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 5
  • 1
    Kent, Barnaby Luke
    Born in November 1976
    Individual (10 offsprings)
    Officer
    2023-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Elliott, Mark Westcombe
    Born in November 1958
    Individual (7 offsprings)
    Officer
    2010-12-08 ~ now
    OF - Director → CIF 0
  • 3
    Lowe, Nicholas William
    Born in July 1978
    Individual (25 offsprings)
    Officer
    2017-05-15 ~ now
    OF - Director → CIF 0
    Lowe, Nicholas William
    Individual (25 offsprings)
    Officer
    2017-05-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Singleton, Russell Craig
    Born in January 1959
    Individual (27 offsprings)
    Officer
    2013-10-10 ~ now
    OF - Director → CIF 0
  • 5
    Cumming, James Stuart
    Born in October 1950
    Individual (1 offspring)
    Officer
    2013-08-22 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Gray, Kevin James
    Director born in January 1955
    Individual (2 offsprings)
    Officer
    1996-04-25 ~ 1999-08-12
    OF - Director → CIF 0
  • 2
    Voss, David Anthony
    Consultant born in March 1949
    Individual (5 offsprings)
    Officer
    2002-03-05 ~ 2013-08-21
    OF - Director → CIF 0
  • 3
    Cassey, Martin Christopher
    Technical Director born in March 1954
    Individual (2 offsprings)
    Officer
    1995-11-16 ~ 1997-06-17
    OF - Director → CIF 0
  • 4
    Grimond, Nicholas
    Company Director born in November 1966
    Individual (6 offsprings)
    Officer
    1998-04-14 ~ 2012-09-28
    OF - Director → CIF 0
  • 5
    Holmstrom, Jan Gustaf Lennart
    Director born in January 1953
    Individual (5 offsprings)
    Officer
    2010-07-21 ~ 2013-08-21
    OF - Director → CIF 0
  • 6
    Brown, Iain
    Commercial Director born in January 1954
    Individual
    Officer
    1995-11-16 ~ 1997-03-12
    OF - Director → CIF 0
  • 7
    Whittaker, Derek Jesse
    Non Executive Director born in July 1929
    Individual
    Officer
    1995-04-01 ~ 1998-09-08
    OF - Director → CIF 0
  • 8
    Robinson, Glenn
    Director born in April 1966
    Individual (1 offspring)
    Officer
    2013-10-10 ~ 2017-05-15
    OF - Director → CIF 0
    Robinson, Glenn
    Individual (1 offspring)
    Officer
    2013-10-10 ~ 2017-05-15
    OF - Secretary → CIF 0
  • 9
    Gilbert, Ian Michael
    Solicitor born in July 1957
    Individual (2 offsprings)
    Officer
    1994-11-02 ~ 1994-12-12
    OF - Director → CIF 0
  • 10
    Gall, Stuart Arthur
    Marketing born in October 1962
    Individual (7 offsprings)
    Officer
    1998-04-14 ~ 2005-03-31
    OF - Director → CIF 0
  • 11
    Baynes, David Graham
    Chartered Accountant born in January 1964
    Individual (40 offsprings)
    Officer
    1994-11-02 ~ 2000-03-01
    OF - Director → CIF 0
    Baynes, David Graham
    Chartered Accountant
    Individual (40 offsprings)
    Officer
    1994-11-02 ~ 2000-03-01
    OF - Secretary → CIF 0
  • 12
    Jennings, Wilson Whitehead
    Director born in April 1960
    Individual
    Officer
    2000-03-01 ~ 2013-10-10
    OF - Director → CIF 0
    Jennings, Wilson Whitehead
    Director
    Individual
    Officer
    2000-03-01 ~ 2013-10-10
    OF - Secretary → CIF 0
  • 13
    Stanfield, Glynne
    Individual (2 offsprings)
    Officer
    1997-05-07 ~ 1997-05-08
    OF - Secretary → CIF 0
  • 14
    Wheatley, Stephen Edward
    Consultant born in May 1955
    Individual (5 offsprings)
    Officer
    1999-11-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 15
    Rogers, Patrick Charles Robert Courtenay
    Director born in February 1951
    Individual (6 offsprings)
    Officer
    1998-12-09 ~ 2002-02-15
    OF - Director → CIF 0
  • 16
    Cornwell, Michael Francis
    Director born in October 1938
    Individual (13 offsprings)
    Officer
    1999-08-11 ~ 2003-05-29
    OF - Director → CIF 0
  • 17
    Evans, Christopher Thomas, Professor Sir
    Businessman/Entrepreneur born in November 1957
    Individual (36 offsprings)
    Officer
    1994-12-12 ~ 2001-05-21
