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
    Bertie, Frank
    Born in October 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Thomas
    Born in June 1979
    Individual (184 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ now
    OF - Director → CIF 0
  • 3
    Rhodes, Lee James
    Born in November 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 4
    Lowe, Sarah Julie
    Born in November 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
    Lowe, Sarah
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Secretary → CIF 0
  • 5
    Andrews, Michael Idris
    Born in August 1968
    Individual (65 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressPhenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-26 ~ 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 10
  • 1
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Bruno, Martin
    Accountant born in May 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2018-12-19
    OF - Director → CIF 0
  • 3
    Harrison, David George
    Director born in April 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ 2023-11-20
    OF - Director → CIF 0
  • 4
    Gray, Thomas
    Individual (184 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-12
    OF - Secretary → CIF 0
  • 5
    Cowburn, David Alan
    Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2024-06-28
    OF - Director → CIF 0
  • 6
    Barry, Paul
    Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Lowe, Sarah Julie
    Finance Director born in November 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-06-09
    OF - Director → CIF 0
    Lowe, Sarah Julie
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ 2025-06-09
    OF - Secretary → CIF 0
  • 8
    Mr Michael Idris Andrews
    Born in August 1968
    Individual (65 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Reed, Carole Ann
    Finance Director born in January 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2022-12-27
    OF - Director → CIF 0
  • 10
    Fillery, Graham Winston
    Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2020-07-07
    OF - Director → CIF 0
parent relation
Company in focus

NAPIT HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3,535,416 GBP2023-12-31
3,535,416 GBP2022-12-31
Fixed Assets
3,535,416 GBP2023-12-31
3,535,416 GBP2022-12-31
Debtors
Current
10,353,832 GBP2023-12-31
4,705,205 GBP2022-12-31
Cash at bank and in hand
41,515 GBP2023-12-31
7,866 GBP2022-12-31
Current Assets
10,395,347 GBP2023-12-31
4,713,071 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-7,436,856 GBP2022-12-31
Net Current Assets/Liabilities
-2,516,723 GBP2023-12-31
-2,723,785 GBP2022-12-31
Total Assets Less Current Liabilities
1,018,693 GBP2023-12-31
811,631 GBP2022-12-31
Equity
Called up share capital
3,524 GBP2023-12-31
3,524 GBP2022-12-31
3,490 GBP2022-04-01
Share premium
5,333 GBP2023-12-31
5,333 GBP2022-12-31
Capital redemption reserve
33 GBP2023-12-31
33 GBP2022-12-31
Retained earnings (accumulated losses)
1,009,803 GBP2023-12-31
802,741 GBP2022-12-31
336,734 GBP2022-04-01
Equity
1,018,693 GBP2023-12-31
811,631 GBP2022-12-31
340,224 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
3,907,062 GBP2023-01-01 ~ 2023-12-31
5,571,521 GBP2022-04-01 ~ 2022-12-31
Profit/Loss
3,907,062 GBP2023-01-01 ~ 2023-12-31
5,571,521 GBP2022-04-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-3,700,000 GBP2023-01-01 ~ 2023-12-31
-4,892,554 GBP2022-04-01 ~ 2022-12-31
Dividends Paid
-3,700,000 GBP2023-01-01 ~ 2023-12-31
-4,892,554 GBP2022-04-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
67 GBP2022-04-01 ~ 2022-12-31
Issue of Equity Instruments
5,400 GBP2022-04-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252023-01-01 ~ 2023-12-31
Motor vehicles
252023-01-01 ~ 2023-12-31
Furniture and fittings
252023-01-01 ~ 2023-12-31
Average Number of Employees
1222023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
10,333,314 GBP2023-12-31
4,687,381 GBP2022-12-31
Prepayments/Accrued Income
Current
20,518 GBP2023-12-31
17,824 GBP2022-12-31
Cash and Cash Equivalents
41,515 GBP2023-12-31
7,866 GBP2022-12-31
Trade Creditors/Trade Payables
Current
18,082 GBP2023-12-31
16,275 GBP2022-12-31
Amounts owed to group undertakings
Current
12,728,051 GBP2023-12-31
7,356,281 GBP2022-12-31
Corporation Tax Payable
Current
130,561 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
35,376 GBP2023-12-31
64,300 GBP2022-12-31
Creditors
Current
12,912,070 GBP2023-12-31
7,436,856 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
190,000 shares2023-12-31
190,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
155,697 shares2023-12-31
155,697 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,750 shares2023-12-31
6,750 shares2022-12-31
Par Value of Share
Class 3 ordinary share
0.012023-01-01 ~ 2023-12-31

Related profiles found in government register
  • NAPIT HOLDINGS LIMITED
    Info
    Registered number 08695446
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield NG19 8RL
    PRIVATE LIMITED COMPANY incorporated on 2013-09-18 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • NAPIT HOLDINGS LIMITED
    S
    Registered number 08695446
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, England, NG19 8RL
    Private Company Limited By Shares in Companies House Uk, England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    STROMA INSTALLER CERTIFICATION LIMITED - 2022-01-11
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    584,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    NAPIT PROVIDE LIMITED - 2017-09-04
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    NAPIT TRAINING LIMITED - 2020-08-02
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,790 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressL4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 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.