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
    Smith, Craig Richard
    Born in August 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Sophie
    Born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Fort, Sarah
    Born in October 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ now
    OF - Director → CIF 0
  • 4
    ECORENEW HOLDINGS (UK) LIMITED - 2024-07-26
    icon of addressSuite 5a And 5b, Mannin Way, Lancaster, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,902,574 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Smith, Craig Richard
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2013-07-01
    OF - Secretary → CIF 0
    Mr Craig Richard Smith
    Born in August 1971
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Gray, Sophie Jane
    Operations Director born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-06
    OF - Director → CIF 0
    icon of calendar 2018-05-16 ~ 2019-02-06
    OF - Director → CIF 0
  • 3
    Walsh, Simon
    Company Director born in July 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2003-12-31
    OF - Director → CIF 0
    Walsh, Simon Charles
    Sales & Marketing Director born in July 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ 2016-01-29
    OF - Director → CIF 0
    Walsh, Simon Charles
    Group Chief Commercial Officer born in July 1975
    Individual (6 offsprings)
    icon of calendar 2017-10-06 ~ 2018-02-12
    OF - Director → CIF 0
    Walsh, Simon
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 4
    Fort, Sarah
    Finance Director born in October 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2019-05-07
    OF - Director → CIF 0
    Fort, Sarah
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2019-05-15
    OF - Secretary → CIF 0
  • 5
    Laver, Arnold David
    Timber Merchant born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2016-01-29
    OF - Director → CIF 0
  • 6
    Wade, Paul Yorke
    Telecoms Consultant born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2018-09-10
    OF - Director → CIF 0
  • 7
    Walsh, Susannah Joy
    Non-Executive Director born in December 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2016-01-29
    OF - Director → CIF 0
  • 8
    Hill, Tomas Conway
    Sales Director born in December 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-06
    OF - Director → CIF 0
  • 9
    Child, Kate Elizabeth
    Commercial Director born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-06
    OF - Director → CIF 0
    Child, Kate Elizabeth
    Commercial Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ 2019-05-07
    OF - Director → CIF 0
  • 10
    Taylor, Neil
    Systems Director born in May 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-06
    OF - Director → CIF 0
  • 11
    Hewitt-smith, Alison
    Non-Executive Director born in August 1974
    Individual
    Officer
    icon of calendar 2011-03-01 ~ 2017-10-06
    OF - Director → CIF 0
  • 12
    Parker, Kenneth
    Compliance Director born in October 1983
    Individual
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-06
    OF - Director → CIF 0
  • 13
    Wood, Benjamin Nicholas
    Warehousing And Distribution born in July 1987
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 14
    Mitty, Leslie
    Company Director born in July 1969
    Individual
    Officer
    icon of calendar 2003-04-16 ~ 2007-06-28
    OF - Director → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2003-04-16 ~ 2003-04-16
    PE - Nominee Secretary → CIF 0
  • 16
    SUTTON SECRETARIAL SERVICES LIMITED
    icon of address2, More London Riverside, London, England
    Dissolved Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-02-07 ~ 2018-07-03
    PE - Secretary → CIF 0
  • 17
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2003-04-16 ~ 2003-04-16
    PE - Nominee Director → CIF 0
  • 18
    ICT REVERSE (HOLDINGS) LIMITED
    icon of addressThe Old Reebok, Southgate, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ICT REVERSE ASSET MANAGEMENT LIMITED

Previous names
SHP SOLUTIONS LIMITED - 2004-03-11
SHP LIMITED - 2016-08-08
PART TWO LIMITED - 2007-10-01
Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
95120 - Repair Of Communication Equipment
95110 - Repair Of Computers And Peripheral Equipment
Brief company account
Intangible Assets
142,658 GBP2025-03-31
142,886 GBP2024-03-31
Property, Plant & Equipment
721,236 GBP2025-03-31
508,365 GBP2024-03-31
