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
    Butler, David Godwin Rhu
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Lacey, Rod
    Born in August 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Orchard, Frank Eric
    Born in March 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Lacey, Rhys
    Born in April 1998
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Lacey, Brandon
    Born in November 1996
    Individual (50 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressMillbeck House, Harewood Road, Collingham, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Mr Rod Lacey
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    PE - Has significant influence or controlCIF 0
    Mr Rod Lacey
    Born in August 1971
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Has significant influence or controlCIF 0
  • 2
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ 2013-01-14
    OF - Director → CIF 0
  • 3
    Mrs Tracy Jane Lankester
    Born in April 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    PE - Has significant influence or controlCIF 0
  • 4
    Mrs Michelle Lacey
    Born in December 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    PE - Has significant influence or controlCIF 0
  • 5
    Lankester, Richard Mark
    Company Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2023-10-10
    OF - Director → CIF 0
    Mr Richard Mark Lankester
    Born in April 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Has significant influence or controlCIF 0
  • 6
    Miles, Ryan Lee
    Company Director born in December 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-05-04
    OF - Director → CIF 0
  • 7
    icon of addressCopia House, Great Cliffe Court, Barnsley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,540,806 GBP2023-12-31
    Person with significant control
    2021-03-02 ~ 2024-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of addressCopia House, Great Cliffe Court, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,342 GBP2023-12-31
    Person with significant control
    2021-03-02 ~ 2024-12-30
    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
  • 9
    icon of addressMillbeck House, Harewood Road, Collingham, Wetherby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-12-31 ~ 2024-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

REMEDY TECH CENTRE LIMITED

Previous name
TAPLEY ENGINEERING LTD - 2014-01-28
Standard Industrial Classification
47799 - Retail Sale Of Other Second-hand Goods In Stores (not Incl. Antiques)
33140 - Repair Of Electrical Equipment
Brief company account
Intangible Assets
944 GBP2022-12-31
Property, Plant & Equipment
174,520 GBP2023-12-31
19,650 GBP2022-12-31
Fixed Assets - Investments
6 GBP2023-12-31
6 GBP2022-12-31
Fixed Assets
174,526 GBP2023-12-31
20,600 GBP2022-12-31
Total Inventories
155,880 GBP2023-12-31
216,785 GBP2022-12-31
Debtors
2,490,145 GBP2023-12-31
2,243,611 GBP2022-12-31
Cash at bank and in hand
332,928 GBP2023-12-31
32,592 GBP2022-12-31
Current Assets
2,978,953 GBP2023-12-31
2,492,988 GBP2022-12-31
Creditors
Current
2,001,745 GBP2023-12-31
1,505,937 GBP2022-12-31
Net Current Assets/Liabilities
977,208 GBP2023-12-31
987,051 GBP2022-12-31
Total Assets Less Current Liabilities
1,151,734 GBP2023-12-31
1,007,651 GBP2022-12-31
Net Assets/Liabilities
877,346 GBP2023-12-31
831,671 GBP2022-12-31
Equity
Called up share capital
4 GBP2023-12-31
4 GBP2022-12-31
Retained earnings (accumulated losses)
877,342 GBP2023-12-31
831,667 GBP2022-12-31
Equity
877,346 GBP2023-12-31
831,671 GBP2022-12-31
Average Number of Employees
522023-01-01 ~ 2023-12-31
502022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
131,881 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
143,688 GBP2023-12-31
143,262 GBP2022-12-31
Motor vehicles
187,900 GBP2023-12-31
11,900 GBP2022-12-31
Computers
28,466 GBP2023-12-31
27,647 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
360,054 GBP2023-12-31
182,809 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
140,219 GBP2023-12-31
133,423 GBP2022-12-31
Motor vehicles
19,867 GBP2023-12-31
6,879 GBP2022-12-31
Computers
25,448 GBP2023-12-31
22,857 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
185,534 GBP2023-12-31
163,159 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
6,796 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
12,988 GBP2023-01-01 ~ 2023-12-31
Computers
2,591 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,375 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
3,469 GBP2023-12-31
9,839 GBP2022-12-31
Motor vehicles
168,033 GBP2023-12-31
5,021 GBP2022-12-31
Computers
3,018 GBP2023-12-31
4,790 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Motor vehicles
176,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Under hire purchased contracts or finance leases
11,733 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Motor vehicles
11,733 GBP2023-12-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Motor vehicles
164,267 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
6 GBP2022-12-31
Investments in Group Undertakings
6 GBP2023-12-31
6 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
416,112 GBP2023-12-31
686,941 GBP2022-12-31
Prepayments
Current
307,026 GBP2023-12-31
246,664 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,490,145 GBP2023-12-31
Amounts falling due within one year, Current
2,243,611 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
12,977 GBP2023-12-31
Trade Creditors/Trade Payables
Current
104,805 GBP2023-12-31
195,731 GBP2022-12-31
Other Taxation & Social Security Payable
Current
551,638 GBP2023-12-31
560,193 GBP2022-12-31
Other Creditors
Current
202,827 GBP2023-12-31
147,501 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
120,833 GBP2023-12-31
170,833 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
146,348 GBP2023-12-31

Related profiles found in government register
  • REMEDY TECH CENTRE LIMITED
    Info
    TAPLEY ENGINEERING LTD - 2014-01-28
    Registered number 08225684
    icon of addressUnit 4 Willowbridge Way, Whitwood, Castleford WF10 5NP
    PRIVATE LIMITED COMPANY incorporated on 2012-09-24 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • REMEDY TECH CENTRE LIMITED
    S
    Registered number 08225684
    icon of addressMazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, United Kingdom, LS27 7JN
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PANDORA ENGINEERS LTD - 2015-04-18
    WHITEFIELD ART LIMITED - 2015-12-08
    icon of addressUnit 4 Willowbridge Way, Whitwood, Castleford, England
    Active Corporate (4 parents)
    Equity (Company account)
    677,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.