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 3
  • 1
    Pettitt, Michael John
    Born in July 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Holdgate, James Edward Peter
    Individual (90 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ now
    OF - Secretary → CIF 0
  • 3
    PJ INVESTMENT (GROUP) LIMITED
    icon of address44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-20 ~ 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 25
  • 1
    Butterworth, Roger
    Managing Director born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2010-01-28
    OF - Director → CIF 0
  • 2
    Dawber, Graham Derek
    Chartered Accountant Retired born in July 1948
    Individual
    Officer
    icon of calendar 2007-04-03 ~ 2014-04-24
    OF - Director → CIF 0
  • 3
    Willcox, Nicholas David
    Group Cfo born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 4
    Vincent, Stephen Mark
    Director born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2014-09-26
    OF - Director → CIF 0
  • 5
    Kydd, Matthew Graham Raymond
    Technical Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-24 ~ 2007-03-12
    OF - Director → CIF 0
  • 6
    Eltze, Timothy Heinrich
    Born in February 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ 2012-01-18
    OF - Director → CIF 0
    Eltze, Timothy Heinrich
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2011-05-16
    OF - Secretary → CIF 0
  • 7
    Donovan, Fergal
    Svp born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    OF - Director → CIF 0
  • 8
    Wigley, Robert Charles Michael
    Director born in February 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-04-24
    OF - Director → CIF 0
  • 9
    Muscroft, Matthew
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2005-03-30
    OF - Secretary → CIF 0
  • 10
    Hulme, Cate
    Finance Director born in April 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2010-07-05
    OF - Director → CIF 0
  • 11
    Ogle, Christopher John Rathmell
    Accountant born in March 1962
    Individual
    Officer
    icon of calendar 2011-05-16 ~ 2014-09-30
    OF - Director → CIF 0
    Ogle, Christopher John Rathmell
    Individual
    Officer
    icon of calendar 2011-05-16 ~ 2014-09-26
    OF - Secretary → CIF 0
  • 12
    Daly, Richard Paul
    Chief Executive Officer born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 13
    Ali, Peter Aeneas
    Director born in July 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2016-04-01
    OF - Director → CIF 0
  • 14
    Kenyon, Christopher Anthony
    Accountant born in January 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-09-24 ~ 1999-11-19
    OF - Director → CIF 0
    Kenyon, Christopher Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-09-24 ~ 1999-11-19
    OF - Secretary → CIF 0
  • 15
    Muttram, Stephen Mark
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2006-12-13 ~ 2010-06-07
    OF - Director → CIF 0
  • 16
    Frederic, Powt
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2006-12-13 ~ 2010-07-05
    OF - Director → CIF 0
  • 17
    Collie, Brian Joseph
    Director born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-04-25
    OF - Director → CIF 0
  • 18
    Hon, Chi Wan Colman
    Vice President, Supply Chain born in January 1964
    Individual
    Officer
    icon of calendar 2021-06-30 ~ 2023-06-29
    OF - Director → CIF 0
  • 19
    Roberts, Barry Arthur
    Director born in June 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2008-10-21
    OF - Director → CIF 0
  • 20
    Jones, Peter David
    Born in March 1966
    Individual (90 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-26
    OF - Director → CIF 0
    Mr Peter David Jones
    Born in March 1966
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    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
  • 21
    Catterson, Anthony James Christopher
    Chief Executive born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2015-07-31
    OF - Director → CIF 0
  • 22
    PJ INVESTMENT (GROUP) LIMITED
    icon of address44, Esplanade, St Helier, Jersey, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Person with significant control
    2017-05-02 ~ 2019-11-29
    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
  • 23
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    1998-07-06 ~ 1998-09-24
    PE - Nominee Director → CIF 0
  • 24
    icon of addressNetwork House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-11-29 ~ 2020-02-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    1998-07-06 ~ 1998-09-24
    PE - Nominee Secretary → CIF 0
    2005-03-30 ~ 2010-06-21
    PE - Secretary → CIF 0
parent relation
Company in focus

EXPANSYS LIMITED

Previous names
EXPANSYS HOLDINGS LIMITED - 2005-05-11
MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
EXPANSYS PLC - 2014-12-17
HALLCO 235 LIMITED - 1998-10-23
EXPANSYS LIMITED - 2003-02-06
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies
Brief company account
Fixed Assets
464 GBP2024-04-29
464 GBP2023-04-29
Current Assets
140,661 GBP2024-04-29
140,661 GBP2023-04-29
Creditors
Amounts falling due within one year
-36,000 GBP2024-04-29
-36,000 GBP2023-04-29
Net Current Assets/Liabilities
104,661 GBP2024-04-29
104,661 GBP2023-04-29
Total Assets Less Current Liabilities
105,125 GBP2024-04-29
105,125 GBP2023-04-29
Net Assets/Liabilities
105,125 GBP2024-04-29
105,125 GBP2023-04-29
Equity
105,125 GBP2024-04-29
105,125 GBP2023-04-29
Average Number of Employees
02023-04-30 ~ 2024-04-29
02022-04-30 ~ 2023-04-29

Related profiles found in government register
  • EXPANSYS LIMITED
    Info
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    MOBILE AND WIRELESS GROUP LIMITED - 2005-05-11
    EXPANSYS PLC - 2005-05-11
    HALLCO 235 LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2005-05-11
    Registered number 03593277
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 1998-07-06 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • EXPANSYS LIMITED
    S
    Registered number 03593277
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY
    Company Limited By Shares in Companies House England & Wales, England & Wales
    CIF 1
    Limited Company in Companies House - England & Wales, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    HALLCO 887 LIMITED - 2003-06-10
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    HALLCO 816 LIMITED - 2002-09-13
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HALLCO 768 LIMITED - 2002-06-27
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    PORTIX GROUP LIMITED - 2008-05-12
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    HALLCO 1116 LIMITED - 2005-02-23
    PORTIX GROUP LIMITED - 2005-08-08
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 3
  • 1
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    icon of addressSolstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    OVAL (2074) LIMITED - 2010-05-04
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    OVAL (1910) LIMITED - 2003-12-02
    PJ MEDIA LIMITED - 2017-05-03
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    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.