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
    Barrett, Damien
    Born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Eyles, Colin
    Born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ now
    OF - Director → CIF 0
  • 3
    Ives, Jodie Elizabeth
    Born in August 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ now
    OF - Director → CIF 0
    Miss Jodie Elizabeth Ives
    Born in August 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Hollingsworth, Christine Ann
    Director born in October 1951
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2018-10-11
    OF - Director → CIF 0
    Hollingsworth, Christine Ann
    Playgroup Supervisor
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2018-10-11
    OF - Secretary → CIF 0
    Mrs Christine Ann Hollingsworth
    Born in October 1951
    Individual
    Person with significant control
    icon of calendar 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
  • 2
    Hollingsworth, Thomas Robert
    Design/Development Engineer born in June 1950
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2019-08-01
    OF - Director → CIF 0
    Hollingsworth, Thomas Robert
    Director born in June 1950
    Individual
    icon of calendar 2019-08-02 ~ 2019-08-22
    OF - Director → CIF 0
    Mr Thomas Robert Hollingsworth
    Born in June 1950
    Individual
    Person with significant control
    icon of calendar 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
  • 3
    Holmes, Amy Victoria
    Director born in October 1982
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2019-08-22
    OF - Director → CIF 0
    Mrs Amy Victoria Holmes
    Born in October 1982
    Individual
    Person with significant control
    icon of calendar 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
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-11-28 ~ 2001-01-02
    PE - Nominee Secretary → CIF 0
  • 5
    FORENSIC CLAIMS LIMITED - now
    8 SHIRLOCK ROAD LIMITED - 2003-05-13
    COMPANY DIRECTORS DEFENCE ALLIANCE LIMITED - 2011-07-19
    SHIRLOCK LIMITED - 2005-03-29
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2000-11-28 ~ 2001-01-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MICROSCOPIX LIMITED

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
    icon of address18 Impresa Park Pindar Road, Hoddesdon, Hertfordshire EN11 0DL
    PRIVATE LIMITED COMPANY incorporated on 2000-11-28 (25 years 2 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
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.