    OF - Director → CIF 0
  • 18
    Flint, Susan Alicia
    Solicitor born in May 1962
    Individual
    Officer
    1994-11-02 ~ 1994-12-12
    OF - Director → CIF 0
    Flint, Susan Alicia
    Solicitor
    Individual
    Officer
    1994-11-02 ~ 1994-12-12
    OF - Secretary → CIF 0
  • 19
    Lewin, John Colin
    Company Director born in February 1966
    Individual (2 offsprings)
    Officer
    1998-04-14 ~ 2000-11-27
    OF - Director → CIF 0
  • 20
    Turnbull, Kevin Hugh Burgoyne
    Marketing Manager born in November 1953
    Individual
    Officer
    1994-11-02 ~ 1997-03-12
    OF - Director → CIF 0
  • 21
    Morris, John Rankin
    Company Manager And Director born in June 1930
    Individual
    Officer
    1994-12-12 ~ 1999-08-12
    OF - Director → CIF 0
  • 22
    Parker, Charles Herbert
    Director born in July 1953
    Individual (3 offsprings)
    Officer
    1997-01-14 ~ 1997-02-07
    OF - Director → CIF 0
  • 23
    Ward, Peter Terry
    Director born in October 1945
    Individual (1 offspring)
    Officer
    2001-11-01 ~ 2010-05-24
    OF - Director → CIF 0
  • 24
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-10-06 ~ 1994-11-02
    PE - Nominee Director → CIF 0
    1994-10-06 ~ 1994-11-02
    PE - Nominee Secretary → CIF 0
  • 25
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-10-06 ~ 1994-11-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JOURNEO PLC

Related company numbers found in government register: 02974642, 10896440
Previous names
  • 21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    Related registrations: 10896440, 02384858
  • TG21 PLC - 2009-05-27
    Related registrations: 05340043, 03902402
  • TOAD GROUP PLC - 2005-05-19
    Related registrations: 04123356, 05340043
  • TOAD PLC - 2003-06-10
    Related registration: 04123356
  • MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
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 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    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
Active 16
  • 1
    Other registered number: 01209516
    LASERLINE (UK) LIMITED - 2022-10-03
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Other registered number: 02437872
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    Other registered numbers: 02384858, 02974642
    21ST CENTURY TECHNOLOGY (SYSTEMS) LIMITED - 2019-12-03
    JOURNEO LIMITED - 2019-11-29
    Related registration: 02974642
    12 Charter Point Way, Ashby-de-la-zouch, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-08-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1 Crigglestone Industrial Estate, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,933,221 GBP2025-04-30
    Person with significant control
    2025-09-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    SOUNDLINX LIMITED - 2007-12-31
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,295,804 GBP2022-09-30
    Person with significant control
    2023-01-17 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    Related registration: 02243934
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    Related registration: 03902402
    TOAD (UK) LIMITED - 2009-05-28
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    Related registration: 03966386
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    Related registration: 03966386
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    Related registrations: 10896440, 02974642
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    DATATOOL (UK) LIMITED - 2010-04-12
    S.C. HILL LIMITED - 2001-06-29
    HILL MARKETING LIMITED - 1997-04-17
    Related registration: 07552096
    HILL BENJAMIN LIMITED - 1989-10-18
    JADETREE LIMITED - 1984-04-13
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    STAFFSON LIMITED - 1991-06-28
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 16
    Other registered number: 02974642
    TOAD GROUP LIMITED - 2003-06-10
    Related registrations: 05340043, 02974642
    ACTRA.COM LIMITED - 2003-05-27
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.