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
    Business Manager born in October 1968
    Individual (3 offsprings)
    Officer
    2006-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Marchant, Andrew David
    Director born in March 1962
    Individual (11 offsprings)
    Officer
    2017-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Barnett, Neil
    Director born in October 1966
    Individual (32 offsprings)
    Officer
    2014-09-26 ~ 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 GBP2023-12-31
    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
    Walker, Stephen
    Director born in July 1966
    Individual (78 offsprings)
    Officer
    2015-02-01 ~ 2022-10-04
    OF - Director → CIF 0
  • 2
    Rowland, Martin Andrew
    Individual (9 offsprings)
    Officer
    2006-01-10 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 3
    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
  • 4
    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
  • 5
    Weeks, Simon Christopher
    Managing Director born in July 1966
    Individual (2 offsprings)
    Officer
    2021-07-19 ~ 2024-09-06
    OF - Director → CIF 0
  • 6
    Mcmanus, Stephen Michael Thomas
    Director born in July 1980
    Individual (2 offsprings)
    Officer
    2006-03-31 ~ 2011-06-27
    OF - Director → CIF 0
  • 7
    Sutherland, Bruce Iain
    Director born in July 1968
    Individual (6 offsprings)
    Officer
    2006-03-31 ~ 2010-12-31
    OF - Director → CIF 0
  • 8
    Miller Jones, Stephen Nicholas
    Director born in June 1974
    Individual
    Officer
    2006-03-31 ~ 2006-11-21
    OF - Director → CIF 0
  • 9
    Barnett, Neil James
    Director born in October 1966
    Individual (32 offsprings)
    Officer
    2011-06-27 ~ 2012-04-16
    OF - Director → CIF 0
  • 10
    Hopkins, Richard Whitfield
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    2011-05-01 ~ 2014-10-01
    OF - Director → CIF 0
  • 11
    Dogra, Raymond Ranjit
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2011-06-27 ~ 2014-05-19
    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
16,511 GBP2024-02-29
21,619 GBP2023-02-28
Fixed Assets - Investments
100 GBP2024-02-29
100 GBP2023-02-28
Fixed Assets
16,611 GBP2024-02-29
21,719 GBP2023-02-28
Debtors
Current
1,332,329 GBP2024-02-29
1,192,350 GBP2023-02-28
Cash at bank and in hand
648,289 GBP2024-02-29
652,390 GBP2023-02-28
Current Assets
1,980,618 GBP2024-02-29
1,844,740 GBP2023-02-28
Net Current Assets/Liabilities
467,250 GBP2024-02-29
516,340 GBP2023-02-28
Total Assets Less Current Liabilities
483,861 GBP2024-02-29
538,059 GBP2023-02-28
Creditors
Non-current, Amounts falling due after one year
-222,819 GBP2024-02-29
-283,103 GBP2023-02-28
Net Assets/Liabilities
261,042 GBP2024-02-29
254,956 GBP2023-02-28
Equity
Called up share capital
1,508 GBP2024-02-29
1,508 GBP2023-02-28
Share premium
501,707 GBP2024-02-29
501,707 GBP2023-02-28
Retained earnings (accumulated losses)
-242,173 GBP2024-02-29
-248,259 GBP2023-02-28
Equity
261,042 GBP2024-02-29
254,956 GBP2023-02-28
Average Number of Employees
192023-03-01 ~ 2024-02-29
182022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
60,976 GBP2024-02-29
47,050 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
60,976 GBP2024-02-29
47,050 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
44,465 GBP2024-02-29
25,431 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,465 GBP2024-02-29
25,431 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
19,034 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,034 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
16,511 GBP2024-02-29
21,619 GBP2023-02-28
Investments in Subsidiaries
100 GBP2024-02-29
100 GBP2023-02-28
Cost valuation
100 GBP2023-02-28
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
998,089 GBP2024-02-29
1,031,885 GBP2023-02-28
Other Debtors
Current, Amounts falling due within one year
46,944 GBP2024-02-29
50,672 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
1,332,329 GBP2024-02-29
1,192,350 GBP2023-02-28
Total Borrowings
Current, Amounts falling due within one year
49,576 GBP2024-02-29
48,350 GBP2023-02-28
Trade Creditors/Trade Payables
528,777 GBP2024-02-29
439,769 GBP2023-02-28
Amounts Owed to Related Parties
326,201 GBP2024-02-29
263,303 GBP2023-02-28
Taxation/Social Security Payable
167,213 GBP2024-02-29
148,188 GBP2023-02-28
Other Creditors
441,601 GBP2024-02-29
428,790 GBP2023-02-28
Total Borrowings
Non-current, Amounts falling due after one year
222,819 GBP2024-02-29
283,103 GBP2023-02-28
Bank Borrowings
Non-current
222,819 GBP2024-02-29
283,103 GBP2023-02-28
Current
49,576 GBP2024-02-29
48,350 GBP2023-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,104 GBP2023-02-28

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 (19 years 6 months). 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
    Chancery House, 30 St Johns Road, Woking, Surrey, England, GU21 7SA
    Limited Liability Company in England And Wales
    CIF 2
  • CIPTEX LTD
    S
    Registered number 05671321
    Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom, WR9 0QH
    Limited Company in Uk Cpompanies Registery, England
    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 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - 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
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Person with significant control
    2019-07-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.