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 6
  • 1
    Blake, Alric Anthony
    Accountant born in April 1964
    Individual
    Officer
    icon of calendar 2016-10-28 ~ now
    OF - Director → CIF 0
    Blake, Alric Anthony
    Individual
    Officer
    icon of calendar 2015-02-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Smith, Matthew David
    Vice President born in October 1967
    Individual
    Officer
    icon of calendar 2020-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Castle (ii), Earl Michael
    Attorney born in June 1979
    Individual
    Officer
    icon of calendar 2015-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Lyons, Mark Pearse
    President born in November 1976
    Individual
    Officer
    icon of calendar 2018-03-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSarney, Summerhill Road, Dunboyne, Ireland
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    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
  • 6
    icon of address3031, Catnip Hill Road, Nicholasville, United States
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 8
  • 1
    Rawlinson, Keith
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2015-02-05
    OF - Director → CIF 0
  • 2
    Blake, Alric Anthony
    Accountant born in April 1964
    Individual
    Officer
    icon of calendar 2015-02-05 ~ 2015-02-05
    OF - Director → CIF 0
  • 3
    Tidbury, Nigel Quentin
    Accountant born in March 1969
    Individual
    Officer
    icon of calendar 2016-10-28 ~ 2020-04-30
    OF - Director → CIF 0
  • 4
    Darlington, Nicola Jane
    Company Director born in May 1972
    Individual
    Officer
    icon of calendar 2002-07-22 ~ 2015-02-05
    OF - Director → CIF 0
    Darlington, Nicola Jane
    Company Director
    Individual
    Officer
    icon of calendar 2002-07-22 ~ 2015-02-05
    OF - Secretary → CIF 0
  • 5
    Lyons, Thomas Pearse, Dr.
    President born in August 1944
    Individual
    Officer
    icon of calendar 2015-02-05 ~ 2018-03-08
    OF - Director → CIF 0
  • 6
    Darlington, Peter Roger
    Company Director born in October 1966
    Individual
    Officer
    icon of calendar 2002-07-22 ~ 2015-02-05
    OF - Director → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2002-07-22 ~ 2002-07-22
    PE - Nominee Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Officer
    2002-07-22 ~ 2002-07-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CMS UK SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Equity
Retained earnings (accumulated losses)
229,860 GBP2024-12-31
232,585 GBP2023-12-31
235,215 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-170,958 GBP2024-12-31
Equity
Called up share capital
130 GBP2024-12-31
130 GBP2023-12-31
Share premium
624,970 GBP2024-12-31
624,970 GBP2023-12-31
Other Creditors
Current
170,958 GBP2024-12-31
168,413 GBP2023-12-31

Related profiles found in government register
  • CMS UK SERVICES LIMITED
    Info
    Registered number 04490837
    icon of addressAlltech House, Ryhall Road, Stamford, Lincolnshire PE9 1TZ
    Private Limited Company incorporated on 2002-07-22 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
  • CMS UK SERVICES LIMITED
    S
    Registered number 04490837
    icon of addressAlltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ
    Limited By Shares in Companieshouse, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • THE E-CO2 PROJECT LIMITED - 2015-02-05
    icon of addressAlltech House, Ryhall Road, Stamford, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,424 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.