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 30
  • 1
    Brown, Iain
    Commercial Director born in January 1954
    Individual (1 offspring)
    Officer
    1995-11-16 ~ 1997-03-12
    OF - Director → CIF 0
  • 2
    Singleton, Russell Craig
    Born in January 1959
    Individual (58 offsprings)
    Officer
    2013-10-10 ~ now
    OF - Director → CIF 0
  • 3
    Grimond, Nicholas
    Company Director born in November 1966
    Individual (22 offsprings)
    Officer
    1998-04-14 ~ 2012-09-28
    OF - Director → CIF 0
  • 4
    Jennings, Wilson Whitehead
    Director born in April 1960
    Individual (21 offsprings)
    Officer
    2000-03-01 ~ 2013-10-10
    OF - Director → CIF 0
    Jennings, Wilson Whitehead
    Director
    Individual (21 offsprings)
    Officer
    2000-03-01 ~ 2013-10-10
    OF - Secretary → CIF 0
  • 5
    Baynes, David Graham
    Chartered Accountant born in January 1964
    Individual (70 offsprings)
    Officer
    1994-11-02 ~ 2000-03-01
    OF - Director → CIF 0
    Baynes, David Graham
    Chartered Accountant
    Individual (70 offsprings)
    Officer
    1994-11-02 ~ 2000-03-01
    OF - Secretary → CIF 0
  • 6
    Whittaker, Derek Jesse
    Non Executive Director born in July 1929
    Individual (5 offsprings)
    Officer
    1995-04-01 ~ 1998-09-08
    OF - Director → CIF 0
  • 7
    Voss, David Anthony
    Consultant born in March 1949
    Individual (19 offsprings)
    Officer
    2002-03-05 ~ 2013-08-21
    OF - Director → CIF 0
  • 8
    Flint, Susan Alicia
    Solicitor born in May 1962
    Individual (1 offspring)
    Officer
    1994-11-02 ~ 1994-12-12
    OF - Director → CIF 0
    Flint, Susan Alicia
    Solicitor
    Individual (1 offspring)
    Officer
    1994-11-02 ~ 1994-12-12
    OF - Secretary → CIF 0
  • 9
    Robinson, Glenn
    Director born in April 1966
    Individual (33 offsprings)
    Officer
    2013-10-10 ~ 2017-05-15
    OF - Director → CIF 0
    Robinson, Glenn
    Individual (33 offsprings)
    Officer
    2013-10-10 ~ 2017-05-15
    OF - Secretary → CIF 0
  • 10
    Kent, Barnaby Luke
    Born in November 1976
    Individual (21 offsprings)
    Officer
    2023-03-21 ~ now
    OF - Director → CIF 0
  • 11
    Cumming, James Stuart
    Born in October 1950
    Individual (3 offsprings)
    Officer
    2013-08-22 ~ now
    OF - Director → CIF 0
  • 12
    Cornwell, Michael Francis
    Director born in October 1938
    Individual (18 offsprings)
    Officer
    1999-08-11 ~ 2003-05-29
    OF - Director → CIF 0
  • 13
    Ward, Peter Terry
    Director born in October 1945
    Individual (28 offsprings)
    Officer
    2001-11-01 ~ 2010-05-24
    OF - Director → CIF 0
  • 14
    Evans, Christopher Thomas, Professor Sir
    Businessman/Entrepreneur born in November 1957
    Individual (94 offsprings)
    Officer
    1994-12-12 ~ 2001-05-21
    OF - Director → CIF 0
  • 15
    Lowe, Nicholas William
    Born in July 1978
    Individual (27 offsprings)
    Officer
    2017-05-15 ~ now
    OF - Director → CIF 0
    Lowe, Nicholas William
    Individual (27 offsprings)
    Officer
    2017-05-15 ~ now
    OF - Secretary → CIF 0
  • 16
    Holmstrom, Jan Gustaf Lennart
    Director born in January 1953
    Individual (22 offsprings)
    Officer
    2010-07-21 ~ 2013-08-21
    OF - Director → CIF 0
  • 17
    Lewin, John Colin
    Company Director born in February 1966
    Individual (11 offsprings)
    Officer
    1998-04-14 ~ 2000-11-27
    OF - Director → CIF 0
  • 18
    Elliott, Mark Westcombe
    Born in November 1958
    Individual (16 offsprings)
    Officer
    2010-12-08 ~ now
    OF - Director → CIF 0
  • 19
    Cassey, Martin Christopher
    Technical Director born in March 1954
    Individual (4 offsprings)
    Officer
    1995-11-16 ~ 1997-06-17
    OF - Director → CIF 0
  • 20
    Stanfield, Glynne
    Individual (85 offsprings)
    Officer
    1997-05-07 ~ 1997-05-08
    OF - Secretary → CIF 0
  • 21
    Parker, Charles Herbert
    Director born in July 1953
    Individual (44 offsprings)
    Officer
    1997-01-14 ~ 1997-02-07
    OF - Director → CIF 0
  • 22
    Gall, Stuart Arthur
    Marketing born in October 1962
    Individual (34 offsprings)
    Officer
    1998-04-14 ~ 2005-03-31
    OF - Director → CIF 0
  • 23
    Gilbert, Ian Michael
    Solicitor born in July 1957
    Individual (36 offsprings)
    Officer
    1994-11-02 ~ 1994-12-12
    OF - Director → CIF 0
  • 24
    Turnbull, Kevin Hugh Burgoyne
    Marketing Manager born in November 1953
    Individual (6 offsprings)
    Officer
    1994-11-02 ~ 1997-03-12
    OF - Director → CIF 0
  • 25
    Gray, Kevin James
    Director born in January 1955
    Individual (6 offsprings)
    Officer
    1996-04-25 ~ 1999-08-12
    OF - Director → CIF 0
  • 26
    Wheatley, Stephen Edward
    Consultant born in May 1955
    Individual (18 offsprings)
    Officer
    1999-11-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 27
    Rogers, Patrick Charles Robert Courtenay
    Director born in February 1951
    Individual (15 offsprings)
    Officer
    1998-12-09 ~ 2002-02-15
    OF - Director → CIF 0
  • 28
    Morris, John Rankin
    Company Manager And Director born in June 1930
    Individual (10 offsprings)
    Officer
    1994-12-12 ~ 1999-08-12
    OF - Director → CIF 0
  • 29
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1994-10-06 ~ 1994-11-02
    OF - Nominee Director → CIF 0
  • 30
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1994-10-06 ~ 1994-11-02
    OF - Nominee Director → CIF 0
    1994-10-06 ~ 1994-11-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

