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 7
  • 1
    Pratt, Sarah
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Dixon, James David
    Born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ now
    OF - Director → CIF 0
  • 3
    Tomlinson, Simon Alexander Neil
    Born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ now
    OF - Director → CIF 0
  • 4
    Grapin, Aino-leena
    Born in February 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Carrington, Nigel Martyn, Sir
    Born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ now
    OF - Director → CIF 0
  • 6
    Mcbain, Robert James
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-11 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressThe Old Fire Station, 123 Mortlake High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Beharrell, Clive Russell
    Company Director born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-22
    OF - Nominee Director → CIF 0
  • 3
    Mitchell, Jamie Matthew
    Company Director born in February 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ 2025-01-11
    OF - Director → CIF 0
  • 4
    Winch, Jane
    Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-22 ~ 2021-05-27
    OF - Director → CIF 0
    Winch, Jane
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-22 ~ 2018-04-22
    OF - Secretary → CIF 0
    Mrs Jane Winch
    Born in December 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Winch, Andrew Richard David
    Designer born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2022-03-31
    OF - Director → CIF 0
    Mr Andrew Richard David Winch
    Born in June 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address66 -72, Esplanade, St. Helier, Jersey, Jersey
    Corporate
    Person with significant control
    2019-08-02 ~ 2021-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-03-22 ~ 1996-03-22
    PE - Nominee Director → CIF 0
    1996-03-22 ~ 1996-03-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JAC HOLDINGS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Par Value of Share
Class 1 ordinary share
02023-06-01 ~ 2024-05-31
Fixed Assets - Investments
50,100,000 GBP2024-05-31
46,400,000 GBP2023-05-31
Fixed Assets
50,100,000 GBP2024-05-31
46,400,000 GBP2023-05-31
Cash at bank and in hand
1,000 GBP2024-05-31
1,000 GBP2023-05-31
Creditors
Current
7,300,919 GBP2024-05-31
8,562,979 GBP2023-05-31
Net Current Assets/Liabilities
-7,299,919 GBP2024-05-31
-8,561,979 GBP2023-05-31
Total Assets Less Current Liabilities
42,800,081 GBP2024-05-31
37,838,021 GBP2023-05-31
Equity
Called up share capital
230 GBP2024-05-31
230 GBP2023-05-31
230 GBP2022-05-31
Share premium
1,282,463 GBP2024-05-31
1,282,463 GBP2023-05-31
1,282,463 GBP2022-05-31
Retained earnings (accumulated losses)
40,648,203 GBP2024-05-31
36,016,712 GBP2023-05-31
39,189,907 GBP2022-05-31
Equity
42,800,081 GBP2024-05-31
37,838,021 GBP2023-05-31
40,676,777 GBP2022-05-31
Dividends Paid
Retained earnings (accumulated losses)
-2,737,941 GBP2023-06-01 ~ 2024-05-31
-2,738,756 GBP2022-06-01 ~ 2023-05-31
Dividends Paid
-2,737,941 GBP2023-06-01 ~ 2024-05-31
-2,738,756 GBP2022-06-01 ~ 2023-05-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
7,369,432 GBP2023-06-01 ~ 2024-05-31
-434,439 GBP2022-06-01 ~ 2023-05-31
Comprehensive Income/Expense
7,700,001 GBP2023-06-01 ~ 2024-05-31
-100,000 GBP2022-06-01 ~ 2023-05-31
Average Number of Employees
1602023-06-01 ~ 2024-05-31
1542022-06-01 ~ 2023-05-31
Investments in Group Undertakings
Cost valuation
50,100,000 GBP2024-05-31
46,400,000 GBP2023-05-31
Additions to investments
330,569 GBP2024-05-31
Investments in Group Undertakings
50,100,000 GBP2024-05-31
46,400,000 GBP2023-05-31
Amounts owed to group undertakings
Current
7,300,603 GBP2024-05-31
8,562,663 GBP2023-05-31
Other Creditors
Current
316 GBP2024-05-31
316 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
229,875 shares2024-05-31

Related profiles found in government register
  • JAC HOLDINGS LIMITED
    Info
    Registered number 03176598
    icon of addressParklife House, 133 Deodar Road, London SW15 2NU
    PRIVATE LIMITED COMPANY incorporated on 1996-03-22 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • JAC HOLDINGS LIMITED
    S
    Registered number missing
    icon of address123, Mortlake High Street, London, England, SW14 8SN
    Limited Company
    CIF 1 CIF 2
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    WINCH DESIGN LIMITED - 2015-12-16
    WINCH DESIGNS LIMITED - 2008-05-28
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    AUGURSHIP 321 LIMITED - 2008-08-13
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,619,640 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    ANDREW WINCH DESIGNS LIMITED - 2015-12-16
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,413,782 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    GAZELTON LIMITED - 1996-05-31
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    WINCH PROJECTS LIMITED - 2003-05-29
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,054 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    WINCH INTERNATIONAL LIMITED - 2003-05-29
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,944 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    MALDRIDGE LIMITED - 1998-04-07
    icon of addressParklife House, 133 Deodar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address14 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,856 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.