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 22
  • 1
    Sullivan, Gregory Mark
    Accountant born in January 1955
    Individual (14 offsprings)
    Officer
    2002-06-03 ~ 2005-12-30
    OF - Director → CIF 0
  • 2
    Smart, John
    Sales Director born in July 1973
    Individual (6 offsprings)
    Officer
    2011-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Martin, Nicholas
    Sales Director born in May 1968
    Individual (2 offsprings)
    Officer
    2011-01-01 ~ 2014-12-22
    OF - Director → CIF 0
  • 4
    Crome, Helen Louise
    Director born in February 1972
    Individual (3 offsprings)
    Officer
    2012-09-17 ~ 2016-06-09
    OF - Director → CIF 0
    Crome, Helen
    Individual (3 offsprings)
    Officer
    2011-03-24 ~ 2016-06-09
    OF - Secretary → CIF 0
  • 5
    Mr Carl Crome
    Born in December 1956
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-27
    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
  • 6
    Flanagan, Stephen Mark
    Director born in June 1964
    Individual (5 offsprings)
    Officer
    2018-11-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 7
    Wilton, Mark
    Sales Director born in June 1958
    Individual (4 offsprings)
    Officer
    2011-01-01 ~ 2014-12-22
    OF - Director → CIF 0
  • 8
    Lloyd, Geoffrey Cyril
    Production Director born in June 1953
    Individual (5 offsprings)
    Officer
    2011-01-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 9
    Crome, Carl Richard
    Director born in December 1956
    Individual (15 offsprings)
    Officer
    2002-04-19 ~ now
    OF - Director → CIF 0
  • 10
    Ashworth, Stuart
    Sales Director born in July 1967
    Individual (2 offsprings)
    Officer
    2002-06-03 ~ 2005-07-08
    OF - Director → CIF 0
  • 11
    Mcguire, Elizabeth
    Individual (1 offspring)
    Officer
    2016-06-09 ~ 2021-09-16
    OF - Secretary → CIF 0
  • 12
    Hayman, Elizabeth
    Company Secretary
    Individual (10 offsprings)
    Officer
    2006-08-01 ~ now
    OF - Secretary → CIF 0
  • 13
    Hayman, Elizabeth Ann
    Administration Director born in February 1980
    Individual (5 offsprings)
    Officer
    2011-01-01 ~ now
    OF - Director → CIF 0
  • 14
    Haines, Gary Stanley
    Sales Manager born in April 1954
    Individual (2 offsprings)
    Officer
    2002-06-03 ~ 2002-06-04
    OF - Director → CIF 0
  • 15
    Eriksson, Hakan Gustaf
    Director born in October 1961
    Individual (1 offspring)
    Officer
    2012-09-17 ~ 2019-01-21
    OF - Director → CIF 0
  • 16
    Wright, Alexander Lee
    Individual (6 offsprings)
    Officer
    2002-04-19 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 17
    Andrews, Martin Richard
    Accountant
    Individual (18 offsprings)
    Officer
    2005-06-25 ~ 2005-11-01
    OF - Secretary → CIF 0
  • 18
    Dlugiewicz, Christopher Richard
    Individual (11 offsprings)
    Officer
    2005-11-01 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 19
    Montague, Yvonne
    Individual (6 offsprings)
    Officer
    2003-01-10 ~ 2005-06-25
    OF - Secretary → CIF 0
  • 20
    2020 HOLDINGS LIMITED
    12146641 04562063... (more)
    Overdene House, 49 Church Street, Theale, Reading, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2020-02-27 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2002-04-03 ~ 2002-04-19
    OF - Nominee Secretary → CIF 0
  • 22
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2002-04-03 ~ 2002-04-19
    OF - Nominee Director → CIF 0
parent relation
Company in focus

GCSC HOLDINGS LIMITED

Period: 2005-08-19 ~ 2024-02-13
Company number: 04408352
Registered names
GCSC HOLDINGS LIMITED - Dissolved
FOCALPEARL LIMITED - 2002-05-23
Standard Industrial Classification
64201 - Activities Of Agricultural Holding Companies
Brief company account
Fixed Assets - Investments
95,754 GBP2021-12-31
95,754 GBP2020-12-31
Debtors
365,191 GBP2021-12-31
365,191 GBP2020-12-31
Cash at bank and in hand
50 GBP2021-12-31
50 GBP2020-12-31
Current Assets
365,241 GBP2021-12-31
365,241 GBP2020-12-31
Net Current Assets/Liabilities
365,241 GBP2021-12-31
365,241 GBP2020-12-31
Total Assets Less Current Liabilities
460,995 GBP2021-12-31
460,995 GBP2020-12-31
Equity
Called up share capital
6,613 GBP2021-12-31
6,613 GBP2020-12-31
Share premium
2,438 GBP2021-12-31
2,438 GBP2020-12-31
Revaluation reserve
11,750 GBP2021-12-31
11,750 GBP2020-12-31
Retained earnings (accumulated losses)
440,194 GBP2021-12-31
440,194 GBP2020-12-31
Equity
460,995 GBP2021-12-31
460,995 GBP2020-12-31
Average Number of Employees
32021-01-01 ~ 2021-12-31
32020-01-01 ~ 2020-12-31
Other Investments Other Than Loans
Cost valuation
95,754 GBP2020-12-31
Other Investments Other Than Loans
95,754 GBP2021-12-31
95,754 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
362,580 GBP2021-12-31
362,580 GBP2020-12-31
Other Debtors
Current
2,611 GBP2021-12-31
2,611 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
365,191 GBP2021-12-31
365,191 GBP2020-12-31

Related profiles found in government register
  • GCSC HOLDINGS LIMITED
    Info
    AMENITY HOLDINGS LIMITED - 2005-08-19
    FOCALPEARL LIMITED - 2005-08-19
    Registered number 04408352
    Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB
    PRIVATE LIMITED COMPANY incorporated on 2002-04-03 and dissolved on 2024-02-13 (21 years 10 months). The company status is Dissolved.
    CIF 0
  • GCSC HOLDINGS LTD
    S
    Registered number 04408352
    Merlin House, Brunel Road, Theale, Reading, Berkshire, England, RG7 $AB
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AMENITY WORLD LTD
    08467713
    Kirkpatrick And Hopes, Overdene House 49 Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CITRUS BAY MANAGEMENT LTD
    - now 04121670
    GREENKEEPING DEPOT LIMITED - 2009-11-12
    THE GREENKEEPING SUPPLY COMPANY LIMITED - 2007-06-13
    WATERTYPE LIMITED - 2001-02-02
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    INDIGROW (UK) LIMITED
    - now 04165654
    BLADE AMENITY LIMITED - 2013-12-19
    CHLOEANDPHOEBE LIMITED - 2007-01-30
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    GOLF COURSE NEWS LIMITED - 2001-07-18
    PLAINGUIDE LIMITED - 2001-04-25
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-31
    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
  • 4
    INDIGROW LTD
    - now 03062763 04182276
    CHARLIEANDMAX LIMITED - 2005-10-20
    AMENITY TECHNOLOGY LIMITED - 2005-08-19
    AMENITY TECHNOLOGY PRODUCTS LIMITED - 2002-06-25
    HIGHWAY ENTERPRISES LIMITED - 1995-11-27
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    TOUR BEST EUROPE LIMITED
    08851389
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.