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 8
  • 1
    Barrett, Damien
    Born in March 1976
    Individual (1 offspring)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Ives, Jodie Elizabeth
    Born in August 1991
    Individual (1 offspring)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
    Miss Jodie Elizabeth Ives
    Born in August 1991
    Individual (1 offspring)
    Person with significant control
    2019-08-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Hollingsworth, Christine Ann
    Director born in October 1951
    Individual (1 offspring)
    Officer
    2007-11-01 ~ 2018-10-11
    OF - Director → CIF 0
    Hollingsworth, Christine Ann
    Playgroup Supervisor
    Individual (1 offspring)
    Officer
    2001-01-02 ~ 2018-10-11
    OF - Secretary → CIF 0
    Mrs Christine Ann Hollingsworth
    Born in October 1951
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-08-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Holmes, Amy Victoria
    Director born in October 1982
    Individual (1 offspring)
    Officer
    2007-11-01 ~ 2019-08-22
    OF - Director → CIF 0
    Mrs Amy Victoria Holmes
    Born in October 1982
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-08-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Hollingsworth, Thomas Robert
    Design/Development Engineer born in June 1950
    Individual (2 offsprings)
    Officer
    2001-01-02 ~ 2019-08-01
    OF - Director → CIF 0
    Hollingsworth, Thomas Robert
    Director born in June 1950
    Individual (2 offsprings)
    2019-08-02 ~ 2019-08-22
    OF - Director → CIF 0
    Mr Thomas Robert Hollingsworth
    Born in June 1950
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Eyles, Colin
    Born in January 1961
    Individual (1 offspring)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2000-11-28 ~ 2001-01-02
    OF - Nominee Secretary → CIF 0
  • 8
    FORENSIC CLAIMS LIMITED - now
    COMPANY DIRECTORS DEFENCE ALLIANCE LIMITED - 2011-07-19
    SHIRLOCK LIMITED - 2005-03-29
    8 SHIRLOCK ROAD LIMITED - 2003-05-13 04115463
    788-790 Finchley Road, London
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    2000-11-28 ~ 2001-01-02
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MICROSCOPIX LIMITED

Period: 2000-11-28 ~ now
Company number: 04115785
Registered name
MICROSCOPIX LIMITED - now
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Fixed Assets
27,732 GBP2025-08-31
30,713 GBP2024-08-31
Current Assets
270,309 GBP2025-08-31
214,272 GBP2024-08-31
Creditors
Amounts falling due within one year
-54,146 GBP2025-08-31
-33,591 GBP2024-08-31
Net Current Assets/Liabilities
221,662 GBP2025-08-31
185,634 GBP2024-08-31
Total Assets Less Current Liabilities
249,394 GBP2025-08-31
216,347 GBP2024-08-31
Net Assets/Liabilities
249,394 GBP2025-08-31
216,347 GBP2024-08-31
Equity
249,394 GBP2025-08-31
216,347 GBP2024-08-31
Average Number of Employees
62024-09-01 ~ 2025-08-31
62023-09-01 ~ 2024-08-31

  • MICROSCOPIX LIMITED
    Info
    Registered number 04115785
    18 Impresa Park Pindar Road, Hoddesdon, Hertfordshire EN11 0DL
    PRIVATE LIMITED COMPANY incorporated on 2000-11-28 (25 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.