1SPATIAL PLC

🌳Matureactive
05429800 · plc · incorporated 2005-04-20
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
77/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other information technology service activities
Sector: Information & communication
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (48/100).

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 19.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 19.8 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 48/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
48 officers (5 active, 48 linked, 35 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
306 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
12
filings
  • 7 officers
  • 2 persons-with-significant-control
  • 1 miscellaneous
Last 90 days
14
filings
  • 7 officers
  • 2 persons-with-significant-control
  • 2 capital
Last 180 days
16
filings
  • 7 officers
  • 4 capital
  • 2 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (128 events)Click to expand
  1. 2026-05-07
    📄
    court-order
    miscellaneous · OC
  2. 2026-05-06
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  3. 2026-05-05
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  4. 2026-04-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2026-04-29
    SCHMIDT, Jens appointed
    secretary
  6. 2026-04-29
    BERRY, Andrew appointed
    director
  7. 2026-04-29
    SMITH, Richard Paul appointed
    director
  8. 2026-04-29
    WALLACE, Susan Margaret resigned
    secretary
  9. 2026-04-29
    MASSEY, Peter John resigned
    director
  10. 2026-04-29
    ROBERTS, Andrew Henry resigned
    director
  11. 2026-04-29
    SMALL, Francis David resigned
    director
  12. 2026-04-29
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2026-04-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2026-04-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2026-04-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2026-04-29
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2026-04-29
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  18. 2026-04-28
    📄
    capital-allotment-shares
    capital · SH01
  19. 2026-03-30
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2026-03-16
    📄
    capital-cancellation-shares-by-plc
    capital · SH07
  21. 2026-01-02
    📄
    capital-allotment-shares
    capital · SH01
  22. 2025-12-22
    📄
    capital-allotment-shares
    capital · SH01
  23. 2025-11-07
    📄
    capital-allotment-shares
    capital · SH01
  24. 2025-11-07
    📄
    capital-allotment-shares
    capital · SH01
  25. 2025-11-07
    📄
    capital-allotment-shares
    capital · SH01
  26. 2025-08-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  27. 2025-08-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2025-08-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  29. 2025-08-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  30. 2025-08-07
    📄
    capital-allotment-shares
    capital · SH01
  31. 2025-07-31
    📄
    capital-allotment-shares
    capital · SH01
  32. 2025-05-20
    HARBER, Ben resigned
    secretary
  33. 2025-05-20
    WALLACE, Susan Margaret appointed
    secretary
  34. 2024-06-27
    HARBER, Ben appointed
    secretary
  35. 2024-06-27
    WALLACE, Susan Margaret resigned
    secretary
  36. 2022-12-19
    RITCHIE, Stuart William appointed
    director
  37. 2022-12-19
    FABIAN, Andrew Mark resigned
    director
  38. 2022-06-22
    🔒
    Charge registered #7
    Lender: National Westminster Bank PLC
  39. 2020-06-16
    FABIAN, Andrew Mark appointed
    director
  40. 2020-06-16
    PAYNE, Nicole resigned
    director
  41. 2019-07-26
    🔓
    Charge satisfied #5
  42. 2019-07-05
    🔓
    Charge satisfied #6
  43. 2018-07-10
    MASSEY, Peter John appointed
    director
  44. 2018-03-14
    HABGOOD, Nicholas John resigned
    director
  45. 2018-03-13
    🔓
    Charge satisfied #4
  46. 2017-08-01
    SMALL, Francis David appointed
    director
  47. 2017-06-16
    MILVERTON, Claire resigned
    secretary
  48. 2017-06-16
    WALLACE, Susan Margaret appointed
    secretary
  49. 2017-03-13
    PAYNE, Nicole appointed
    director
  50. 2017-01-31
    SANDERSON, Michael Stephen, Dr resigned
    director
Showing most recent 50 of 128 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 16 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

53/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • secondary12+ year tenure: Director in role 16 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
5 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: HARBER, Ben resigned 2025-05-20; WALLACE, Susan Margaret resigned 2026-04-29; MASSEY, Peter John resigned 2026-04-29

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Vertigis Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Vertigis Ltd
Corporate parent · holds 75-100% shares
ultimate parent
1SPATIAL PLC
This company · 05429800

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Vertigis Ltd
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting29/04/2026

