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 21
  • 1
    Sarkisova, Sabina
    Born in November 1995
    Individual (1 offspring)
    Officer
    2026-02-24 ~ now
    OF - Director → CIF 0
  • 2
    Davis, David Michael
    Chairman born in July 1971
    Individual (10 offsprings)
    Officer
    2015-03-06 ~ 2018-08-02
    OF - Director → CIF 0
    Mr David Michael Davis
    Born in July 1971
    Individual (10 offsprings)
    Person with significant control
    2017-03-06 ~ 2018-08-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Adamson, David
    Director born in January 1983
    Individual (4 offsprings)
    Officer
    2023-08-16 ~ 2024-06-14
    OF - Director → CIF 0
  • 4
    Groome, Clinton Bradley
    Born in March 1983
    Individual (14 offsprings)
    Officer
    2021-11-25 ~ 2026-01-16
    OF - Director → CIF 0
  • 5
    Snaith, Mark
    Director born in July 1989
    Individual (13 offsprings)
    Officer
    2022-06-28 ~ 2024-03-28
    OF - Director → CIF 0
  • 6
    Lashley, Andrew
    Director born in August 1976
    Individual (4 offsprings)
    Officer
    2023-08-16 ~ 2023-09-15
    OF - Director → CIF 0
  • 7
    Ogilvie, Stuart Alfred Croll
    Born in September 1977
    Individual (10 offsprings)
    Officer
    2018-08-02 ~ 2026-02-24
    OF - Director → CIF 0
  • 8
    Tupman, Alexander Timothy
    Director born in February 1966
    Individual (36 offsprings)
    Officer
    2021-10-05 ~ 2023-07-28
    OF - Director → CIF 0
  • 9
    Cottrell, Richard John
    Director born in December 1961
    Individual (16 offsprings)
    Officer
    2022-06-28 ~ 2023-06-06
    OF - Director → CIF 0
  • 10
    Clarke, Robert David
    Managing Director born in June 1971
    Individual (40 offsprings)
    Officer
    2015-03-06 ~ 2020-12-17
    OF - Director → CIF 0
  • 11
    Davis, Michael James
    Sales Director born in September 1976
    Individual (7 offsprings)
    Officer
    2015-03-06 ~ 2018-08-02
    OF - Director → CIF 0
    Mr Michael James Davis
    Born in September 1976
    Individual (7 offsprings)
    Person with significant control
    2017-03-06 ~ 2018-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Man, David Pui Kee
    Born in August 1981
    Individual (20 offsprings)
    Officer
    2025-12-17 ~ now
    OF - Director → CIF 0
  • 13
    Richards, Mark Jonathan
    Director born in January 1972
    Individual (41 offsprings)
    Officer
    2019-10-16 ~ 2022-04-30
    OF - Director → CIF 0
  • 14
    Jones, David Emrys
    Director born in October 1959
    Individual (25 offsprings)
    Officer
    2023-06-27 ~ 2024-06-14
    OF - Director → CIF 0
  • 15
    Di Ventura, Angelo Gioacchino
    Born in January 1968
    Individual (20 offsprings)
    Officer
    2026-02-04 ~ now
    OF - Director → CIF 0
  • 16
    Thomson, Richard Lindhardt
    Born in August 1977
    Individual (8 offsprings)
    Officer
    2026-02-24 ~ now
    OF - Director → CIF 0
  • 17
    Veale, Garry Tibbott
    Born in January 1960
    Individual (12 offsprings)
    Officer
    2026-02-24 ~ now
    OF - Director → CIF 0
  • 18
    Jagusz, Chris
    Born in November 1964
    Individual (57 offsprings)
    Officer
    2025-06-09 ~ 2026-02-04
    OF - Director → CIF 0
  • 19
    Jacobs, Liam Michael
    Born in August 1984
    Individual (1 offspring)
    Officer
    2026-02-24 ~ now
    OF - Director → CIF 0
  • 20
    Jefferies, Richard Anthony
    Chief Financial Officer born in February 1972
    Individual (34 offsprings)
    Officer
    2024-06-14 ~ 2025-06-09
    OF - Director → CIF 0
  • 21
    ENSCO 1150 LIMITED
    09796865 09879959... (more)
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-08-02 ~ 2026-01-08
    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

MODE SOLUTIONS LIMITED

Period: 2019-03-07 ~ now
Company number: 09475275
Registered names
MODE SOLUTIONS LIMITED - now 09485138... (more)
MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07 14297332... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
7,537,500 GBP2017-12-31
7,537,500 GBP2016-12-31
Debtors
10 GBP2017-12-31
10 GBP2016-12-31
Cash at bank and in hand
539 GBP2017-12-31
725 GBP2016-12-31
Current Assets
549 GBP2017-12-31
735 GBP2016-12-31
Net Current Assets/Liabilities
549 GBP2017-12-31
735 GBP2016-12-31
Total Assets Less Current Liabilities
7,538,049 GBP2017-12-31
7,538,235 GBP2016-12-31
Creditors
Non-current
3,868,655 GBP2017-12-31
5,624,910 GBP2016-12-31
Net Assets/Liabilities
3,669,394 GBP2017-12-31
1,913,325 GBP2016-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
3,669,294 GBP2017-12-31
1,913,225 GBP2016-12-31
Equity
3,669,394 GBP2017-12-31
1,913,325 GBP2016-12-31
Investments in Group Undertakings
Cost valuation
7,537,500 GBP2016-12-31
Investments in Group Undertakings
7,537,500 GBP2017-12-31
7,537,500 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
10 GBP2017-12-31
10 GBP2016-12-31
Other Creditors
Non-current
3,868,655 GBP2017-12-31
5,624,910 GBP2016-12-31

Related profiles found in government register
  • MODE SOLUTIONS LIMITED
    Info
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    Registered number 09475275
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire SG12 0SS
    PRIVATE LIMITED COMPANY incorporated on 2015-03-06 (11 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-04
    CIF 0
  • MODE SOLUTIONS LIMITED
    S
    Registered number 09475275
    Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ESPRIA LIMITED
    - now 03115999 14297332
    MODE PRINT SOLUTIONS LIMITED
    - 2022-12-16 03115999 14297332... (more)
    MODE COPIERS LIMITED - 2012-03-29
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-08-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    MODE COMMUNICATIONS LIMITED
    - now 07905853 12871118
    NIX COMMUNICATIONS GROUP LIMITED
    - 2021-11-24 07905853 12871118
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2019-12-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    MODE COPIERS LIMITED
    - now 07848417 03115999
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (11 parents)
    Person with significant control
    2018-08-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    MODE PRINT SOLUTIONS LIMITED
    - now 14297332 03115999... (more)
    ESPRIA LIMITED
    - 2022-12-16 14297332 03115999
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-15 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    NIX COMMUNICATIONS GROUP LIMITED
    - now 12871118 07905853
    MODE COMMUNICATIONS LIMITED
    - 2021-11-24 12871118 07905853
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (8 parents)
    Person with significant control
    2020-09-10 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    NIX MANAGED PRINT LIMITED
    12871694
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (9 parents)
    Person with significant control
    2020-09-10 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    STREAMWIRE GROUP LIMITED
    09939279
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2022-06-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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.