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 3
  • 1
    Wann, Eloise
    Born in September 1977
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Morris, Christopher Paul
    Born in February 1972
    Individual (44 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of address11th Floor, 200 Aldersgate Street, London, City Of London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Moran, Julie Anne
    Finance Director born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 2
    Plant, Clair Louise
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2011-02-18
    OF - Secretary → CIF 0
  • 3
    Burke, David William
    Finance Director born in March 1966
    Individual
    Officer
    icon of calendar 2014-11-13 ~ 2016-12-08
    OF - Director → CIF 0
  • 4
    Lillico, Paul Jeffrey
    Chief Technology Officer born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2017-04-19
    OF - Director → CIF 0
  • 5
    Bloor, Harry Anthony Edward
    Director born in March 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2012-12-22
    OF - Director → CIF 0
  • 6
    Ingleby, Jenny
    Sales & Marketing Director born in November 1976
    Individual
    Officer
    icon of calendar 2013-08-13 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    Hill, Sally Anne
    Solicitor born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-11-09 ~ 2012-12-22
    OF - Director → CIF 0
    Hill, Sally Anne
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2012-12-22
    OF - Secretary → CIF 0
  • 8
    Hill, Lindsay James
    Solicitor born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2012-12-22
    OF - Director → CIF 0
    Hill, Lindsay James
    Solicitor
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 9
    Hogarth, Paul Henry
    Director born in October 1959
    Individual (32 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2012-12-22
    OF - Director → CIF 0
  • 10
    Cranmer, Charles David
    Finance Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-04-29
    OF - Director → CIF 0
  • 11
    Hughes, Phillip Nigel
    Director born in September 1965
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2012-12-22
    OF - Director → CIF 0
  • 12
    icon of addressFountain Precinct, Balm Green, Sheffield
    Corporate
    Officer
    2000-11-09 ~ 2000-11-27
    PE - Nominee Director → CIF 0
    2000-11-09 ~ 2000-11-27
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of addressFountain Precinct, Balm Green, Sheffield
    Corporate
    Officer
    2000-11-09 ~ 2000-11-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CITATION HOLDINGS LIMITED

Previous name
BROOMCO (2379) LIMITED - 2000-12-14
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • CITATION HOLDINGS LIMITED
    Info
    BROOMCO (2379) LIMITED - 2000-12-14
    Registered number 04104682
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire SK9 5AR
    PRIVATE LIMITED COMPANY incorporated on 2000-11-09 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • CITATION HOLDINGS LIMITED
    S
    Registered number 04104682
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
    Limited By Shares in Companies House, England And Wales, United Kingdom
    CIF 1
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    CALIGULA LIMITED - 2013-09-09
    MHL SUPPORT PLC - 2006-12-14
    BIBBY CONSULTING & SUPPORT LIMITED - 2013-09-04
    MHL SUPPORT LIMITED - 2010-10-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    AGHOCO 2296 LIMITED - 2024-04-19
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,830,853 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    MITIGATE CYBER SECURITY LIMITED - 2020-07-17
    MITIGATE CYBER LIMITED - 2023-01-31
    XYONE CYBER SECURITY SOLUTIONS LIMITED - 2020-07-15
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    310,689 GBP2020-07-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    AGHOCO 2252 LIMITED - 2023-03-14
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    CITATION ACQUISITIONS LIMITED - 2015-05-16
    QMS INTERNATIONAL LIMITED - 2023-03-01
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    BROOMCO (965) LIMITED - 1995-10-03
    CITATION PLC - 2012-12-19
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    TAYVIN 463 LIMITED - 2012-05-21
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,241,485 GBP2015-07-31
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    AGHOCO 2065 LIMITED - 2021-07-06
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    LOW COST E-LEARNING LTD - 2020-02-15
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    137,321 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    THE INTERACTIVE HEALTH AND SAFETY COMPANY LTD - 2019-08-09
    IHASCO LIMITED - 2019-08-19
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,532,424 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    NT FOOD TECHNICAL LIMITED - 2014-06-23
    icon of addressC/o Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,056,186 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    95,698 GBP2018-04-10
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    OAKROYD LTD - 2014-10-09
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    616,135 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    TRUSTED TERMINAL LTD - 2015-07-31
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -540,424 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    M G CARE EXECUTIVE LIMITED - 2020-03-10
    icon of addressKings Court Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,700,938 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    453,247 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2021-09-13
    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
    SAFETY MANAGEMENT (UK) LIMITED - 2020-07-01
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-02-25
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 3
    icon of addressSpencer House, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,220,076 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-12-14
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressC/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,893 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2019-02-25
    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 12 November 2025 and licensed under the Open Government Licence v3.0.