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 5
  • 1
    Arnold, John Anthony
    Born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Findlay, Stephen
    Born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Cole, Philip Raymond
    Born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Cole, Graham Nigel
    Born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 5
    Murphy, Jim
    Born in August 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Parkes, James Richard
    Director born in February 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2024-01-10
    OF - Director → CIF 0
  • 2
    Connor, David John
    Director born in January 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ 2024-08-08
    OF - Director → CIF 0
  • 3
    Downing, Ian
    Director born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-25
    OF - Director → CIF 0
  • 4
    Ledwidge, Sarah Elizabeth
    Investor Director born in January 1981
    Individual
    Officer
    icon of calendar 2022-04-26 ~ 2024-01-31
    OF - Director → CIF 0
  • 5
    Cole, Graham Nigel
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2023-08-29
    OF - Director → CIF 0
    Mr Graham Nigel Cole
    Born in August 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    Smith, Steven David
    Accountant born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-10 ~ 2020-09-01
    OF - Director → CIF 0
    Mr Steven David Smith
    Born in March 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2017-03-03 ~ 2020-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Syrotiuk, James Michael
    Director born in August 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2019-01-01
    OF - Director → CIF 0
    icon of calendar 2020-09-25 ~ 2022-04-26
    OF - Director → CIF 0
  • 8
    icon of addressStanley House, 69/71 Hamilton Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,494,251 GBP2024-10-31
    Person with significant control
    2024-01-31 ~ 2025-01-10
    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
    BUSINESS GROWTH FUND LIMITED - now
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (4 parents, 77 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

Previous name
INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Intangible Assets
3,692,274 GBP2024-06-30
4,760,486 GBP2023-06-30
Property, Plant & Equipment
3,361 GBP2024-06-30
6,870 GBP2023-06-30
Fixed Assets
3,695,635 GBP2024-06-30
4,767,356 GBP2023-06-30
Total Inventories
150,000 GBP2023-06-30
Debtors
Current
178,678 GBP2024-06-30
284,147 GBP2023-06-30
Cash at bank and in hand
109,572 GBP2024-06-30
336,826 GBP2023-06-30
Current Assets
288,250 GBP2024-06-30
770,973 GBP2023-06-30
Net Current Assets/Liabilities
222,198 GBP2024-06-30
-2,311,164 GBP2023-06-30
Total Assets Less Current Liabilities
3,917,833 GBP2024-06-30
2,456,192 GBP2023-06-30
Net Assets/Liabilities
1,317,833 GBP2024-06-30
-14,047,876 GBP2023-06-30
Average Number of Employees
62023-07-01 ~ 2024-06-30
72022-01-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
8,111,475 GBP2024-06-30
8,104,725 GBP2023-06-30
Development expenditure
145,430 GBP2024-06-30
89,645 GBP2023-06-30
Intangible Assets - Gross Cost
8,256,905 GBP2024-06-30
8,194,370 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
4,525,498 GBP2024-06-30
3,422,947 GBP2023-06-30
Development expenditure
39,133 GBP2024-06-30
10,937 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
4,564,631 GBP2024-06-30
3,433,884 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,102,551 GBP2023-07-01 ~ 2024-06-30
Development expenditure
28,196 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
1,130,747 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,585,977 GBP2024-06-30
4,681,778 GBP2023-06-30
Development expenditure
106,297 GBP2024-06-30
78,708 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Office equipment
7,453 GBP2024-06-30
10,922 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
7,453 GBP2024-06-30
10,922 GBP2023-06-30
Property, Plant & Equipment - Disposals
Office equipment
-3,469 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Disposals
-3,469 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
4,092 GBP2024-06-30
4,052 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,092 GBP2024-06-30
4,052 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
1,597 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,597 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-1,557 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,557 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Office equipment
3,361 GBP2024-06-30
6,870 GBP2023-06-30
Other types of inventories not specified separately
150,000 GBP2023-06-30
Other Debtors
74,000 GBP2024-06-30
218,116 GBP2023-06-30
Prepayments
13,438 GBP2024-06-30
51,031 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
178,678 GBP2024-06-30
284,147 GBP2023-06-30
Trade Creditors/Trade Payables
14,652 GBP2024-06-30
70,697 GBP2023-06-30
Taxation/Social Security Payable
6,060 GBP2024-06-30
13,729 GBP2023-06-30
Number of Shares Issued (Fully Paid)
493,082 shares2024-06-30
1,000 shares2023-06-30
Nominal value of allotted share capital
3,514 GBP2023-07-01 ~ 2024-06-30
6 GBP2022-01-01 ~ 2023-06-30
Other Remaining Borrowings
Non-current
2,600,000 GBP2024-06-30
16,504,068 GBP2023-06-30

  • AGILE SPRAY RESPONSE LTD
    Info
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    Registered number 10554632
    icon of addressC/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG
    PRIVATE LIMITED COMPANY incorporated on 2017-01-10 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.