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
    Mclean Hale, Sarah
    Director born in September 1979
    Individual (20 offsprings)
    Officer
    2021-11-18 ~ now
    OF - director → CIF 0
  • 2
    Holmes, Geoffrey Robert
    Director born in April 1968
    Individual (34 offsprings)
    Officer
    2019-07-01 ~ now
    OF - director → CIF 0
  • 3
    Thompson, David Keith
    Company Director born in April 1982
    Individual (19 offsprings)
    Officer
    2024-10-25 ~ now
    OF - director → CIF 0
  • 4
    Px House, Westpoint Road, Thornaby, Stockton-on-tees, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-03-14 ~ now
    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
Ceased 13
  • 1
    Roy, Stephen John
    Director born in November 1957
    Individual
    Officer
    2002-04-19 ~ 2006-07-07
    OF - director → CIF 0
  • 2
    Harrison, Andrew Nigel
    Solicitor
    Individual (6 offsprings)
    Officer
    2002-07-09 ~ 2003-01-01
    OF - secretary → CIF 0
  • 3
    Underdown, Timothy James
    Director born in November 1964
    Individual (4 offsprings)
    Officer
    2002-04-19 ~ 2016-03-31
    OF - director → CIF 0
  • 4
    Smail, Lee Nadine
    Accountant born in May 1971
    Individual (4 offsprings)
    Officer
    2016-04-27 ~ 2021-10-21
    OF - director → CIF 0
  • 5
    Kenrick, Mark William
    Director born in December 1958
    Individual (1 offspring)
    Officer
    2017-10-01 ~ 2019-06-21
    OF - director → CIF 0
  • 6
    Hutchinson, Peter Anthony
    Director born in January 1963
    Individual (2 offsprings)
    Officer
    2002-04-19 ~ 2009-12-03
    OF - director → CIF 0
    Hutchinson, Peter Anthony
    Accountant born in January 1963
    Individual (2 offsprings)
    2009-12-04 ~ 2013-07-26
    OF - director → CIF 0
    Hutchinson, Peter Anthony
    Individual (2 offsprings)
    Officer
    2002-04-19 ~ 2004-07-14
    OF - secretary → CIF 0
  • 7
    Green, Martin Richard
    Director born in February 1954
    Individual (3 offsprings)
    Officer
    2002-04-19 ~ 2016-03-31
    OF - director → CIF 0
  • 8
    Weatherill, Daniel Philip David
    Solicitor born in January 1974
    Individual (7 offsprings)
    Officer
    2016-04-27 ~ 2024-10-25
    OF - director → CIF 0
  • 9
    Clifford, Ian
    Director born in November 1968
    Individual (2 offsprings)
    Officer
    2002-04-19 ~ 2017-09-30
    OF - director → CIF 0
  • 10
    PX SOLUTIONS LIMITED - 2004-03-24
    Px House, Westpoint Road, Stockton On Tees, Cleveland, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2004-07-14 ~ 2016-03-31
    PE - secretary → CIF 0
  • 11
    PX HOLDCO4 LIMITED - now
    PX UK HOLDCO4 LIMITED - 2021-06-22
    PX GROUP LIMITED
    - 2020-03-17
    CROSSCO (1041) LIMITED - 2008-03-19
    Px House, Westpoint Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-03-14
    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
  • 12
    VIRTUS DATA CENTRES PROPERTIES LIMITED - now
    VIRTUS IMH PARENT LIMITED - 2015-11-11
    55 Colmore Row, Birmingham
    Corporate (6 parents, 39 offsprings)
    Officer
    2002-04-15 ~ 2002-04-19
    PE - nominee-secretary → CIF 0
    PE - nominee-secretary → CIF 0
  • 13
    55 Colmore Row, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2002-04-15 ~ 2002-04-19
    PE - nominee-director → CIF 0
parent relation
Company in focus

PX HOLDINGS LIMITED

Previous name
INGLEBY (1494) LIMITED - 2002-04-19
Standard Industrial Classification
70100 - Activities Of Head Offices
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • PX HOLDINGS LIMITED
    Info
    INGLEBY (1494) LIMITED - 2002-04-19
    Registered number 04417010
    Px House, Westpoint Road, Stockton On Tees TS17 6BF
    Private Limited Company incorporated on 2002-04-15 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-15
    CIF 0
  • PX HOLDINGS LIMITED
    S
    Registered number 04417010
    P X House, Westpoint Road, Stockton-on-tees, United Kingdom, TS17 6BF
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • PX HOLDINGS LIMITED
    S
    Registered number 04417010
    Px House, Westpoint Road, Stockton-on-tees, Cleveland, England, TS17 6BF
    Private Limited Company in Companies House, Uk, England And Wales
    CIF 2
  • PX HOLDINGS LIMITED
    S
    Registered number 04417010
    Px House, Westpoint Road, Stockton-on-tees, England, TS17 6BF
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    Px House, Westpoint Road, Stockton-on-tees
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    PX VIKING LIMITED - 2007-09-10
    Px House, Westpoint Road, Stockton On Tees
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    IRIE (UK) LIMITED - 2015-11-26
    CROSSCO (1157) LIMITED - 2009-04-21
    Px House, Westpoint Road, Stockton On Tees
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    CROSSCO (1156) LIMITED - 2009-04-21
    Px House, Westpoint Road, Stockton On Tees
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    INGLEBY (1497) LIMITED - 2002-04-19
    Px House, Westpoint Road, Stockton On Tees
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    PX SOLUTIONS LIMITED - 2004-03-24
    Px House, Westpoint Road, Stockton On Tees
    Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    Px House, Westpoint Road, Stockton On Tees
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    Px House, Westpoint Road, Stockton On Tees
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    SIMPSON COULSON LIMITED - 2012-10-16
    IMPX LIMITED - 2011-04-05
    P X House, Westpoint Road, Stockton On Tees
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    INGLEBY (1484) LIMITED - 2002-03-06
    Px House, Westpoint Road, Stockton On Tees
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    Px House, Westpoint Road, Stockton On Tees
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    Px House, Westpoint Road, Stockton On Tees
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Morrison House Kingseat Business Park, Kingseat Avenue, Kingseat, Newmachar, Aberdeenshire, Scotland
    Corporate (7 parents)
    Equity (Company account)
    920,397 GBP2024-03-31
    Person with significant control
    2019-11-19 ~ 2020-02-04
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2021-04-27 ~ 2023-06-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    8 Albyn Terrace, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    343,380 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ 2023-03-17
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.