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 22
  • 1
    Lawlor, Christopher L
    Assistant General Counsel born in February 1950
    Individual (9 offsprings)
    Officer
    2001-08-28 ~ 2005-04-08
    OF - Director → CIF 0
  • 2
    Kerr, Jacqueline Adele
    Solicitor born in January 1967
    Individual (7 offsprings)
    Officer
    1992-05-27 ~ 1993-02-22
    OF - Director → CIF 0
  • 3
    Breese, Henry Strother Colquhoun
    Individual (24 offsprings)
    Officer
    1998-08-01 ~ 1999-04-19
    OF - Secretary → CIF 0
  • 4
    Charlton, David Hugh
    Director born in December 1937
    Individual (5 offsprings)
    Officer
    1993-02-22 ~ 1997-11-30
    OF - Director → CIF 0
  • 5
    Makal, Jeffrey Thomas
    Director born in May 1963
    Individual (9 offsprings)
    Officer
    2005-04-08 ~ 2011-10-01
    OF - Director → CIF 0
  • 6
    Dowsett, Leonard Robert
    Consultant born in July 1923
    Individual (3 offsprings)
    Officer
    1993-08-01 ~ 1995-08-22
    OF - Director → CIF 0
  • 7
    Charlton, David Leonard Iain
    Accountant born in December 1962
    Individual (4 offsprings)
    Officer
    1995-11-03 ~ 1999-04-19
    OF - Director → CIF 0
  • 8
    Rolfs, Stephen John
    Corporate Development born in May 1964
    Individual (7 offsprings)
    Officer
    1999-04-19 ~ 2011-10-01
    OF - Director → CIF 0
  • 9
    Sanderson, Arthur Hall
    Chairman Director born in October 1929
    Individual (7 offsprings)
    Officer
    1994-10-01 ~ 1999-04-15
    OF - Director → CIF 0
  • 10
    Pointing Charlton, Judy Marian, 4183921
    Director born in December 1934
    Individual (3 offsprings)
    Officer
    1993-02-22 ~ 1999-04-19
    OF - Director → CIF 0
  • 11
    Foell, Darrell William
    Attorney At Law born in July 1935
    Individual (9 offsprings)
    Officer
    1999-04-19 ~ 2001-08-28
    OF - Director → CIF 0
  • 12
    Magin, Lori Marie
    Born in January 1980
    Individual (2 offsprings)
    Officer
    2020-03-09 ~ now
    OF - Director → CIF 0
  • 13
    Watson, Leroy Clark
    Born in May 1973
    Individual (6 offsprings)
    Officer
    2011-10-01 ~ now
    OF - Director → CIF 0
  • 14
    Macklin, John
    Company Director born in March 1949
    Individual (7 offsprings)
    Officer
    1993-02-22 ~ 1999-04-23
    OF - Director → CIF 0
    Macklin, John
    Individual (7 offsprings)
    Officer
    1993-02-22 ~ 1993-09-20
    OF - Secretary → CIF 0
  • 15
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (658 offsprings)
    Officer
    1992-05-27 ~ 1993-02-22
    OF - Director → CIF 0
    Davison, Andrew John
    Individual (658 offsprings)
    Officer
    1992-05-27 ~ 1993-02-22
    OF - Secretary → CIF 0
  • 16
    Connors, Bradley Michael
    Senior Attorney born in December 1977
    Individual (7 offsprings)
    Officer
    2011-10-01 ~ 2020-03-09
    OF - Director → CIF 0
  • 17
    Henderson, Keith
    Managing Director born in June 1952
    Individual (6 offsprings)
    Officer
    1995-09-01 ~ 1999-04-15
    OF - Director → CIF 0
  • 18
    Hall, Deborah Alison
    Individual (3 offsprings)
    Officer
    1993-09-20 ~ 1998-07-31
    OF - Secretary → CIF 0
  • 19
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    One, New Change, London
    Active Corporate (20 parents, 497 offsprings)
    Officer
    1999-04-19 ~ 2014-04-24
    OF - Secretary → CIF 0
  • 20
    SENSIENT HOLDINGS UK - now 01322325
    SENSIENT TECHNOLOGIES (UK) LIMITED - 2005-12-21
    UNIVERSAL FOODS (UK) LIMITED - 2001-05-17
    UNIVERSAL FLAVORS (U.K.) LIMITED - 1991-08-09
    Bilton Road, Bilton Road, Bletchley, Milton Keynes, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    JL NOMINEES TWO LIMITED
