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
    Brown, Paula Jane
    Chief Executive born in May 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Griffin, Andrew
    Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    WSL REALISATIONS LTD - now
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2019-02-21
    icon of addressEagle House, 6th Floor, 108-110, Jermyn Street, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Lewis, Gary
    Company Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-04 ~ 2019-03-31
    OF - Director → CIF 0
  • 2
    Ball, Kelvin
    Individual
    Officer
    icon of calendar 2005-04-09 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 3
    Mr Andrew Griffin
    Born in December 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Vinall, Erwin Michael
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2019-10-31
    OF - Director → CIF 0
  • 5
    Molitor, Cyril David Marc Patrick
    Chief Executive Officer born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2020-10-28
    OF - Director → CIF 0
  • 6
    Collins, Timothy John
    Chief Financial Officer born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2020-12-11
    OF - Director → CIF 0
  • 7
    Sumner, Kelly Galvin
    Co Director born in April 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2019-02-26
    OF - Director → CIF 0
  • 8
    Williams, David Michael
    Director born in July 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2019-10-31
    OF - Director → CIF 0
parent relation
Company in focus

TPOINT SOLUTIONS LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
82200 - Activities Of Call Centres
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,311 GBP2019-06-30
7,724 GBP2018-06-30
Debtors
430,234 GBP2019-06-30
574,816 GBP2018-06-30
Net Current Assets/Liabilities
-1,008,822 GBP2019-06-30
-1,056,203 GBP2018-06-30
Net Assets/Liabilities
-1,005,511 GBP2019-06-30
-1,048,479 GBP2018-06-30
Equity
Called up share capital
3,248 GBP2019-06-30
3,120 GBP2018-06-30
Share premium
2,386,778 GBP2019-06-30
2,011,906 GBP2018-06-30
Retained earnings (accumulated losses)
-3,395,537 GBP2019-06-30
-3,063,505 GBP2018-06-30
Equity
-1,005,511 GBP2019-06-30
-1,048,479 GBP2018-06-30
Average Number of Employees
252018-07-01 ~ 2019-06-30
252017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
87,245 GBP2019-06-30
87,245 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
83,934 GBP2019-06-30
79,521 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,413 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
Plant and equipment
3,311 GBP2019-06-30
7,724 GBP2018-06-30
Investments in Group Undertakings
804,801 GBP2018-06-30
Additions to investments
-804,801 GBP2019-06-30
Trade Debtors/Trade Receivables
359,440 GBP2019-06-30
431,441 GBP2018-06-30
Amounts owed by group undertakings and participating interests
-2 GBP2019-06-30
-2 GBP2018-06-30
Other Debtors
70,796 GBP2019-06-30
143,377 GBP2018-06-30
Bank Overdrafts
Amounts falling due within one year
81,756 GBP2019-06-30
111,655 GBP2018-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
423,650 GBP2019-06-30
614,826 GBP2018-06-30
Taxation/Social Security Payable
Amounts falling due within one year
-116,906 GBP2019-06-30
-63,954 GBP2018-06-30
Other Creditors
Amounts falling due within one year
1,050,556 GBP2019-06-30
968,492 GBP2018-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
60,440 GBP2019-06-30
132,979 GBP2018-06-30

Related profiles found in government register
  • TPOINT SOLUTIONS LIMITED
    Info
    Registered number 05420102
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2005-04-09 and dissolved on 2024-07-13 (19 years 3 months). The company status is Dissolved.
    CIF 0
  • TPOINT SOLUTIONS LTD
    S
    Registered number missing
    icon of addressLiberty House, 43-53, Moorbridge Road, Maidenhead, England, SL6 8LT
    Limted Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • KIT CARE LIMITED - 2006-07-18
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.