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
    Burns, John
    Born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-25 ~ now
    OF - Director → CIF 0
    Mr John Burns
    Born in February 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Gilmore, Sophie
    Born in September 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 3, Unit 3 Heysham Road, Bootle, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    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
Ceased 4
  • 1
    Dadson, Sean Philip
    Company Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2011-06-30
    OF - Director → CIF 0
    Dadson, Sean Philip
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2008-05-01
    OF - Secretary → CIF 0
    Mr Sean Philip Dadson
    Born in April 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Helsby, Sian Elizabeth
    Office Manager born in August 1985
    Individual
    Officer
    icon of calendar 2013-09-20 ~ 2022-07-22
    OF - Director → CIF 0
    Miss Sian Elizabeth Helsby
    Born in August 1985
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-01-01
    PE - Has significant influence or controlCIF 0
  • 3
    Woods, Kenneth Arthur
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2022-07-20
    OF - Director → CIF 0
  • 4
    Mr Kenneth Woods
    Born in October 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HYBRID TECHNICAL SERVICES LIMITED

Previous name
HYBRID TECHNICAL SOLUTIONS LIMITED - 2006-04-05
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Intangible Assets
0 GBP2024-03-31
1,619 GBP2023-03-31
Property, Plant & Equipment
725,625 GBP2024-03-31
553,444 GBP2023-03-31
Fixed Assets
725,625 GBP2024-03-31
555,063 GBP2023-03-31
Debtors
761,422 GBP2024-03-31
779,899 GBP2023-03-31
Cash at bank and in hand
3,323 GBP2024-03-31
3,324 GBP2023-03-31
Current Assets
764,745 GBP2024-03-31
783,223 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-566,313 GBP2024-03-31
Net Current Assets/Liabilities
198,432 GBP2024-03-31
301,847 GBP2023-03-31
Total Assets Less Current Liabilities
924,057 GBP2024-03-31
856,910 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-281,492 GBP2023-03-31
Net Assets/Liabilities
587,401 GBP2024-03-31
518,516 GBP2023-03-31
Equity
Called up share capital
3 GBP2024-03-31
3 GBP2023-03-31
Retained earnings (accumulated losses)
587,398 GBP2024-03-31
518,513 GBP2023-03-31
Equity
587,401 GBP2024-03-31
518,516 GBP2023-03-31
Average Number of Employees
152023-04-01 ~ 2024-03-31
112022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
8,103 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
8,103 GBP2024-03-31
6,484 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,619 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
0 GBP2024-03-31
1,619 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
626,707 GBP2024-03-31
534,236 GBP2023-03-31
Other
368,176 GBP2024-03-31
332,421 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,141,050 GBP2024-03-31
941,157 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
121,808 GBP2024-03-31
105,589 GBP2023-03-31
Other
293,617 GBP2024-03-31
282,124 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
415,425 GBP2024-03-31
387,713 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
19,961 GBP2023-04-01 ~ 2024-03-31
Other
11,493 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,454 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
504,899 GBP2024-03-31
428,647 GBP2023-03-31
Other
74,559 GBP2024-03-31
50,297 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
182,954 GBP2024-03-31
30,743 GBP2023-03-31
Other Debtors
Amounts falling due within one year
578,468 GBP2024-03-31
749,156 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
761,422 GBP2024-03-31
Amounts falling due within one year, Current
779,899 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
132,880 GBP2024-03-31
103,369 GBP2023-03-31
Trade Creditors/Trade Payables
Current
168,959 GBP2024-03-31
135,512 GBP2023-03-31
Other Taxation & Social Security Payable
Current
144,797 GBP2024-03-31
123,358 GBP2023-03-31
Other Creditors
Current
119,677 GBP2024-03-31
119,137 GBP2023-03-31
Creditors
Current
566,313 GBP2024-03-31
481,376 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
250,173 GBP2024-03-31
281,492 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
18,000 GBP2023-03-31

Related profiles found in government register
  • HYBRID TECHNICAL SERVICES LIMITED
    Info
    HYBRID TECHNICAL SOLUTIONS LIMITED - 2006-04-05
    Registered number 05523782
    icon of addressUnit 3 Heysham Road, Bootle, Merseyside L30 6UR
    PRIVATE LIMITED COMPANY incorporated on 2005-08-01 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • HYBRID TECHNICAL SERVICES LIMITED
    S
    Registered number 05523782
    icon of addressUnit 3, Heysham Road, Bootle, Merseyside, United Kingdom, L30 6UR
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 3 Hybrid Energy Systems Ltd, Unit 3 The Box Works Heysham Road, Bootle, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.