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 21
  • 1
    Hogg, David
    Company Director born in October 1949
    Individual (23 offsprings)
    Officer
    1996-01-31 ~ 1998-07-31
    OF - Director → CIF 0
  • 2
    Hill, John Taylor
    Retired born in September 1937
    Individual (2 offsprings)
    Officer
    1998-02-04 ~ 1998-03-09
    OF - Director → CIF 0
  • 3
    Young, Stephen Allen
    Born in January 1971
    Individual (63 offsprings)
    Officer
    2022-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Mark
    Accountant born in May 1959
    Individual (199 offsprings)
    Officer
    (before 1992-02-08) ~ 1995-01-31
    OF - Director → CIF 0
    Smith, Mark
    Individual (199 offsprings)
    Officer
    (before 1992-02-08) ~ 1995-01-31
    OF - Secretary → CIF 0
  • 5
    Robertson, Thomas Crawford
    Director born in January 1947
    Individual (3 offsprings)
    Officer
    1995-01-18 ~ 1996-09-12
    OF - Director → CIF 0
  • 6
    Puri, Nathu Ram
    Director born in November 1939
    Individual (48 offsprings)
    Officer
    1996-01-31 ~ 2004-11-22
    OF - Director → CIF 0
  • 7
    Lancashire, Frank, Doctor
    Company Director born in April 1938
    Individual (9 offsprings)
    Officer
    (before 1992-02-08) ~ 1995-01-10
    OF - Director → CIF 0
  • 8
    Forster, Samuel Edward
    Company Director born in August 1926
    Individual (2 offsprings)
    Officer
    (before 1992-02-08) ~ 1992-09-30
    OF - Director → CIF 0
  • 9
    Hayward, Jeffrey
    Director Sales born in September 1953
    Individual (4 offsprings)
    Officer
    1993-09-06 ~ 1996-09-12
    OF - Director → CIF 0
  • 10
    Waugh, Brian
    Director born in January 1943
    Individual (2 offsprings)
    Officer
    1992-09-01 ~ 1996-09-12
    OF - Director → CIF 0
  • 11
    Puri, Anil
    Company Director born in October 1960
    Individual (67 offsprings)
    Officer
    2017-05-09 ~ 2022-12-01
    OF - Director → CIF 0
  • 12
    Puri, Arvind
    Director born in June 1963
    Individual (3 offsprings)
    Officer
    1996-01-04 ~ 1998-01-31
    OF - Director → CIF 0
  • 13
    Holt, Edward
    Director born in November 1950
    Individual (18 offsprings)
    Officer
    1995-01-18 ~ 2014-06-30
    OF - Director → CIF 0
  • 14
    Millett, Michael Anthony
    Director born in August 1940
    Individual (3 offsprings)
    Officer
    1995-01-18 ~ 1996-09-12
    OF - Director → CIF 0
  • 15
    Hallford, Robert
    Accountant born in December 1949
    Individual (13 offsprings)
    Officer
    (before 1992-02-08) ~ 1991-06-30
    OF - Director → CIF 0
  • 16
    Drazdzewska, Kinga Zaneta
    Born in December 1982
    Individual (61 offsprings)
    Officer
    2023-06-21 ~ now
    OF - Director → CIF 0
  • 17
    Mochor, Roy Stewart
    Director born in August 1950
    Individual (52 offsprings)
    Officer
    2004-12-22 ~ 2023-06-22
    OF - Director → CIF 0
  • 18
    Southall, John Leslie
    Company Director born in November 1945
    Individual (6 offsprings)
    Officer
    (before 1992-02-08) ~ 1994-12-31
    OF - Director → CIF 0
  • 19
    Mcgowan, Mary Catherine
    Born in February 1955
    Individual (58 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 20
    M. M. SECRETARIAT LIMITED - now 01780620
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    Environment House, 6 Union Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (13 parents, 82 offsprings)
    Officer
    1995-01-31 ~ now
    OF - Secretary → CIF 0
  • 21
    First Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2017-01-13 ~ 2017-01-13
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BLUGILT HOLDINGS LIMITED

Period: 1996-05-29 ~ now
Company number: 00321419
Registered names
BLUGILT HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
3,550,000 GBP2024-12-31
3,550,000 GBP2023-12-31
Fixed Assets
3,550,000 GBP2024-12-31
3,550,000 GBP2023-12-31
Debtors
Current
106,297 GBP2024-12-31
71,066 GBP2023-12-31
Cash at bank and in hand
62,184 GBP2024-12-31
87,368 GBP2023-12-31
Current Assets
168,481 GBP2024-12-31
158,434 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-60,861 GBP2024-12-31
Net Current Assets/Liabilities
107,620 GBP2024-12-31
120,502 GBP2023-12-31
Total Assets Less Current Liabilities
3,657,620 GBP2024-12-31
3,670,502 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-9,569,126 GBP2023-12-31
Equity
Called up share capital
400,000 GBP2024-12-31
400,000 GBP2023-12-31
400,000 GBP2023-01-01
Capital redemption reserve
5,997 GBP2024-12-31
5,997 GBP2023-12-31
5,997 GBP2023-01-01
Retained earnings (accumulated losses)
-6,474,343 GBP2024-12-31
-6,304,621 GBP2023-12-31
-10,107,148 GBP2023-01-01
Equity
-6,068,346 GBP2024-12-31
-5,898,624 GBP2023-12-31
-9,701,151 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-169,722 GBP2024-01-01 ~ 2024-12-31
3,802,527 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-169,722 GBP2024-01-01 ~ 2024-12-31
3,802,527 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
3,550,000 GBP2024-12-31
3,550,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,211 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
43,982 GBP2024-12-31
5,048 GBP2023-12-31
Other Debtors
Current
52 GBP2024-12-31
268 GBP2023-12-31
Prepayments/Accrued Income
Current
973 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,500 GBP2024-12-31
4,722 GBP2023-12-31
Corporation Tax Payable
Current
14,360 GBP2023-12-31
Taxation/Social Security Payable
Current
86 GBP2024-12-31
Other Creditors
Current
44,915 GBP2024-12-31
18,850 GBP2023-12-31
Creditors
Current
60,861 GBP2024-12-31
37,932 GBP2023-12-31
Other Creditors
Non-current
4,509,966 GBP2024-12-31
4,353,126 GBP2023-12-31
Creditors
Non-current
9,725,966 GBP2024-12-31
9,569,126 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
400,000 shares2024-12-31
400,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • BLUGILT HOLDINGS LIMITED
    Info
    WILLIAM FREEMAN AND COMPANY (HOLDINGS) LIMITED - 1996-05-29
    WILLIAM FREEMAN AND COMPANY LIMITED - 1996-05-29
    Registered number 00321419
    Environment House, 1 St. Marks Street, Nottingham NG3 1DE
    PRIVATE LIMITED COMPANY incorporated on 1936-12-02 (89 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • BLUGILT HOLDINGS LIMITED
    S
    Registered number 321419
    Environment House, 6 Union Road, Nottingham, England, NG3 1FH
    Limited Company in Companies House, Great Britain, Great Britain
    CIF 1
  • BLUGILT HOLDINGS LIMITED
    S
    Registered number 321419
    Environment House, 6 Union Road, Nottingham, NG3 1FH
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    BETTIX LIMITED
    00345529
    Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BOLTON PLASTIC COMPONENTS LIMITED
    - now 01770442
    MACEGALLEY LIMITED - 1983-12-14
    Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    DISPOSAL COMPANY (RICHBOROUGH) LIMITED
    00491261
    Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-12-30 ~ now
    CIF 1 - Ownership of shares – 75% or more 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.