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 6
  • 1
    Eyre, Jeremy Christopher Michael
    Born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Carolyn
    Born in March 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Director → CIF 0
    Wright, Carolyn
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Shawcross, Geoffrey Douglas
    Born in May 1932
    Individual (12 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Cannon, Tracy
    Born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-22 ~ now
    OF - Director → CIF 0
  • 5
    Cannon, William Newton
    Born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Eyre, John Rees
    Born in May 1948
    Individual (15 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Hennell, Cecil Arthur
    Director born in March 1926
    Individual
    Officer
    icon of calendar ~ 2017-02-23
    OF - Director → CIF 0
    Hennell, Cecil Arthur
    Individual
    Officer
    icon of calendar ~ 2017-02-23
    OF - Secretary → CIF 0
  • 2
    Chesshire, David Harvey
    Director born in July 1947
    Individual
    Officer
    icon of calendar 1991-10-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 3
    Garratt, John
    Director born in July 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-01 ~ 2000-12-20
    OF - Director → CIF 0
  • 4
    Cole, Robert Michael
    Director born in December 1954
    Individual
    Officer
    icon of calendar ~ 2002-01-31
    OF - Director → CIF 0
  • 5
    Stennett, John Henry March
    Director born in March 1919
    Individual
    Officer
    icon of calendar ~ 2003-06-15
    OF - Director → CIF 0
  • 6
    Scott, Michael
    Director born in July 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2018-12-20
    OF - Director → CIF 0
    Scott, Michael
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ 2018-12-20
    OF - Secretary → CIF 0
  • 7
    Cosgrove, Richard Patrick
    Director born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2024-03-28
    OF - Director → CIF 0
    Cosgrove, Richard Patrick
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2024-03-28
    OF - Secretary → CIF 0
parent relation
Company in focus

EYRE & ELLISTON HOLDINGS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02020-10-01 ~ 2021-09-30
02019-10-01 ~ 2020-09-30
Debtors
Current
0 GBP2020-09-30
Creditors
Current, Amounts falling due within one year
-0 GBP2021-09-30
Net Current Assets/Liabilities
-0 GBP2021-09-30
0 GBP2020-09-30
Total Assets Less Current Liabilities
-0 GBP2021-09-30
0 GBP2020-09-30
Equity
Called up share capital
0 GBP2021-09-30
0 GBP2020-09-30
0 GBP2019-10-01
Share premium
0 GBP2021-09-30
0 GBP2020-09-30
0 GBP2019-10-01
Retained earnings (accumulated losses)
-0 GBP2021-09-30
Equity
1,000 GBP2021-09-30
1,000 GBP2020-09-30
1,000 GBP2019-10-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2019-10-01 ~ 2020-09-30
Profit/Loss
1,000 GBP2019-10-01 ~ 2020-09-30
Dividends Paid
Retained earnings (accumulated losses)
-1,000 GBP2019-10-01 ~ 2020-09-30
Dividends Paid
-1,000 GBP2019-10-01 ~ 2020-09-30
Amounts Owed by Group Undertakings
Current
0 GBP2020-09-30
Other Creditors
Current
0 GBP2021-09-30
Creditors
Current
0 GBP2021-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
724,000 shares2021-09-30
724,000 shares2020-09-30
Par Value of Share
Class 1 ordinary share
02020-10-01 ~ 2021-09-30

Related profiles found in government register
  • EYRE & ELLISTON HOLDINGS LIMITED
    Info
    Registered number 01164901
    icon of address191 Chatsworth Rd, Chesterfield, Derbyshire S40 2BD
    PRIVATE LIMITED COMPANY incorporated on 1974-03-29 (51 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • EYRE & ELLISTON HOLDINGS LIMITED
    S
    Registered number 01164901
    icon of address191, Chatsworth Rd., Chesterfield, Derbyshire, United Kingdom, S40 2BD
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • EYRE & ELLISTON HOLDINGS LIMITED
    S
    Registered number 01164901
    icon of address191, Chatsworth Rd., Chesterfield, United Kingdom, S40 2BD
    Limited Company in Register Of Companies, United Kingdom
    CIF 2
  • EYRE & ELLISTON HOLDINGS LIMITED
    S
    Registered number 01164901
    icon of address191, Chatsworth Road, Chesterfield, Derbyshire, United Kingdom, S40 2BD
    Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    J. D. S. DISTRIBUTORS (LYE) LIMITED - 1998-11-10
    METRIC TOOLS (BIRMINGHAM) LIMITED - 1983-12-01
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    P.J. ENGINE SERVICES LIMITED - 1979-12-31
    P.J. ENGINEERING (SALES) LIMITED - 2002-09-04
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address191 Chatsworth Rd., Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,128 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address191 Chatsworth Rd., Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    ALLAN EYRE & COMPANY,LIMITED - 1996-10-16
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    26,729,221 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    JOHN DYER & SONS LIMITED - 1978-12-31
    icon of address191 Chatsworth Road, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    26,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBrampton House, 191 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBrampton House, 191 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,924,400 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-13
    CIF 11 - 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.