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 5
  • 1
    Bailey, Peter William
    Born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ now
    OF - Director → CIF 0
    Bailey, Peter William
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-05-28 ~ now
    OF - Secretary → CIF 0
    Mr Peter William Bailey
    Born in October 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Watson, Benjamin Robert
    Born in October 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Martinez, Tony Douglas
    Born in December 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ now
    OF - Director → CIF 0
  • 4
    Rawlins, George Antony Gibson
    Born in May 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Mcminn, Charles Arthur Julian
    Born in April 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ now
    OF - Director → CIF 0
    Mr Charles Arthur Julian Mcminn
    Born in April 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Green, Andrew Martin
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2022-03-31
    OF - Director → CIF 0
    Mr Andrew Martin Green
    Born in February 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Toase, Christopher
    Director born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-13
    OF - Director → CIF 0
  • 3
    Buckler, Glyn Howard
    Company Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2020-04-30
    OF - Director → CIF 0
    Mr Glyn Howard Buckler
    Born in October 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Medcalf, Martin Frank
    Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ 2020-04-30
    OF - Director → CIF 0
  • 5
    Johnson, Stephen Graham
    Director born in January 1978
    Individual
    Officer
    icon of calendar 2015-10-15 ~ 2017-01-27
    OF - Director → CIF 0
  • 6
    Davies, Roger Charles
    Born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2020-04-30
    OF - Director → CIF 0
    Mr Roger Charles Davies
    Born in September 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Cooper, Douglas Anthony
    Solicitor born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2011-07-21
    OF - Director → CIF 0
parent relation
Company in focus

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED

Previous name
PARIS 103 LIMITED - 2010-10-07
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
19,687 GBP2024-12-31
10,882 GBP2023-12-31
Fixed Assets - Investments
86,815 GBP2024-12-31
86,815 GBP2023-12-31
Fixed Assets
106,502 GBP2024-12-31
97,697 GBP2023-12-31
Debtors
300,995 GBP2024-12-31
433,925 GBP2023-12-31
Cash at bank and in hand
1,927,884 GBP2024-12-31
133,419 GBP2023-12-31
Current Assets
2,228,879 GBP2024-12-31
567,344 GBP2023-12-31
Prepayments/Accrued Income
124,360 GBP2024-12-31
280,804 GBP2023-12-31
Net Current Assets/Liabilities
1,796,286 GBP2024-12-31
674,507 GBP2023-12-31
Total Assets Less Current Liabilities
1,902,788 GBP2024-12-31
772,204 GBP2023-12-31
Net Assets/Liabilities
584,448 GBP2024-12-31
478,559 GBP2023-12-31
Equity
Called up share capital
507 GBP2024-12-31
507 GBP2023-12-31
Share premium
55,375 GBP2024-12-31
55,375 GBP2023-12-31
Retained earnings (accumulated losses)
528,566 GBP2024-12-31
422,677 GBP2023-12-31
Equity
584,448 GBP2024-12-31
478,559 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
138,016 GBP2024-12-31
116,570 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
138,016 GBP2024-12-31
116,570 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
118,329 GBP2024-12-31
105,688 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
118,329 GBP2024-12-31
105,688 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,641 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,641 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
19,687 GBP2024-12-31
10,882 GBP2023-12-31
Amounts invested in assets
Non-current
86,815 GBP2024-12-31
86,815 GBP2023-12-31
Trade Debtors/Trade Receivables
177,548 GBP2024-12-31
301,409 GBP2023-12-31
Other Debtors
5,591 GBP2024-12-31
1,431 GBP2023-12-31
Trade Creditors/Trade Payables
Current
53,475 GBP2024-12-31
35,408 GBP2023-12-31
Taxation/Social Security Payable
Current
487,657 GBP2024-12-31
138,233 GBP2023-12-31
Other Creditors
Current
15,821 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,700 shares2024-12-31
50,700 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED
    Info
    PARIS 103 LIMITED - 2010-10-07
    Registered number 07314773
    icon of addressBox House Bath Road, Box, Corsham, Wiltshire SN13 8AA
    PRIVATE LIMITED COMPANY incorporated on 2010-07-14 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED
    S
    Registered number 07314773
    icon of addressBox House, Bath Road, Box, Corsham, England, SN13 8AA
    Limited Company in Companies House, United Kingdom
    CIF 1
  • INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED
    S
    Registered number 07314773
    icon of addressIntelligence Management Services Ltd, Unit 32b, Majors Road, Watchfield, Swindon, United Kingdom, SN6 8TZ
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressBox House Estate Bath Road, Box, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,113 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.