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
    Challis, Nicola
    Born in December 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Gray, David John
    Born in April 1959
    Individual (64 offsprings)
    Officer
    icon of calendar 1997-08-07 ~ now
    OF - Director → CIF 0
  • 3
    Fallowfield-smith, James
    Born in May 1987
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ now
    OF - Director → CIF 0
  • 4
    ARGYLL GROUP EUROPE LIMITED - 2008-06-04
    icon of addressThe Henley Building, Newtown Road, Henley On Thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ 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 8
  • 1
    Musk, Michael John
    Director born in November 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    OF - Director → CIF 0
  • 2
    Morgan, Peter Frederick
    Company Secretary
    Individual
    Officer
    icon of calendar 1997-08-07 ~ 2002-06-14
    OF - Secretary → CIF 0
  • 3
    Oldcorn, John
    Company Director born in October 1970
    Individual
    Officer
    icon of calendar 2018-06-20 ~ 2021-06-14
    OF - Director → CIF 0
  • 4
    Sinyor, Joseph
    Company Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ 2024-02-29
    OF - Director → CIF 0
  • 5
    Barnes, Andrew John
    Chartered Accountant born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2019-01-16
    OF - Director → CIF 0
    Barnes, Andrew John
    Chartered Accountant
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2008-05-20
    OF - Secretary → CIF 0
  • 6
    Hunter, Andrew Pennington Havard
    Company Executive born in December 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-08-07 ~ 2010-02-26
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-07-23 ~ 1997-08-07
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-07-23 ~ 1997-08-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARGENT HOLDINGS LIMITED

Previous name
SPRINTCIRCLE LIMITED - 1997-08-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARGENT HOLDINGS LIMITED
    Info
    SPRINTCIRCLE LIMITED - 1997-08-28
    Registered number 03407545
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames RG9 1HG
    PRIVATE LIMITED COMPANY incorporated on 1997-07-23 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • ARGENT HOLDINGS LIMITED
    S
    Registered number 03407545
    icon of address9, Hatton Street, 5, London, NW8 8PL
    Limited Company in England And Wales
    CIF 1
  • ARGENT HOLDINGS LIMITED
    S
    Registered number 03407545
    icon of address9, Hatton Street, Level 5, London, England, NW8 8PL
    Limied Company in England And Wales, England
    CIF 2
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    ARGENT FOODS LIMITED - 2017-01-10
    FLETCHER BAY INVESTMENT COMPANY LIMITED - 2021-06-03
    icon of addressThe Henley Building, Newtown Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 4
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    STAGEDOUBLE LIMITED - 1997-08-28
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    WILLIAM FORREST & SON (PAISLEY), LIMITED - 2008-02-04
    ARGENT OILS LIMITED - 2008-03-18
    icon of address4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    OKELAR LIMITED - 1991-03-01
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    FAIRFAX MEADOW LIMITED - 2021-10-26
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    FAIRFAX MEADOW GROUP LIMITED - 2021-11-01
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    PYKE BIGGS EXPORTS LIMITED - 1999-12-29
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressThe Henley Building, Newtown Road, Henley On Thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    TRUSHELFCO (NO.1271) LIMITED - 1988-10-21
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    TENDERCUT MEATS LIMITED - 1996-12-27
    TOWERS THOMPSON (TURNFORD) LIMITED - 1997-09-24
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address790 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    TENDERCUT MEATS LIMITED - 2021-10-26
    MANOR FARM PRODUCTS (GLOUCESTERSHIRE) LIMITED - 1996-12-27
    FUNRALLY LIMITED - 1994-06-06
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 18
    DAYMAY LIMITED - 2004-12-03
    FAIRFAX MEADOW PROPERTIES (KT) LIMITED - 2007-12-28
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    PYKE BIGGS (LONDON) LTD - 1984-01-01
    PYKE BIGGS FAIRFAX LIMITED - 1992-01-10
    W.J.PYKE(BUTCHERS)LIMITED - 1978-12-31
    PYKE BUTCHERS (LONDON) LIMITED - 1982-02-01
    PYKE BIGGS LIMITED - 1987-12-03
    FAIRFAX MEADOW FARM LIMITED - 1996-12-31
    FAIRFAX MEADOW LIMITED - 2009-02-16
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    STRONG & FISHER LIMITED - 1999-10-06
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    ARGENT LEATHER LIMITED - 2000-01-10
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-16
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    POUPART BERRYWORLD HOLDINGS LIMITED - 2024-12-05
    icon of addressTurnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-14 ~ 2024-09-17
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    ALTERPOINTS LIMITED - 2004-01-16
    icon of addressHilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-10-28
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of addressTurnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-08-12
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of addressThe Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2024-03-11
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm 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.