2024-12-31
618,627 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
Prepayments/Accrued Income
Current
21,568 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
1,146,986 GBP2024-12-31
1,147,526 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,379 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
355,911 GBP2024-12-31
289,038 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
144,261 GBP2024-12-31
177,501 GBP2023-12-31
Creditors
Current
1,826,471 GBP2024-12-31
1,815,361 GBP2023-12-31
Bank Overdrafts
10,379 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current
10,379 GBP2024-12-31
0 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,934,760 shares2024-12-31
6,934,760 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
80,985 GBP2024-12-31
Between two and five year
188,965 GBP2024-12-31

Related profiles found in government register
  • SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
    Info
    STAFFING AND TECHNOLOGY LTD - 2006-03-07
    SHIRLEY PARSONS GROUP LTD - 2006-03-07
    MADE EASY GROUP LIMITED - 2006-03-07
    IDENTIFY GROUP LIMITED - 2006-03-07
    PPS STAFFING AND TECHNOLOGY LIMITED - 2006-03-07
    Registered number 04682216
    icon of addressB2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury HP21 7QW
    PRIVATE LIMITED COMPANY incorporated on 2003-02-28 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
    S
    Registered number 04682216
    icon of addressB2 Building (4th Floor), Bear Brook Business Park, Walton Street, Aylesbury, England, HP21 7QW
    Limited in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
    S
    Registered number 04682216
    icon of addressB2 Building (4th Floor), Walton Street, Aylesbury, England, HP21 7QW
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressElsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressElsinore House, 43 Buckingham Street, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    KINETICOM LIMITED - 2011-11-03
    ENSCO 660 LIMITED - 2008-03-31
    IDENTIFY TECHNOLOGIES LIMITED - 2018-01-11
    icon of addressB2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    SHIRLEY PARSONS ASSOCIATES LIMITED - 2018-01-10
    icon of addressB2 Building (4th Floor), Walton Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,312,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 5
    icon of addressB2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,509 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.