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 4
  • 1
    Grears, Lisa Anne
    Company Director born in January 1984
    Individual (1 offspring)
    Officer
    2011-02-28 ~ 2011-03-07
    OF - Director → CIF 0
    Grears, Lisa Anne
    Director born in January 1984
    Individual (1 offspring)
    2019-03-08 ~ 2023-03-07
    OF - Director → CIF 0
    Mrs Lisa Anne Grears
    Born in January 1984
    Individual (1 offspring)
    Person with significant control
    2017-09-15 ~ 2023-03-07
    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
  • 2
    Patel, Harishchandra
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    2019-03-08 ~ 2022-03-10
    OF - Director → CIF 0
  • 3
    Tweedie, Rikki
    Director born in July 1993
    Individual (3 offsprings)
    Officer
    2017-09-15 ~ 2021-10-01
    OF - Director → CIF 0
  • 4
    Grears, Lee Anthony
    Born in November 1984
    Individual (19 offsprings)
    Officer
    2011-02-28 ~ now
    OF - Director → CIF 0
    Mr Lee Anthony Grears
    Born in November 1984
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

RESPONSIVE LTD

Period: 2012-09-27 ~ now
Company number: 07544898
Registered names
RESPONSIVE LTD - now
NDT NORTH WEST LTD - 2012-09-27
Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Property, Plant & Equipment
251,162 GBP2024-01-31
249,789 GBP2023-01-31
Fixed Assets - Investments
182 GBP2024-01-31
182 GBP2023-01-31
Fixed Assets
251,344 GBP2024-01-31
249,971 GBP2023-01-31
Total Inventories
52,500 GBP2024-01-31
70,000 GBP2023-01-31
Debtors
268,974 GBP2024-01-31
266,130 GBP2023-01-31
Cash at bank and in hand
11,096 GBP2024-01-31
20,147 GBP2023-01-31
Current Assets
332,570 GBP2024-01-31
356,277 GBP2023-01-31
Creditors
Amounts falling due within one year
-448,277 GBP2024-01-31
-264,847 GBP2023-01-31
Net Current Assets/Liabilities
-115,707 GBP2024-01-31
91,430 GBP2023-01-31
Total Assets Less Current Liabilities
135,637 GBP2024-01-31
341,401 GBP2023-01-31
Creditors
Amounts falling due after one year
-149,678 GBP2024-01-31
-211,536 GBP2023-01-31
Net Assets/Liabilities
-61,762 GBP2024-01-31
82,405 GBP2023-01-31
Equity
Called up share capital
100 GBP2024-01-31
100 GBP2023-01-31
Retained earnings (accumulated losses)
-61,862 GBP2024-01-31
82,305 GBP2023-01-31
Equity
-61,762 GBP2024-01-31
82,405 GBP2023-01-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
15 GBP2023-02-01 ~ 2024-01-31
Furniture and fittings
20 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
122023-02-01 ~ 2024-01-31
62022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
550,101 GBP2024-01-31
503,357 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
298,938 GBP2024-01-31
253,568 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,371 GBP2023-02-01 ~ 2024-01-31
Amounts invested in assets
Cost valuation, Non-current
182 GBP2023-01-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
38,041 GBP2024-01-31
71,771 GBP2023-01-31

Related profiles found in government register
  • RESPONSIVE LTD
    Info
    NDT NORTH WEST LTD - 2012-09-27
    WELDING SOLUTIONS LTD - 2012-09-27
    Registered number 07544898
    71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    PRIVATE LIMITED COMPANY incorporated on 2011-02-28 (15 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • RESPONSIVE LTD
    S
    Registered number 07544898
    Unit 3a, Hallwood Road, Workington, Cumbria, England, CA14 4JR
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    INSPECTION CERTIFICATION GROUP LTD
    11598199
    Unit 3a Hallwood Road, Workington, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ 2019-11-04
    CIF 5 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    RBRAND LTD
    - now 11597632
    1ST NDT LTD
    - 2023-09-20 11597632
    RESPONSIVE NON DESTRUCTIVE TESTING LTD
    - 2022-09-26 11597632
    Unit 3a Hallwood Road, Workington, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ 2019-11-04
    CIF 2 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    RESPONSIVE (MANCHESTER) LIMITED
    11848046
    18 Fisher Street, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-26 ~ 2019-11-04
    CIF 8 - Director → ME
    Person with significant control
    2019-02-26 ~ 2023-02-10
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    RESPONSIVE (SOUTHAMPTON) LTD
    13560033
    14a Main Street, Cockermouth, Cumbria, England
    Active Corporate (3 parents)
    Person with significant control
    2021-08-11 ~ 2022-10-31
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    RESPONSIVE INDUSTRIAL SERVICES LTD
    11598183
    Unit 3a Hallwood Road, Workington, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ 2019-11-04
    CIF 4 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    RESPONSIVE MECHANICAL TESTING LTD
    11598324
    C3 Haig Enterprise Park, Kells, Whitehaven, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ 2019-07-28
    CIF 6 - Director → ME
    2018-10-01 ~ 2019-11-04
    CIF 9 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-07-31
    CIF 15 - Ownership of shares – 75% or more OE
    2018-10-01 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    RESPONSIVE RADIATION SOLUTIONS LTD
    11598180
    Unit 3a Hallwood Road, Workington, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ 2019-11-04
    CIF 3 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    RESPONSIVE RAIL LTD
    11598513
    Unit 3a Hallwood Road, Workington, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ 2019-11-04
    CIF 7 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    RESPONSIVE TRAINING SERVICES LTD
    11597271
    A10 Haig Enterprise Park, Kells, Whitehaven, Cumbria, England
    Active Corporate (3 parents)
    Officer
    2018-10-01 ~ 2019-11-04
    CIF 1 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.