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
    Cowling, Jeremy Peter
    Company Director born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Nicklin, Christopher Thomas
    Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Glover, Neale Keith
    Financial Direc born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    OF - Director → CIF 0
    Glover, Neale Keith
    Financial Direc
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    SWARCO UK LIMITED - now
    MATAHARI 473 LIMITED - 1992-12-16
    icon of addressThe Power House, Chantry Place, Headstone Lane, Harrow, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
    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 9
  • 1
    Adams, Rhoderic Gavin Iain
    Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 2
    Paterson, Hamish
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2003-03-05 ~ 2006-07-04
    OF - Director → CIF 0
  • 3
    Murphy, Dermot Gerald William
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2015-07-31
    OF - Director → CIF 0
  • 4
    Moore, Colin Peter
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2003-03-05 ~ 2009-12-31
    OF - Director → CIF 0
    Moore, Colin Peter
    Director
    Individual
    Officer
    icon of calendar 2003-03-05 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 5
    Nicholas, Alan
    Sales & Marketing Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-05 ~ 2015-07-29
    OF - Director → CIF 0
  • 6
    Sands, Peter Edward
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2009-08-25
    OF - Director → CIF 0
  • 7
    Sampson, Andrew Patrick Corrie
    Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2014-05-07
    OF - Director → CIF 0
  • 8
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-11-19 ~ 2003-03-05
    PE - Nominee Director → CIF 0
    2002-11-19 ~ 2003-03-05
    PE - Nominee Secretary → CIF 0
  • 9
    DLA PIPER UK NOMINEES LIMITED - now
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2002-11-19 ~ 2003-03-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SIGNPOST SOLUTIONS HOLDINGS LIMITED

Previous name
BROOMCO (3076) LIMITED - 2003-03-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SIGNPOST SOLUTIONS HOLDINGS LIMITED
    Info
    BROOMCO (3076) LIMITED - 2003-03-21
    Registered number 04594308
    icon of addressUnit 5 Clarendon Drive, The Parkway, Tipton, West Midlands DY4 0QA
    Private Limited Company incorporated on 2002-11-19 and dissolved on 2017-01-31 (14 years 2 months). The company status is Dissolved.
    CIF 0
  • SIGNPOST SOLUTIONS HOLDINGS LIMITED
    S
    Registered number 04594308
    icon of addressUnit 5, Clarendon Drive, The Parkway, Tipton, West Midlands, England, DY4 0QA
    Private Limited Company in England & Wales Companies Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SIGNFIX LIMITED - 2003-03-11
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-13
    CIF 1 - Has significant influence or control OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.