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
    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 - 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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    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 - 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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Eyles, Colin
    Born in January 1961
    Individual (1 offspring)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 4
    Barrett, Damien
    Born in March 1976
    Individual (1 offspring)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 5
    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 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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    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 - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    COMPANY DIRECTORS LIMITED
    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
  • 8
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Officer
    2000-11-28 ~ 2001-01-02
    OF - Nominee Secretary → 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
30,713 GBP2024-08-31
34,125 GBP2023-08-31
Current Assets
214,272 GBP2024-08-31
209,840 GBP2023-08-31
Creditors
Amounts falling due within one year
-33,591 GBP2024-08-31
-23,229 GBP2023-08-31
Net Current Assets/Liabilities
185,634 GBP2024-08-31
191,251 GBP2023-08-31
Total Assets Less Current Liabilities
216,347 GBP2024-08-31
225,376 GBP2023-08-31
Net Assets/Liabilities
216,347 GBP2024-08-31
225,376 GBP2023-08-31
Equity
216,347 GBP2024-08-31
225,376 GBP2023-08-31
Average Number of Employees
62023-09-01 ~ 2024-08-31
62022-09-01 ~ 2023-08-31

  • 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 3 months). The company status 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 9 February 2026 and licensed under the Open Government Licence v3.0.