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
    Firouzabadian, Mohammad Reza
    Born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Felicissimo, Davide
    Born in August 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    OF - Director → CIF 0
  • 3
    Bourassa, Michel
    Born in January 1992
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-05-12 ~ now
    OF - Director → CIF 0
  • 4
    EDGER 508 LIMITED - 2005-09-27
    DSL SYSTEMS HOLDINGS LIMITED - 2020-12-18
    icon of address20, Wenlock Road, London, England
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Shelton, David
    Director born in June 1949
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2015-10-21
    OF - Director → CIF 0
    Shelton, David
    Director
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2015-10-21
    OF - Secretary → CIF 0
  • 2
    Markham, Andrew Kenneth
    Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-04-01
    OF - Director → CIF 0
  • 3
    Truter, Jacobus Frederick
    Director born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2015-01-01
    OF - Director → CIF 0
    icon of calendar 2015-05-01 ~ 2023-05-12
    OF - Director → CIF 0
  • 4
    Shelton, Robert David
    Director born in September 1974
    Individual
    Officer
    icon of calendar 2017-07-17 ~ 2023-05-12
    OF - Director → CIF 0
  • 5
    Belghoul, Jemma
    Individual
    Officer
    icon of calendar 2024-05-13 ~ 2024-08-21
    OF - Secretary → CIF 0
  • 6
    Dwyer, Daniel John
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2003-12-18
    OF - Secretary → CIF 0
  • 7
    Laird, James Mcnicol
    Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 8
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2003-12-18
    OF - Director → CIF 0
  • 9
    Shelton, Sandra Isabel
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2015-05-01
    OF - Director → CIF 0
  • 10
    Shelton, Philip James
    Director born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2023-05-12
    OF - Director → CIF 0
    Philip James Shelton
    Born in January 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-12
    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
  • 11
    Cusk, Patrick James
    Company Director born in May 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-05-12 ~ 2024-07-19
    OF - Director → CIF 0
  • 12
    Maggs, Rowley Rupert
    Director born in October 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2019-11-08
    OF - Director → CIF 0
parent relation
Company in focus

SHELTON DEVELOPMENT SERVICES LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
202023-05-01 ~ 2023-12-31
Intangible Assets
3,046 GBP2024-12-31
4,787 GBP2023-12-31
Property, Plant & Equipment
5,348 GBP2024-12-31
2,294 GBP2023-12-31
Fixed Assets
8,394 GBP2024-12-31
7,081 GBP2023-12-31
Debtors
Current
1,890,199 GBP2024-12-31
1,824,891 GBP2023-12-31
Cash at bank and in hand
279,679 GBP2024-12-31
384,355 GBP2023-12-31
Current Assets
2,169,878 GBP2024-12-31
2,209,246 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,200,371 GBP2024-12-31
Net Current Assets/Liabilities
969,507 GBP2024-12-31
314,052 GBP2023-12-31
Total Assets Less Current Liabilities
977,901 GBP2024-12-31
321,133 GBP2023-12-31
Net Assets/Liabilities
977,901 GBP2024-12-31
321,133 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
967,901 GBP2024-12-31
311,133 GBP2023-12-31
Equity
977,901 GBP2024-12-31
321,133 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
5,222 GBP2024-12-31
5,222 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
87,389 GBP2024-12-31
87,389 GBP2023-12-31
Plant and equipment
146,740 GBP2024-12-31
141,240 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
234,129 GBP2024-12-31
228,629 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
138,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
226,335 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
2,446 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
2,446 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
141,392 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
228,781 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
5,348 GBP2024-12-31
2,294 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
477,685 GBP2024-12-31
569,331 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
793,226 GBP2024-12-31
382,686 GBP2023-12-31
Other Debtors
Current
247,646 GBP2024-12-31
278,773 GBP2023-12-31
Prepayments/Accrued Income
Current
23,573 GBP2024-12-31
29,101 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
348,069 GBP2024-12-31
565,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
7,509 GBP2024-12-31
37,648 GBP2023-12-31
Amounts owed to group undertakings
Current
249,202 GBP2024-12-31
98,256 GBP2023-12-31
Corporation Tax Payable
Current
21,800 GBP2023-12-31
Taxation/Social Security Payable
Current
28,630 GBP2024-12-31
178,817 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
915,030 GBP2024-12-31
1,558,673 GBP2023-12-31
Creditors
Current
1,200,371 GBP2024-12-31
1,895,194 GBP2023-12-31
Net Deferred Tax Liability/Asset
348,069 GBP2024-12-31
565,000 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-216,931 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
18,461 GBP2024-12-31
37,881 GBP2023-12-31
Between one and five year
15,736 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
18,461 GBP2024-12-31
53,617 GBP2023-12-31

Related profiles found in government register
  • SHELTON DEVELOPMENT SERVICES LIMITED
    Info
    Registered number 04998542
    icon of addressAstra House, Astra Works, The Common, Cranleigh, Surrey GU6 8RZ
    PRIVATE LIMITED COMPANY incorporated on 2003-12-18 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • SHELTON DEVELOPMENT SERVICES LIMITED
    S
    Registered number 4998542
    icon of addressCounsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ
    UNITED KINGDOM
    CIF 1
  • SHELTON DEVELOPMENT SERVICES LIMITED
    S
    Registered number missing
    icon of addressAstra House, Astra Works, The Common, Cranleigh, Surrey, England, GU6 8RZ
    Private Limited Company
    CIF 2
  • SHELTON DEVELOPMENT SERVICES LIMITED
    S
    Registered number 04998542
    icon of addressAstra House, Astra Works, The Common, Cranleigh, Surrey, United Kingdom, GU6 8RZ
    Private Limited Company in Companies House England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressCounsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressAstra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAstra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.