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 18
  • 1
    Farrell, John Patrick
    Director born in July 1932
    Individual (18 offsprings)
    Officer
    1997-10-06 ~ 2001-08-31
    OF - Director → CIF 0
    Farrell, John Patrick
    Director
    Individual (18 offsprings)
    Officer
    1997-10-06 ~ 2001-08-31
    OF - Secretary → CIF 0
  • 2
    Craig, Brian Mervyn
    Director born in September 1949
    Individual (5 offsprings)
    Officer
    1996-09-26 ~ 1997-10-06
    OF - Director → CIF 0
    Craig, Brian Mervyn
    Individual (5 offsprings)
    Officer
    1996-09-26 ~ 1997-10-06
    OF - Secretary → CIF 0
  • 3
    Monro, Richard Charles
    Chartered Secretary born in April 1958
    Individual (321 offsprings)
    Officer
    2008-06-30 ~ 2019-10-18
    OF - Director → CIF 0
    Monro, Richard Charles
    Individual (321 offsprings)
    Officer
    2004-10-01 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 4
    Hayden, Terence James
    Director born in February 1947
    Individual (5 offsprings)
    Officer
    1996-09-26 ~ 2001-08-31
    OF - Director → CIF 0
  • 5
    Williams, David
    Managing Director born in November 1950
    Individual (360 offsprings)
    Officer
    2001-08-31 ~ 2008-06-30
    OF - Director → CIF 0
  • 6
    Roe, Darren
    Accountant born in November 1977
    Individual (133 offsprings)
    Officer
    2011-10-26 ~ 2014-03-31
    OF - Director → CIF 0
  • 7
    Davies, Gareth Wyn
    Finance Director born in February 1964
    Individual (239 offsprings)
    Officer
    2002-08-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 8
    Appleton, George
    Executive Director born in May 1957
    Individual (24 offsprings)
    Officer
    2001-08-31 ~ 2003-12-30
    OF - Director → CIF 0
  • 9
    Swynnerton, John Ralph
    Individual (101 offsprings)
    Officer
    2001-08-31 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 10
    Glackin, Paul
    Director born in October 1962
    Individual (16 offsprings)
    Officer
    1997-10-06 ~ 2001-08-31
    OF - Director → CIF 0
  • 11
    Dosanjh, Kulbinder Kaur
    Company Secretary born in November 1972
    Individual (311 offsprings)
    Officer
    2019-10-18 ~ now
    OF - Director → CIF 0
    Dosanjh, Kulbinder Kaur
    Individual (311 offsprings)
    Officer
    2019-10-18 ~ now
    OF - Secretary → CIF 0
  • 12
    Prust, Francis Charles
    Chartered Accountant born in November 1944
    Individual (69 offsprings)
    Officer
    2001-08-31 ~ 2002-10-15
    OF - Director → CIF 0
  • 13
    Fotheringham, Colin George Ewing
    Company Director born in June 1951
    Individual (53 offsprings)
    Officer
    2002-06-05 ~ 2003-12-30
    OF - Director → CIF 0
  • 14
    Jackson, Ian
    Accountant born in May 1979
    Individual (256 offsprings)
    Officer
    2014-03-31 ~ now
    OF - Director → CIF 0
  • 15
    SIG EUROPEAN HOLDINGS LIMITED
    - now 05315911
    PAST AND FORWARD LIMITED - 2006-06-28
    Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    SIG PLC
    - now 00998314
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    10, Eastbourne Terrace, London, United Kingdom
    Active Corporate (48 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    KEELEX CORPORATE SERVICES LIMITED
    02640586
    28 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (15 parents, 129 offsprings)
    Officer
    1996-02-12 ~ 1996-09-26
    OF - Secretary → CIF 0
  • 18
    KEELEX FORMATIONS LIMITED
    02640593
    28 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (14 parents, 73 offsprings)
    Officer
    1996-02-12 ~ 1996-09-26
    OF - Director → CIF 0
parent relation
Company in focus

CAPCO UK HOLDINGS LIMITED

Period: 1997-10-29 ~ 2020-12-01
Company number: 03157759
Registered names
CAPCO UK HOLDINGS LIMITED - Dissolved
KEELEX 212 LIMITED - 1996-06-11 04248991... (more)
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,316,575 GBP2018-12-31
1,316,575 GBP2017-12-31
Fixed Assets
1,316,575 GBP2018-12-31
1,316,575 GBP2017-12-31
Debtors
2,784,153 GBP2018-12-31
2,784,153 GBP2017-12-31
Current Assets
2,784,153 GBP2018-12-31
2,784,153 GBP2017-12-31
Net Current Assets/Liabilities
2,784,153 GBP2018-12-31
2,784,153 GBP2017-12-31
Total Assets Less Current Liabilities
4,100,728 GBP2018-12-31
4,100,728 GBP2017-12-31
Non-current liabilities
-2,268,611 GBP2018-12-31
-2,268,611 GBP2017-12-31
Net assets/liabilities excluding pension asset/liability
1,832,117 GBP2018-12-31
1,832,117 GBP2017-12-31
Called-up share capital
2,500,002 GBP2018-12-31
2,500,002 GBP2017-12-31
Retained earnings
-667,885 GBP2018-12-31
-667,885 GBP2017-12-31
Shareholder's fund
1,832,117 GBP2018-12-31
1,832,117 GBP2017-12-31
Number of shares allotted
Class 1 ordinary share
2,500,002 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Paid-up share capital
Class 1 ordinary share
2,500,002 GBP2018-12-31
2,500,002 GBP2017-12-31

Related profiles found in government register
  • CAPCO UK HOLDINGS LIMITED
    Info
    CAPCO MEMBRANE SYSTEMS LIMITED - 1997-10-29
    KEELEX 212 LIMITED - 1997-10-29
    Registered number 03157759
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PRIVATE LIMITED COMPANY incorporated on 1996-02-12 and dissolved on 2020-12-01 (24 years 9 months). The status of the company number is Dissolved.
    CIF 0
  • CAPCO UK HOLDINGS LIMITED
    S
    Registered number 03157759
    Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CAPCO (NORTHERN IRELAND) LIMITED
    NI020237
    6-8 Balmoral Road, Balmoral Industrial Estate, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CAPCO INTERIOR SUPPLIES LIMITED
    - now 02919329
    KEELEX 183 LIMITED - 1994-06-01
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CAPCO SLATE & TILE LIMITED
    - now 02438671
    CAPCO CONTRACTS LIMITED - 1991-07-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    WHITE & TAYLOR (TUNSTALL) LIMITED
    00287442
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.