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 17
  • 1
    Holmes, Geoffrey Robert
    Born in April 1968
    Individual (59 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, David Keith
    Born in April 1982
    Individual (32 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Green, Martin Richard
    Director born in February 1954
    Individual (25 offsprings)
    Officer
    2002-04-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    Underdown, Timothy James
    Director born in November 1964
    Individual (27 offsprings)
    Officer
    2002-04-19 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Roy, Stephen John
    Director born in November 1957
    Individual (4 offsprings)
    Officer
    2002-04-19 ~ 2006-07-07
    OF - Director → CIF 0
  • 6
    Mclean Hale, Sarah
    Born in September 1979
    Individual (22 offsprings)
    Officer
    2021-11-18 ~ now
    OF - Director → CIF 0
  • 7
    Kenrick, Mark William
    Director born in December 1958
    Individual (28 offsprings)
    Officer
    2017-10-01 ~ 2019-06-21
    OF - Director → CIF 0
  • 8
    Smail, Lee Nadine
    Accountant born in May 1971
    Individual (18 offsprings)
    Officer
    2016-04-27 ~ 2021-10-21
    OF - Director → CIF 0
  • 9
    Weatherill, Daniel Philip David
    Solicitor born in January 1974
    Individual (27 offsprings)
    Officer
    2016-04-27 ~ 2024-10-25
    OF - Director → CIF 0
  • 10
    Hutchinson, Peter Anthony
    Director born in January 1963
    Individual (22 offsprings)
    Officer
    2002-04-19 ~ 2009-12-03
    OF - Director → CIF 0
    Hutchinson, Peter Anthony
    Accountant born in January 1963
    Individual (22 offsprings)
    2009-12-04 ~ 2013-07-26
    OF - Director → CIF 0
    Hutchinson, Peter Anthony
    Individual (22 offsprings)
    Officer
    2002-04-19 ~ 2004-07-14
    OF - Secretary → CIF 0
  • 11
    Clifford, Ian
    Director born in November 1968
    Individual (26 offsprings)
    Officer
    2002-04-19 ~ 2017-09-30
    OF - Director → CIF 0
  • 12
    Harrison, Andrew Nigel
    Solicitor
    Individual (100 offsprings)
    Officer
    2002-07-09 ~ 2003-01-01
    OF - Secretary → CIF 0
  • 13
    PX UK HOLDCO3 LIMITED
    10079234 06309132, 10079221, 10079228
    Boaz House, Teesdale Business Park, Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2022-03-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    PX APPOINTMENTS LIMITED
    - now 04827939
    PX SOLUTIONS LIMITED - 2004-03-24 05807630
    Px House, Westpoint Road, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (12 parents, 30 offsprings)
    Officer
    2004-07-14 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 15
    PX HOLDCO4 LIMITED - now 06309132 13306189, 13306214, 13306193
    PX UK HOLDCO4 LIMITED - 2021-06-22 06309132 10079234, 10079221, 10079228
    PX GROUP LIMITED
    - 2020-03-17 06309132
    CROSSCO (1041) LIMITED - 2008-03-19 05887286, 07827708, 04096606... (more)
    Px House, Westpoint Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (16 parents, 2 offsprings)
    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
  • 16
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Row, Birmingham
    Active Corporate (48 parents, 634 offsprings)
    Officer
    2002-04-15 ~ 2002-04-19
    OF - Nominee Director → CIF 0
  • 17
    INGLEBY NOMINEES LIMITED
    01856526
    55 Colmore Row, Birmingham
    Active Corporate (41 parents, 890 offsprings)
    Officer
    2002-04-15 ~ 2002-04-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PX HOLDINGS LIMITED

Previous name
INGLEBY (1494) LIMITED - 2002-04-19 09267738, 03255575, 03378759... (more)
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
    Px House, Westpoint Road, Stockton On Tees TS17 6BF
    PRIVATE LIMITED COMPANY incorporated on 2002-04-15 (23 years 10 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
    Boaz House, Teesdale Business Park, Massey Road, Thornaby, Stockton-on-tees, United Kingdom, TS17 6EX
    Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Cardiff, England & Wales
    CIF 2
    Private Company Limited By Shares in Companies Register At Companies House, Cardiff, England & Wales
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CAMM-PRO LIMITED
    SC545876
    Morrison House Kingseat Business Park, Kingseat Avenue, Kingseat, Newmachar, Aberdeenshire, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    920,397 GBP2024-03-31
    Person with significant control
    2021-04-27 ~ 2023-06-02
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    2019-11-19 ~ 2020-02-04
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    COULOMB ENERGY SUPPLY LIMITED
    07488842
    Px House, Westpoint Road, Stockton-on-tees
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    ENERGY24 LIMITED
    - now 05809051 06864372
    PX VIKING LIMITED - 2007-09-10
    Px House, Westpoint Road, Stockton On Tees
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ENERGY24 SERVICES LIMITED
    - now 06864372 05809051
    IRIE (UK) LIMITED - 2015-11-26
    CROSSCO (1157) LIMITED - 2009-04-21 05887286, 07827708, 04096606... (more)
    Px House, Westpoint Road, Stockton On Tees
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    FEL HOLDINGS LTD
    10436595
    Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-03-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    IRIE LIMITED
    - now 06864379
    CROSSCO (1156) LIMITED - 2009-04-21 05887286, 07827708, 04096606... (more)
    Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    NRG WELL MANAGEMENT LIMITED
    SC332271
    8 Albyn Terrace, Aberdeen, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    343,380 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ 2023-03-17
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    PX (TGPP) LIMITED
    - now 04416996
    INGLEBY (1497) LIMITED - 2002-04-19 09267738, 03255575, 03378759... (more)
    Px House, Westpoint Road, Stockton On Tees
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    PX APPOINTMENTS LIMITED
    - now 04827939
    PX SOLUTIONS LIMITED - 2004-03-24 05807630
    Px House, Westpoint Road, Stockton On Tees
    Active Corporate (12 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    PX BIODIESEL IMMINGHAM LIMITED
    05807602
    Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    PX BIOETHANOL TEESSIDE LIMITED
    05807718
    Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    PX ENGINEERING CONSULTANTS LIMITED
    - now 05692095
    SIMPSON COULSON LIMITED - 2012-10-16
    IMPX LIMITED - 2011-04-05
    P X House, Westpoint Road, Stockton On Tees
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 13
    PX LIMITED
    - now 04373756
    INGLEBY (1484) LIMITED - 2002-03-06 09267738, 03255575, 03378759... (more)
    Px House, Westpoint Road, Stockton On Tees
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 14
    PX LNG TEESSIDE LIMITED
    05807651
    Px House, Westpoint Road, Stockton On Tees
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 15
    PX MANAGEMENT LIMITED
    05807951
    Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.