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 7
  • 1
    Ross, Peter Malcolm
    Director born in May 1946
    Individual (10 offsprings)
    Officer
    2000-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Lister, Andrew Thomas
    Chief Executive Officer born in October 1977
    Individual (6 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 3
    Gill, Peter
    Director born in December 1981
    Individual (1 offspring)
    Officer
    2024-07-17 ~ now
    OF - Director → CIF 0
  • 4
    Heder, Andreas
    Vp born in March 1972
    Individual (3 offsprings)
    Officer
    2024-07-17 ~ now
    OF - Director → CIF 0
  • 5
    Alander, Elisabet
    Vp born in June 1989
    Individual (1 offspring)
    Officer
    2024-07-17 ~ now
    OF - Director → CIF 0
  • 6
    Akoul, Karem Mohamed Youssef
    Director Of Engineering And Projects born in September 1992
    Individual (2 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 7
    ACTE UK LIMITED - 2022-06-10
    ACTE COMPONENTS LIMITED - 2008-11-10
    Richmond Bridge House, 419 Richmond Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    4,850,400 GBP2023-03-31
    Person with significant control
    2024-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Haggerty, Fiona
    Individual
    Officer
    2008-04-29 ~ 2021-08-20
    OF - Secretary → CIF 0
  • 2
    Ross, Peter Malcolm
    Director
    Individual (10 offsprings)
    Officer
    2000-11-08 ~ 2008-04-29
    OF - Secretary → CIF 0
    Mr Peter Malcolm Ross
    Born in May 1946
    Individual (10 offsprings)
    Person with significant control
    2016-11-08 ~ 2024-07-17
    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
  • 3
    Stuart, Russell Edward Middleton
    Ceo born in August 1985
    Individual (8 offsprings)
    Officer
    2024-07-17 ~ 2025-03-25
    OF - Director → CIF 0
  • 4
    King, Helen Christine
    Director born in February 1960
    Individual (2 offsprings)
    Officer
    2024-06-20 ~ 2024-07-17
    OF - Director → CIF 0
    King, Helen Christine
    Individual (2 offsprings)
    Officer
    2021-08-20 ~ 2024-07-17
    OF - Secretary → CIF 0
  • 5
    Sloper, Edward William
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    2000-11-08 ~ 2008-04-29
    OF - Director → CIF 0
  • 6
    SPEED 8502 LIMITED - 2000-11-17
    29, School Close, High Wycombe, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    90,800 GBP2022-12-31
    Officer
    2008-04-30 ~ 2008-04-30
    PE - Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2000-11-07 ~ 2000-11-08
    PE - Nominee Secretary → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-07 ~ 2000-11-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CP GLOBAL LIMITED

Previous name
SPEED 8502 LIMITED - 2000-11-17
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Fixed Assets - Investments
835,800 GBP2022-12-31
835,800 GBP2021-12-31
Total Assets Less Current Liabilities
835,800 GBP2022-12-31
835,800 GBP2021-12-31
Creditors
Non-current
745,000 GBP2022-12-31
745,000 GBP2021-12-31
Net Assets/Liabilities
90,800 GBP2022-12-31
90,800 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Share premium
89,800 GBP2022-12-31
89,800 GBP2021-12-31
Equity
90,800 GBP2022-12-31
90,800 GBP2021-12-31
Other Investments Other Than Loans
Cost valuation
835,800 GBP2021-12-31
Other Investments Other Than Loans
835,800 GBP2022-12-31
835,800 GBP2021-12-31
Other Creditors
Non-current
745,000 GBP2022-12-31
745,000 GBP2021-12-31

Related profiles found in government register
  • CP GLOBAL LIMITED
    Info
    SPEED 8502 LIMITED - 2000-11-17
    Registered number 04103195
    4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA
    Private Limited Company incorporated on 2000-11-07 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-16
    CIF 0
  • CP GLOBAL LIMITED
    S
    Registered number missing
    29, School Close, High Wycombe, Buckinghamshire, HP11 1PH
    CIF 1
  • CP GLOBAL LIMITED
    S
    Registered number 04103195
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • C.P. MEGA LIMITED - 1998-07-23
    HAXWELDIAN LIMITED - 1983-08-07
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,266,095 GBP2022-12-31
    Person with significant control
    2016-11-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • SPEED 8502 LIMITED - 2000-11-17
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    90,800 GBP2022-12-31
    Officer
    2008-04-30 ~ 2008-04-30
    CIF 1 - Director → ME
© 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.