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 4
  • 1
    Bailey, Peter William
    Director born in October 1969
    Individual (11 offsprings)
    Officer
    2015-10-15 ~ now
    OF - Director → CIF 0
    Bailey, Peter William
    Individual (11 offsprings)
    Officer
    2012-05-28 ~ now
    OF - Secretary → CIF 0
    Mr Peter William Bailey
    Born in October 1969
    Individual (11 offsprings)
    Person with significant control
    2021-09-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Martinez, Tony Douglas
    Director born in December 1965
    Individual (5 offsprings)
    Officer
    2022-04-08 ~ now
    OF - Director → CIF 0
  • 3
    Watson, Benjamin Robert
    Director born in October 1990
    Individual (1 offspring)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Mcminn, Charles Arthur Julian
    Director born in April 1962
    Individual (4 offsprings)
    Officer
    2015-10-15 ~ now
    OF - Director → CIF 0
    Mr Charles Arthur Julian Mcminn
    Born in April 1962
    Individual (4 offsprings)
    Person with significant control
    2021-09-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Medcalf, Martin Frank
    Director born in March 1956
    Individual (1 offspring)
    Officer
    2015-10-15 ~ 2020-04-30
    OF - Director → CIF 0
  • 2
    Cooper, Douglas Anthony
    Solicitor born in May 1954
    Individual (7 offsprings)
    Officer
    2010-07-14 ~ 2011-07-21
    OF - Director → CIF 0
  • 3
    Green, Andrew Martin
    Director born in February 1958
    Individual (26 offsprings)
    Officer
    2010-09-29 ~ 2022-03-31
    OF - Director → CIF 0
    Mr Andrew Martin Green
    Born in February 1958
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Toase, Christopher
    Director born in September 1983
    Individual
    Officer
    2023-04-01 ~ 2023-09-13
    OF - Director → CIF 0
  • 5
    Buckler, Glyn Howard
    Company Director born in October 1960
    Individual (2 offsprings)
    Officer
    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
    2016-04-06 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Davies, Roger Charles
    Born in September 1961
    Individual (5 offsprings)
    Officer
    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
    2016-04-06 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Johnson, Stephen Graham
    Director born in January 1978
    Individual
    Officer
    2015-10-15 ~ 2017-01-27
    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
10,882 GBP2023-12-31
7,624 GBP2022-12-31
Fixed Assets - Investments
86,815 GBP2023-12-31
86,815 GBP2022-12-31
Fixed Assets
97,697 GBP2023-12-31
94,439 GBP2022-12-31
Debtors
433,925 GBP2023-12-31
219,884 GBP2022-12-31
Cash at bank and in hand
133,419 GBP2023-12-31
270,387 GBP2022-12-31
Current Assets
567,344 GBP2023-12-31
490,271 GBP2022-12-31
Prepayments/Accrued Income
280,804 GBP2023-12-31
83,592 GBP2022-12-31
Net Current Assets/Liabilities
674,507 GBP2023-12-31
310,841 GBP2022-12-31
Total Assets Less Current Liabilities
772,204 GBP2023-12-31
405,280 GBP2022-12-31
Net Assets/Liabilities
478,559 GBP2023-12-31
391,705 GBP2022-12-31
Equity
Called up share capital
507 GBP2023-12-31
507 GBP2022-12-31
Share premium
55,375 GBP2023-12-31
55,375 GBP2022-12-31
Retained earnings (accumulated losses)
422,677 GBP2023-12-31
335,823 GBP2022-12-31
Equity
478,559 GBP2023-12-31
391,705 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
132022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,786 GBP2023-12-31
31,786 GBP2022-12-31
Plant and equipment
116,570 GBP2023-12-31
106,825 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
148,356 GBP2023-12-31
138,611 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,786 GBP2023-12-31
31,256 GBP2022-12-31
Plant and equipment
105,688 GBP2023-12-31
99,731 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
137,474 GBP2023-12-31
130,987 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
530 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
5,957 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,487 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2023-12-31
530 GBP2022-12-31
Plant and equipment
10,882 GBP2023-12-31
7,094 GBP2022-12-31
Trade Debtors/Trade Receivables
301,409 GBP2023-12-31
81,986 GBP2022-12-31
Other Debtors
1,431 GBP2023-12-31
1,431 GBP2022-12-31
Trade Creditors/Trade Payables
Current
35,408 GBP2023-12-31
103,899 GBP2022-12-31
Taxation/Social Security Payable
Current
138,233 GBP2023-12-31
159,123 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,700 shares2023-12-31
50,700 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED
    Info
    PARIS 103 LIMITED - 2010-10-07
    Registered number 07314773
    Box House Bath Road, Box, Corsham, Wiltshire SN13 8AA
    Private Limited Company incorporated on 2010-07-14 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-14
    CIF 0
  • INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED
    S
    Registered number 07314773
    Box 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
    Intelligence 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
    Box House Estate Bath Road, Box, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,789 GBP2023-11-30
    Person with significant control
    2022-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2022-07-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 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.