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 3
  • 1
    Halls, Adrian
    Certified Accountant born in April 1958
    Individual (50 offsprings)
    Officer
    2022-11-25 ~ now
    OF - Director → CIF 0
    Halls, Adrian
    Individual (50 offsprings)
    Officer
    2014-11-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Sullivan, Lawrence John
    Company Director born in November 1953
    Individual (15 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr Lawrence John Sullivan
    Born in November 1953
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Armitage, Timothy Peter
    Company Director born in October 1965
    Individual (2 offsprings)
    Officer
    2001-05-24 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Baker, Philip
    Chief Financial Officer
    Individual
    Officer
    2007-03-16 ~ 2014-11-25
    OF - Secretary → CIF 0
  • 2
    Leaver, Derek
    Director born in July 1952
    Individual (2 offsprings)
    Officer
    2001-05-24 ~ 2022-02-25
    OF - Director → CIF 0
  • 3
    Day, Simon Philip
    Individual (1 offspring)
    Officer
    2000-07-27 ~ 2004-03-01
    OF - Secretary → CIF 0
  • 4
    Werner, Richard Louis
    Executive born in December 1938
    Individual
    Officer
    2007-05-01 ~ 2022-11-29
    OF - Director → CIF 0
  • 5
    Chapman, Stuart Victor
    Individual (1 offspring)
    Officer
    1994-07-05 ~ 1997-01-01
    OF - Secretary → CIF 0
  • 6
    Obrien, David
    Company Director born in September 1941
    Individual (2 offsprings)
    Officer
    1992-11-20 ~ 1999-11-18
    OF - Director → CIF 0
  • 7
    Feery, Stephen Joseph
    Company Director born in January 1956
    Individual (9 offsprings)
    Officer
    2004-11-09 ~ 2007-01-31
    OF - Director → CIF 0
    Feery, Stephen Joseph
    Individual (9 offsprings)
    Officer
    2004-03-01 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 8
    Shaw, Laurence David
    British born in October 1961
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2013-12-18
    OF - Director → CIF 0
  • 9
    Smith, Colin
    Company Director born in May 1962
    Individual (7 offsprings)
    Officer
    2007-03-28 ~ 2009-09-01
    OF - Director → CIF 0
  • 10
    Cope, Nigel Leslie
    Company Director born in July 1957
    Individual
    Officer
    2001-05-24 ~ 2022-02-25
    OF - Director → CIF 0
    Cope, Nigel Leslie
    Individual
    Officer
    ~ 1992-11-20
    OF - Secretary → CIF 0
    Cope, Nigel Leslie
    Marketing Director
    Individual
    1997-01-01 ~ 2000-07-27
    OF - Secretary → CIF 0
  • 11
    Jackson, George Barry
    Director born in January 1934
    Individual
    Officer
    1999-11-19 ~ 2002-04-20
    OF - Director → CIF 0
  • 12
    Morley, Sean Maurice Hill
    Project Manager born in October 1956
    Individual (1 offspring)
    Officer
    1996-08-01 ~ 1996-08-31
    OF - Director → CIF 0
  • 13
    Clair, Peter
    Individual (1 offspring)
    Officer
    1992-11-20 ~ 1994-07-05
    OF - Secretary → CIF 0
  • 14
    James, Michael Timothy
    Company Director born in November 1961
    Individual
    Officer
    2006-04-01 ~ 2022-11-29
    OF - Director → CIF 0
  • 15
    Gay, Andrew
    Company Director born in July 1944
    Individual (2 offsprings)
    Officer
    2002-11-05 ~ 2004-11-17
    OF - Director → CIF 0
  • 16
    Skinner, Gordon William Ford
    Director born in February 1931
    Individual
    Officer
    1996-12-01 ~ 1999-11-01
    OF - Director → CIF 0
  • 17
    Lidgate, Stephen Robert
    Company Director born in October 1945
    Individual (1 offspring)
    Officer
    2005-01-01 ~ 2010-08-27
    OF - Director → CIF 0
  • 18
    Swanson, Thomas Hillis
    Company Director born in April 1961
    Individual (2 offsprings)
    Officer
    2002-11-13 ~ 2004-11-09
    OF - Director → CIF 0
  • 19
    Chapman, Paul George
    Director born in May 1949
    Individual
    Officer
    1999-11-19 ~ 2002-04-30
    OF - Director → CIF 0
  • 20
    Armitage, Timothy Peter
    Director born in October 1965
    Individual (2 offsprings)
    Officer
    1996-07-25 ~ 1996-08-30
    OF - Director → CIF 0
parent relation
Company in focus

CSB HOLDINGS LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • CSB HOLDINGS LIMITED
    Info
    Registered number 02397837
    79 Caroline Street, Birmingham B3 1UP
    Private Limited Company incorporated on 1989-06-22 (36 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-06-22
    CIF 0
  • CSB HOLDINGS LIMITED
    S
    Registered number 02397837
    11, St. Laurence Way, Slough, England, SL1 2EA
    Private Limited Company in England
    CIF 1
  • CSB HOLDINGS LIMITED
    S
    Registered number 02397837
    Coins Building, 11 St. Laurence Way, Slough, Berkshire, England, SL1 2EA
    Company Limited By Shares in Register Of Companies, England
    CIF 2
  • CSB HOLDINGS LIMITED
    S
    Registered number 02397837
    Coins Building, 11 St Laurence Way, Slough, United Kingdom, SL1 2EA
    Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Rosanne House 3rd Floor, Parkway, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,597 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,812 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Has significant influence or controlOE
  • 3
    GANE TECHNOLOGY LIMITED - 1996-06-12
    GANE INTERNATIONAL LIMITED - 1995-10-24
    Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,118 GBP2023-06-30
    Person with significant control
    2016-07-28 ~ now
    CIF 9 - Has significant influence or controlOE
  • 4
    LAING TRAINING LIMITED - 2002-10-08
    LAING HOMES (ANCILLARY) NO. 6 LIMITED - 2002-06-13
    St. Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,798 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,683 GBP2023-03-31
    Person with significant control
    2022-01-25 ~ 2022-11-02
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    2022-11-02 ~ 2022-11-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    FULCRO SERVICES LIMITED - 2005-01-21
    Unit 3a Wixford Park, Georges Elm Lane Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    536,519 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-04 ~ 2022-11-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    No 9, Montpelier House, 99 Montpelier Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,358 GBP2023-03-31
    Person with significant control
    2021-03-15 ~ 2023-07-31
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MYSIDE DEVELOPMENT LIMITED - 2020-09-28
    1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -795,284 GBP2023-08-31
    Person with significant control
    2019-10-10 ~ 2019-10-11
    CIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Has significant influence or control OE
  • 5
    1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,285 GBP2023-03-31
    Person with significant control
    2018-12-24 ~ 2022-11-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.