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 3
  • 1
    Steven Jonathan O'hare
    Born in February 1975
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Clements, Charles William
    Born in February 1968
    Individual (87 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address16, Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Mr Simon James Crowe
    Born in September 1975
    Individual
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-12-01
    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
  • 2
    Andrews, William John
    Director born in October 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ 2021-12-02
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2019-12-01 ~ 2019-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Charlie Clements
    Born in February 1968
    Individual (87 offsprings)
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Stewart, Alan James
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-03
    OF - Secretary → CIF 0
  • 5
    Kerr, Christopher James
    Director born in December 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ 2019-12-19
    OF - Director → CIF 0
    Mr Christopher James Kerr
    Born in December 1969
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    DEP INV & OPS LTD - now
    DEP SALES CO LTD - 2018-04-10
    icon of address9, St. Thomas Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Person with significant control
    2018-09-26 ~ 2019-12-01
    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
    2019-12-16 ~ 2020-08-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of address9, St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Person with significant control
    2020-08-20 ~ 2024-01-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DEP IA1 LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
35110 - Production Of Electricity
Brief company account
Fixed Assets - Investments
2,051,552 GBP2024-02-29
750,004 GBP2022-08-31
Debtors
4,768,985 GBP2024-02-29
6,059,692 GBP2022-08-31
Cash at bank and in hand
39 GBP2024-02-29
39 GBP2022-08-31
Current Assets
4,769,024 GBP2024-02-29
6,059,731 GBP2022-08-31
Net Current Assets/Liabilities
4,667,913 GBP2024-02-29
5,983,395 GBP2022-08-31
Total Assets Less Current Liabilities
6,719,465 GBP2024-02-29
6,733,399 GBP2022-08-31
Net Assets/Liabilities
6,319,559 GBP2024-02-29
320,639 GBP2022-08-31
Equity
Called up share capital
375,226 GBP2024-02-29
375,151 GBP2022-08-31
Share premium
7,475,432 GBP2024-02-29
Retained earnings (accumulated losses)
-1,531,099 GBP2024-02-29
-54,512 GBP2022-08-31
Equity
6,319,559 GBP2024-02-29
320,639 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2024-02-29
22021-09-01 ~ 2022-08-31
Investments in Group Undertakings
2,051,552 GBP2024-02-29
750,004 GBP2022-08-31
Additions to investments
1,301,548 GBP2024-02-29
Amounts owed by group undertakings and participating interests
4,495,473 GBP2024-02-29
5,603,653 GBP2022-08-31
Other Debtors
273,512 GBP2024-02-29
456,039 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
73,135 GBP2024-02-29
73,135 GBP2022-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,976 GBP2024-02-29
Other Creditors
Amounts falling due within one year
26,000 GBP2024-02-29
3,201 GBP2022-08-31
Bank Borrowings
Amounts falling due after one year
24,957 GBP2024-02-29
37,811 GBP2022-08-31
Other Creditors
Amounts falling due after one year
374,949 GBP2024-02-29
6,374,949 GBP2022-08-31

Related profiles found in government register
  • DEP IA1 LTD
    Info
    Registered number 11085009
    icon of address16 Kier Park, Ascot SL5 7DS
    PRIVATE LIMITED COMPANY incorporated on 2017-11-28 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • DEP IA1 LTD
    S
    Registered number 11085009
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • DEP IA1 LTD
    S
    Registered number 11085009
    icon of addressScott House, The Concourse, Waterloo Station, London, England, SE1 7LY
    Private Limited Company in England & Wales, England
    CIF 2
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    HMAE 4 LTD - 2020-02-13
    HMAE CONSTRUCTION LTD - 2021-05-14
    icon of address16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 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.