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 4
  • 1
    White, Russell Martin
    Privacy And It Assurance Manager born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Armstrong, James Ryan
    Business Executive born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of address280, Bishopsgate, London, United Kingdom
    Active Corporate (11 parents, 709 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2018-11-07 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address280, Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    203,004,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    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
Ceased 17
  • 1
    Handley, Paul Richard
    Group Finance Manager born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-19 ~ 2003-05-06
    OF - Director → CIF 0
    Handley, Paul Richard
    Group Finance Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-19 ~ 2003-05-06
    OF - Secretary → CIF 0
  • 2
    Hall, Dennis James
    Vice Chairman born in August 1941
    Individual
    Officer
    icon of calendar 2000-04-05 ~ 2001-11-07
    OF - Director → CIF 0
  • 3
    Ford, Steven Joseph
    Vice President born in September 1959
    Individual
    Officer
    icon of calendar 2000-04-05 ~ 2018-11-08
    OF - Director → CIF 0
  • 4
    Todd, Charles Taylor
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2006-11-30
    OF - Director → CIF 0
  • 5
    Kamienski, Kelly Paige
    Business Executive born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ 2023-09-15
    OF - Director → CIF 0
  • 6
    Edwards, Katherine Elizabeth
    Solicitor born in January 1977
    Individual
    Officer
    icon of calendar 2006-09-26 ~ 2006-11-30
    OF - Director → CIF 0
  • 7
    High, Timothy Duncan
    President born in December 1955
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2006-11-30
    OF - Director → CIF 0
  • 8
    Leigh, Donald Lavington
    Operations Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2004-02-13
    OF - Director → CIF 0
  • 9
    Ball, Titus
    Business Executive born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2021-07-20
    OF - Director → CIF 0
  • 10
    Reid, Ian Rodney
    Business Executive born in January 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2024-10-18
    OF - Director → CIF 0
  • 11
    Scollard, Jerome Martin
    Accountant born in June 1948
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2006-11-30
    OF - Director → CIF 0
    Scollard, Jerome Martin
    Accountant
    Individual
    Officer
    icon of calendar 2004-03-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 12
    Ryder, Martyn
    Company Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ 2003-11-01
    OF - Director → CIF 0
  • 13
    Roberson, Michael L
    Attorney born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2019-05-13
    OF - Director → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - Nominee Secretary → CIF 0
  • 15
    VISTRA LIMITED - now
    JORDANS LIMITED - 2019-04-05
    JORDAN & SONS LIMITED - 1996-06-17
    icon of address21 St Thomas Street, Bristol, Avon
    Active Corporate (5 parents, 124 offsprings)
    Equity (Company account)
    7,148,386 GBP2022-12-31
    Officer
    2000-04-05 ~ 2004-03-26
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - Nominee Director → CIF 0
  • 17
    BATTENS SECRETARIAL SERVICES LIMITED
    icon of addressMansion, House, Princes Street, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-11-30 ~ 2018-10-24
    PE - Secretary → CIF 0
parent relation
Company in focus

CARLISLE HOLDING LIMITED

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
-26,000 GBP2024-01-01 ~ 2024-12-31
-7,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-26,000 GBP2024-01-01 ~ 2024-12-31
-7,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
9,326,000 GBP2024-01-01 ~ 2024-12-31
8,609,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,300,000 GBP2024-01-01 ~ 2024-12-31
8,602,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
11,060,000 GBP2024-01-01 ~ 2024-12-31
6,842,000 GBP2023-01-01 ~ 2023-12-31
Debtors
Non-current
141,156,000 GBP2024-12-31
141,156,000 GBP2023-12-31
Current
13,603,000 GBP2024-12-31
4,294,000 GBP2023-12-31
Current Assets
154,759,000 GBP2024-12-31
145,450,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-18,000 GBP2024-12-31
-1,769,000 GBP2023-12-31
Net Current Assets/Liabilities
154,741,000 GBP2024-12-31
143,681,000 GBP2023-12-31
Net Assets/Liabilities
154,741,000 GBP2024-12-31
143,681,000 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2023-01-01
Retained earnings (accumulated losses)
154,740,000 GBP2024-12-31
143,680,000 GBP2023-12-31
1,337,000 GBP2023-01-01
Equity
154,741,000 GBP2024-12-31
143,681,000 GBP2023-12-31
141,878,000 GBP2023-01-01
Share premium
140,540,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
11,060,000 GBP2024-01-01 ~ 2024-12-31
6,842,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
11,060,000 GBP2024-01-01 ~ 2024-12-31
6,842,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
11,060,000 GBP2024-01-01 ~ 2024-12-31
6,842,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,039,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-5,039,000 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
135,501,000 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
-5,039,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
6,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,325,000 GBP2024-01-01 ~ 2024-12-31
2,023,000 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
13,603,000 GBP2024-12-31
4,294,000 GBP2023-12-31
Corporation Tax Payable
Current
1,760,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
18,000 GBP2024-12-31
9,000 GBP2023-12-31
Creditors
Current
18,000 GBP2024-12-31
1,769,000 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
    icon of address280 Bishopsgate, London EC2M 4AG
    Private Limited Company incorporated on 2000-04-05 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • CARLISLE HOLDING LIMITED
    S
    Registered number 03968931
    icon of addressLevel 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
    icon of addressMansion 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
Active 1
  • BROOMCO (915) LIMITED - 1995-09-25
    icon of addressC/o Carlisle It Unit 9 Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    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 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressDerby Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,500,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2019-11-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CARLISLE BRAKE PRODUCTS (U.K.) LIMITED - 2022-07-01
    IBIS (947) LIMITED - 2005-09-29
    icon of addressOmega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,928,406 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.