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 7
  • 1
    Lawson, Theresa Frances
    Born in June 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Meston, Ashley
    Born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Howe, Julie
    Born in November 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 4
    Price, Kerri
    Born in October 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    Cunningham, Stacey
    Born in April 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 6
    Lawson, Iain
    Born in September 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3, James Chalmers Road, Arbroath Enterprise Park, Arbroath, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,985,955 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Hill, Simon John
    Individual
    Officer
    icon of calendar 2010-03-11 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 2
    Cassidy, Steven
    Company Director born in March 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2019-06-27
    OF - Director → CIF 0
  • 3
    Dunn, Fiona
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Longman, Michael Guy
    Company Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2017-02-14
    OF - Director → CIF 0
  • 5
    Dunn, Terence Frederick
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2010-01-12 ~ 2023-05-31
    OF - Director → CIF 0
    Mr Terence Frederick Dunn
    Born in December 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    RFBCO 88 LIMITED - 1999-10-11
    icon of addressCitadel House, 58 High Street, Hull, England
    Active Corporate (10 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-05-31 ~ 2020-01-08
    PE - Secretary → CIF 0
  • 7
    WILCHAP COMPANY SECRETARIES LIMITED - 2010-02-05
    WILKIN & CHAPMAN LIMITED - 1997-01-30
    icon of addressCartergate House, 26, Chantry Lane, Grimsby, England
    Active Corporate (5 parents, 53 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2020-01-08 ~ 2023-05-31
    PE - Secretary → CIF 0
parent relation
Company in focus

