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 3
  • 1
    Sharpe, David Nigel
    Born in September 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Janet Maria
    Born in October 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Salvage, John Richard
    Born in August 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ now
    OF - Director → CIF 0
    Salvage, John Richard
    Company Director
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ now
    OF - Secretary → CIF 0
    Mr John Richard Salvage
    Born in August 1959
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Hogan, Simon John
    Director born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2018-03-30
    OF - Director → CIF 0
  • 2
    Maddock, Judith Mary
    Accountant born in March 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2022-12-31
    OF - Director → CIF 0
    Maddock, Judith Mary
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 3
    White, Thomas David
    Company Director born in January 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2006-01-20
    OF - Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-03-25 ~ 2004-03-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MEDSA GROUP LIMITED

Previous names
SHIELD INNOVATION GROUP LIMITED - 2006-06-28
SHIELD PROTECTIVE SYSTEMS LIMITED - 2006-04-29
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
5,173 GBP2024-12-31
6,900 GBP2023-12-31
Fixed Assets - Investments
3,397,832 GBP2024-12-31
3,280,758 GBP2023-12-31
Fixed Assets
3,403,005 GBP2024-12-31
3,287,658 GBP2023-12-31
Total Inventories
338,603 GBP2024-12-31
269,930 GBP2023-12-31
Debtors
2,518,224 GBP2024-12-31
2,757,444 GBP2023-12-31
Cash at bank and in hand
16 GBP2024-12-31
31 GBP2023-12-31
Current Assets
2,856,843 GBP2024-12-31
3,027,405 GBP2023-12-31
Creditors
Current
256,663 GBP2024-12-31
265,405 GBP2023-12-31
Net Current Assets/Liabilities
2,600,180 GBP2024-12-31
2,762,000 GBP2023-12-31
Total Assets Less Current Liabilities
6,003,185 GBP2024-12-31
6,049,658 GBP2023-12-31
Creditors
Non-current
5,754,857 GBP2024-12-31
5,843,000 GBP2023-12-31
Net Assets/Liabilities
248,328 GBP2024-12-31
206,658 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
248,228 GBP2024-12-31
206,558 GBP2023-12-31
Equity
248,328 GBP2024-12-31
206,658 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
112,042 GBP2024-12-31
111,392 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
106,869 GBP2024-12-31
104,492 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,377 GBP2024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
63,818 GBP2024-12-31
77,914 GBP2023-12-31
Between one and five year
235,012 GBP2024-12-31
240,077 GBP2023-12-31
More than five year
166,467 GBP2024-12-31
225,220 GBP2023-12-31
All periods
465,297 GBP2024-12-31
543,211 GBP2023-12-31
Bank Overdrafts
Secured
99,718 GBP2024-12-31
100,876 GBP2023-12-31
Total Borrowings
Secured
2,920,615 GBP2024-12-31
2,921,773 GBP2023-12-31

Related profiles found in government register
  • MEDSA GROUP LIMITED
    Info
    SHIELD INNOVATION GROUP LIMITED - 2006-06-28
    SHIELD PROTECTIVE SYSTEMS LIMITED - 2006-06-28
    Registered number 05084053
    icon of addressSandy Farm, The Sands, Farnham, Surrey GU10 1PX
    PRIVATE LIMITED COMPANY incorporated on 2004-03-25 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • MEDSA GROUP LIMITED
    S
    Registered number 05084053
    icon of addressSuite H1 Elm House, Tanshire Park, Elstead, Surrey, England, GU8 6LB
    Private Limited Company in Companies House (England And Wales), England And Wales
    CIF 1
  • MEDSA GROUP LTD
    S
    Registered number 5084053
    icon of addressSandy Farm, The Sands, Farnham, Surrey, England, GU10 1PX
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    GREASED LIGHTNING UK LTD - 2013-11-28
    IMPALA BUSINESS SOLUTIONS PLC - 2003-02-06
    IMPALA BUSINESS SOLUTIONS LIMITED - 2006-03-22
    SHIELD AUTOMOTIVE LIMITED - 2013-11-26
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    icon of addressSandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,036,703 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    MEDSA RESEARCH LTD - 2016-07-22
    icon of addressSandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRotafix House Hennoyadd Road, Abercrave, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    99,086 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    GREASED LIGHTNING UK LIMITED - 2013-11-22
    GREASED LIGHTING UK LIMITED - 2002-10-28
    icon of addressSandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 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.