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 20
  • 1
    Jones, Stephen Mark
    Born in April 1973
    Individual (5 offsprings)
    Officer
    2025-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Lean, David Leon
    Director Of Business Developme born in March 1951
    Individual (12 offsprings)
    Officer
    2001-01-03 ~ 2006-03-13
    OF - Director → CIF 0
  • 3
    Hoare, Andrew
    Computer Consultant born in July 1956
    Individual (23 offsprings)
    Officer
    2001-01-03 ~ 2012-06-15
    OF - Director → CIF 0
    Hoare, Andrew
    Individual (23 offsprings)
    Officer
    2001-01-03 ~ 2009-04-06
    OF - Secretary → CIF 0
  • 4
    Tweddle, Andrew John
    Accountant
    Individual (15 offsprings)
    Officer
    2009-04-06 ~ 2025-06-02
    OF - Secretary → CIF 0
  • 5
    Hughes, Nick
    Born in October 1969
    Individual (8 offsprings)
    Officer
    2021-06-07 ~ now
    OF - Director → CIF 0
  • 6
    Tallents, Betty Mary
    Book Keeper born in February 1938
    Individual (3 offsprings)
    Officer
    2001-01-03 ~ 2001-01-03
    OF - Director → CIF 0
  • 7
    Ashcroft Cameron Nominees Limited
    Individual (699 offsprings)
    Officer
    2001-01-03 ~ 2001-01-03
    OF - Nominee Director → CIF 0
  • 8
    French, Roy Timothy
    Company Director born in July 1965
    Individual (13 offsprings)
    Officer
    2012-06-11 ~ 2025-04-16
    OF - Director → CIF 0
  • 9
    Dignam, David Anthony
    Company Director born in February 1977
    Individual (20 offsprings)
    Officer
    2019-01-02 ~ 2021-07-02
    OF - Director → CIF 0
  • 10
    Helmersson, Andreas Per Erik
    Born in August 1985
    Individual (5 offsprings)
    Officer
    2026-01-06 ~ now
    OF - Director → CIF 0
  • 11
    Shorey, Timothy James
    Born in December 1979
    Individual (6 offsprings)
    Officer
    2026-01-06 ~ now
    OF - Director → CIF 0
    Shorey, Timothy James
    Individual (6 offsprings)
    Officer
    2026-01-06 ~ now
    OF - Secretary → CIF 0
  • 12
    Olsson, Magnus
    Cfo born in October 1965
    Individual (3 offsprings)
    Officer
    2006-09-15 ~ 2009-04-06
    OF - Director → CIF 0
  • 13
    Tallents, Craig Stephen
    Chartered Accountant born in September 1963
    Individual (11 offsprings)
    Officer
    2001-01-03 ~ 2001-01-03
    OF - Director → CIF 0
    Tallents, Craig Stephen
    Individual (11 offsprings)
    Officer
    2001-01-03 ~ 2001-01-03
    OF - Secretary → CIF 0
  • 14
    Elgaard, Ulf Andréas
    Born in February 1972
    Individual (6 offsprings)
    Officer
    2021-10-06 ~ 2026-01-06
    OF - Director → CIF 0
  • 15
    Bergmo SkÖld, Ulrika Elisabeth
    Born in June 1967
    Individual (6 offsprings)
    Officer
    2021-10-06 ~ 2026-01-06
    OF - Director → CIF 0
  • 16
    Gustavsson, Mikael Kjell Christer
    Company Director born in May 1964
    Individual (17 offsprings)
    Officer
    2009-04-06 ~ 2021-10-06
    OF - Director → CIF 0
  • 17
    Virehn, Jan Ola Anders Inge
    Ceo born in March 1944
    Individual (4 offsprings)
    Officer
    2006-09-15 ~ 2009-04-06
    OF - Director → CIF 0
  • 18
    Davin, James Patrick
    Service Account Manager born in March 1957
    Individual (6 offsprings)
    Officer
    2001-01-03 ~ 2006-09-15
    OF - Director → CIF 0
  • 19
    ASHCROFT CAMERON SECRETARIES LIMITED
    - now 02641983
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (19 parents, 3008 offsprings)
    Officer
    2001-01-03 ~ 2001-01-03
    OF - Director → CIF 0
    2001-01-03 ~ 2001-01-03
    OF - Nominee Secretary → CIF 0
  • 20
    Box 9054, Se-550 09, Jönköping, Sweden
    Corporate (3 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ITAB HOLDINGS UK LTD

Period: 2018-11-27 ~ now
Company number: 04135080
Registered names
ITAB HOLDINGS UK LTD - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-10,906 GBP2023-01-01 ~ 2023-12-31
11,968 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
845,850 GBP2023-01-01 ~ 2023-12-31
5,327 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
