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
    Parsons, Jolyon Guy
    Born in October 1968
    Individual (3 offsprings)
    Officer
    2006-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Barnett, Neil
    Born in October 1966
    Individual (30 offsprings)
    Officer
    2014-09-26 ~ now
    OF - Director → CIF 0
  • 3
    Marchant, Andrew David
    Born in March 1962
    Individual (11 offsprings)
    Officer
    2017-08-08 ~ now
    OF - Director → CIF 0
  • 4
    Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-05-09 ~ now
    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
Ceased 11
  • 1
    Dogra, Raymond Ranjit
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2011-06-27 ~ 2014-05-19
    OF - Director → CIF 0
  • 2
    Van Tenac, Phillip John
    Director born in August 1966
    Individual (26 offsprings)
    Officer
    2006-03-31 ~ 2014-08-15
    OF - Director → CIF 0
    2015-07-03 ~ 2022-03-16
    OF - Director → CIF 0
    Mr Phillip John Van Tenac
    Born in August 1966
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    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
  • 3
    Mcmanus, Stephen Michael Thomas
    Director born in July 1980
    Individual (2 offsprings)
    Officer
    2006-03-31 ~ 2011-06-27
    OF - Director → CIF 0
  • 4
    Rowland, Martin Andrew
    Individual (7 offsprings)
    Officer
    2006-01-10 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 5
    Hopkins, Richard Whitfield
    Born in March 1968
    Individual (5 offsprings)
    Officer
    2011-05-01 ~ 2014-10-01
    OF - Director → CIF 0
  • 6
    Weeks, Simon Christopher
    Managing Director born in July 1966
    Individual (2 offsprings)
    Officer
    2021-07-19 ~ 2024-09-06
    OF - Director → CIF 0
  • 7
    Mr Jolyon Guy Parsons
    Born in October 1968
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-09
    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
  • 8
    Barnett, Neil James
    Director born in October 1966
    Individual (30 offsprings)
    Officer
    2011-06-27 ~ 2012-04-16
    OF - Director → CIF 0
  • 9
    Miller Jones, Stephen Nicholas
    Director born in June 1974
    Individual
    Officer
    2006-03-31 ~ 2006-11-21
    OF - Director → CIF 0
  • 10
    Walker, Stephen
    Director born in July 1966
    Individual (19 offsprings)
    Officer
    2015-02-01 ~ 2022-10-04
    OF - Director → CIF 0
  • 11
    Sutherland, Bruce Iain
    Director born in July 1968
    Individual (6 offsprings)
    Officer
    2006-03-31 ~ 2010-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CIPTEX LTD

Previous name
CIPTEX SOLUTIONS LIMITED - 2011-11-22
Standard Industrial Classification
61900 - Other Telecommunications Activities
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
11,482 GBP2025-02-28
16,511 GBP2024-02-29
Fixed Assets - Investments
100 GBP2025-02-28
100 GBP2024-02-29
Fixed Assets
11,582 GBP2025-02-28
16,611 GBP2024-02-29
Debtors
Current
1,382,084 GBP2025-02-28
1,332,329 GBP2024-02-29
Cash at bank and in hand
687,945 GBP2025-02-28
648,289 GBP2024-02-29
Current Assets
2,070,029 GBP2025-02-28
1,980,618 GBP2024-02-29
Creditors
Current, Amounts falling due within one year
-1,911,263 GBP2025-02-28
Net Current Assets/Liabilities
158,766 GBP2025-02-28
467,250 GBP2024-02-29
Total Assets Less Current Liabilities
170,348 GBP2025-02-28
483,861 GBP2024-02-29
Creditors
Non-current, Amounts falling due after one year
-222,819 GBP2024-02-29
Net Assets/Liabilities
5,957 GBP2025-02-28
261,042 GBP2024-02-29
Equity
Called up share capital
1,508 GBP2025-02-28
1,508 GBP2024-02-29
Share premium
501,707 GBP2025-02-28
501,707 GBP2024-02-29
Retained earnings (accumulated losses)
-497,258 GBP2025-02-28
-242,173 GBP2024-02-29
Equity
5,957 GBP2025-02-28
261,042 GBP2024-02-29
Average Number of Employees
202024-03-01 ~ 2025-02-28
192023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
47,169 GBP2025-02-28
60,976 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
47,169 GBP2025-02-28
60,976 GBP2024-02-29
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-19,386 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Disposals
-19,386 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
35,687 GBP2025-02-28
44,465 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,687 GBP2025-02-28
44,465 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
10,608 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,608 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-19,386 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-19,386 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
11,482 GBP2025-02-28
16,511 GBP2024-02-29
Investments in Subsidiaries
100 GBP2025-02-28
100 GBP2024-02-29
Cost valuation
100 GBP2024-02-29
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,168,539 GBP2025-02-28
Amounts falling due within one year, Current
998,089 GBP2024-02-29
Other Debtors
Current, Amounts falling due within one year
11,550 GBP2025-02-28
Amounts falling due within one year, Current
46,944 GBP2024-02-29
Debtors
Current, Amounts falling due within one year
1,382,084 GBP2025-02-28
Amounts falling due within one year, Current
1,332,329 GBP2024-02-29
Total Borrowings
Current, Amounts falling due within one year
56,191 GBP2025-02-28
Trade Creditors/Trade Payables
481,766 GBP2025-02-28
Amounts Owed to Related Parties
350,060 GBP2025-02-28
Taxation/Social Security Payable
134,400 GBP2025-02-28
Other Creditors
888,846 GBP2025-02-28
Total Borrowings
Non-current, Amounts falling due after one year
222,819 GBP2024-02-29
Bank Borrowings
Non-current
164,391 GBP2025-02-28
222,819 GBP2024-02-29
Current
56,191 GBP2025-02-28
49,576 GBP2024-02-29

Related profiles found in government register
  • CIPTEX LTD
    Info
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    Registered number 05671321
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich WR9 0QH
    PRIVATE LIMITED COMPANY incorporated on 2006-01-10 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • CIPTEX LTD
    S
    Registered number 05671321
    2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, England, BN2 6NX
    Limited Liability Company in England And Wales
    CIF 1
  • CIPTEX LTD
    S
    Registered number 05671321
    31-32, Causewayhead, Penzance, Cornwall, United Kingdom, TR18 2SP
    Limited Company in Uk Cpompanies Registery, United Kingdom
    CIF 2
  • CIPTEX LTD
    S
    Registered number 05671321
    Chancery House, 30 St Johns Road, Woking, Surrey, England, GU21 7SA
    Limited Liability Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-11-29 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,996 GBP2022-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    31-32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Person with significant control
    2019-07-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.