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 22
  • 1
    Cowburn, David Alan
    Director born in February 1964
    Individual (12 offsprings)
    Officer
    2006-08-21 ~ 2024-06-28
    OF - Director → CIF 0
  • 2
    Harrison, David George
    Director born in April 1988
    Individual (198 offsprings)
    Officer
    2022-04-26 ~ 2023-11-20
    OF - Director → CIF 0
  • 3
    Andrews, Michael Idris
    Born in August 1968
    Individual (68 offsprings)
    Officer
    2010-07-16 ~ now
    OF - Director → CIF 0
    Mr Michael Idris Andrews
    Born in August 1968
    Individual (68 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Hayden, Graham
    Director born in May 1949
    Individual (3 offsprings)
    Officer
    2006-09-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 5
    Allen, Bruce
    Director born in September 1959
    Individual (13 offsprings)
    Officer
    2005-10-01 ~ 2006-09-29
    OF - Director → CIF 0
  • 6
    Reed, Carole Ann
    Finance Director born in January 1963
    Individual (55 offsprings)
    Officer
    2020-08-28 ~ 2022-12-27
    OF - Director → CIF 0
  • 7
    Bertie, Frank
    Born in October 1962
    Individual (16 offsprings)
    Officer
    2008-03-20 ~ now
    OF - Director → CIF 0
    Bertie, Frank
    Electrical Inspector born in October 1962
    Individual (16 offsprings)
    2004-08-02 ~ 2006-10-03
    OF - Director → CIF 0
  • 8
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (226 offsprings)
    Officer
    2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Lowe, Sarah Julie
    Born in November 1987
    Individual (29 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
    Lowe, Sarah Julie
    Individual (29 offsprings)
    Officer
    2023-01-12 ~ now
    OF - Secretary → CIF 0
  • 10
    Pusey, Steven Kenneth
    Sales Director born in November 1960
    Individual (2 offsprings)
    Officer
    2004-11-11 ~ 2005-09-28
    OF - Director → CIF 0
  • 11
    Melton, Stephen John
    Born in October 1978
    Individual (5 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 12
    Andrews, John Michael
    Office Manager born in June 1947
    Individual (18 offsprings)
    Officer
    2004-07-27 ~ 2018-12-19
    OF - Director → CIF 0
  • 13
    Andrews, Wendy
    Administrative Director born in December 1946
    Individual (6 offsprings)
    Officer
    2005-04-01 ~ 2013-12-18
    OF - Director → CIF 0
  • 14
    Barry, Paul
    Director born in August 1965
    Individual (212 offsprings)
    Officer
    2022-04-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 15
    Henry, Robert Douglas
    Consultant born in September 1946
    Individual (6 offsprings)
    Officer
    2006-02-20 ~ 2009-02-24
    OF - Director → CIF 0
  • 16
    Gray, Thomas
    Born in June 1979
    Individual (215 offsprings)
    Officer
    2023-01-12 ~ now
    OF - Director → CIF 0
    Gray, Thomas
    Individual (215 offsprings)
    Officer
    2022-04-26 ~ 2023-01-12
    OF - Secretary → CIF 0
  • 17
    Bruno, Martin
    Accountant born in May 1955
    Individual (68 offsprings)
    Officer
    2004-07-27 ~ 2018-04-17
    OF - Director → CIF 0
    Bruno, Martin
    Individual (68 offsprings)
    Officer
    2004-07-27 ~ 2018-04-17
    OF - Secretary → CIF 0
  • 18
    Fillery, Graham Winston
    Director born in November 1963
    Individual (18 offsprings)
    Officer
    2018-05-08 ~ 2020-07-07
    OF - Director → CIF 0
  • 19
    Trayner, Edward
    Lecturer born in December 1949
    Individual (2 offsprings)
    Officer
    2004-08-02 ~ 2006-10-03
    OF - Director → CIF 0
  • 20
    Denholm, Dennis
    Lecturer born in August 1946
    Individual (4 offsprings)
    Officer
    2004-08-02 ~ 2013-03-31
    OF - Director → CIF 0
  • 21
    Rhodes, Lee James
    Born in November 1982
    Individual (34 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 22
    NAPIT HOLDINGS LIMITED
    08695446
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, England
    Active Corporate (13 parents, 19 offsprings)
    Person with significant control
    2022-04-20 ~ now
    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
parent relation
Company in focus

