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
    Mclean Hale, Sarah
    Born in September 1979
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Holmes, Geoffrey Robert
    Born in April 1968
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, David Keith
    Born in April 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPx House, Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Smail, Lee Nadine
    Accountant born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2021-10-21
    OF - Director → CIF 0
  • 2
    Roy, Stephen John
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2002-04-19 ~ 2006-07-07
    OF - Director → CIF 0
  • 3
    Kenrick, Mark William
    Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2019-06-21
    OF - Director → CIF 0
  • 4
    Underdown, Timothy James
    Director born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Hutchinson, Peter Anthony
    Director born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2009-12-03
    OF - Director → CIF 0
    Hutchinson, Peter Anthony
    Accountant born in January 1963
    Individual (2 offsprings)
    icon of calendar 2009-12-04 ~ 2013-07-26
    OF - Director → CIF 0
    Hutchinson, Peter Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2004-07-14
    OF - Secretary → CIF 0
  • 6
    Clifford, Ian
    Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2017-09-30
    OF - Director → CIF 0
  • 7
    Harrison, Andrew Nigel
    Solicitor
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2003-01-01
    OF - Secretary → CIF 0
  • 8
    Weatherill, Daniel Philip David
    Solicitor born in January 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2024-10-25
    OF - Director → CIF 0
  • 9
    Green, Martin Richard
    Director born in February 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 10
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-04-15 ~ 2002-04-19
    PE - Nominee Director → CIF 0
  • 11
    PX SOLUTIONS LIMITED - 2004-03-24
    icon of addressPx House, Westpoint Road, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2004-07-14 ~ 2016-03-31
    PE - Secretary → CIF 0
  • 12
    icon of address55 Colmore Row, Birmingham
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2002-04-15 ~ 2002-04-19
    PE - Nominee Secretary → CIF 0
  • 13
    PX HOLDCO4 LIMITED - now
    PX UK HOLDCO4 LIMITED - 2021-06-22
    CROSSCO (1041) LIMITED - 2008-03-19
    PX GROUP LIMITED
    - 2020-03-17
    icon of addressPx 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 - 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

PX HOLDINGS LIMITED

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

Related profiles found in government register
  • PX HOLDINGS LIMITED
    Info
    INGLEBY (1494) LIMITED - 2002-04-19
    Registered number 04417010
    icon of addressPx House, Westpoint Road, Stockton On Tees TS17 6BF
    PRIVATE LIMITED COMPANY incorporated on 2002-04-15 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • PX HOLDINGS LIMITED
    S
    Registered number 04417010
    icon of addressP 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
    icon of addressPx 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
    icon of addressPx 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
    icon of addressPx House, Westpoint Road, Stockton-on-tees
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    PX VIKING LIMITED - 2007-09-10
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    CROSSCO (1157) LIMITED - 2009-04-21
    IRIE (UK) LIMITED - 2015-11-26
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of addressPx House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    INGLEBY (1497) LIMITED - 2002-04-19
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    IMPX LIMITED - 2011-04-05
    SIMPSON COULSON LIMITED - 2012-10-16
    icon of addressP X House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    INGLEBY (1484) LIMITED - 2002-03-06
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressPx House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressMorrison House Kingseat Business Park, Kingseat Avenue, Kingseat, Newmachar, Aberdeenshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    920,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-27 ~ 2023-06-02
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-11-19 ~ 2020-02-04
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address8 Albyn Terrace, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    343,380 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-03-17
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.