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
    Royston-webb, Timothy Martin
    Born in May 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Whitman, Giles Richard
    Born in October 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4th Floor, 24 Old Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Provan, Graeme David
    Solicitor born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2016-03-21
    OF - Director → CIF 0
  • 2
    Beedham, Andrew John
    Solicitor born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ 2022-05-31
    OF - Director → CIF 0
  • 3
    Sharples, David Allan
    Company Director born in November 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ 2023-05-30
    OF - Director → CIF 0
    Sharples, David Allan
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ 2023-05-30
    OF - Secretary → CIF 0
  • 4
    Whittington, Marcus Andrew
    Company Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2024-07-04
    OF - Director → CIF 0
    Whittington, Marcus Andrew
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2015-12-14
    OF - Secretary → CIF 0
    Mr Marcus Andrew Whittington
    Born in November 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    PE - Has significant influence or controlCIF 0
  • 5
    Waterson, David Lynch
    Ceo born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2023-05-30
    OF - Director → CIF 0
    Mr David Lynch Waterson
    Born in July 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    PE - Has significant influence or controlCIF 0
  • 6
    Byford, David Brian
    Commercial Finance/Banking born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2018-11-14
    OF - Director → CIF 0
    Mr David Brian Byford
    Born in July 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    PE - Has significant influence or controlCIF 0
  • 7
    Thompson, David Harold
    Company Director born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2018-11-14
    OF - Director → CIF 0
    Mr David Harold Thompson
    Born in April 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    PE - Has significant influence or controlCIF 0
  • 8
    Fry, Jeremy Edward
    Company Director born in April 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ 2022-09-23
    OF - Director → CIF 0
  • 9
    icon of address4th Floor, 24 Old Bond Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-30 ~ 2024-02-05
    PE - Director → CIF 0
  • 10
    FISHER MICHAEL SECRETARIES LIMITED
    icon of address20, Little Britain, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2015-12-14 ~ 2018-11-14
    PE - Secretary → CIF 0
  • 11
    icon of addressNew City House 71 Rivington Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-13 ~ 2007-09-13
    PE - Director → CIF 0
  • 12
    DOVER 24 LIMITED - 2022-11-02
    icon of address4th Floor, 24 Old Bond Street, London, England
    Active Corporate (3 parents, 247 offsprings)
    Equity (Company account)
    702 GBP2024-09-30
    Officer
    2023-06-13 ~ 2024-02-05
    PE - Secretary → CIF 0
  • 13
    icon of addressNew City House 71 Rivington Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-13 ~ 2007-09-13
    PE - Secretary → CIF 0
  • 14
    icon of addressPrimrose Studios, Primrose Road, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -908,569 GBP2021-12-31
    Person with significant control
    2018-11-14 ~ 2023-05-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SENTRYBAY LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
7,714 GBP2024-12-31
13,536 GBP2023-12-31
Debtors
565,829 GBP2024-12-31
959,029 GBP2023-12-31
Cash at bank and in hand
1,077,425 GBP2024-12-31
179,713 GBP2023-12-31
Current Assets
1,643,254 GBP2024-12-31
1,138,742 GBP2023-12-31
Net Current Assets/Liabilities
774,106 GBP2024-12-31
-1,177,710 GBP2023-12-31
Total Assets Less Current Liabilities
781,820 GBP2024-12-31
-1,164,174 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-2,259,019 GBP2024-12-31
Net Assets/Liabilities
-1,477,199 GBP2024-12-31
-12,490,808 GBP2023-12-31
Equity
Called up share capital
280,474 GBP2024-12-31
280,474 GBP2023-12-31
280,474 GBP2022-12-31
Share premium
864,251 GBP2024-12-31
864,251 GBP2023-12-31
864,251 GBP2022-12-31
Retained earnings (accumulated losses)
-2,621,924 GBP2024-12-31
-13,635,533 GBP2023-12-31
-11,697,284 GBP2022-12-31
Equity
-1,477,199 GBP2024-12-31
-12,490,808 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
11,013,609 GBP2024-01-01 ~ 2024-12-31
-1,938,249 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
11,013,609 GBP2024-01-01 ~ 2024-12-31
-1,938,249 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
312024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
110,788 GBP2024-12-31
107,933 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-1,042 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
103,074 GBP2024-12-31
94,397 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
9,309 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-632 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
7,714 GBP2024-12-31
13,536 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
456,412 GBP2024-12-31
823,002 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
14,242 GBP2024-12-31
14,242 GBP2023-12-31
Other Debtors
Current
78,000 GBP2024-12-31
117,118 GBP2023-12-31
Prepayments/Accrued Income
Current
17,175 GBP2024-12-31
4,667 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
565,829 GBP2024-12-31
959,029 GBP2023-12-31
Trade Creditors/Trade Payables
Current
135,979 GBP2024-12-31
57,911 GBP2023-12-31
Other Taxation & Social Security Payable
Current
91,782 GBP2024-12-31
242,387 GBP2023-12-31
Other Creditors
Current
41,980 GBP2024-12-31
732,147 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
599,407 GBP2024-12-31
1,284,007 GBP2023-12-31
Creditors
Current
869,148 GBP2024-12-31
2,316,452 GBP2023-12-31
Other Remaining Borrowings
Non-current
2,050,310 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
2,259,019 GBP2024-12-31
11,326,634 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
280,474 shares2024-12-31
280,474 shares2023-12-31

  • SENTRYBAY LIMITED
    Info
    Registered number 06370537
    icon of address20 Little Britain, London EC1A 7DH
    PRIVATE LIMITED COMPANY incorporated on 2007-09-13 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.