THE NAPIT GROUP LIMITED

Period: 2004-07-27 ~ now
Company number: 05190742
Registered name
THE NAPIT GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-04-01 ~ 2022-12-31
Intangible Assets
2,600 GBP2023-12-31
2,600 GBP2022-12-31
Fixed Assets
2,600 GBP2023-12-31
2,600 GBP2022-12-31
Debtors
Current
27,024,954 GBP2023-12-31
16,843,649 GBP2022-12-31
Cash at bank and in hand
538,550 GBP2023-12-31
894,773 GBP2022-12-31
Current Assets
27,563,504 GBP2023-12-31
17,738,422 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-17,551,947 GBP2022-12-31
Net Current Assets/Liabilities
201,156 GBP2023-12-31
186,475 GBP2022-12-31
Total Assets Less Current Liabilities
203,756 GBP2023-12-31
189,075 GBP2022-12-31
Net Assets/Liabilities
203,756 GBP2023-12-31
189,075 GBP2022-12-31
Equity
Called up share capital
9,190 GBP2023-12-31
9,190 GBP2022-12-31
Share premium
73,146 GBP2023-12-31
73,146 GBP2022-12-31
Capital redemption reserve
1,540 GBP2023-12-31
1,540 GBP2022-12-31
Retained earnings (accumulated losses)
119,880 GBP2023-12-31
105,199 GBP2022-12-31
Equity
203,756 GBP2023-12-31
189,075 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
137,634 GBP2023-12-31
137,634 GBP2022-12-31
Intangible Assets - Gross Cost
140,234 GBP2023-12-31
140,234 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
137,634 GBP2023-12-31
137,634 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
180,750 GBP2023-12-31
180,750 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
180,750 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
180,750 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
27,014,313 GBP2023-12-31
16,828,638 GBP2022-12-31
Other Debtors
Current
4 GBP2023-12-31
4 GBP2022-12-31
Prepayments/Accrued Income
Current
10,637 GBP2023-12-31
15,007 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,551 GBP2023-12-31
6,441 GBP2022-12-31
Amounts owed to group undertakings
Current
26,782,030 GBP2023-12-31
17,001,916 GBP2022-12-31
Corporation Tax Payable
Current
1 GBP2023-12-31
17,345 GBP2022-12-31
Taxation/Social Security Payable
Current
566,719 GBP2023-12-31
522,002 GBP2022-12-31
Other Creditors
Current
1,797 GBP2023-12-31
1,797 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
9,250 GBP2023-12-31
2,446 GBP2022-12-31
Creditors
Current
27,362,348 GBP2023-12-31
17,551,947 GBP2022-12-31

Related profiles found in government register
  • THE NAPIT GROUP LIMITED
    Info
    Registered number 05190742
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield NG19 8RL
    PRIVATE LIMITED COMPANY incorporated on 2004-07-27 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • THE NAPIT GROUP LIMITED
    S
    Registered number missing
    The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Notts, England, NG19 8RL
    Private Company Limited By Shares
    CIF 1
  • THE NAPIT GROUP LIMITED
    S
    Registered number missing
    The Gardener's Lodge, The Business Park, Pleasley Vale, Mansfield, Notinghamshire, England, NG19 8RL
    Private Company Limited By Shares
    CIF 2
  • THE NAPIT GROUP LIMITED
    S
    Registered number missing
    The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, United Kingdom, NG19 8RL
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ASSOCIATION OF COMPETENT PERSON SCHEMES LIMITED
    07988104
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-06
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    BENCHMARK CERTIFICATION LIMITED
    10593870
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-31 ~ 2022-04-20
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    COMPETENT PERSON LIMITED
    06848869
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    ELECTRIC SAFE LIMITED
    07809368
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    ELECTRIC SAFE REGISTER LIMITED
    07054305 08307596
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    ELECTRICITY SAFETY COUNCIL LIMITED
    05769093 05769097
    The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    NAPIT ASSURANCE LIMITED
    - now 12062672 07057110
    NAPIT COMPLIANCE LIMITED
    - 2019-07-29 12062672
    The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NAPIT CERTIFICATION LIMITED
    - now 05906366 05190452
    NAPIT SERVICES LIMITED - 2006-08-24
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    NAPIT DESKTOP LIMITED
    06855276
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    NAPIT INSPECTION LIMITED
    05585159
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    NAPIT INSURANCE SERVICES LIMITED
    07057110 12062672
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    NAPIT MARKETING LIMITED
    06661938
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    NAPIT PUBLISHING LIMITED
    - now 08083571
    NAPIT PROVIDE LIMITED
    - 2017-09-04 08083571 05769107
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 14
    NAPIT REGISTRATION LIMITED
    - now 05190452 05495085
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    NAPIT RISK MANAGEMENT LIMITED
    11075169
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-11-21 ~ 2022-04-20
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    NAPIT SERVICES LIMITED
    - now 05495085 05906366
    NAPIT REGISTRATION LIMITED - 2006-08-24
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    NAPIT TRAINING LIMITED
    - now 05023795 05577517... (more)
    PREMIER TRAINING ACADEMY LIMITED
    - 2020-08-03 05023795 10459200
    PREMIER TRAINING SERVICES (UK) LTD
    - 2017-06-28 05023795 10459200
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    NAPIT TRAINING SERVICES LIMITED
    - now 05577517 05023795
    NAPIT TRAINING LIMITED
    - 2020-08-02 05577517 05023795
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 19
    NAPIT TRAINING SOUTH WEST LIMITED
    07455137
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED
    - now 05789461
    NATIONAL ASSOCIATION OF INSPECTORS AND TESTERS LIMITED - 2006-12-14
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 21
    WORK QUALITY SERVICES LIMITED
    - now 05769107
    NAPIT PROVIDE LIMITED - 2012-05-22
    WORK QUALITY SERVICES LIMITED - 2012-04-30
    GAS SAFETY COUNCIL LIMITED - 2008-11-24
    L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-06
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.