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 4
  • 1
    Murtagh, Patrick Philip, Mr.
    Director born in April 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    OF - Director → CIF 0
    Murtagh, Patrick Philip, Mr.
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    OF - Secretary → CIF 0
    Mr. Patrick Philip Murtagh
    Born in April 1964
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    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
  • 2
    Mitchell, Georgina
    Director born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mitchell, Tony
    Accountant born in November 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ dissolved
    OF - Director → CIF 0
    Mr Tony Mitchell
    Born in November 1957
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    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
    Murtagh, Catherine Lynn
    Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    OF - Director → CIF 0
Ceased 4
  • 1
    Barton, Brett Lee
    Director born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-15 ~ 2018-02-16
    OF - Director → CIF 0
  • 2
    Keen, Barry Alfred
    Consultant born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-26 ~ 2003-11-27
    OF - Director → CIF 0
    Keen, Barry Alfred
    Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-26 ~ 2003-11-27
    OF - Secretary → CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-11-26 ~ 2001-11-26
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2001-11-26 ~ 2001-11-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CRANFIELD HOLDINGS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Fixed Assets - Investments
100 GBP2019-12-31
100 GBP2018-12-31
Debtors
28,550 GBP2019-12-31
28,550 GBP2018-12-31
Cash at bank and in hand
150 GBP2019-12-31
166 GBP2018-12-31
Current Assets
28,700 GBP2019-12-31
28,716 GBP2018-12-31
Net Current Assets/Liabilities
28,700 GBP2019-12-31
28,716 GBP2018-12-31
Total Assets Less Current Liabilities
28,800 GBP2019-12-31
28,816 GBP2018-12-31
Equity
Called up share capital
200 GBP2019-12-31
200 GBP2018-12-31
Capital redemption reserve
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
28,500 GBP2019-12-31
28,516 GBP2018-12-31
Equity
28,800 GBP2019-12-31
28,816 GBP2018-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2018-12-31
Investments in Group Undertakings
100 GBP2019-12-31
100 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
28,550 GBP2019-12-31
28,550 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2019-12-31

Related profiles found in government register
  • CRANFIELD HOLDINGS LIMITED
    Info
    Registered number 04328763
    icon of address21a Bore Street, Lichfield, Staffordshire WS13 6LZ
    PRIVATE LIMITED COMPANY incorporated on 2001-11-26 and dissolved on 2023-10-22 (21 years 10 months). The company status is Dissolved.
    CIF 0
  • CRANFIELD HOLDINGS LIMITED
    S
    Registered number 04328763
    icon of addressBusiness Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TX
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • CRANFIELD HOLDINGS LIMITED
    S
    Registered number 04328763
    icon of addressUnit 13-15, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TX
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • CRANFIELD HOLDINGS LIMITED
    S
    Registered number 04328763
    icon of addressUnit 13-15 Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TX
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CRANFIELD RECOVERY LIMITED - 2007-10-03
    icon of address21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    434,909 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    CRANFIELD BUSINESS RECOVERY LIMITED - 2007-10-03
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address2nd Floor 39 Bore Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,185 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-04-19
    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 12 November 2025 and licensed under the Open Government Licence v3.0.