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 4
  • 1
    Barnes, Ashley Richard
    Born in September 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Woods, Alan David
    Born in February 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-10-02 ~ now
    OF - Director → CIF 0
  • 3
    Della, Martin James
    Born in March 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-10-02 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressAspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    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
Ceased 15
  • 1
    Spink, Paul
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2019-09-01 ~ 2023-06-02
    OF - Director → CIF 0
  • 2
    Wheale, Adrian
    Director born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2018-05-23
    OF - Director → CIF 0
    Mr Adrian Wheale
    Born in September 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Steinberg, David Jeremy
    Solicitor born in February 1960
    Individual
    Officer
    icon of calendar 1997-06-26 ~ 1997-12-17
    OF - Director → CIF 0
  • 4
    Frank, Maureen Celine
    Company Director born in April 1970
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 1998-04-01
    OF - Director → CIF 0
  • 5
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-15 ~ 1997-06-26
    OF - Nominee Director → CIF 0
  • 6
    O'neill, Thomas James
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ 2019-11-30
    OF - Director → CIF 0
  • 7
    Hodgins, Anthony Derek
    Director born in September 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-05-15 ~ 2023-06-02
    OF - Director → CIF 0
    Hodgins, Anthony Derek
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 8
    Houghton, Debbie Joanne
    Executive Director Of Apprenticeships/Business Dev born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-02 ~ 2025-10-02
    OF - Director → CIF 0
  • 9
    Copeland, Ken
    Company Director born in September 1951
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 1998-04-30
    OF - Director → CIF 0
  • 10
    Oregan, Caroline
    Individual
    Officer
    icon of calendar 2015-12-31 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 11
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-01-15 ~ 1997-06-26
    OF - Nominee Director → CIF 0
  • 12
    Coombes, David Brian
    Company Director born in January 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2023-06-02
    OF - Director → CIF 0
    Mr David Brian Coombes
    Born in January 1961
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-06-29 ~ 2023-06-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Street, Laurence, Sir
    Company Director born in July 1926
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 1998-05-15
    OF - Director → CIF 0
  • 14
    Willis, Anthony Martin Derek
    Solicitor born in November 1941
    Individual
    Officer
    icon of calendar 1997-06-26 ~ 1997-12-17
    OF - Director → CIF 0
  • 15
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1997-01-15 ~ 1997-12-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE SKILLS GROUP LTD

Previous names
ABC2019 LTD - 2019-01-04
PEOPLECARE (EUROPE) LIMITED - 2019-01-04
HERALDMARSH LIMITED - 1997-06-26
LEGALCARE (EUROPE) LIMITED - 1999-05-26
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
1,875 GBP2022-12-31
144 GBP2021-12-31
Fixed Assets - Investments
50,000 GBP2022-12-31
50,000 GBP2021-12-31
Fixed Assets
51,875 GBP2022-12-31
50,144 GBP2021-12-31
Debtors
Current
24,158 GBP2022-12-31
Cash at bank and in hand
27,319 GBP2022-12-31
3,249 GBP2021-12-31
Current Assets
51,477 GBP2022-12-31
Net Current Assets/Liabilities
-137,905 GBP2022-12-31
Restated amount
-152,496 GBP2021-12-31
Total Assets Less Current Liabilities
-86,030 GBP2022-12-31
Restated amount
-102,352 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-155,333 GBP2022-12-31
Net Assets/Liabilities
-241,363 GBP2022-12-31
Restated amount
-266,685 GBP2021-12-31
Equity
Called up share capital
65,610 GBP2022-12-31
65,610 GBP2021-12-31
Share premium
212,241 GBP2022-12-31
212,241 GBP2021-12-31
Retained earnings (accumulated losses)
-519,214 GBP2022-12-31
Retained earnings (accumulated losses), Restated amount
-544,536 GBP2021-12-31
Equity
-241,363 GBP2022-12-31
Restated amount
-266,685 GBP2021-12-31
Average Number of Employees
32022-01-01 ~ 2022-12-31
32021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
3,966 GBP2022-12-31
2,056 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
3,966 GBP2022-12-31
2,056 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
2,091 GBP2022-12-31
1,912 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,091 GBP2022-12-31
1,912 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
179 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
179 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Office equipment
1,875 GBP2022-12-31
144 GBP2021-12-31
Investments in Subsidiaries
50,000 GBP2022-12-31
50,000 GBP2021-12-31
Cost valuation
50,000 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
9,338 GBP2022-12-31
15,046 GBP2021-12-31
Amounts Owed By Related Parties
Current
2,550 GBP2022-12-31
Prepayments
Current
11,270 GBP2022-12-31
4,899 GBP2021-12-31
Other Debtors
Current
1,000 GBP2022-12-31
3,092 GBP2021-12-31
Trade Creditors/Trade Payables
14,326 GBP2022-12-31
12,978 GBP2021-12-31

Related profiles found in government register
  • THE SKILLS GROUP LTD
    Info
    ABC2019 LTD - 2019-01-04
    PEOPLECARE (EUROPE) LIMITED - 2019-01-04
    HERALDMARSH LIMITED - 2019-01-04
    LEGALCARE (EUROPE) LIMITED - 2019-01-04
    Registered number 03302677
    icon of addressAspire House, Annealing Close, Eastleigh, Hampshire SO50 9PX
    PRIVATE LIMITED COMPANY incorporated on 1997-01-15 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • THE SKILLS GROUP LTD
    S
    Registered number 03302677
    icon of addressThe Old Brewery, 9-11, Lodway, Pill, Bristol, England, BS20 0DH
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SKILLS FOR LOGISTICS (2015) LIMITED - 2019-05-15
    icon of addressAspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,402 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    WHEALE THOMAS HODGINS (LEEDS) LIMITED - 2000-06-21
    icon of addressFreshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressThe Old Brewery, 9-11 Lodway, Pill, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of addressRose Court, Wick St. Lawrence, Weston-super-mare, North Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2023-04-24
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address21b Somerset Square, Nailsea, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,986 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-24
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBrunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2023-04-24
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    SKILLS FOR LOGISTICS LTD - 2019-05-15
    icon of addressThe Old Brewery, 9-11 Lodway, Pill, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2023-04-24
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    WHEALE THOMAS HODGINS PLC - 2020-06-16
    MINESTEP PUBLIC LIMITED COMPANY - 1990-07-10
    icon of address21b Somerset Square, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,959 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-05-20
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.