Fixed Assets
863,894 GBP2025-03-31
651,251 GBP2024-03-31
Debtors
2,060,294 GBP2025-03-31
949,947 GBP2024-03-31
Cash at bank and in hand
943,083 GBP2025-03-31
816,867 GBP2024-03-31
Current Assets
3,013,544 GBP2025-03-31
1,774,898 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,835,926 GBP2025-03-31
-1,165,136 GBP2024-03-31
Net Current Assets/Liabilities
1,177,618 GBP2025-03-31
609,762 GBP2024-03-31
Total Assets Less Current Liabilities
2,041,512 GBP2025-03-31
1,261,013 GBP2024-03-31
Net Assets/Liabilities
1,908,189 GBP2025-03-31
1,186,903 GBP2024-03-31
Equity
Called up share capital
979 GBP2025-03-31
979 GBP2024-03-31
Share premium
19,847 GBP2025-03-31
19,847 GBP2024-03-31
Retained earnings (accumulated losses)
1,887,363 GBP2025-03-31
1,166,077 GBP2024-03-31
Equity
1,908,189 GBP2025-03-31
1,186,903 GBP2024-03-31
Average Number of Employees
702024-04-01 ~ 2025-03-31
702023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Development expenditure
665,037 GBP2025-03-31
616,816 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
522,379 GBP2025-03-31
473,930 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
48,449 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Development expenditure
142,658 GBP2025-03-31
142,886 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
204,169 GBP2025-03-31
188,427 GBP2024-03-31
Furniture and fittings
320,397 GBP2025-03-31
274,127 GBP2024-03-31
Computers
231,892 GBP2025-03-31
197,228 GBP2024-03-31
Motor vehicles
767,426 GBP2025-03-31
522,380 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,523,884 GBP2025-03-31
1,182,162 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-52,983 GBP2024-04-01 ~ 2025-03-31
Computers
-450 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-31,462 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-84,895 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
79,905 GBP2025-03-31
64,893 GBP2024-03-31
Furniture and fittings
172,362 GBP2025-03-31
176,021 GBP2024-03-31
Computers
181,612 GBP2025-03-31
168,705 GBP2024-03-31
Motor vehicles
368,769 GBP2025-03-31
264,178 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
802,648 GBP2025-03-31
673,797 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
15,012 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
42,740 GBP2024-04-01 ~ 2025-03-31
Computers
13,182 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
136,053 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
206,987 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-46,399 GBP2024-04-01 ~ 2025-03-31
Computers
-275 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-31,462 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-78,136 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Improvements to leasehold property
124,264 GBP2025-03-31
123,534 GBP2024-03-31
Furniture and fittings
148,035 GBP2025-03-31
98,106 GBP2024-03-31
Computers
50,280 GBP2025-03-31
28,523 GBP2024-03-31
Motor vehicles
398,657 GBP2025-03-31
258,202 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
267,086 GBP2025-03-31
305,332 GBP2024-03-31
Amounts Owed By Related Parties
1,621,035 GBP2025-03-31
Current
553,778 GBP2024-03-31
Other Debtors
Amounts falling due within one year
172,173 GBP2025-03-31
90,837 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,060,294 GBP2025-03-31
949,947 GBP2024-03-31
Trade Creditors/Trade Payables
Current
372,685 GBP2025-03-31
265,858 GBP2024-03-31
Amounts owed to group undertakings
Current
0 GBP2025-03-31
111,892 GBP2024-03-31
Other Taxation & Social Security Payable
Current
841,635 GBP2025-03-31
327,315 GBP2024-03-31
Other Creditors
Current
621,606 GBP2025-03-31
460,071 GBP2024-03-31
Creditors
Current
1,835,926 GBP2025-03-31
1,165,136 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
85,000 shares2025-03-31
85,000 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
12,900 shares2025-03-31
12,900 shares2024-03-31
Equity
Called up share capital
979 GBP2025-03-31
979 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,975 GBP2025-03-31

  • ICT REVERSE ASSET MANAGEMENT LIMITED
    Info
    SHP SOLUTIONS LIMITED - 2004-03-11
    SHP LIMITED - 2004-03-11
    PART TWO LIMITED - 2004-03-11
    Registered number 04736549
    icon of addressSuites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster LA1 3SU
    PRIVATE LIMITED COMPANY incorporated on 2003-04-16 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    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.