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 3
  • 1
    Magin, Lori Marie
    Born in January 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Watson, Leroy Clark
    Born in May 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    OF - Director → CIF 0
  • 3
    SENSIENT HOLDINGS UK - now
    SENSIENT TECHNOLOGIES (UK) LIMITED - 2005-12-21
    UNIVERSAL FOODS (UK) LIMITED - 2001-05-17
    UNIVERSAL FLAVORS (U.K.) LIMITED - 1991-08-09
    icon of addressBilton Road, Bilton Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Sanderson, Arthur Hall
    Chairman Director born in October 1929
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 1999-04-15
    OF - Director → CIF 0
  • 2
    Rolfs, Stephen John
    Corporate Development born in May 1964
    Individual
    Officer
    icon of calendar 1999-04-19 ~ 2011-10-01
    OF - Director → CIF 0
  • 3
    Charlton, David Hugh
    Director born in December 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-22 ~ 1997-11-30
    OF - Director → CIF 0
  • 4
    Kerr, Jacqueline Adele
    Solicitor born in January 1967
    Individual
    Officer
    icon of calendar 1992-05-27 ~ 1993-02-22
    OF - Director → CIF 0
  • 5
    Hall, Deborah Alison
    Individual
    Officer
    icon of calendar 1993-09-20 ~ 1998-07-31
    OF - Secretary → CIF 0
  • 6
    Makal, Jeffrey Thomas
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2005-04-08 ~ 2011-10-01
    OF - Director → CIF 0
  • 7
    Henderson, Keith
    Managing Director born in June 1952
    Individual
    Officer
    icon of calendar 1995-09-01 ~ 1999-04-15
    OF - Director → CIF 0
  • 8
    Pointing Charlton, Judy Marian, 4183921
    Director born in December 1934
    Individual
    Officer
    icon of calendar 1993-02-22 ~ 1999-04-19
    OF - Director → CIF 0
  • 9
    Breese, Henry Strother Colquhoun
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 1999-04-19
    OF - Secretary → CIF 0
  • 10
    Foell, Darrell William
    Attorney At Law born in July 1935
    Individual
    Officer
    icon of calendar 1999-04-19 ~ 2001-08-28
    OF - Director → CIF 0
  • 11
    Connors, Bradley Michael
    Senior Attorney born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2020-03-09
    OF - Director → CIF 0
  • 12
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 1992-05-27 ~ 1993-02-22
    OF - Director → CIF 0
    Davison, Andrew John
    Individual (57 offsprings)
    Officer
    icon of calendar 1992-05-27 ~ 1993-02-22
    OF - Secretary → CIF 0
  • 13
    Macklin, John
    Company Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-22 ~ 1999-04-23
    OF - Director → CIF 0
    Macklin, John
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-22 ~ 1993-09-20
    OF - Secretary → CIF 0
  • 14
    Dowsett, Leonard Robert
    Consultant born in July 1923
    Individual
    Officer
    icon of calendar 1993-08-01 ~ 1995-08-22
    OF - Director → CIF 0
  • 15
    Lawlor, Christopher L
    Assistant General Counsel born in February 1950
    Individual
    Officer
    icon of calendar 2001-08-28 ~ 2005-04-08
    OF - Director → CIF 0
  • 16
    Charlton, David Leonard Iain
    Accountant born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-03 ~ 1999-04-19
    OF - Director → CIF 0
  • 17
    icon of addressOne, New Change, London
    Active Corporate (6 parents, 180 offsprings)
    Officer
    1999-04-19 ~ 2014-04-24
    PE - Secretary → CIF 0
  • 18
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    1992-03-25 ~ 1993-03-25
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1992-03-25 ~ 1993-03-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

POINTING HOLDINGS LIMITED

Previous name
PRECISIONFOCUS LIMITED - 1992-07-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Debtors
Current
8,761,506 GBP2023-12-31
8,636,126 GBP2022-12-31
Cash at bank and in hand
11,976 GBP2023-12-31
9,186 GBP2022-12-31
Current Assets
8,773,482 GBP2023-12-31
8,645,312 GBP2022-12-31
Net Current Assets/Liabilities
-10,489,563 GBP2023-12-31
491,598 GBP2022-12-31
Total Assets Less Current Liabilities
-10,489,563 GBP2023-12-31
491,598 GBP2022-12-31
Net Assets/Liabilities
-10,489,563 GBP2023-12-31
-10,063,613 GBP2022-12-31
Equity
Called up share capital
1,838,517 GBP2023-12-31
1,838,517 GBP2022-12-31
Retained earnings (accumulated losses)
-12,328,080 GBP2023-12-31
-11,902,130 GBP2022-12-31
Equity
-10,489,563 GBP2023-12-31
-10,063,613 GBP2022-12-31
Intangible Assets - Gross Cost
Goodwill
1,151,753 GBP2023-12-31
1,151,753 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,151,753 GBP2023-12-31
1,151,753 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
8,759,150 GBP2023-12-31
8,633,817 GBP2022-12-31
Other Debtors
Current
2,082 GBP2023-12-31
2,035 GBP2022-12-31
Prepayments/Accrued Income
Current
274 GBP2023-12-31
274 GBP2022-12-31
Cash and Cash Equivalents
11,976 GBP2023-12-31
9,186 GBP2022-12-31
Other Remaining Borrowings
Current
10,018,248 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,081 GBP2023-12-31
4,524 GBP2022-12-31
Amounts owed to group undertakings
Current
9,207,536 GBP2023-12-31
8,119,910 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
35,180 GBP2023-12-31
29,280 GBP2022-12-31
Creditors
Current
19,263,045 GBP2023-12-31
8,153,714 GBP2022-12-31
Other Remaining Borrowings
Non-current
10,555,211 GBP2022-12-31
Creditors
Non-current
10,555,211 GBP2022-12-31
Total Borrowings
10,018,248 GBP2023-12-31
10,555,211 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,838,517 shares2023-12-31
1,838,517 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • POINTING HOLDINGS LIMITED
    Info
    PRECISIONFOCUS LIMITED - 1992-07-10
    Registered number 02700455
    icon of addressOldmedow Road, Kings Lynn, Norfolk PE30 4LA
    PRIVATE LIMITED COMPANY incorporated on 1992-03-25 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • POINTING HOLDINGS LIMITED
    S
    Registered number 02700455
    icon of addressFactory 1, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4LA
    Limited Company in Companies House Uk, Uk
    CIF 1
  • POINTING HOLDINGS LIMITED
    S
    Registered number 02700455
    icon of addressFactory One Sensient Colors Uk Ltd, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, England, PE30 4LA
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • GAUGEPOINT LIMITED - 1994-02-17
    icon of addressOldmedow Road, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -1,779,402 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressOldmedow Road, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    11,406,444 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.