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
    Pope, Anthony James
    Chartered Accountant born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Parkes, Elaine Valerie
    Director born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Garner, Nicholas David
    Director born in September 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ now
    OF - Director → CIF 0
    Garner, Nicholas David
    Director
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Thakrar, Deven
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ now
    OF - Director → CIF 0
  • 5
    DRIVE FURTHER LIMITED - now
    ARETE COMMERCIAL HOLDINGS LIMITED - 2017-03-16
    icon of address5400, Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,555,262 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Baldwin, Susan Margaret
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 2
    Hobin, Pauline
    Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-17
    OF - Director → CIF 0
    icon of calendar 2011-03-03 ~ 2013-03-31
    OF - Director → CIF 0
  • 3
    Cookson, Peter John
    Director born in November 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-07-31
    OF - Director → CIF 0
  • 4
    Armstrong, Fiona Diane
    Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ 2022-05-03
    OF - Director → CIF 0
  • 5
    Garner, Susan Mary
    Director born in April 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2007-01-01
    OF - Director → CIF 0
    Garner, Susan Mary
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2006-01-01
    OF - Secretary → CIF 0
  • 6
    Hughes, Anthony Scott
    Director born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 7
    Garner, David
    Director born in August 1947
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2013-03-31
    OF - Director → CIF 0
    Mr Nicholas David Garner
    Born in September 1978
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    PE - Has significant influence or controlCIF 0
  • 8
    Blain, Natalie Jane
    Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2011-02-16
    OF - Director → CIF 0
parent relation
Company in focus

SUPPORTIS LIMITED

Previous names
W L F S LTD - 2006-12-19
MSL LEGAL SERVICES LTD - 2014-02-12
WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
OPSIUM LIMITED - 2019-03-14
FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
149,071 GBP2024-12-31
170,219 GBP2023-12-31
Property, Plant & Equipment
2,973 GBP2024-12-31
3,909 GBP2023-12-31
Fixed Assets
152,044 GBP2024-12-31
174,128 GBP2023-12-31
Debtors
2,996,651 GBP2024-12-31
2,766,894 GBP2023-12-31
Cash at bank and in hand
68,893 GBP2024-12-31
83,946 GBP2023-12-31
Current Assets
3,065,544 GBP2024-12-31
2,850,840 GBP2023-12-31
Creditors
Current
4,435,976 GBP2024-12-31
4,006,990 GBP2023-12-31
Net Current Assets/Liabilities
-1,370,432 GBP2024-12-31
-1,156,150 GBP2023-12-31
Total Assets Less Current Liabilities
-1,218,388 GBP2024-12-31
-982,022 GBP2023-12-31
Net Assets/Liabilities
-1,256,399 GBP2024-12-31
-1,025,554 GBP2023-12-31
Equity
Called up share capital
3 GBP2024-12-31
3 GBP2023-12-31
Share premium
2,999 GBP2024-12-31
2,999 GBP2023-12-31
Retained earnings (accumulated losses)
-1,259,401 GBP2024-12-31
-1,028,556 GBP2023-12-31
Equity
-1,256,399 GBP2024-12-31
-1,025,554 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
201,361 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
52,290 GBP2024-12-31
31,142 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
21,148 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
149,071 GBP2024-12-31
170,219 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,736 GBP2024-12-31
15,808 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,763 GBP2024-12-31
11,899 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,864 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,973 GBP2024-12-31
3,909 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
2,761,258 GBP2024-12-31
Amounts falling due within one year, Current
2,558,010 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
71,427 GBP2024-12-31
93,891 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
163,966 GBP2024-12-31
Amounts falling due within one year, Current
114,993 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,996,651 GBP2024-12-31
Amounts falling due within one year, Current
2,766,894 GBP2023-12-31
Trade Creditors/Trade Payables
Current
137,755 GBP2024-12-31
117,649 GBP2023-12-31
Amounts owed to group undertakings
Current
1,632,842 GBP2024-12-31
1,380,144 GBP2023-12-31
Other Taxation & Social Security Payable
Current
75,887 GBP2024-12-31
80,077 GBP2023-12-31
Other Creditors
Current
2,589,492 GBP2024-12-31
2,429,120 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
38,011 GBP2024-12-31
43,532 GBP2023-12-31

  • SUPPORTIS LIMITED
    Info
    W L F S LTD - 2006-12-19
    MSL LEGAL SERVICES LTD - 2006-12-19
    WOOD LEA FINANCIAL SERVICES LIMITED - 2006-12-19
    FINANCIAL & LEGAL SERVICES UK LTD - 2006-12-19
    OPSIUM LIMITED - 2006-12-19
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2006-12-19
    Registered number 04969146
    icon of address5400 Lakeside Cheadle Royal Business Park, Cheadle SK8 3GQ
    Private Limited Company incorporated on 2003-11-19 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.