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 2
  • 1
    Lancaster, Ian Michael
    Born in April 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ now
    OF - Director → CIF 0
    Mr Ian Michael Lancaster
    Born in April 1962
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Newton, Grant Douglas
    Born in March 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Squires, Michael Thomas Dickson
    Consultant born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-04 ~ 2006-03-29
    OF - Director → CIF 0
  • 2
    Lee, Andrew Stephen
    Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2007-03-28
    OF - Director → CIF 0
  • 3
    Peacock, Matthew Roy
    Company Director born in September 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2006-03-29
    OF - Director → CIF 0
  • 4
    Ferns, Thomas Hugh
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2011-11-15
    OF - Secretary → CIF 0
  • 5
    Featherby, James Milton
    Solicitor born in November 1958
    Individual
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-23
    OF - Director → CIF 0
  • 6
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-17
    OF - Nominee Director → CIF 0
  • 7
    Johnson, Andrew David Michael
    Company Director born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2005-10-20
    OF - Director → CIF 0
  • 8
    Rice, Anthony George
    Company Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2006-03-29
    OF - Director → CIF 0
    Rice, Anthony George
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-06
    OF - Secretary → CIF 0
  • 9
    Powell, Ian Donald
    Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2006-03-29
    OF - Director → CIF 0
  • 10
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-17
    OF - Nominee Director → CIF 0
  • 11
    Gleissner, Hilkja
    Solicitor born in August 1971
    Individual
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-23
    OF - Director → CIF 0
  • 12
    Newton, Grant Douglas
    Individual (25 offsprings)
    Officer
    icon of calendar 2000-06-06 ~ 2006-05-12
    OF - Secretary → CIF 0
  • 13
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2000-03-13 ~ 2000-05-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TWENTYCI HOLDINGS LIMITED

Previous names
NEW DATAFORCE LIMITED - 2001-03-06
DATAFORCE HOLDINGS LIMITED - 2011-01-18
TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
2,587,700 GBP2024-12-31
2,587,700 GBP2023-12-31
Cash at bank and in hand
2,176 GBP2024-12-31
2,176 GBP2023-12-31
Net Current Assets/Liabilities
2,176 GBP2024-12-31
2,176 GBP2023-12-31
Total Assets Less Current Liabilities
2,589,876 GBP2024-12-31
2,589,876 GBP2023-12-31
Equity
Called up share capital
2,369 GBP2024-12-31
2,369 GBP2023-12-31
Share premium
320,931 GBP2024-12-31
320,931 GBP2023-12-31
Capital redemption reserve
285,344 GBP2024-12-31
285,344 GBP2023-12-31
Retained earnings (accumulated losses)
1,981,232 GBP2024-12-31
1,981,232 GBP2023-12-31
Equity
2,589,876 GBP2024-12-31
2,589,876 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Other Investments Other Than Loans
Cost valuation
2,587,700 GBP2023-12-31
Other Investments Other Than Loans
2,587,700 GBP2024-12-31
2,587,700 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
236,889 shares2024-12-31

Related profiles found in government register
  • TWENTYCI HOLDINGS LIMITED
    Info
    NEW DATAFORCE LIMITED - 2001-03-06
    DATAFORCE HOLDINGS LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2001-03-06
    Registered number 03946301
    icon of address8 Whittle Court, Knowlhill, Milton Keynes MK5 8FT
    PRIVATE LIMITED COMPANY incorporated on 2000-03-13 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • TWENTYCI HOLDINGS LIMITED
    S
    Registered number 03946301
    icon of address6, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT
    Limited Company in England & Wales, England
    CIF 1 CIF 2
    Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DATAFORCE LIMITED - 2015-03-12
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    EMAGINATING LIMITED - 2014-10-20
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,646 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressPcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MAILFORCE MAILING LTD. - 2010-04-22
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    HERBINCA 1 LIMITED - 2015-07-22
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,331 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    TWENTY WEB LIMITED - 2020-07-28
    SLIDE2SLIDE LIMITED - 2002-07-16
    OMINOR LTD - 2010-08-06
    EVOLVE RETAIL HOLDINGS LIMITED - 2020-12-16
    icon of addressGleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,890 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    HERBINCA 1 LIMITED - 2015-07-22
    icon of address8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,331 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 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.