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 3
  • 1
    Mrs Prudence Elizabeth Magee
    Born in July 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kirk, Richard John
    Born in May 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Magee, Stephen Vincent
    Born in March 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-08-25 ~ now
    OF - Director → CIF 0
    Mr Stephen Vincent Magee
    Born in March 1948
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Denison, Robert Mark
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2014-05-19
    OF - Director → CIF 0
  • 2
    Armes, Simon Philip Harcourt
    Born in October 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-25
    OF - Director → CIF 0
  • 3
    Girdler, Daniel Martin
    Brand And Marketing Consultant born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-25 ~ 2014-04-17
    OF - Director → CIF 0
  • 4
    O'flaherty, Brendan Matthew Robert
    Business Development Director born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-20
    OF - Director → CIF 0
  • 5
    Gipple, Daniel Wayne
    Management Consultant born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-25 ~ 2023-12-01
    OF - Director → CIF 0
    Gipple, Daniel Wayne
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ 2023-12-01
    OF - Secretary → CIF 0
  • 6
    Mccarthy, Hannah Louise
    Programme Director born in October 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-14
    OF - Director → CIF 0
  • 7
    Crowder, Nicholas David Bickerton
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-25 ~ 2014-05-19
    OF - Director → CIF 0
  • 8
    Bristow, Christopher
    Born in January 1955
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2020-10-30
    OF - Director → CIF 0
parent relation
Company in focus

BETTERPOINTS LIMITED

Previous names
RYW COMMUNITY SYSTEMS LIMITED - 2016-04-09
REWARD YOUR WORLD LIMITED - 2013-09-03
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
112,494 GBP2024-12-31
224,987 GBP2023-12-31
Property, Plant & Equipment
247 GBP2024-12-31
1,374 GBP2023-12-31
Fixed Assets
112,741 GBP2024-12-31
226,361 GBP2023-12-31
Total Inventories
3,279 GBP2024-12-31
2,707 GBP2023-12-31
Debtors
249,218 GBP2024-12-31
126,174 GBP2023-12-31
Cash at bank and in hand
47,389 GBP2024-12-31
100,743 GBP2023-12-31
Current Assets
299,886 GBP2024-12-31
229,624 GBP2023-12-31
Creditors
-1,706,757 GBP2024-12-31
-1,323,664 GBP2023-12-31
Net Current Assets/Liabilities
-1,406,871 GBP2024-12-31
-1,094,040 GBP2023-12-31
Total Assets Less Current Liabilities
-1,294,130 GBP2024-12-31
-867,679 GBP2023-12-31
Net Assets/Liabilities
-1,380,851 GBP2024-12-31
-1,264,156 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Share premium
3,642,049 GBP2024-12-31
3,642,049 GBP2023-12-31
Retained earnings (accumulated losses)
-5,023,002 GBP2024-12-31
-4,906,307 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
2,000,000 GBP2024-12-31
2,000,000 GBP2023-12-31
Intangible Assets
Other
112,494 GBP2024-12-31
224,987 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
8,085 GBP2024-12-31
8,085 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,838 GBP2024-12-31
6,711 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,127 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
247 GBP2024-12-31
1,374 GBP2023-12-31
Finished Goods
3,279 GBP2024-12-31
2,707 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
190,192 GBP2024-12-31
83,644 GBP2023-12-31
Prepayments/Accrued Income
Current
2,225 GBP2024-12-31
8,732 GBP2023-12-31
Other Debtors
Current
56,801 GBP2024-12-31
33,798 GBP2023-12-31
Trade Creditors/Trade Payables
Current
50,845 GBP2024-12-31
41,141 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
930,609 GBP2024-12-31
885,204 GBP2023-12-31
Other Taxation & Social Security Payable
Current
360,878 GBP2024-12-31
241,812 GBP2023-12-31
Other Creditors
Current
109,809 GBP2024-12-31
132,419 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
4,616 GBP2024-12-31
23,088 GBP2023-12-31
Creditors
Current
1,706,757 GBP2024-12-31
1,323,664 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
31,721 GBP2024-12-31
91,477 GBP2023-12-31
Other Creditors
Non-current
55,000 GBP2024-12-31
55,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
943 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
943 GBP2023-12-31

Related profiles found in government register
  • BETTERPOINTS LIMITED
    Info
    RYW COMMUNITY SYSTEMS LIMITED - 2016-04-09
    REWARD YOUR WORLD LIMITED - 2016-04-09
    Registered number 07356214
    icon of address3 The Mount, Trumpsgreen Road, Virginia Water GU25 4EJ
    PRIVATE LIMITED COMPANY incorporated on 2010-08-25 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • BETTERPOINTS LIMITED
    S
    Registered number 7356214
    icon of address3, The Mount, Trumpsgreen Road, Virginia Water, England, GU25 4EJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • BETTERPOINTS LIMITED
    S
    Registered number 07356214
    icon of address3, The Mount, Trumpsgreen Road, Virginia Water, United Kingdom, GU25 4EJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • BETTERPOINTS LIMITED
    S
    Registered number 07356214
    icon of addressSynegis House, 21 Crockhamwell Road, Woodley, Reading, Berkshire, England, RG5 3LE
    Limited Liability Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address3 The Mount, Trumpsgreen Road, Virginia Water, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-26 ~ 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
  • 2
    RYW COMMUNITY NETWORKS LTD - 2014-05-22
    RYW COMMUNITY NETWORK C.I.C. - 2017-11-01
    CAMBRIDGE OPEN SYSTEMS LIMITED - 2013-07-04
    XARG LIMITED - 2008-07-07
    icon of addressThe Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressApartment 39 60 Barge Walk, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address3 The Mount, Trumpsgreen Road, Virginia Water, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.