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
    Whittaker, Oliver
    Born in October 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Wragg, Matthew Howard
    Born in March 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Spickett, Mark Frederick
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address1450, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Lewis, Keith John
    Chief Operating Officer born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2019-11-05
    OF - Director → CIF 0
  • 2
    Freeguard, Kevin
    Chief Executive Officer born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    Phillips, Christine Elaine
    Company Director born in April 1959
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2014-05-30
    OF - Director → CIF 0
  • 4
    Dyer, Anthony Stephen
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-06-06
    OF - Director → CIF 0
  • 5
    O'toole, James Kieran
    Managing Director born in October 1943
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-07-08 ~ 2012-10-31
    OF - Director → CIF 0
  • 6
    Wilkinson, Brian
    Director born in February 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-02-07
    OF - Director → CIF 0
  • 7
    Plassard, Jonathan
    Accountant born in September 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2016-07-31
    OF - Director → CIF 0
  • 8
    Farzad, Salar
    Chief Financial Officer born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2022-04-01
    OF - Director → CIF 0
  • 9
    Allington, Peter
    Engineer born in April 1953
    Individual
    Officer
    icon of calendar 2005-07-08 ~ 2014-05-30
    OF - Director → CIF 0
    Allington, Peter
    Engineer
    Individual
    Officer
    icon of calendar 2005-07-08 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 10
    Atkinson, Wesley Graham
    Engineer born in November 1954
    Individual
    Officer
    icon of calendar 2005-08-03 ~ 2009-07-06
    OF - Director → CIF 0
  • 11
    Jackman, Andrew
    Accountant born in November 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2018-06-08
    OF - Director → CIF 0
    Jackman, Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2018-06-08
    OF - Secretary → CIF 0
  • 12
    Selves, Katie Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2021-11-05
    OF - Secretary → CIF 0
  • 13
    Palmer, Anne-marie
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-01 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 14
    PRISM COMMUNICATIONS & MANAGEMENT LIMITED - now
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2021-11-06 ~ 2022-04-30
    PE - Secretary → CIF 0
  • 15
    icon of addressMillfields House Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (1 parent, 43 offsprings)
    Equity (Company account)
    -1,165 GBP2024-07-31
    Officer
    2005-07-08 ~ 2005-07-08
    PE - Secretary → CIF 0
parent relation
Company in focus

CAPPO GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
494,740 GBP2017-07-31
494,740 GBP2016-07-31
Fixed Assets
494,740 GBP2017-07-31
494,740 GBP2016-07-31
Debtors
1,015 GBP2017-07-31
1,015 GBP2016-07-31
Current Assets
1,015 GBP2017-07-31
1,015 GBP2016-07-31
Net Current Assets/Liabilities
1,015 GBP2017-07-31
1,015 GBP2016-07-31
Total Assets Less Current Liabilities
495,755 GBP2017-07-31
495,755 GBP2016-07-31
Non-current liabilities
-132,650 GBP2017-07-31
-132,650 GBP2016-07-31
Net assets/liabilities including pension asset/liability
363,105 GBP2017-07-31
363,105 GBP2016-07-31
Called-up share capital
600 GBP2017-07-31
600 GBP2016-07-31
Other aggregate reserves
415 GBP2017-07-31
415 GBP2016-07-31
Retained earnings
362,090 GBP2017-07-31
362,090 GBP2016-07-31
Shareholder's fund
363,105 GBP2017-07-31
363,105 GBP2016-07-31
Secured debts
132,650 GBP2017-07-31
132,650 GBP2016-07-31
Number of shares allotted
Class 1 ordinary share
600 shares2017-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-08-01 ~ 2017-07-31
Paid-up share capital
Class 1 ordinary share
600 GBP2017-07-31
600 GBP2016-07-31

Related profiles found in government register
  • CAPPO GROUP LIMITED
    Info
    Registered number 05503266
    icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF
    PRIVATE LIMITED COMPANY incorporated on 2005-07-08 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • CAPPO GROUP LIMITED
    S
    Registered number missing
    icon of address1450, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF
    Limited Liability Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    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.