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 6
  • 1
    King, David John, Mr.
    Born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Martinez Garcia, Victor Manuel
    Born in January 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Diez Molina, Andres
    Born in June 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 4
    Pile, Gregory Adrian
    Born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Mimms, Marcus Donald Shaun
    Born in July 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ now
    OF - Director → CIF 0
  • 6
    icon of address35, Avenida De Bruselas, 28108 Alcobendas, Madrid, Spain
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Monge Bravo, Jose Jacinto
    Born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ 2025-11-05
    OF - Director → CIF 0
  • 2
    Pears, Mary Catherine
    Solicitor born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2011-05-26
    OF - Director → CIF 0
  • 3
    Coghlan, David John
    Company Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ 2024-02-12
    OF - Director → CIF 0
  • 4
    Becksmith, Derrick Paul
    Individual
    Officer
    icon of calendar 2011-05-26 ~ 2019-10-22
    OF - Secretary → CIF 0
  • 5
    Sharpe, Richard Anthony
    International Sales Consultant born in September 1957
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Collins, Mathew Francis
    Company Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Cole, Jacinda Helen
    Director born in September 1981
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2019-09-11
    OF - Director → CIF 0
  • 8
    Brame, Donald
    Company Director born in April 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2016-06-06
    OF - Director → CIF 0
  • 9
    Morley, Timothy John
    Company Director born in April 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2025-02-28
    OF - Director → CIF 0
    Morley, Timothy John
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-25 ~ 2025-02-28
    OF - Secretary → CIF 0
  • 10
    Ainapure, Shrinivas
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2014-03-10 ~ 2017-02-20
    OF - Director → CIF 0
  • 11
    Rae, Peter Mckay
    Director born in September 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-12 ~ 2025-02-28
    OF - Director → CIF 0
  • 12
    Bell, Cedric Desmond, Professor
    Born in June 1952
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 13
    Cole, Murray Charles
    Company Director born in September 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2019-10-22
    OF - Director → CIF 0
    Mr Murray Charles Cole
    Born in September 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    Siddoway, Alan Paul
    Air Traffic Control Manager born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-26 ~ 2014-04-03
    OF - Director → CIF 0
  • 15
    Williams, Stephen John
    Company Director born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2021-08-31
    OF - Director → CIF 0
  • 16
    FISEPA 139 LIMITED - 2002-07-19
    icon of address1, London Street, Reading, Berkshire, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-04-07 ~ 2011-05-26
    PE - Director → CIF 0
  • 17
    icon of address1, London Street, Reading, Berkshire, England
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2011-04-07 ~ 2011-05-26
    PE - Secretary → CIF 0
  • 18
    LAW 2364 LIMITED - 2002-03-26
    icon of addressClayton Manor, Victoria Gardens, Burgess Hill, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2019-10-22 ~ 2025-02-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GLOBAL ATS LIMITED

Previous name
YOURCO 240 LIMITED - 2011-05-31
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
12,250 GBP2018-12-31
20,893 GBP2017-12-31
Property, Plant & Equipment
793,080 GBP2018-12-31
736,829 GBP2017-12-31
Fixed Assets - Investments
40,000 GBP2018-12-31
40,000 GBP2017-12-31
Fixed Assets
845,330 GBP2018-12-31
797,722 GBP2017-12-31
Debtors
682,714 GBP2018-12-31
965,919 GBP2017-12-31
Cash at bank and in hand
1,895,205 GBP2018-12-31
334,530 GBP2017-12-31
Current Assets
2,577,919 GBP2018-12-31
1,300,449 GBP2017-12-31
Creditors
Current
1,854,724 GBP2018-12-31
1,248,033 GBP2017-12-31
Net Current Assets/Liabilities
723,195 GBP2018-12-31
52,416 GBP2017-12-31
Total Assets Less Current Liabilities
1,568,525 GBP2018-12-31
850,138 GBP2017-12-31
Net Assets/Liabilities
1,198,463 GBP2018-12-31
175,588 GBP2017-12-31
Equity
Called up share capital
219,000 GBP2018-12-31
84,000 GBP2017-12-31
Share premium
135,000 GBP2017-12-31
Retained earnings (accumulated losses)
979,463 GBP2018-12-31
-43,412 GBP2017-12-31
Equity
1,198,463 GBP2018-12-31
175,588 GBP2017-12-31
Average Number of Employees
382018-01-01 ~ 2018-12-31
262017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
Net goodwill
151,888 GBP2017-12-31
Patents/Trademarks/Licences/Concessions
15,000 GBP2017-12-31
Intangible Assets - Gross Cost
166,888 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
151,888 GBP2018-12-31
144,745 GBP2017-12-31
Patents/Trademarks/Licences/Concessions
2,750 GBP2018-12-31
1,250 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
154,638 GBP2018-12-31
145,995 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
7,143 GBP2018-01-01 ~ 2018-12-31
Patents/Trademarks/Licences/Concessions
1,500 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
8,643 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
12,250 GBP2018-12-31
13,750 GBP2017-12-31
Net goodwill
7,143 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
677,500 GBP2018-12-31
677,500 GBP2017-12-31
Furniture and fittings
291,992 GBP2018-12-31
183,370 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
969,492 GBP2018-12-31
860,870 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,679 GBP2018-12-31
1,129 GBP2017-12-31
Furniture and fittings
161,733 GBP2018-12-31
122,912 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
176,412 GBP2018-12-31
124,041 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
13,550 GBP2018-01-01 ~ 2018-12-31
Furniture and fittings
38,821 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
52,371 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Land and buildings
662,821 GBP2018-12-31
676,371 GBP2017-12-31
Furniture and fittings
130,259 GBP2018-12-31
60,458 GBP2017-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
468,324 GBP2018-12-31
732,581 GBP2017-12-31
Other Debtors
Current, Amounts falling due within one year
181,188 GBP2018-12-31
200,136 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
682,714 GBP2018-12-31
965,919 GBP2017-12-31
Bank Borrowings/Overdrafts
Current
19,905 GBP2018-12-31
25,757 GBP2017-12-31
Trade Creditors/Trade Payables
Current
135,267 GBP2018-12-31
115,216 GBP2017-12-31
Other Taxation & Social Security Payable
Current
366,461 GBP2018-12-31
23,365 GBP2017-12-31
Other Creditors
Current
1,333,091 GBP2018-12-31
1,083,695 GBP2017-12-31
Bank Borrowings/Overdrafts
Non-current
345,589 GBP2018-12-31
365,432 GBP2017-12-31
Other Creditors
Non-current
303,750 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
106,321 GBP2018-12-31
2,783 GBP2017-12-31
Between one and five year
302,071 GBP2018-12-31
5,565 GBP2017-12-31
All periods
408,392 GBP2018-12-31
8,348 GBP2017-12-31
Bank Borrowings
Secured
365,494 GBP2018-12-31
385,000 GBP2017-12-31
Total Borrowings
Secured
365,494 GBP2018-12-31
688,750 GBP2017-12-31

  • GLOBAL ATS LIMITED
    Info
    YOURCO 240 LIMITED - 2011-05-31
    Registered number 07596473
    icon of address41-47 Seabourne Road, Bournemouth BH5 2HU
    PRIVATE LIMITED COMPANY incorporated on 2011-04-07 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.