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
    Booth, Thomas Michael
    Born in January 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Jon
    Born in February 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Branford, Chris
    Born in March 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 13 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Mr Thomas Michael Booth
    Born in January 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-03-04 ~ 2025-10-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Brookes, Sharon Katherine
    Cancer Research born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2009-12-07
    OF - Director → CIF 0
  • 3
    Bolt, Ian Michael
    Company Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2019-03-04
    OF - Director → CIF 0
    Bolt, Ian Michael
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2018-09-10
    OF - Secretary → CIF 0
    Mr Ian Michael Bolt
    Born in May 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Charman, Giles
    Technical Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-07 ~ 2025-10-16
    OF - Director → CIF 0
    Charman, Giles
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2025-10-16
    OF - Secretary → CIF 0
    Mr Giles Charman
    Born in July 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-03-04 ~ 2025-10-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Cox, Graham John
    Operations Director born in February 1950
    Individual
    Officer
    icon of calendar 2009-12-07 ~ 2016-05-31
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-07-29 ~ 2002-07-29
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-07-29 ~ 2002-07-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALMADS HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
1,000 GBP2025-03-31
16,973 GBP2024-03-31
Cash at bank and in hand
572,364 GBP2025-03-31
143,068 GBP2024-03-31
Creditors
Current
534,779 GBP2025-03-31
123,964 GBP2024-03-31
Net Current Assets/Liabilities
37,585 GBP2025-03-31
19,104 GBP2024-03-31
Total Assets Less Current Liabilities
38,585 GBP2025-03-31
36,077 GBP2024-03-31
Equity
Called up share capital
439 GBP2025-03-31
439 GBP2024-03-31
Share premium
28,193 GBP2025-03-31
28,193 GBP2024-03-31
Capital redemption reserve
661 GBP2025-03-31
661 GBP2024-03-31
Retained earnings (accumulated losses)
9,292 GBP2025-03-31
6,784 GBP2024-03-31
Equity
38,585 GBP2025-03-31
36,077 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
1,000 GBP2025-03-31
16,973 GBP2024-03-31
Investments in Group Undertakings
1,000 GBP2025-03-31
16,973 GBP2024-03-31
Amounts owed to group undertakings
Current
533,965 GBP2025-03-31
123,964 GBP2024-03-31
Corporation Tax Payable
Current
814 GBP2025-03-31

Related profiles found in government register
  • ALMADS HOLDINGS LIMITED
    Info
    Registered number 04497619
    icon of addressUnit 13 Upminster Trading Park, Warley Street, Upminster, Essex RM14 3PJ
    PRIVATE LIMITED COMPANY incorporated on 2002-07-29 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
  • ALMADS HOLDINGS LIMITED
    S
    Registered number 04497619
    icon of addressUnit 13, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ
    Company Limited By Shares in Companies House, England
    CIF 1
  • ALMADS HOLDINGS LTD
    S
    Registered number 04497619
    icon of addressUnit 13 Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ
    Limited Company in Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 13 Upminster Trading Park, Warley Street, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,014,287 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressPropsect House, 3b St. Thomas Place, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,532 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2025-03-19
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.