522,332 GBP2023-01-01 ~ 2023-12-31
17,295 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-3,224 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
519,108 GBP2023-01-01 ~ 2023-12-31
17,295 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
519,108 GBP2023-01-01 ~ 2023-12-31
17,295 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
4,995,238 GBP2023-12-31
5,307,850 GBP2022-12-31
Cash at bank and in hand
592,225 GBP2022-12-31
Equity
Called up share capital
463,874 GBP2023-12-31
463,874 GBP2022-12-31
463,874 GBP2021-12-31
Share premium
204,811 GBP2023-12-31
204,811 GBP2022-12-31
204,811 GBP2021-12-31
Capital redemption reserve
12,525 GBP2023-12-31
12,525 GBP2022-12-31
12,525 GBP2021-12-31
Retained earnings (accumulated losses)
1,763,259 GBP2023-12-31
2,244,151 GBP2022-12-31
2,226,856 GBP2021-12-31
Other miscellaneous reserve
3,000,000 GBP2023-12-31
3,000,000 GBP2022-12-31
3,000,000 GBP2021-12-31
Equity
5,444,469 GBP2023-12-31
5,925,361 GBP2022-12-31
5,908,066 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
519,108 GBP2023-01-01 ~ 2023-12-31
17,295 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-1,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
4,840 GBP2023-01-01 ~ 2023-12-31
4,532 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Amount of corporation tax that is recoverable
Current
363,755 GBP2023-12-31
742,440 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
7,531 GBP2023-12-31
65,318 GBP2022-12-31
Prepayments/Accrued Income
Current
135 GBP2023-12-31
25,692 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
371,421 GBP2023-12-31
833,450 GBP2022-12-31
Trade Creditors/Trade Payables
Current
5,360 GBP2023-12-31
2,038 GBP2022-12-31
Amounts owed to group undertakings
Current
79,410 GBP2023-12-31
806,126 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
10,340 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
95,110 GBP2023-12-31
808,164 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2023-12-31

Related profiles found in government register
  • ITAB HOLDINGS UK LTD
    Info
    ITAB UK LTD - 2018-11-27
    ITAB-CG(UK)LIMITED - 2018-11-27
    CITY GROUP INTERNATIONAL PLC - 2018-11-27
    INDIGO BUILDING SERVICES PLC - 2018-11-27
    Registered number 04135080
    City House, Swallowdale Lane, Hemel Hempstead, Hertfordshire HP2 7EA
    PRIVATE LIMITED COMPANY incorporated on 2001-01-03 (25 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-28
    CIF 0
  • ITAB HOLDINGS UK LTD
    S
    Registered number 4135080
    Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • ITAB UK LTD
    S
    Registered number 4135080
    Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA
    Private Limited Company in Eng;And & Wales, England
    CIF 2
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    COGHUSK LIMITED
    03938873
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ITAB INTERIORS LTD
    - now 01112808 02954718
    ITAB EUROPA LTD - 2015-05-19
    EUROPA SHOPFITTING & INTERIORS LIMITED - 2012-08-14
    EUROPA SHOP EQUIPMENT LIMITED - 2002-04-24
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ITAB LIGHTING LIMITED
    - now 08305434
    ITAB PROLIGHT UK LIMITED - 2015-01-08
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ITAB SHOPFIT LIMITED
    - now 02954718
    ITAB INTERIORS LIMITED - 2015-05-05
    CITY GROUP INTERIORS LTD - 2008-07-17
    CG INTERIORS (UK) LIMITED - 2006-05-04
    CITY INTERIORS (DESIGN & BUILD) LIMITED - 2005-03-10
    CITY LIGHTS BUILDING SERVICES LIMITED - 2002-05-16
    CITY LIGHTS MAINTENANCE LIMITED - 2000-01-17
    ENVIROSIGN LIMITED - 1994-09-27
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control OE
  • 5
    ITAB UK LTD
    - now 03411363 04135080
    ITAB SHOP CONCEPT UK LTD
    - 2018-12-04 03411363
    ITAB UK LIMITED - 2010-12-16
    VERSATILE FITTINGS LIMITED - 2010-01-04
    ADMINICLE LIMITED - 1997-11-13
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    MAXTED HOLDINGS LIMITED
    06895716
    Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.