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 13
  • 1
    Connor, David John
    Director born in January 1984
    Individual (5 offsprings)
    Officer
    2024-01-31 ~ 2024-08-08
    OF - Director → CIF 0
  • 2
    Downing, Ian
    Director born in January 1969
    Individual (26 offsprings)
    Officer
    2019-01-01 ~ 2020-09-25
    OF - Director → CIF 0
  • 3
    Arnold, John Anthony
    Born in March 1969
    Individual (11 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Ledwidge, Sarah Elizabeth
    Born in January 1981
    Individual (12 offsprings)
    Officer
    2022-04-26 ~ 2024-01-31
    OF - Director → CIF 0
  • 5
    Syrotiuk, James Michael
    Director born in August 1985
    Individual (22 offsprings)
    Officer
    2017-03-03 ~ 2019-01-01
    OF - Director → CIF 0
    2020-09-25 ~ 2022-04-26
    OF - Director → CIF 0
  • 6
    Smith, Steven David
    Accountant born in March 1960
    Individual (30 offsprings)
    Officer
    2017-01-10 ~ 2020-09-01
    OF - Director → CIF 0
    Mr Steven David Smith
    Born in March 1960
    Individual (30 offsprings)
    Person with significant control
    2017-03-03 ~ 2020-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2017-01-10 ~ 2020-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Cole, Philip Raymond
    Born in July 1985
    Individual (1 offspring)
    Officer
    2021-06-02 ~ now
    OF - Director → CIF 0
  • 8
    Murphy, Jim
    Born in August 1967
    Individual (11 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 9
    Cole, Graham Nigel
    Born in August 1948
    Individual (22 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
    Cole, Graham Nigel
    Director born in August 1948
    Individual (22 offsprings)
    2017-03-03 ~ 2023-08-29
    OF - Director → CIF 0
    Mr Graham Nigel Cole
    Born in August 1948
    Individual (22 offsprings)
    Person with significant control
    2017-03-03 ~ 2024-01-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Findlay, Stephen
    Born in October 1955
    Individual (8 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 11
    Parkes, James Richard
    Director born in February 1959
    Individual (9 offsprings)
    Officer
    2020-08-03 ~ 2024-01-10
    OF - Director → CIF 0
  • 12
    ARDEN STRATEGIES LIMITED
    SC517100
    Stanley House, 69/71 Hamilton Road, Motherwell, Scotland
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-01-31 ~ 2025-01-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    BUSINESS GROWTH FUND LIMITED - now 07514847
    BUSINESS GROWTH FUND PLC
    - 2018-05-04 07514847
    13-15 York Buildings, London, United Kingdom
    Active Corporate (27 parents, 70 offsprings)
    Person with significant control
    2018-01-09 ~ 2024-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AGILE SPRAY RESPONSE LTD

Period: 2020-07-28 ~ now
Company number: 10554632
Registered names
AGILE SPRAY RESPONSE LTD - now
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Average Number of Employees
72024-07-01 ~ 2025-06-30
62023-07-01 ~ 2024-06-30
Intangible Assets
2,562,369 GBP2025-06-30
3,692,274 GBP2024-06-30
Property, Plant & Equipment
1,442 GBP2025-06-30
3,361 GBP2024-06-30
Fixed Assets
2,563,811 GBP2025-06-30
3,695,635 GBP2024-06-30
Debtors
Current
13,587 GBP2025-06-30
178,678 GBP2024-06-30
Cash at bank and in hand
35,094 GBP2025-06-30
109,572 GBP2024-06-30
Current Assets
48,681 GBP2025-06-30
288,250 GBP2024-06-30
Net Current Assets/Liabilities
13,487 GBP2025-06-30
222,198 GBP2024-06-30
Total Assets Less Current Liabilities
2,577,298 GBP2025-06-30
3,917,833 GBP2024-06-30
Creditors
Non-current, Amounts falling due after one year
-2,600,000 GBP2025-06-30
Net Assets/Liabilities
-22,702 GBP2025-06-30
1,317,833 GBP2024-06-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
8,111,475 GBP2025-06-30
8,111,475 GBP2024-06-30
Development expenditure
153,908 GBP2025-06-30
145,430 GBP2024-06-30
Intangible Assets - Gross Cost
8,265,383 GBP2025-06-30
8,256,905 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
5,635,191 GBP2025-06-30
4,525,498 GBP2024-06-30
Development expenditure
67,823 GBP2025-06-30
39,133 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
5,703,014 GBP2025-06-30
4,564,631 GBP2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,109,693 GBP2024-07-01 ~ 2025-06-30
Development expenditure
28,690 GBP2024-07-01 ~ 2025-06-30
Intangible Assets - Increase From Amortisation Charge for Year
1,138,383 GBP2024-07-01 ~ 2025-06-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,476,284 GBP2025-06-30
3,585,977 GBP2024-06-30
Development expenditure
86,085 GBP2025-06-30
106,297 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Office equipment
2,850 GBP2025-06-30
7,453 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
2,850 GBP2025-06-30
7,453 GBP2024-06-30
Property, Plant & Equipment - Disposals
Office equipment
-4,603 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Disposals
-4,603 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
1,408 GBP2025-06-30
4,092 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,408 GBP2025-06-30
4,092 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
225 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
225 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-2,909 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,909 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Office equipment
1,442 GBP2025-06-30
3,361 GBP2024-06-30
Other Debtors
7,242 GBP2025-06-30
74,000 GBP2024-06-30
Prepayments
1,104 GBP2025-06-30
13,438 GBP2024-06-30
Debtors
Current, Amounts falling due within one year
13,587 GBP2025-06-30
178,678 GBP2024-06-30
Trade Creditors/Trade Payables
1,036 GBP2025-06-30
14,652 GBP2024-06-30
Taxation/Social Security Payable
6,060 GBP2024-06-30
Total Borrowings
Non-current, Amounts falling due after one year
2,600,000 GBP2025-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
400 shares2025-06-30
400 shares2024-06-30
Class 2 ordinary share
462,903 shares2025-06-30
350,000 shares2024-06-30
Class 3 ordinary share
142,682 shares2025-06-30
142,682 shares2024-06-30
Number of Shares Issued (Fully Paid)
605,985 shares2025-06-30
493,082 shares2024-06-30
Nominal value of allotted share capital
4,643.3022 GBP2024-07-01 ~ 2025-06-30
3,514.2722 GBP2023-07-01 ~ 2024-06-30
Other Remaining Borrowings
Non-current
2,600,000 GBP2025-06-30
2,600,000 GBP2024-06-30

  • AGILE SPRAY RESPONSE LTD
    Info
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    Registered number 10554632
    C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG
    PRIVATE LIMITED COMPANY incorporated on 2017-01-10 (9 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.