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
    Roberts, Heath
    Engineer born in October 1968
    Individual (1 offspring)
    Officer
    2017-06-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Tankard, John Edward
    It Services born in July 1962
    Individual (5 offsprings)
    Officer
    2012-03-01 ~ dissolved
    OF - Director → CIF 0
    Mr John Edward Tankard
    Born in July 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Anthony Killough
    Born in July 1985
    Individual (1 offspring)
    Person with significant control
    2021-06-30 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Stevens, Lee Graham
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    2014-09-02 ~ dissolved
    OF - Director → CIF 0
Ceased 3
  • 1
    Harper, Allan
    Director born in December 1964
    Individual (6 offsprings)
    Officer
    2014-04-01 ~ 2017-12-05
    OF - Director → CIF 0
    Mr Allan Harper
    Born in December 1964
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Pickles, Christopher Hanley
    Director born in October 1963
    Individual (10 offsprings)
    Officer
    2014-04-01 ~ 2017-12-05
    OF - Director → CIF 0
    Pickles, Christopher Hanley
    Individual (10 offsprings)
    Officer
    2016-05-01 ~ 2017-12-05
    OF - Secretary → CIF 0
  • 3
    Smith, Kenneth Gary
    Company Director born in April 1961
    Individual (1 offspring)
    Officer
    2017-07-04 ~ 2022-05-18
    OF - Director → CIF 0
parent relation
Company in focus

POWER EPOS LIMITED

Previous name
TANKARD SERVICES LIMITED - 2017-09-14
Standard Industrial Classification
62011 - Ready-made Interactive Leisure And Entertainment Software Development
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
863,427 GBP2021-03-31
Dividends Paid on Shares
864,850 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
10,928 GBP2021-03-31
12,807 GBP2020-03-31
Fixed Assets - Investments
126,157 GBP2021-03-31
126,157 GBP2020-03-31
Fixed Assets
1,000,512 GBP2021-03-31
1,003,814 GBP2020-03-31
Debtors
675,609 GBP2021-03-31
393,110 GBP2020-03-31
Cash at bank and in hand
15,702 GBP2021-03-31
120 GBP2020-03-31
Current Assets
691,311 GBP2021-03-31
393,230 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-33,359 GBP2021-03-31
-35,853 GBP2020-03-31
Net Current Assets/Liabilities
657,952 GBP2021-03-31
357,377 GBP2020-03-31
Total Assets Less Current Liabilities
1,658,464 GBP2021-03-31
1,361,191 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-505,000 GBP2021-03-31
-180,000 GBP2020-03-31
Net Assets/Liabilities
1,153,464 GBP2021-03-31
1,181,191 GBP2020-03-31
Equity
Called up share capital
172 GBP2021-03-31
172 GBP2020-03-31
Share premium
904,021 GBP2021-03-31
904,021 GBP2020-03-31
Retained earnings (accumulated losses)
249,271 GBP2021-03-31
276,998 GBP2020-03-31
Equity
1,153,464 GBP2021-03-31
1,181,191 GBP2020-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Other than goodwill
870,927 GBP2021-03-31
869,850 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
7,500 GBP2021-03-31
5,000 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,500 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Other than goodwill
863,427 GBP2021-03-31
864,850 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Other
22,860 GBP2021-03-31
22,453 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
11,932 GBP2021-03-31
9,646 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,286 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Other
10,928 GBP2021-03-31
12,807 GBP2020-03-31
Other Investments Other Than Loans
126,157 GBP2021-03-31
126,157 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
80,416 GBP2021-03-31
16,519 GBP2020-03-31
Amounts Owed By Related Parties
544,831 GBP2021-03-31
Current
75,000 GBP2020-03-31
Other Debtors
Amounts falling due within one year
50,362 GBP2021-03-31
301,591 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
675,609 GBP2021-03-31
393,110 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-03-31
437 GBP2020-03-31
Trade Creditors/Trade Payables
Current
1,089 GBP2021-03-31
10,381 GBP2020-03-31
Other Creditors
Current
32,270 GBP2021-03-31
25,035 GBP2020-03-31
Creditors
Current
33,359 GBP2021-03-31
35,853 GBP2020-03-31
Other Creditors
Non-current
505,000 GBP2021-03-31
180,000 GBP2020-03-31

Related profiles found in government register
  • POWER EPOS LIMITED
    Info
    TANKARD SERVICES LIMITED - 2017-09-14
    Registered number 07971420
    C/o Quantuma Advisory Third Floor 196, Deansgate, Manchester M3 3WF
    Private Limited Company incorporated on 2012-03-01 and dissolved on 2024-01-07 (11 years 10 months). The company status is Dissolved.
    CIF 0
  • POWER EPOS LIMITED
    S
    Registered number 07971420
    4th Floor Sovereign House, 1-2 South Parade, Leeds, United Kingdom, LS1 5QL
    Limited Company in Companies House, England & Wales
    CIF 1
  • POWER EPOS LIMITED
    S
    Registered number 7971420
    Sovereign House, 1-2 South Parade, Leeds, West Yorkshire, England, LS1 5QL
    Limited Company in Companies House, England
    CIF 2
  • POWER EPOS LIMITED
    S
    Registered number 07971420
    Sovereign House, 1-2 South Parade, Leeds, West Yorkshire, United Kingdom, LS1 5QL
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    WAITERPOS LIMITED - 2014-12-16
    530 Prescot Road, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,584 GBP2021-03-31
    Person with significant control
    2017-09-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    528-532 Prescot Road, Old Swan, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-12-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    C/o Quantuma Advisory, Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,857 GBP2021-03-31
    Person with significant control
    2017-07-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    FAWNFAX LIMITED - 2008-04-18
    C/o Quantuma Advisory, Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    649,846 GBP2021-03-31
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
© 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.