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Technology · CB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 CREATIVE LTD
04566415 · est 2002 · no financials extracted
23y
11 ELEVEN MOTION PICTURES LTD
15443572 · est 2024 · no financials extracted
2y
1PLEX LIMITED
07826029 · est 2011 · no financials extracted
14y
1POINT5 TECHNOLOGIES LTD
13170894 · est 2021 · no financials extracted
5y
1SPATIAL GROUP LIMITED
04785688 · est 2003 · no financials extracted
22y
1SPATIAL HOLDINGS LIMITED
05212691 · est 2004 · no financials extracted
21y
2038 SOLUTIONS LTD
11425004 · est 2018 · no financials extracted
7y
24I UNIT MEDIA LIMITED
05054992 · est 2004 · no financials extracted
22y
2KV LIMITED
10538113 · est 2016 · no financials extracted
9y
2STREAM SOLUTIONS LTD
12365600 · est 2019 · no financials extracted
6y
32HEX LABS LTD
16019066 · est 2024 · no financials extracted
1y
33N LTD
11004779 · est 2017 · no financials extracted
8y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeplc
Incorporated2005-04-20
Jurisdictionengland-wales
Primary SIC62090 — Other information technology service activities

Registered office

Unit F7 Stirling House Cambridge Innovation Park
Denny End Road, Waterbeach
Cambridge
Cambridgeshire
CB25 9PB
United Kingdom

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2027-05-04
Last: 2026-04-20

Officers (5 active · 43 resigned)

SCHMIDT, Jens
secretary · appointed 2026-04-29
View their other companies + combined net worth →
Active
BERRY, Andrew
director · ~56y · appointed 2026-04-29
View their other companies + combined net worth →
Active
MILVERTON, Claire
director · ~52y · appointed 2010-05-20
View their other companies + combined net worth →
Active
RITCHIE, Stuart William
director · ~47y · appointed 2022-12-19
View their other companies + combined net worth →
Active
SMITH, Richard Paul
director · ~62y · appointed 2026-04-29
View their other companies + combined net worth →
Active
HARBER, Ben
secretary · appointed 2024-06-27 · resigned 2025-05-20
Resigned
HAWKES, Michael Gwyn
secretary · appointed 2005-06-14 · resigned 2005-11-18
Resigned
MILVERTON, Claire
secretary · appointed 2015-09-18 · resigned 2017-06-16
Resigned
NEALE, Duncan John
secretary · appointed 2006-09-04 · resigned 2009-07-15
Resigned
TRUE, James
secretary · appointed 2005-04-20 · resigned 2005-07-04
Resigned
WALLACE, Susan Margaret
secretary · appointed 2025-05-20 · resigned 2026-04-29
Resigned
WALLACE, Susan Margaret
secretary · appointed 2017-06-16 · resigned 2024-06-27
Resigned
EVERSECRETARY LIMITED
corporate-secretary · appointed 2005-04-20 · resigned 2005-04-20
Resigned
LONDON REGISTRARS P.L.C.
corporate-secretary · appointed 2009-07-15 · resigned 2010-12-09
Resigned
ST JOHNS SQUARE SECRETARIES LIMITED
corporate-secretary · appointed 2010-12-09 · resigned 2015-09-18
Resigned
ARROWSMITH, Robert George
director · ~74y · appointed 2010-04-27 · resigned 2010-05-20
Resigned
BATTLES, Mark Barney
director · ~60y · appointed 2010-07-26 · resigned 2013-05-21
Resigned
BEKHOR, Jack Anthony
director · ~57y · appointed 2005-04-20 · resigned 2008-03-18
Resigned
BERRY, Stephen Ronald
director · ~72y · appointed 2011-11-25 · resigned 2015-02-02
Resigned
CLAYDON, Jonathan Kent
director · ~65y · appointed 2005-05-26 · resigned 2010-04-27
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
2
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge22/06/2022
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge15/03/201605/07/2019
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property11/06/201326/07/2019
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property19/10/200913/03/2018
satisfied
Morgan Benjamin (In Administration)
Morgan Benjamin Limited (In Administration)
Debenture1 property09/09/200928/01/2011
satisfied
Bibby Financial Services
Bibby Financial Services Limited as Security Trustee
Debenture1 property03/08/200907/04/2011
outstanding
Vernon Street Property
Vernon Street Property Limited
Rent deposit deed1 property18/07/2006
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (306 total)

court-order
miscellaneous · OC
2026-05-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2026-05-06
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2026-05-05
appoint-person-director-company-with-name-date
officers · AP01
2026-04-30
appoint-person-director-company-with-name-date
officers · AP01
2026-04-29
termination-director-company-with-name-termination-date
officers · TM01
2026-04-29
termination-director-company-with-name-termination-date
officers · TM01
2026-04-29
termination-director-company-with-name-termination-date
officers · TM01
2026-04-29
termination-secretary-company-with-name-termination-date
officers · TM02
2026-04-29
appoint-person-secretary-company-with-name-date
officers · AP03
2026-04-29
confirmation-statement-with-updates
confirmation-statement · CS01
2026-04-29
capital-allotment-shares
capital · SH01
2026-04-28
resolution
resolution · RESOLUTIONS
2026-03-30
capital-cancellation-shares-by-plc
capital · SH07
2026-03-16
capital-allotment-shares
capital · SH01
2026-01-02