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 21
  • 1
    Edwards, Katherine Elizabeth
    Solicitor born in January 1977
    Individual (4 offsprings)
    Officer
    2006-09-26 ~ 2006-11-30
    OF - Director → CIF 0
  • 2
    Scollard, Jerome Martin
    Accountant born in June 1948
    Individual (10 offsprings)
    Officer
    2004-03-24 ~ 2006-11-30
    OF - Director → CIF 0
    Scollard, Jerome Martin
    Accountant
    Individual (10 offsprings)
    Officer
    2004-03-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 3
    Handley, Paul Richard
    Group Finance Manager born in January 1952
    Individual (5 offsprings)
    Officer
    2001-06-19 ~ 2003-05-06
    OF - Director → CIF 0
    Handley, Paul Richard
    Group Finance Manager
    Individual (5 offsprings)
    Officer
    2001-06-19 ~ 2003-05-06
    OF - Secretary → CIF 0
  • 4
    Hall, Dennis James
    Vice Chairman born in August 1941
    Individual (3 offsprings)
    Officer
    2000-04-05 ~ 2001-11-07
    OF - Director → CIF 0
  • 5
    Leigh, Donald Lavington
    Operations Director born in March 1963
    Individual (4 offsprings)
    Officer
    2003-08-01 ~ 2004-02-13
    OF - Director → CIF 0
  • 6
    Ford, Steven Joseph
    Vice President born in September 1959
    Individual (4 offsprings)
    Officer
    2000-04-05 ~ 2018-11-08
    OF - Director → CIF 0
  • 7
    White, Russell Martin
    Born in March 1974
    Individual (8 offsprings)
    Officer
    2024-10-22 ~ now
    OF - Director → CIF 0
  • 8
    Kamienski, Kelly Paige
    Business Executive born in November 1982
    Individual (8 offsprings)
    Officer
    2021-07-20 ~ 2023-09-15
    OF - Director → CIF 0
  • 9
    Reid, Ian Rodney
    Business Executive born in January 1976
    Individual (15 offsprings)
    Officer
    2019-05-13 ~ 2024-10-18
    OF - Director → CIF 0
  • 10
    Roberson, Michael L
    Attorney born in July 1955
    Individual (14 offsprings)
    Officer
    2017-12-11 ~ 2019-05-13
    OF - Director → CIF 0
  • 11
    Ryder, Martyn
    Company Director born in August 1955
    Individual (5 offsprings)
    Officer
    2001-06-29 ~ 2003-11-01
    OF - Director → CIF 0
  • 12
    Todd, Charles Taylor
    Company Director born in August 1951
    Individual (4 offsprings)
    Officer
    2004-03-24 ~ 2006-11-30
    OF - Director → CIF 0
  • 13
    Ball, Titus
    Business Executive born in January 1973
    Individual (12 offsprings)
    Officer
    2017-12-11 ~ 2021-07-20
    OF - Director → CIF 0
  • 14
    Armstrong, James Ryan
    Born in March 1978
    Individual (8 offsprings)
    Officer
    2023-09-15 ~ now
    OF - Director → CIF 0
  • 15
    High, Timothy Duncan
    President born in December 1955
    Individual (3 offsprings)
    Officer
    2001-03-19 ~ 2006-11-30
    OF - Director → CIF 0
  • 16
    ABOGADO NOMINEES LIMITED
    01688036
    280, Bishopsgate, London, United Kingdom
    Active Corporate (114 parents, 1697 offsprings)
    Officer
    2018-11-07 ~ now
    OF - Secretary → CIF 0
  • 17
    VISTRA COMPANY SECRETARIES LIMITED - now
    JORDAN COMPANY SECRETARIES LIMITED
    - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    21 St Thomas Street, Bristol, Avon
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2000-04-05 ~ 2004-03-26
    OF - Nominee Secretary → CIF 0
  • 18
    CARLISLE GLOBAL II LIMITED
    11231736 11217099
    280, Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2019-04-24 ~ now
    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
  • 19
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2000-04-05 ~ 2000-04-05
    OF - Nominee Director → CIF 0
  • 20
    BATTENS SECRETARIAL SERVICES LIMITED 03448858
    Mansion, House, Princes Street, Yeovil, Somerset, United Kingdom
    Active Corporate (8 parents, 144 offsprings)
    Officer
    2006-11-30 ~ 2018-10-24
    OF - Secretary → CIF 0
  • 21
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2000-04-05 ~ 2000-04-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CARLISLE HOLDING LIMITED

Period: 2000-04-05 ~ now
Company number: 03968931
Registered name
CARLISLE HOLDING LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
9,000 GBP2024-01-01 ~ 2024-12-31
9,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,000 GBP2024-01-01 ~ 2024-12-31
9,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
11,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Debtors
Non-current
141,000 GBP2024-12-31
141,000 GBP2023-12-31
Current
14,000 GBP2024-12-31
4,000 GBP2023-12-31
Current Assets
155,000 GBP2024-12-31
145,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2023-12-31
Net Current Assets/Liabilities
155,000 GBP2024-12-31
144,000 GBP2023-12-31
Net Assets/Liabilities
155,000 GBP2024-12-31
144,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2023-01-01
Retained earnings (accumulated losses)
155,000 GBP2024-12-31
144,000 GBP2023-12-31
1,000 GBP2023-01-01
Equity
155,000 GBP2024-12-31
144,000 GBP2023-12-31
142,000 GBP2023-01-01
Share premium
141,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
11,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
11,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
11,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-5,000 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
136,000 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
-5,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
14,000 GBP2024-12-31
4,000 GBP2023-12-31
Corporation Tax Payable
Current
2,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
2,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CARLISLE HOLDING LIMITED
    Info
    Registered number 03968931
    280 Bishopsgate, London EC2M 4AG
    PRIVATE LIMITED COMPANY incorporated on 2000-04-05 (26 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • CARLISLE HOLDING LIMITED
    S
    Registered number 03968931
    Level 37, One Canada Square, Canary Wharf, London, England, E14 5DY
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • CARLISLE HOLDING LIMITED
    S
    Registered number 03968931
    Mansion House, Princes Street, Yeovil, Somerset, England, BA20 1EP
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ARBO (HOLDINGS) LIMITED
    06251530
    Derby Road, Belper, Derbyshire
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-01-31 ~ 2019-11-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CMBF PRODUCTS (U.K.) LIMITED - now
    CARLISLE BRAKE PRODUCTS (U.K.) LIMITED
    - 2022-07-01 05501054
    IBIS (947) LIMITED - 2005-09-29
    Omega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    RAYDEX/CDT LIMITED
    - now 03049059
    BROOMCO (915) LIMITED - 1995-09-25
    C/o Carlisle It Unit 9 Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.