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 27
  • 1
    Dawber, Graham Derek
    Chartered Accountant Retired born in July 1948
    Individual (4 offsprings)
    Officer
    2007-04-03 ~ 2014-04-24
    OF - Director → CIF 0
  • 2
    Butterworth, Roger
    Managing Director born in August 1968
    Individual (22 offsprings)
    Officer
    2000-08-30 ~ 2010-01-28
    OF - Director → CIF 0
  • 3
    Catterson, Anthony James Christopher
    Chief Executive born in June 1968
    Individual (16 offsprings)
    Officer
    2010-01-29 ~ 2015-07-31
    OF - Director → CIF 0
  • 4
    Kenyon, Christopher Anthony
    Accountant born in January 1948
    Individual (6 offsprings)
    Officer
    1998-09-24 ~ 1999-11-19
    OF - Director → CIF 0
    Kenyon, Christopher Anthony
    Individual (6 offsprings)
    Officer
    1998-09-24 ~ 1999-11-19
    OF - Secretary → CIF 0
  • 5
    Hulme, Cate
    Finance Director born in April 1973
    Individual (27 offsprings)
    Officer
    2006-01-03 ~ 2010-07-05
    OF - Director → CIF 0
  • 6
    Daly, Richard Paul
    Chief Executive Officer born in May 1964
    Individual (25 offsprings)
    Officer
    2015-07-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 7
    Donovan, Fergal
    Svp born in June 1970
    Individual (27 offsprings)
    Officer
    2016-04-01 ~ 2019-09-11
    OF - Director → CIF 0
  • 8
    Kydd, Matthew Graham Raymond
    Technical Director born in March 1972
    Individual (10 offsprings)
    Officer
    1998-09-24 ~ 2007-03-12
    OF - Director → CIF 0
  • 9
    Wigley, Robert Charles Michael
    Director born in March 1961
    Individual (55 offsprings)
    Officer
    2010-07-05 ~ 2014-04-24
    OF - Director → CIF 0
  • 10
    Vincent, Stephen Mark
    Director born in July 1970
    Individual (72 offsprings)
    Officer
    2009-07-22 ~ 2014-09-26
    OF - Director → CIF 0
  • 11
    Hon, Chi Wan Colman
    Vice President, Supply Chain born in January 1964
    Individual (2 offsprings)
    Officer
    2021-06-30 ~ 2023-06-29
    OF - Director → CIF 0
  • 12
    Muttram, Stephen Mark
    Director born in June 1965
    Individual (3 offsprings)
    Officer
    2006-12-13 ~ 2010-06-07
    OF - Director → CIF 0
  • 13
    Eltze, Timothy Heinrich
    Born in March 1972
    Individual (25 offsprings)
    Officer
    2010-05-14 ~ 2012-01-18
    OF - Director → CIF 0
    Eltze, Timothy Heinrich
    Individual (25 offsprings)
    Officer
    2010-06-21 ~ 2011-05-16
    OF - Secretary → CIF 0
  • 14
    Muscroft, Matthew
    Individual (2 offsprings)
    Officer
    1999-11-19 ~ 2005-03-30
    OF - Secretary → CIF 0
  • 15
    Ogle, Christopher John Rathmell
    Accountant born in March 1962
    Individual (27 offsprings)
    Officer
    2011-05-16 ~ 2014-09-30
    OF - Director → CIF 0
    Ogle, Christopher John Rathmell
    Individual (27 offsprings)
    Officer
    2011-05-16 ~ 2014-09-26
    OF - Secretary → CIF 0
  • 16
    Collie, Brian Joseph
    Director born in August 1954
    Individual (20 offsprings)
    Officer
    2010-11-01 ~ 2014-04-25
    OF - Director → CIF 0
  • 17
    Pettitt, Michael John
    Born in July 1977
    Individual (11 offsprings)
    Officer
    2023-06-29 ~ 2025-12-31
    OF - Director → CIF 0
  • 18
    Ali, Peter Aeneas
    Director born in July 1974
    Individual (30 offsprings)
    Officer
    2014-09-26 ~ 2016-04-01
    OF - Director → CIF 0
  • 19
    Zaidi, Sheraz Mehdi
    Born in April 1976
    Individual (14 offsprings)
    Officer
    2025-12-31 ~ now
    OF - Director → CIF 0
  • 20
    Jones, Peter David
    Born in March 1966
    Individual (149 offsprings)
    Officer
    2010-07-05 ~ 2014-09-26
    OF - Director → CIF 0
    Holdgate, James Edward Peter
    Individual (149 offsprings)
    Officer
    2014-09-26 ~ now
    OF - Secretary → CIF 0
    Mr Peter David Jones
    Born in March 1966
