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 6
  • 1
    Godwin, David Alan
    Born in April 1968
    Individual (49 offsprings)
    Officer
    2008-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Simon John Nicholas
    Individual (34 offsprings)
    Officer
    2009-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Morris, James Thomas
    Individual (17 offsprings)
    Officer
    2008-06-26 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 4
    Le Tissier, Sean
    Born in August 1965
    Individual (58 offsprings)
    Officer
    2008-06-26 ~ now
    OF - Director → CIF 0
    Mr Sean Le Tissier
    Born in August 1965
    Individual (58 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Elstone, Andi
    Dir born in March 1965
    Individual (9 offsprings)
    Officer
    2008-06-26 ~ 2009-10-01
    OF - Director → CIF 0
    Elstone, Andi
    Individual (9 offsprings)
    Officer
    2008-11-27 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 6
    Duport Director Limited
    Individual (1 offspring)
    Officer
    2008-06-03 ~ 2008-06-03
    OF - Director → CIF 0
parent relation
Company in focus

GPS ENTERPRISES LTD

Period: 2008-06-03 ~ now
Company number: 06609302
Registered name
GPS ENTERPRISES LTD - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
829,548 GBP2025-03-31
1,130,385 GBP2024-03-31
Cash at bank and in hand
3,433 GBP2025-03-31
28 GBP2024-03-31
Current Assets
832,981 GBP2025-03-31
1,130,413 GBP2024-03-31
Net Current Assets/Liabilities
-25,247 GBP2025-03-31
149,644 GBP2024-03-31
Total Assets Less Current Liabilities
-25,247 GBP2025-03-31
149,644 GBP2024-03-31
Net Assets/Liabilities
-289,534 GBP2025-03-31
-293,719 GBP2024-03-31
Equity
Called up share capital
5,475 GBP2025-03-31
5,475 GBP2024-03-31
Share premium
143,523 GBP2025-03-31
143,523 GBP2024-03-31
Retained earnings (accumulated losses)
-438,532 GBP2025-03-31
-442,717 GBP2024-03-31
Equity
-289,534 GBP2025-03-31
-293,719 GBP2024-03-31
Average Number of Employees
42024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,321 GBP2025-03-31
5,321 GBP2024-03-31
Vehicles
16,118 GBP2025-03-31
16,118 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
21,439 GBP2025-03-31
21,439 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,321 GBP2025-03-31
5,321 GBP2024-03-31
Vehicles
16,118 GBP2025-03-31
16,118 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,439 GBP2025-03-31
21,439 GBP2024-03-31
Trade Debtors/Trade Receivables
143,354 GBP2025-03-31
780,463 GBP2024-03-31
Amounts owed by group undertakings and participating interests
682,391 GBP2025-03-31
346,120 GBP2024-03-31
Other Debtors
3,803 GBP2025-03-31
3,802 GBP2024-03-31
Bank Overdrafts
Amounts falling due within one year
13,003 GBP2025-03-31
10,200 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
9,772 GBP2025-03-31
9,772 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
606,234 GBP2025-03-31
705,054 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
200 GBP2025-03-31
200 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
197,796 GBP2025-03-31
231,074 GBP2024-03-31
Other Creditors
Amounts falling due within one year
31,223 GBP2025-03-31
24,469 GBP2024-03-31
Bank Borrowings
Amounts falling due after one year
13,076 GBP2024-03-31
Other Creditors
Amounts falling due after one year
264,287 GBP2025-03-31
430,287 GBP2024-03-31

Related profiles found in government register
  • GPS ENTERPRISES LTD
    Info
    Registered number 06609302
    Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire GL10 3GE
    PRIVATE LIMITED COMPANY incorporated on 2008-06-03 (17 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • GPS ENTERPRISES LIMITED
    S
    Registered number missing
    Clifton House, Ashville Point, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Ltd
    CIF 1 CIF 2
  • GPS ENTERPRISES LIMITED
    S
    Registered number missing
    Clifton House, Ashville Point, Sutton Weaver, Runcorn, Cheshire, United Kingdom, WA7 3FW
    Ltd
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BEVRIS LIMITED
    07760022
    Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-09-22
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    ELLAVEY LIMITED
    07814832
    C/o The Offices Of Ailke & Co Limited 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-09-22
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    GASTRO TAVERNS LTD.
    - now 09285393
    GPS LEISURE LTD - 2015-04-14
    Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-22
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    GPS ENERGY LTD
    06609307
    Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    GPS MOBILE LTD
    06061264
    Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    GPS SYSTEMS LIMITED
    05608862
    Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    GPS TELECOMS LTD
    05504774
    Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-06-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    GPS TRACKING LTD
    06965890
    Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.