ESP SYSTEX HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
42023-08-01 ~ 2024-07-31
32022-08-01 ~ 2023-07-31
Administrative Expenses
-209,921 GBP2023-08-01 ~ 2024-07-31
-227,679 GBP2022-08-01 ~ 2023-07-31
Operating Profit/Loss
-209,921 GBP2023-08-01 ~ 2024-07-31
-227,679 GBP2022-08-01 ~ 2023-07-31
Other Interest Receivable/Similar Income (Finance Income)
11,720 GBP2023-08-01 ~ 2024-07-31
29,021 GBP2022-08-01 ~ 2023-07-31
Profit/Loss on Ordinary Activities Before Tax
1,701,532 GBP2023-08-01 ~ 2024-07-31
2,803,597 GBP2022-08-01 ~ 2023-07-31
Profit/Loss
1,701,532 GBP2023-08-01 ~ 2024-07-31
2,803,699 GBP2022-08-01 ~ 2023-07-31
Intangible Assets
15,000 GBP2023-07-31
Fixed Assets - Investments
4,487,050 GBP2024-07-31
4,487,050 GBP2023-07-31
Fixed Assets
4,487,050 GBP2024-07-31
4,502,050 GBP2023-07-31
Debtors
Current
545,457 GBP2024-07-31
840,724 GBP2023-07-31
Cash at bank and in hand
2,689 GBP2024-07-31
1,043,027 GBP2023-07-31
Current Assets
548,146 GBP2024-07-31
1,883,751 GBP2023-07-31
Net Current Assets/Liabilities
-117,528 GBP2024-07-31
-1,514,692 GBP2023-07-31
Total Assets Less Current Liabilities
4,369,522 GBP2024-07-31
2,987,358 GBP2023-07-31
Net Assets/Liabilities
4,369,522 GBP2024-07-31
2,987,358 GBP2023-07-31
Equity
Called up share capital
1,570,585 GBP2024-07-31
1,566,668 GBP2023-07-31
1,566,668 GBP2022-08-01
Capital redemption reserve
240,000 GBP2024-07-31
240,000 GBP2023-07-31
240,000 GBP2022-08-01
Retained earnings (accumulated losses)
2,558,937 GBP2024-07-31
1,180,690 GBP2023-07-31
2,655,907 GBP2022-08-01
Equity
4,369,522 GBP2024-07-31
2,987,358 GBP2023-07-31
4,462,575 GBP2022-08-01
Profit/Loss
Retained earnings (accumulated losses)
1,701,532 GBP2023-08-01 ~ 2024-07-31
2,803,699 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
Retained earnings (accumulated losses)
-323,285 GBP2023-08-01 ~ 2024-07-31
-4,278,916 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
-323,285 GBP2023-08-01 ~ 2024-07-31
-4,278,916 GBP2022-08-01 ~ 2023-07-31
Issue of Equity Instruments
Called up share capital
3,917 GBP2023-08-01 ~ 2024-07-31
Issue of Equity Instruments
3,917 GBP2023-08-01 ~ 2024-07-31
Audit Fees/Expenses
5,000 GBP2023-08-01 ~ 2024-07-31
8,000 GBP2022-08-01 ~ 2023-07-31
Wages/Salaries
33,020 GBP2023-08-01 ~ 2024-07-31
43,131 GBP2022-08-01 ~ 2023-07-31
Social Security Costs
135 GBP2023-08-01 ~ 2024-07-31
5,975 GBP2022-08-01 ~ 2023-07-31
Staff Costs/Employee Benefits Expense
42,426 GBP2023-08-01 ~ 2024-07-31
56,394 GBP2022-08-01 ~ 2023-07-31
Director Remuneration
25,968 GBP2023-08-01 ~ 2024-07-31
28,648 GBP2022-08-01 ~ 2023-07-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-102 GBP2022-08-01 ~ 2023-07-31
Tax Expense/Credit at Applicable Tax Rate
425,383 GBP2023-08-01 ~ 2024-07-31
700,899 GBP2022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Development expenditure
100,000 GBP2024-07-31
100,000 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
100,000 GBP2024-07-31
85,000 GBP2023-07-31
Intangible Assets
Development expenditure
15,000 GBP2023-07-31
Amounts Owed by Group Undertakings
Current
480,577 GBP2024-07-31
751,828 GBP2023-07-31
Other Debtors
Current
36,756 GBP2024-07-31
58,204 GBP2023-07-31
Prepayments/Accrued Income
Current
28,124 GBP2024-07-31
30,692 GBP2023-07-31
Trade Creditors/Trade Payables
Current
31,912 GBP2024-07-31
28,376 GBP2023-07-31
Amounts owed to group undertakings
Current
593,158 GBP2024-07-31
3,307,813 GBP2023-07-31
Other Creditors
Current
38,921 GBP2024-07-31
38,921 GBP2023-07-31
Accrued Liabilities/Deferred Income
Current
1,683 GBP2024-07-31
23,333 GBP2023-07-31
Creditors
Current
665,674 GBP2024-07-31
3,398,443 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,400,000 shares2023-07-31
Par Value of Share
Class 1 ordinary share
1.002023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,566,668 shares2024-07-31
166,668 shares2023-07-31
Par Value of Share
Class 2 ordinary share
1.002023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
391,668 shares2024-07-31
Par Value of Share
Class 3 ordinary share
0.012023-08-01 ~ 2024-07-31

Related profiles found in government register
  • ESP SYSTEX HOLDINGS LIMITED
    Info
    Registered number 07123448
    icon of addressWitham House, 45 Spyvee Street, Kingston Upon Hull HU8 7JJ
    PRIVATE LIMITED COMPANY incorporated on 2010-01-12 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • ESP SYSTEX HOLDINGS LIMITED
    S
    Registered number 07123448
    icon of address68-74, Holderness Road, Hull, East Yorkshire, England, HU9 1ED
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • ESP SYSTEX HOLDINGS LIMITED
    S
    Registered number 07123448
    icon of addressC/o Cms Cameron Mckenna Nabaro Olswang Llp, 78 Cannon Street, Cannon Place, London, EC4 6AF
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ROWTON CRYSTAL LIMITED - 1994-06-28
    CARDPLUME LIMITED - 1993-11-02
    icon of addressWitham House, 45 Spyvee Street, Kingston Upon Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,791,084 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    TRAVELFLASH LTD. - 2003-12-17
    NESSERTON LIMITED - 2000-01-27
    HAPPYHAGGIS.COM LTD. - 2002-01-29
    icon of address14 City Quay, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    755,007 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    ESP SYSTEX CONSULTING LIMITED - 2014-04-22
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street, Cannon Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 1
  • ROWTON CRYSTAL LIMITED - 1994-06-28
    CARDPLUME LIMITED - 1993-11-02
    icon of addressWitham House, 45 Spyvee Street, Kingston Upon Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,791,084 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

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.