JOURNEO PLC

Period: 2019-12-02 ~ now
Company number: 02974642 10896440
Registered names
JOURNEO PLC - now 10896440
21ST CENTURY TECHNOLOGY PLC - 2019-12-02 10896440... (more)
TG21 PLC - 2009-05-27 05340043... (more)
TOAD PLC - 2003-06-10 04123356
Standard Industrial Classification
43210 - Electrical Installation

Related profiles found in government register
  • JOURNEO PLC
    Info
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2019-12-02
    TOAD GROUP PLC - 2019-12-02
    TOAD PLC - 2019-12-02
    MARGINFORCE PUBLIC LIMITED COMPANY - 2019-12-02
    Registered number 02974642
    12 Charter Point Way, Ashby-de-la-zouch LE65 1NF
    PUBLIC LIMITED COMPANY incorporated on 1994-10-06 (31 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-08
    CIF 0
  • JOURNEO PLC
    S
    Registered number missing
    12, Charter Point Way, Ashby-de-la-zouch, United Kingdom, LE65 1NF
    Plc
    CIF 1
  • JOURNEO PLC
    S
    Registered number 02974642
    12, Charter Point Way, Ashby-de-la-zouch, England, LE65 1NF
    Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    21ST CENTURY FLEET SYSTEMS LIMITED
    - now 02243934 01209516
    LASERLINE (UK) LIMITED
    - 2022-10-03 02243934
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    21ST CENTURY PASSENGER SYSTEMS LIMITED
    - now 02740409 02437872... (more)
    SECURE MICROSYSTEMS LIMITED
    - 2022-10-03 02740409
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    21ST CENTURY TECHNOLOGY GROUP LIMITED
    - now 04123410
    21ST CENTURY TECHNOLOGIES LIMITED - 2009-04-01
    ACTRA.CO.UK LIMITED - 2009-01-19
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    21ST CENTURY TECHNOLOGY LIMITED
    - now 10896440 02384858... (more)
    21ST CENTURY TECHNOLOGY (SYSTEMS) LIMITED
    - 2019-12-03 10896440 03902402... (more)
    JOURNEO LIMITED
    - 2019-11-29 10896440 02974642
    12 Charter Point Way, Ashby-de-la-zouch, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-08-02 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    21ST. CENTURY CRIME PREVENTION SERVICES LIMITED
    03014122
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    BRIDGE ALERT LIMITED
    05587693
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    CRIME & FIRE DEFENCE SYSTEMS LIMITED
    03745288
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Person with significant control
    2025-09-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    ECOMANAGER LIMITED
    - now 05462950
    SOUNDLINX LIMITED - 2007-12-31
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    IGL LIMITED
    11369886
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-01-17 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED
    03876569
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    JOURNEO FLEET SYSTEMS LIMITED
    - now 01209516
    21ST CENTURY FLEET SYSTEMS LIMITED
    - 2022-10-02 01209516 02243934
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED
    - 2016-07-01 01209516 03902402... (more)
    TOAD (UK) LIMITED - 2009-05-28
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    SECOND BASE SYSTEMS LIMITED
    - now 02384858
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    SERVICEMANAGER LIMITED
    - now 01532123
    DATATOOL (UK) LIMITED - 2010-04-12
    S.C. HILL LIMITED - 2001-06-29
    HILL MARKETING LIMITED - 1997-04-17
    HILL BENJAMIN LIMITED - 1989-10-18
    JADETREE LIMITED - 1984-04-13
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    SEXTONS GROUP LIMITED
    - now 02608670
    STAFFSON LIMITED - 1991-06-28
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    TOAD INNOVATIONS LIMITED
    02798294
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    TOAD LIMITED
    - now 04123356 02974642
    TOAD GROUP LIMITED - 2003-06-10
    ACTRA.COM LIMITED - 2003-05-27
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 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.