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 10
  • 1
    Ernstzen, Sean Russell
    Managing Director born in July 1986
    Individual (1 offspring)
    Officer
    2021-10-01 ~ 2024-09-06
    OF - Director → CIF 0
  • 2
    Deacon, Dean Allen
    It Consultant born in September 1973
    Individual (8 offsprings)
    Officer
    2006-03-31 ~ 2024-09-06
    OF - Director → CIF 0
    Mr Dean Allen Deacon
    Born in September 1973
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-16
    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
    2016-04-06 ~ 2024-09-06
    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
    PE - Has significant influence or controlCIF 0
  • 3
    Yeomans, Jason Michael
    Born in June 1972
    Individual (17 offsprings)
    Officer
    2024-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Pegler, Beverley Kaye
    Nvq Assessor born in April 1960
    Individual (1 offspring)
    Officer
    2003-11-13 ~ 2006-03-31
    OF - Director → CIF 0
  • 5
    Taylor, Stewart Kenneth
    Consultant born in October 1958
    Individual (3 offsprings)
    Officer
    1998-10-09 ~ 2024-09-27
    OF - Director → CIF 0
    Taylor, Stewart Kenneth
    Consultant
    Individual (3 offsprings)
    Officer
    2003-11-06 ~ 2024-09-06
    OF - Secretary → CIF 0
    Mr Stewart Kenneth Taylor
    Born in October 1958
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-16
    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
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 2024-09-06
    PE - Has significant influence or controlCIF 0
  • 6
    Turburville, Graham George
    Product Development born in March 1949
    Individual (2 offsprings)
    Officer
    2001-10-15 ~ 2003-11-05
    OF - Director → CIF 0
    Turburville, Graham George
    Individual (2 offsprings)
    Officer
    2003-09-08 ~ 2003-11-06
    OF - Secretary → CIF 0
  • 7
    Coates, Howard James
    Consultant born in May 1958
    Individual (3 offsprings)
    Officer
    1998-10-09 ~ 2003-09-08
    OF - Director → CIF 0
    Coates, Howard James
    Consultant
    Individual (3 offsprings)
    Officer
    1998-10-09 ~ 2003-09-08
    OF - Secretary → CIF 0
  • 8
    FIRST DIRECTORS LIMITED
    OE010991
    72 New Bond Street, London
    Registered Corporate (4 parents, 5064 offsprings)
    Officer
    1998-10-09 ~ 1998-10-09
    OF - Nominee Director → CIF 0
  • 9
    ISAAC INTELLIGENCE LIMITED
    08556325
    124, City Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2024-09-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    FIRST SECRETARIES LIMITED
    02414739
    72 New Bond Street, London
    Dissolved Corporate (9 parents, 6573 offsprings)
    Officer
    1998-10-09 ~ 1998-10-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

IMPREZA COMPUTER SERVICES LIMITED

Period: 1998-10-09 ~ now
Company number: SC190115
Registered name
IMPREZA COMPUTER SERVICES LIMITED - now
Standard Industrial Classification
62030 - Computer Facilities Management Activities
Brief company account
Property, Plant & Equipment
1,464 GBP2024-06-30
9,051 GBP2023-12-31
Debtors
1,012,599 GBP2024-06-30
1,089,608 GBP2023-12-31
Cash at bank and in hand
271,546 GBP2024-06-30
149,807 GBP2023-12-31
Current Assets
1,284,145 GBP2024-06-30
1,239,415 GBP2023-12-31
Net Current Assets/Liabilities
1,106,998 GBP2024-06-30
986,629 GBP2023-12-31
Total Assets Less Current Liabilities
1,108,462 GBP2024-06-30
995,680 GBP2023-12-31
Net Assets/Liabilities
1,106,199 GBP2024-06-30
993,417 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,106,099 GBP2024-06-30
993,317 GBP2023-12-31
Equity
1,106,199 GBP2024-06-30
993,417 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-06-30
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
43,520 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
42,056 GBP2024-06-30
34,469 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,587 GBP2024-01-01 ~ 2024-06-30
Property, Plant & Equipment
Other
1,464 GBP2024-06-30
9,051 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
243,947 GBP2024-06-30
313,419 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
609,201 GBP2024-06-30
548,304 GBP2023-12-31
Other Debtors
Amounts falling due within one year
159,451 GBP2024-06-30
227,885 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,012,599 GBP2024-06-30
1,089,608 GBP2023-12-31
Trade Creditors/Trade Payables
Current
110,688 GBP2024-06-30
139,425 GBP2023-12-31
Other Taxation & Social Security Payable
Current
56,651 GBP2024-06-30
59,111 GBP2023-12-31
Other Creditors
Current
9,808 GBP2024-06-30
54,250 GBP2023-12-31
Creditors
Current
177,147 GBP2024-06-30
252,786 GBP2023-12-31

  • IMPREZA COMPUTER SERVICES LIMITED
    Info
    Registered number SC190115
    Summit House, 4 - 5 Mitchell Street, Edinburgh EH6 7BD
    PRIVATE LIMITED COMPANY incorporated on 1998-10-09 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-11
    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 22 March 2026 and licensed under the Open Government Licence v3.0.