    Individual (149 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 21
    Roberts, Barry Arthur
    Born in June 1949
    Individual (29 offsprings)
    Officer
    2007-04-03 ~ 2008-10-21
    OF - Director → CIF 0
  • 22
    Frederic, Powt
    Director born in October 1966
    Individual (1 offspring)
    Officer
    2006-12-13 ~ 2010-07-05
    OF - Director → CIF 0
  • 23
    Willcox, Nicholas David
    Group Cfo born in May 1970
    Individual (39 offsprings)
    Officer
    2016-04-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 24
    PJ INVESTMENT GROUP LIMITED
    PJ INVESTMENT (GROUP) LIMITED 08819771
    44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    2020-02-20 ~ now
    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
    2017-05-02 ~ 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
  • 25
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06
    HL DIRECTORS LIMITED - 2006-06-08 03129716
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 773 offsprings)
    Officer
    1998-07-06 ~ 1998-09-24
    OF - Nominee Director → CIF 0
  • 26
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08 03129732
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    1998-07-06 ~ 1998-09-24
    OF - Nominee Secretary → CIF 0
    2005-03-30 ~ 2010-06-21
    OF - Secretary → CIF 0
  • 27
    PJ CAPITAL PARTNERS LIMITED
    12172185
    Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-11-29 ~ 2020-02-20
    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
parent relation
Company in focus

EXPANSYS LIMITED

Period: 2014-12-17 ~ now
Company number: 03593277
Registered names
EXPANSYS LIMITED - now 03943300
EXPANSYS PLC - 2014-12-17 03943300
HALLCO 235 LIMITED - 1998-10-23 03580803... (more)
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 PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2014-12-17
    EXPANSYS HOLDINGS LIMITED - 2014-12-17
    EXPANSYS LIMITED - 2014-12-17
    HALLCO 235 LIMITED - 2014-12-17
    Registered number 03593277
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 1998-07-06 (27 years 8 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
    Network 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 10
  • 1
    BRANDPATH UK LIMITED
    - now 02870061 05083201
    EXPANSYS UK LIMITED
    - 2018-06-29 02870061
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-06
    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
  • 2
    DATA SELECT NETWORK SOLUTIONS LIMITED
    - now 05616365
    OVAL (2074) LIMITED - 2010-05-04
    Xma Limited, 1st Floor, Block D Reading International Business Park, Basingstoke Rd, Reading, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-02
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    EXPANSYS (DE) LIMITED
    - now 04715350
    HALLCO 887 LIMITED - 2003-06-10
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    EXPANSYS SOUTHERN EUROPE LIMITED
    - now 04506826
    HALLCO 816 LIMITED - 2002-09-13
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    EXPANSYS US LIMITED
    - now 04452289
    HALLCO 768 LIMITED - 2002-06-27
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    LOCALISED IP LIMITED - now
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED
    - 2017-05-03 04946760 10636032
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    OVAL (1910) LIMITED - 2003-12-02
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-02
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    MOBILE & WIRELESS MARKETING LIMITED
    - now 05188663
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Has significant influence or control OE
  • 8
    PORTABLE ADD-ONS LIMITED
    - now 05297282 05188663
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    UBIQUIO LIMITED
    - now 03943300
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    YOONOO LIMITED
    - now 03883003
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.