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 4
  • 1
    Morris, Christopher Paul
    Company Director born in February 1972
    Individual (44 offsprings)
    Officer
    2013-03-18 ~ now
    OF - director → CIF 0
  • 2
    Stewart, Matthew Hartley
    Managing Director born in January 1977
    Individual (5 offsprings)
    Officer
    2023-08-02 ~ now
    OF - director → CIF 0
  • 3
    Wann, Eloise
    Chief Financial Officer born in September 1977
    Individual (46 offsprings)
    Officer
    2017-04-19 ~ now
    OF - director → CIF 0
  • 4
    BROOMCO (2379) LIMITED - 2000-12-14
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (3 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Hill, Lindsay James
    Director born in June 1959
    Individual (5 offsprings)
    Officer
    2001-06-07 ~ 2012-12-22
    OF - director → CIF 0
  • 2
    Shanks, Jean
    Individual
    Officer
    1995-10-04 ~ 1997-09-01
    OF - secretary → CIF 0
  • 3
    Shanks, Roy
    Director born in January 1932
    Individual
    Officer
    1995-10-02 ~ 1997-10-13
    OF - director → CIF 0
  • 4
    Cranmer, Charles David
    Finance Director born in November 1952
    Individual (2 offsprings)
    Officer
    2009-01-16 ~ 2009-04-29
    OF - director → CIF 0
  • 5
    Coleman, Jack
    Director born in December 1938
    Individual (1 offspring)
    Officer
    1997-04-01 ~ 2001-08-02
    OF - director → CIF 0
    Coleman, Jack
    Individual (1 offspring)
    Officer
    1997-09-01 ~ 2001-08-02
    OF - secretary → CIF 0
  • 6
    Pumphrey, Andrew Charles
    Managing Director born in September 1965
    Individual (1 offspring)
    Officer
    2018-09-01 ~ 2023-08-02
    OF - director → CIF 0
  • 7
    Hill, Sally Anne
    Individual (4 offsprings)
    Officer
    2011-05-23 ~ 2012-12-22
    OF - secretary → CIF 0
  • 8
    Bloor, Harry Anthony Edward
    Director born in March 1940
    Individual (2 offsprings)
    Officer
    1995-10-02 ~ 2012-12-22
    OF - director → CIF 0
  • 9
    Hogarth, Paul Henry
    Director born in October 1959
    Individual (31 offsprings)
    Officer
    2008-10-01 ~ 2012-12-22
    OF - director → CIF 0
  • 10
    Rogan, Michael Peter
    Director born in June 1968
    Individual (15 offsprings)
    Officer
    2008-10-01 ~ 2012-12-22
    OF - director → CIF 0
  • 11
    Wiseman, Ian
    Banker born in April 1961
    Individual (2 offsprings)
    Officer
    2001-09-01 ~ 2003-03-31
    OF - director → CIF 0
  • 12
    Lillico, Paul Jeffrey
    Chief Technology Officer born in May 1972
    Individual (2 offsprings)
    Officer
    2014-11-13 ~ 2017-04-19
    OF - director → CIF 0
  • 13
    Burke, David William
    Finance Director born in March 1966
    Individual
    Officer
    2014-11-13 ~ 2016-12-08
    OF - director → CIF 0
  • 14
    Ingleby, Jenny
    Sales & Marketing Director born in November 1976
    Individual
    Officer
    2013-06-03 ~ 2021-03-31
    OF - director → CIF 0
  • 15
    Moran, Julie Anne
    Finance Director born in December 1973
    Individual (1 offspring)
    Officer
    2009-11-01 ~ 2013-09-30
    OF - director → CIF 0
  • 16
    Plant, Clair Louise
    Individual
    Officer
    2001-08-02 ~ 2011-05-23
    OF - secretary → CIF 0
  • 17
    Newton, Paul Michael
    Accountant born in April 1964
    Individual (6 offsprings)
    Officer
    2008-10-01 ~ 2012-12-22
    OF - director → CIF 0
  • 18
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Corporate (3 parents, 17 offsprings)
    Officer
    1995-09-01 ~ 1995-10-04
    PE - nominee-director → CIF 0
  • 19
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1995-09-01 ~ 1995-10-04
    PE - nominee-director → CIF 0
    1995-09-01 ~ 1995-10-04
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

CITATION LIMITED

Previous names
CITATION PLC - 2012-12-19
BROOMCO (965) LIMITED - 1995-10-03
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CITATION LIMITED
    Info
    CITATION PLC - 2012-12-19
    BROOMCO (965) LIMITED - 1995-10-03
    Registered number 03097504
    Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR
    Private Limited Company incorporated on 1995-09-01 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • CITATION PLC
    S
    Registered number 03097504
    Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, United Kingdom, SK9 1BZ
    ENGLAND & WALES
    CIF 1
  • CITATION LIMITED
    S
    Registered number 03097504
    Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2
  • CITATION LIMITED
    S
    Registered number 3097504
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom, SK9 5AR
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SAFETY MANAGEMENT (UK) LIMITED - 2020-07-01
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-02-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    BOLTON ROAD GARAGE LIMITED - 1996-06-03
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,027,398 GBP2018-03-31
    Person with significant control
    2023-09-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    C/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,893 GBP2015-12-31
    Person with significant control
    2019-02-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    723,773 GBP2023-03-31
    Person with significant control
    2023-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,520,004 GBP2018-03-31
    Person with significant control
    2018-12-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    J. SOUTHALL ASSOCIATES LIMITED - 2007-11-07
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,916,628 GBP2018-12-31
    Person with significant control
    2019-01-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    XACT INTERNATIONAL LIMITED - 2002-10-14
    C/o Teneo Financial Advisory Limited, 3rd Floor 66 Hanover Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    970,624 GBP2019-12-31
    Person with significant control
    2020-01-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • 340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-07-08 ~ 2012-12-21
    CIF 1 - llp-designated-member → ME
© 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.