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 2
  • 1
    Peters, David Jason
    Born in July 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 2
    SUREPLAN LTD - 2020-09-11
    icon of addressWoodbank, Long Heys Lane, Dalton, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,233 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    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
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Tanner, Caroline Rose
    Company Secretary
    Individual
    Officer
    icon of calendar 2003-06-24 ~ 2012-07-24
    OF - Secretary → CIF 0
  • 2
    Tanner, Sinead Rosalyn
    Individual
    Officer
    icon of calendar 2012-07-24 ~ 2025-03-14
    OF - Secretary → CIF 0
  • 3
    Tanner, Rhys Gethin
    Planning & Project Controls Consultant born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-24 ~ 2025-03-14
    OF - Director → CIF 0
    Mr Rhys Gethin Tanner
    Born in June 1977
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-03-14
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressSolo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2003-06-24 ~ 2003-06-24
    PE - Nominee Secretary → CIF 0
  • 5
    icon of addressSolo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent, 21 offsprings)
    Officer
    2003-06-24 ~ 2003-06-24
    PE - Nominee Director → CIF 0
  • 6
    icon of address79, Hanbury Road, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,306 GBP2024-06-30
    Person with significant control
    2024-03-14 ~ 2025-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SPS INSIGHTS LTD

Previous names
DECENTRALIZED ENERGY SOLUTIONS LIMITED - 2004-04-19
TANNER PROJECT MANAGEMENT LTD - 2025-03-17
PROJECT ENQUIRER LTD - 2016-05-13
POWERPACT LTD - 2014-01-20
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30
Property, Plant & Equipment
703 GBP2024-06-30
938 GBP2023-06-30
Fixed Assets
703 GBP2024-06-30
938 GBP2023-06-30
Debtors
99,239 GBP2024-06-30
135,417 GBP2023-06-30
Cash at bank and in hand
22,433 GBP2024-06-30
16,688 GBP2023-06-30
Current Assets
121,672 GBP2024-06-30
152,105 GBP2023-06-30
Net Current Assets/Liabilities
2,030 GBP2024-06-30
27,197 GBP2023-06-30
Total Assets Less Current Liabilities
2,733 GBP2024-06-30
28,135 GBP2023-06-30
Net Assets/Liabilities
2,733 GBP2024-06-30
28,135 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
2,633 GBP2024-06-30
28,035 GBP2023-06-30
Equity
2,733 GBP2024-06-30
28,135 GBP2023-06-30
Property, Plant & Equipment - Depreciation rate used
Tools/Equipment for furniture and fittings
25.002023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
4,777 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
4,777 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
4,074 GBP2024-06-30
3,839 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,074 GBP2024-06-30
3,839 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
235 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
235 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
703 GBP2024-06-30
938 GBP2023-06-30
Trade Debtors/Trade Receivables
99,239 GBP2024-06-30
135,417 GBP2023-06-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
32 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
102,074 GBP2024-06-30
55,434 GBP2023-06-30
Corporation Tax Payable
Amounts falling due within one year
758 GBP2024-06-30
5,254 GBP2023-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
9,120 GBP2024-06-30
30,808 GBP2023-06-30
Other Creditors
Amounts falling due within one year
7,690 GBP2024-06-30
33,380 GBP2023-06-30

  • SPS INSIGHTS LTD
    Info
    DECENTRALIZED ENERGY SOLUTIONS LIMITED - 2004-04-19
    TANNER PROJECT MANAGEMENT LTD - 2004-04-19
    PROJECT ENQUIRER LTD - 2004-04-19
    POWERPACT LTD - 2004-04-19
    Registered number 04809171
    icon of addressWoodbank Long Heys Lane, Dalton, Wigan WN8 7RT
    PRIVATE LIMITED COMPANY incorporated on 2003-06-24 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    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- 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.