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
    Brett, Jonathan
    Born in August 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ now
    OF - Director → CIF 0
  • 2
    Cole, Sarah Elizabeth
    Born in July 1979
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHarston Mill, Royston Road, Harston, Cambridge, England
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    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 19
  • 1
    Giles, Peter John
    Aviation Consultant born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2020-08-31
    OF - Director → CIF 0
    Mr Peter John Giles
    Born in October 1954
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-08-24
    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
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Stroud, Derren Mark
    Cfo born in November 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Wakeman, Mark
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2018-07-10 ~ 2020-08-24
    OF - Director → CIF 0
  • 4
    Thurlow, Alice
    Chartered Accountant born in March 1973
    Individual
    Officer
    icon of calendar 2017-06-30 ~ 2020-08-24
    OF - Director → CIF 0
  • 5
    Arden, Jonathan Paul
    Aviation Consultant born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2020-08-24
    OF - Director → CIF 0
    Mr Jonathan Paul Arden
    Born in October 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-08-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    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
  • 6
    Fisher, David William
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 2011-03-28 ~ 2020-08-31
    OF - Director → CIF 0
  • 7
    Clark, Rosalind May
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2015-11-06
    OF - Secretary → CIF 0
  • 8
    Ingless, Richard
    Professional Engineer born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-14 ~ 2012-03-01
    OF - Director → CIF 0
  • 9
    Vaughan, Nicola Mary
    Operations Director born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 10
    Symons, Peter
    Director born in March 1979
    Individual
    Officer
    icon of calendar 2020-01-06 ~ 2020-08-24
    OF - Director → CIF 0
  • 11
    Spencer, Michael George
    Engineering Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-04 ~ 2018-12-24
    OF - Director → CIF 0
  • 12
    Elks, Steven John
    Director born in June 1966
    Individual
    Officer
    icon of calendar 2020-01-22 ~ 2020-08-24
    OF - Director → CIF 0
  • 13
    Snare, Michael Peter
    Individual
    Officer
    icon of calendar 2011-03-28 ~ 2012-08-02
    OF - Secretary → CIF 0
  • 14
    Tucker, Luke Alexander
    Managing Director born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-18 ~ 2023-03-20
    OF - Director → CIF 0
  • 15
    Arden, Julia Mary
    Individual
    Officer
    icon of calendar 2006-12-20 ~ 2007-12-18
    OF - Secretary → CIF 0
  • 16
    Macpherson, Claire Louise
    Group Legal And Compliance Officer born in February 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ 2022-05-01
    OF - Director → CIF 0
  • 17
    Cartwright, Clare Emily
    Individual
    Officer
    icon of calendar 2008-02-18 ~ 2011-03-28
    OF - Secretary → CIF 0
  • 18
    Connelly, Richard
    Engineering Consultant born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ 2020-08-24
    OF - Director → CIF 0
  • 19
    CORAC GROUP PLC - 2015-06-02
    TP GROUP PLC - 2023-03-16
    icon of addressHarston Mill, Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-24 ~ 2025-09-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OSPREY CONSULTING SERVICES LIMITED

Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
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
38,953 GBP2020-08-23
34,019 GBP2019-12-31
Fixed Assets - Investments
142,808 GBP2020-08-23
142,808 GBP2019-12-31
Fixed Assets
181,761 GBP2020-08-23
176,827 GBP2019-12-31
Total Inventories
265,424 GBP2020-08-23
205,813 GBP2019-12-31
Debtors
690,182 GBP2020-08-23
954,765 GBP2019-12-31
Cash at bank and in hand
545,562 GBP2020-08-23
80,482 GBP2019-12-31
Current Assets
1,501,168 GBP2020-08-23
1,241,060 GBP2019-12-31
Creditors
Current
1,121,127 GBP2020-08-23
813,842 GBP2019-12-31
Net Current Assets/Liabilities
380,041 GBP2020-08-23
427,218 GBP2019-12-31
Total Assets Less Current Liabilities
561,802 GBP2020-08-23
604,045 GBP2019-12-31
Net Assets/Liabilities
554,401 GBP2020-08-23
597,581 GBP2019-12-31
Equity
Called up share capital
433 GBP2020-08-23
432 GBP2019-12-31
Share premium
8,476 GBP2020-08-23
3,205 GBP2019-12-31
Capital redemption reserve
10 GBP2020-08-23
10 GBP2019-12-31
Retained earnings (accumulated losses)
545,482 GBP2020-08-23
593,934 GBP2019-12-31
Equity
554,401 GBP2020-08-23
597,581 GBP2019-12-31
Average Number of Employees
412020-01-01 ~ 2020-08-23
412019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
121,309 GBP2020-08-23
109,858 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
82,356 GBP2020-08-23
75,839 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,517 GBP2020-01-01 ~ 2020-08-23

Related profiles found in government register
  • OSPREY CONSULTING SERVICES LIMITED
    Info
    Registered number 06034579
    icon of addressHarston Mill Royston Road, Harston, Cambridge CB22 7GG
    PRIVATE LIMITED COMPANY incorporated on 2006-12-20 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • OSPREY CONSULTING SERVICES LIMITED
    S
    Registered number 06034579
    icon of addressSuite 10, The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7JP
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,248 GBP2020-08-23
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - 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.