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 4
  • 1
    Jones, Dylan Rhys
    Born in September 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Rowland, Barry Alan
    Born in August 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Burns, James Richard
    Born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Meade, John Mark, Capt
    Company Director born in December 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-03-10 ~ 2024-10-25
    OF - Director → CIF 0
  • 2
    Everard, William Derek
    Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2016-12-31
    OF - Director → CIF 0
  • 3
    Foulkes, Brian
    Company Director born in September 1920
    Individual
    Officer
    icon of calendar ~ 1999-03-15
    OF - Director → CIF 0
  • 4
    Gray, Ian Archie
    Born in October 1953
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2024-10-25
    OF - Director → CIF 0
  • 5
    Mawdsley, Francis Paul
    Company Director born in June 1936
    Individual
    Officer
    icon of calendar 1992-03-10 ~ 2000-05-31
    OF - Director → CIF 0
    Mawdsley, Francis Paul
    Retired born in June 1936
    Individual
    icon of calendar 1992-03-10 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Cledwyn Of Penrhos, Lord
    Company Director born in September 1916
    Individual
    Officer
    icon of calendar ~ 2000-05-31
    OF - Director → CIF 0
  • 7
    Eadie, William Oliver Desmond
    Company Director born in January 1926
    Individual
    Officer
    icon of calendar ~ 2009-10-25
    OF - Director → CIF 0
  • 8
    Graves, Stewart Maurice
    Company Director born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2024-10-25
    OF - Director → CIF 0
  • 9
    Meade, Deirdre Noel
    Company Secretary born in December 1926
    Individual
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
    Meade, Deirdre Noel
    Individual
    Officer
    icon of calendar ~ 1992-04-06
    OF - Secretary → CIF 0
  • 10
    Mr Nigel Duncan Lewis Bailey
    Born in March 1975
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-11-07 ~ 2023-02-14
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Colin York, Jeffrey Nicholas
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2021-12-20
    OF - Director → CIF 0
  • 12
    Meade, John
    Company Director born in November 1922
    Individual
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
  • 13
    Darroch, Alan
    Finance Director born in September 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2024-10-25
    OF - Director → CIF 0
  • 14
    Meade, Matthew
    Individual
    Officer
    icon of calendar 1992-04-06 ~ 1999-03-15
    OF - Secretary → CIF 0
  • 15
    Gould, Michael Bernard
    General Manager born in August 1951
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2024-10-25
    OF - Director → CIF 0
    Gould, Michael Bernard
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2024-10-25
    OF - Secretary → CIF 0
    Mr Michael Bernard Gould
    Born in August 1951
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 16
    Burns, James Richard
    Operations Director born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2021-12-20
    OF - Director → CIF 0
parent relation
Company in focus

HOLYHEAD TOWING GROUP LIMITED

Previous name
HOLYHEAD BOATYARD LIMITED - 2024-11-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
209,000 GBP2023-03-31
Fixed Assets - Investments
292,861 GBP2024-03-31
292,861 GBP2023-03-31
Fixed Assets
292,861 GBP2024-03-31
501,861 GBP2023-03-31
Debtors
Current
7,032,451 GBP2024-03-31
7,621,328 GBP2023-03-31
Cash at bank and in hand
25,083 GBP2024-03-31
Current Assets
7,057,534 GBP2024-03-31
7,621,328 GBP2023-03-31
Net Current Assets/Liabilities
6,781,648 GBP2024-03-31
6,993,661 GBP2023-03-31
Net Assets/Liabilities
7,074,509 GBP2024-03-31
7,495,522 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
350,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
350,000 GBP2023-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-350,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
141,000 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
141,000 GBP2023-03-31
Property, Plant & Equipment
Land and buildings
209,000 GBP2023-03-31
Investments in Subsidiaries
292,861 GBP2024-03-31
292,861 GBP2023-03-31
Cost valuation
292,861 GBP2023-03-31
Trade Debtors/Trade Receivables
115 GBP2024-03-31
Amounts Owed By Related Parties
6,847,777 GBP2024-03-31
7,564,575 GBP2023-03-31
Other Debtors
179,938 GBP2024-03-31
Prepayments
4,621 GBP2024-03-31
56,753 GBP2023-03-31
Cash and Cash Equivalents
25,083 GBP2024-03-31
Trade Creditors/Trade Payables
35,619 GBP2024-03-31
20,291 GBP2023-03-31
Amounts Owed to Related Parties
75,751 GBP2024-03-31
188,893 GBP2023-03-31
Taxation/Social Security Payable
135,570 GBP2024-03-31
23,631 GBP2023-03-31
Bank Overdrafts
Current
332,485 GBP2023-03-31
Total Borrowings
Current
332,485 GBP2023-03-31

Related profiles found in government register
  • HOLYHEAD TOWING GROUP LIMITED
    Info
    HOLYHEAD BOATYARD LIMITED - 2024-11-22
    Registered number 00724907
    icon of addressNewry Beach, Holyhead, Anglesey LL65 1YB
    PRIVATE LIMITED COMPANY incorporated on 1962-05-24 (63 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • HOLYHEAD TOWING GROUP LIMITED
    S
    Registered number 00724907
    icon of addressNewry Beach, Holyhead, Anglesey, Wales, LL65 1YB
    Private Company Limited By Shares (A Uk Private Limited Company) in Companies House, United Kingdom
    CIF 1
  • HOLYHEAD TOWING GROUP LIMITED
    S
    Registered number 00724907
    icon of addressNewry Beach Yard, Newry Beach, Holyhead, Anglesey, Wales, LL65 1YB
    Limited Company in Cardiff, Wales
    CIF 2
  • HOLYHEAD BOATYARD LIMITED
    S
    Registered number 00724907
    icon of addressNewry Beach Yard, Newry Beach, Holyhead, Anglesey, Wales, LL65 1YB
    Limited Company in Cardiff, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    HOLYHEAD SALVAGE COMPANY LIMITED - 1987-02-12
    HOLYHEAD MARINE LIMITED - 1990-09-06
    icon of addressNewry Beach Yard, Holyhead, Anglesey
    Active Corporate (6 parents)
    Equity (Company account)
    5,506,150 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNewry Beach Yard, Holyhead, Anglesey
    Active Corporate (7 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    13,134,128 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    AUGURSHIP 238 LIMITED - 2003-04-23
    icon of addressNewry Beach Yard, Holyhead, Anglesey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressNewry Beach Yard, Newry Beach, Holyhead, Anglesey
    Active Corporate (4 parents)
    Equity (Company account)
    -6,636,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressNewry Beach Yard, Newry Beach, Holyhead, Anglesey
    Active Corporate (4 parents)
    Equity (Company account)
    -6,636,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-10-25
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.