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
    Pointeau, Marie-astrid
    Individual (6 offsprings)
    Officer
    2024-08-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Housey Hart, Melanie Monroe
    Chief Financial Officer born in November 1972
    Individual (2 offsprings)
    Officer
    2023-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Albouy, Jean Louis
    Director born in March 1968
    Individual (6 offsprings)
    Officer
    2024-08-27 ~ now
    OF - Director → CIF 0
  • 4
    109, North Park Boulevard, Covington, Louisiana, United States
    Corporate (5 offsprings)
    Person with significant control
    2016-07-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 16
  • 1
    Mathers, David Charles
    Director born in October 1947
    Individual
    Officer
    1999-03-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Jones, Marc Paul
    Trainee Solicitor born in September 1972
    Individual (1 offspring)
    Officer
    1998-07-27 ~ 1998-07-29
    OF - Director → CIF 0
    Jones, Marc Paul
    Individual (1 offspring)
    Officer
    1998-07-27 ~ 1998-07-29
    OF - Secretary → CIF 0
  • 3
    Penny, Adam Craig
    Solicitor born in August 1968
    Individual
    Officer
    1998-07-27 ~ 1998-07-29
    OF - Director → CIF 0
  • 4
    Sexton, Wilson Benjamin
    Business Manager born in November 1936
    Individual
    Officer
    1998-07-29 ~ 2003-04-10
    OF - Director → CIF 0
  • 5
    Chamberlain, Guy
    Operations Director born in November 1963
    Individual
    Officer
    2004-09-20 ~ 2005-10-28
    OF - Director → CIF 0
  • 6
    Murphy, John Michael
    Business Manager born in December 1960
    Individual
    Officer
    1998-07-29 ~ 2003-04-10
    OF - Director → CIF 0
    Murphy, John Michael
    Individual
    Officer
    1998-07-29 ~ 2003-04-10
    OF - Secretary → CIF 0
  • 7
    Polizzotto, Richard P
    Operations Director born in July 1941
    Individual
    Officer
    2003-04-10 ~ 2009-06-09
    OF - Director → CIF 0
  • 8
    Gannon, Christopher Paul
    Individual
    Officer
    2003-08-29 ~ 2004-05-10
    OF - Secretary → CIF 0
  • 9
    Cook, Arthur David
    Company Director born in May 1955
    Individual
    Officer
    2009-06-09 ~ 2011-07-20
    OF - Director → CIF 0
  • 10
    Ganeson, Dharshan
    Finance Director born in August 1959
    Individual (3 offsprings)
    Officer
    2005-11-01 ~ 2024-08-27
    OF - Director → CIF 0
    Ganeson, Dharshan
    Individual (3 offsprings)
    Officer
    2004-05-10 ~ 2024-08-27
    OF - Secretary → CIF 0
  • 11
    Joslin, Mark William
    Chief Financial Officer Poolcorp born in May 1959
    Individual
    Officer
    2011-07-28 ~ 2021-07-13
    OF - Director → CIF 0
  • 12
    Hubbard, Craig Kirwin
    Business Manager born in December 1951
    Individual
    Officer
    1998-07-29 ~ 2003-04-10
    OF - Director → CIF 0
  • 13
    Allen, Peter
    Finance Director born in March 1954
    Individual (5 offsprings)
    Officer
    2003-04-10 ~ 2003-08-29
    OF - Director → CIF 0
    Allen, Peter
    Finance Director
    Individual (5 offsprings)
    Officer
    2003-04-10 ~ 2003-08-29
    OF - Secretary → CIF 0
  • 14
    Meyer, Don
    Controller born in October 1955
    Individual
    Officer
    2003-04-10 ~ 2009-06-09
    OF - Director → CIF 0
  • 15
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-07-20 ~ 1998-07-27
    PE - Nominee Secretary → CIF 0
  • 16
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-07-20 ~ 1998-07-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SCP (UK) HOLDINGS LIMITED

Previous names
SCP (UK) LIMITED - 2001-02-02
MAILDAY LIMITED - 1998-07-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Fixed Assets - Investments
612,885 GBP2020-12-31
612,885 GBP2019-12-31
Fixed Assets
612,885 GBP2020-12-31
612,885 GBP2019-12-31
Debtors
Non-current
85 GBP2020-12-31
85 GBP2019-12-31
Current
6,816 GBP2020-12-31
6,816 GBP2019-12-31
Cash at bank and in hand
164 GBP2020-12-31
164 GBP2019-12-31
Current Assets
7,065 GBP2020-12-31
7,065 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-20,336 GBP2020-12-31
-20,336 GBP2019-12-31
Net Current Assets/Liabilities
-13,271 GBP2020-12-31
-13,271 GBP2019-12-31
Total Assets Less Current Liabilities
599,614 GBP2020-12-31
599,614 GBP2019-12-31
Net Assets/Liabilities
599,614 GBP2020-12-31
599,614 GBP2019-12-31
Equity
Called up share capital
228 GBP2020-12-31
228 GBP2019-12-31
Share premium
2,845,772 GBP2020-12-31
2,845,772 GBP2019-12-31
Other miscellaneous reserve
3,049,236 GBP2020-12-31
3,049,236 GBP2019-12-31
Retained earnings (accumulated losses)
-5,295,622 GBP2020-12-31
-5,295,622 GBP2019-12-31
Equity
599,614 GBP2020-12-31
599,614 GBP2019-12-31
Investments in Subsidiaries
612,885 GBP2020-12-31
612,885 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
6,816 GBP2020-12-31
6,816 GBP2019-12-31
Amounts owed to group undertakings
Current
19,029 GBP2020-12-31
19,029 GBP2019-12-31
Corporation Tax Payable
Current
57 GBP2020-12-31
57 GBP2019-12-31
Other Creditors
Current
1,250 GBP2020-12-31
1,250 GBP2019-12-31
Creditors
Current
20,336 GBP2020-12-31
20,336 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
228 shares2020-12-31
228 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1.002020-01-01 ~ 2020-12-31

  • SCP (UK) HOLDINGS LIMITED
    Info
    SCP (UK) LIMITED - 2001-02-02
    MAILDAY LIMITED - 1998-07-29
    Registered number 03600402
    Church Road, Lowfield Heath, Crawley, West Sussex RH11 0PQ
    Private Limited Company incorporated on 1998-07-20 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.