    1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3318 offsprings)
    Officer
    1992-03-25 ~ 1993-03-25
    OF - Nominee Secretary → CIF 0
  • 22
    JL NOMINEES ONE LIMITED
    1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3104 offsprings)
    Officer
    1992-03-25 ~ 1993-03-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

POINTING HOLDINGS LIMITED

Period: 1992-07-10 ~ now
Company number: 02700455
Registered names
POINTING HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Debtors
Current
9,105,652 GBP2024-12-31
8,761,506 GBP2023-12-31
Cash at bank and in hand
8,951 GBP2024-12-31
11,976 GBP2023-12-31
Current Assets
9,114,603 GBP2024-12-31
8,773,482 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-19,263,045 GBP2023-12-31
Net Current Assets/Liabilities
-1,333,499 GBP2024-12-31
-10,489,563 GBP2023-12-31
Total Assets Less Current Liabilities
-1,333,499 GBP2024-12-31
-10,489,563 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-10,190,427 GBP2024-12-31
Net Assets/Liabilities
-11,523,926 GBP2024-12-31
-10,489,563 GBP2023-12-31
Equity
Called up share capital
1,838,517 GBP2024-12-31
1,838,517 GBP2023-12-31
Retained earnings (accumulated losses)
-13,362,443 GBP2024-12-31
-12,328,080 GBP2023-12-31
Equity
-11,523,926 GBP2024-12-31
-10,489,563 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
1,151,753 GBP2024-12-31
1,151,753 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,151,753 GBP2024-12-31
1,151,753 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,757,776 GBP2024-12-31
8,759,150 GBP2023-12-31
Other Debtors
Current
342,749 GBP2024-12-31
2,082 GBP2023-12-31
Prepayments/Accrued Income
Current
274 GBP2024-12-31
274 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
4,853 GBP2024-12-31
Cash and Cash Equivalents
8,951 GBP2024-12-31
11,976 GBP2023-12-31
Other Remaining Borrowings
Current
10,018,248 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,440 GBP2024-12-31
2,081 GBP2023-12-31
Amounts owed to group undertakings
Current
10,410,722 GBP2024-12-31
9,207,536 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
35,940 GBP2024-12-31
35,180 GBP2023-12-31
Creditors
Current
10,448,102 GBP2024-12-31
19,263,045 GBP2023-12-31
Other Remaining Borrowings
Non-current
10,190,427 GBP2024-12-31
Creditors
Non-current
10,190,427 GBP2024-12-31
Total Borrowings
Current, Amounts falling due within one year
10,018,248 GBP2023-12-31
Other Remaining Borrowings
More than five year, Non-current
10,190,427 GBP2024-12-31
Total Borrowings
10,190,427 GBP2024-12-31
10,018,248 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
4,853 GBP2024-01-01 ~ 2024-12-31
Net Deferred Tax Liability/Asset
4,853 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,838,517 shares2024-12-31
1,838,517 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • POINTING HOLDINGS LIMITED
    Info
    PRECISIONFOCUS LIMITED - 1992-07-10
    Registered number 02700455
    Oldmedow Road, Kings Lynn, Norfolk PE30 4LA
    PRIVATE LIMITED COMPANY incorporated on 1992-03-25 (34 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-09
    CIF 0
  • POINTING HOLDINGS LIMITED
    S
    Registered number 02700455
    Factory 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
    Factory 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 2
  • 1
    POINTING INTERNATIONAL LIMITED
    - now 02890204
    GAUGEPOINT LIMITED - 1994-02-17
    Oldmedow Road, Kings Lynn, Norfolk
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    POINTING LIMITED
    00465970
    Oldmedow Road, Kings Lynn, Norfolk
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-17
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.