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 2
  • 1
    Tankard, John Edward
    Company Director born in July 1962
    Individual (5 offsprings)
    Officer
    2017-07-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    TANKARD SERVICES LIMITED - 2017-09-14
    4th Floor Sovereign House, 1-2 South Parade, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,153,464 GBP2021-03-31
    Person with significant control
    2017-07-25 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Langford, Keith
    Operations Director born in October 1953
    Individual
    Officer
    2008-07-28 ~ 2013-02-15
    OF - Director → CIF 0
  • 2
    Harper, Allan
    Company Director born in December 1964
    Individual (6 offsprings)
    Officer
    2017-07-25 ~ 2018-02-20
    OF - Director → CIF 0
  • 3
    Pickles, Christopher Hanley
    Company Director born in October 1963
    Individual (10 offsprings)
    Officer
    2017-07-25 ~ 2018-02-20
    OF - Director → CIF 0
  • 4
    Purdy, Caroline Mary
    Director born in April 1956
    Individual
    Officer
    2008-07-28 ~ 2017-07-25
    OF - Director → CIF 0
    Purdy, Caroline Mary
    Individual
    Officer
    2008-07-28 ~ 2017-07-25
    OF - Secretary → CIF 0
    Mrs Caroline Mary Purdy
    Born in April 1956
    Individual
    Person with significant control
    2016-04-06 ~ 2017-07-25
    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 - Right to appoint or remove directorsCIF 0
  • 5
    Smith, Kenneth Gary
    Company Director born in April 1961
    Individual (1 offspring)
    Officer
    2017-07-25 ~ 2022-05-18
    OF - Director → CIF 0
  • 6
    Purdy, Stephen James
    Managing Director born in June 1950
    Individual
    Officer
    2008-07-28 ~ 2017-07-25
    OF - Director → CIF 0
    Mr Stephen James Purdy
    Born in June 1950
    Individual
    Person with significant control
    2016-04-06 ~ 2017-07-25
    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 - Right to appoint or remove directorsCIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    788-790, Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-07-28 ~ 2008-07-28
    PE - Secretary → CIF 0
  • 8
    788-790, Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2008-07-28 ~ 2008-07-28
    PE - Director → CIF 0
parent relation
Company in focus

SPA EPOS SOLUTIONS LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
178 GBP2021-03-31
Dividends Paid on Shares
0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
75 GBP2021-03-31
696 GBP2020-03-31
Fixed Assets
253 GBP2021-03-31
696 GBP2020-03-31
Total Inventories
9,427 GBP2021-03-31
41,180 GBP2020-03-31
Debtors
330,476 GBP2021-03-31
188,470 GBP2020-03-31
Cash at bank and in hand
43,104 GBP2021-03-31
11,984 GBP2020-03-31
Current Assets
383,007 GBP2021-03-31
241,634 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-217,403 GBP2021-03-31
-164,463 GBP2020-03-31
Net Current Assets/Liabilities
165,604 GBP2021-03-31
77,171 GBP2020-03-31
Total Assets Less Current Liabilities
165,857 GBP2021-03-31
77,867 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-50,000 GBP2021-03-31
0 GBP2020-03-31
Net Assets/Liabilities
115,857 GBP2021-03-31
77,867 GBP2020-03-31
Equity
Called up share capital
188,700 GBP2021-03-31
188,700 GBP2020-03-31
Retained earnings (accumulated losses)
-72,843 GBP2021-03-31
-110,833 GBP2020-03-31
Equity
115,857 GBP2021-03-31
77,867 GBP2020-03-31
Average Number of Employees
62020-04-01 ~ 2021-03-31
62019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Other than goodwill
4,391 GBP2021-03-31
4,213 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
4,213 GBP2020-03-31
Intangible Assets
Other than goodwill
178 GBP2021-03-31
0 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Other
57,614 GBP2021-03-31
57,531 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
57,539 GBP2021-03-31
56,835 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
704 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Other
75 GBP2021-03-31
696 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
170,812 GBP2021-03-31
117,993 GBP2020-03-31
Amounts Owed By Related Parties
153,974 GBP2021-03-31
Current
0 GBP2020-03-31
Other Debtors
Amounts falling due within one year
5,690 GBP2021-03-31
70,477 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
330,476 GBP2021-03-31
188,470 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-03-31
966 GBP2020-03-31
Trade Creditors/Trade Payables
Current
61,190 GBP2021-03-31
54,684 GBP2020-03-31
Other Taxation & Social Security Payable
Current
105,553 GBP2021-03-31
31,340 GBP2020-03-31
Other Creditors
Current
50,660 GBP2021-03-31
77,473 GBP2020-03-31
Creditors
Current
217,403 GBP2021-03-31
164,463 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
50,000 GBP2021-03-31
0 GBP2020-03-31

  • SPA EPOS SOLUTIONS LIMITED
    Info
    Registered number 06657133
    C/o Quantuma Advisory, Third Floor, 196 Deansgate, Manchester M3 3WF
    Private Limited Company incorporated on 2008-07-28 and dissolved on 2024-01-07 (15 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.