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 5
  • 1
    Tapp, Malcolm Redvers
    Born in January 1968
    Individual (14 offsprings)
    Officer
    2018-05-17 ~ now
    OF - Director → CIF 0
    Mr Malcolm Redvers Tapp
    Born in January 1968
    Individual (14 offsprings)
    Person with significant control
    2018-05-17 ~ 2023-06-01
    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
    2024-05-16 ~ 2025-04-05
    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
  • 2
    Barns, Jonathan Micah
    Born in June 1969
    Individual (14 offsprings)
    Officer
    2018-05-17 ~ now
    OF - Director → CIF 0
    Mr Jonathan Micah Barns
    Born in June 1969
    Individual (14 offsprings)
    Person with significant control
    2018-05-17 ~ now
    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
  • 3
    Bloxham, Paul David
    Director born in April 1978
    Individual (6 offsprings)
    Officer
    2018-05-17 ~ 2022-11-01
    OF - Director → CIF 0
  • 4
    Leonard, Paul Andrew
    Born in October 1964
    Individual (9 offsprings)
    Officer
    2018-05-17 ~ now
    OF - Director → CIF 0
  • 5
    Harper-ward, Matthew John
    Born in July 1968
    Individual (15 offsprings)
    Officer
    2018-05-17 ~ now
    OF - Director → CIF 0
    Mr Matthew John Harper-ward
    Born in July 1968
    Individual (15 offsprings)
    Person with significant control
    2018-05-17 ~ now
    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
parent relation
Company in focus

SPRINT GROUP HOLDINGS LIMITED

Period: 2018-05-17 ~ now
Company number: 11367159
Registered name
SPRINT GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
1,091,604 GBP2025-05-31
Property, Plant & Equipment
98 GBP2025-05-31
334 GBP2024-05-31
Fixed Assets - Investments
994,064 GBP2025-05-31
2,495,480 GBP2024-05-31
Fixed Assets
2,085,766 GBP2025-05-31
2,495,814 GBP2024-05-31
Debtors
83,761 GBP2025-05-31
74,240 GBP2024-05-31
Cash at bank and in hand
85,733 GBP2025-05-31
70,257 GBP2024-05-31
Current Assets
169,494 GBP2025-05-31
144,497 GBP2024-05-31
Creditors
Current
1,671,047 GBP2025-05-31
1,445,974 GBP2024-05-31
Net Current Assets/Liabilities
-1,501,553 GBP2025-05-31
-1,301,477 GBP2024-05-31
Total Assets Less Current Liabilities
584,213 GBP2025-05-31
1,194,337 GBP2024-05-31
Creditors
Non-current
433,159 GBP2025-05-31
756,200 GBP2024-05-31
Net Assets/Liabilities
151,054 GBP2025-05-31
438,137 GBP2024-05-31
Equity
Called up share capital
4,450 GBP2025-05-31
4,450 GBP2024-05-31
Capital redemption reserve
550 GBP2025-05-31
550 GBP2024-05-31
Retained earnings (accumulated losses)
146,054 GBP2025-05-31
433,137 GBP2024-05-31
Equity
151,054 GBP2025-05-31
438,137 GBP2024-05-31
Average Number of Employees
52024-06-01 ~ 2025-05-31
52023-06-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Net goodwill
1,241,746 GBP2025-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
150,142 GBP2024-06-01 ~ 2025-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
150,142 GBP2025-05-31
Intangible Assets
Net goodwill
1,091,604 GBP2025-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
943 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
845 GBP2025-05-31
609 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
236 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Plant and equipment
98 GBP2025-05-31
334 GBP2024-05-31
Investments in Group Undertakings
Cost valuation
993,464 GBP2025-05-31
2,494,880 GBP2024-05-31
Investments in Group Undertakings
993,464 GBP2025-05-31
2,494,880 GBP2024-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
2,400 GBP2025-05-31
Amounts Owed by Group Undertakings
Current
69,009 GBP2025-05-31
69,009 GBP2024-05-31
Other Debtors
Current, Amounts falling due within one year
7,352 GBP2025-05-31
Amounts falling due within one year, Current
231 GBP2024-05-31
Debtors
Current, Amounts falling due within one year
83,761 GBP2025-05-31
Amounts falling due within one year, Current
74,240 GBP2024-05-31
Bank Borrowings/Overdrafts
Current
120,000 GBP2025-05-31
120,000 GBP2024-05-31
Trade Creditors/Trade Payables
Current
4,049 GBP2025-05-31
20,486 GBP2024-05-31
Amounts owed to group undertakings
Current
1,227,738 GBP2025-05-31
908,422 GBP2024-05-31
Other Taxation & Social Security Payable
Current
111,934 GBP2025-05-31
89,905 GBP2024-05-31
Other Creditors
Current
207,326 GBP2025-05-31
307,161 GBP2024-05-31
Bank Borrowings/Overdrafts
Non-current
290,000 GBP2025-05-31
410,000 GBP2024-05-31
Other Creditors
Non-current
143,159 GBP2025-05-31
346,200 GBP2024-05-31
Bank Borrowings
Secured
410,000 GBP2025-05-31
530,000 GBP2024-05-31

Related profiles found in government register
  • SPRINT GROUP HOLDINGS LIMITED
    Info
    Registered number 11367159
    Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HL
    PRIVATE LIMITED COMPANY incorporated on 2018-05-17 (7 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-17
    CIF 0
  • SPRINT GROUP HOLDINGS LIMITED
    S
    Registered number 11367159
    Monometer House, Rectory Grove, Leigh-on-sea, England, SS9 2HL
    CIF 1
  • SPRINT GROUP HOLDINGS LIMITED
    S
    Registered number 11367159
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom, SS9 2HN
    Limited in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    LSA SYSTEMS HOLDINGS LTD
    10712577
    20 Radford Crescent, Billericay, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-09-01 ~ now
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Has significant influence or control as a member of a firm OE
  • 2
    LSA SYSTEMS LIMITED
    07567674
    20 Radford Crescent, Billericay, Essex
    Active Corporate (7 parents)
    Person with significant control
    2023-09-01 ~ 2023-09-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    NSIS SYSTEMS LLP
    OC320217
    107 Fleet Street, London 4th Floor, Ludgate House, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-05 ~ dissolved
    CIF 8 - Has significant influence or control OE
    Officer
    2018-06-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    S.C.S. NETWORK SERVICES LIMITED
    03743596
    Monometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-05-31 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    SPRINT CONVERGENCE LIMITED
    07101583
    Wrest Park, The Mansion House, Silsoe, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    SPRINT GLOBAL IT LTD
    13073260
    Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-09 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    SPRINT INFINITY LIMITED
    - now 04552667
    COMPUTER STRATEGIES LIMITED
    - 2022-09-14 04552667
    COMPUTER STRATEGIES (GUILDFORD) LIMITED - 2003-05-28
    234 QUARRY STREET LIMITED - 2003-03-14
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-06-01 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    SPRINT INTEGRATION LIMITED
    - now 04205511
    OMNISYS SOLUTIONS LIMITED - 2011-04-04
    Monometer House, Rectory Grove, Leigh-on-sea, Essex
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2018-05-31 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    SPRINT NSIS LTD
    - now 02505557
    MICROMART EUROPE LIMITED
    - 2018-06-27 02505557
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    SPRINT TELEMATICS LIMITED
    - now 04409359
    SPRINT INTEGRATED SOLUTIONS LIMITED - 2009-06-19
    Monometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (9 parents)
    Person with significant control
    2018-05-31 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    YOUR COMMS LIMITED
    11272975
    Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    2018-06-01 ~ 2019-11-18
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.