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 5
  • 1
    Hughes, Paul James
    Group Commercial And Legal Director born in February 1956
    Individual (10 offsprings)
    Officer
    2015-11-12 ~ dissolved
    OF - director → CIF 0
  • 2
    Rajakumar, Inbaraj
    Individual (10 offsprings)
    Officer
    2013-02-20 ~ dissolved
    OF - secretary → CIF 0
  • 3
    Briars, Paul
    Chief Executive Officer - Engineering born in July 1975
    Individual (8 offsprings)
    Officer
    2020-10-21 ~ dissolved
    OF - director → CIF 0
  • 4
    Murthy, Ramesh Krishna
    Group Cfo born in January 1962
    Individual (8 offsprings)
    Officer
    2020-01-07 ~ dissolved
    OF - director → CIF 0
  • 5
    4TH UTILITY LIMITED - 2012-08-14
    DANTJOY LIMITED - 1999-04-08
    Phoenix House, Centre Park, Warrington, England
    Corporate (7 parents, 4 offsprings)
    Person with significant control
    2017-10-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Brady, Patrick Francis
    Individual (3 offsprings)
    Officer
    2010-10-01 ~ 2011-09-05
    OF - secretary → CIF 0
    2010-10-01 ~ 2011-10-31
    OF - secretary → CIF 0
  • 2
    Roopchand, Simon Seegobin
    Group Ceo born in June 1973
    Individual (3 offsprings)
    Officer
    2020-01-07 ~ 2020-10-12
    OF - director → CIF 0
  • 3
    Harris, David
    Born in July 1956
    Individual (10 offsprings)
    Officer
    2010-10-01 ~ 2011-10-07
    OF - director → CIF 0
  • 4
    Woodward, Christopher Thomas
    Born in January 1962
    Individual
    Officer
    2010-10-01 ~ 2011-10-25
    OF - director → CIF 0
  • 5
    Griegg, Anne Teresa
    Company Secretary born in September 1953
    Individual
    Officer
    2011-10-06 ~ 2011-11-14
    OF - director → CIF 0
    Griegg, Anne Teresa
    Individual
    Officer
    2010-10-01 ~ 2012-05-29
    OF - secretary → CIF 0
  • 6
    Laidlaw, Phillip Stanley
    Born in July 1953
    Individual (1 offspring)
    Officer
    2010-10-01 ~ 2015-11-12
    OF - director → CIF 0
  • 7
    Craddock, Stephen Roy
    Company Director born in August 1955
    Individual (4 offsprings)
    Officer
    2003-03-17 ~ 2010-10-01
    OF - director → CIF 0
    Craddock, Stephen Roy
    Individual (4 offsprings)
    Officer
    2003-03-17 ~ 2010-10-01
    OF - secretary → CIF 0
  • 8
    Wratten, Mark David
    Group Cfo born in October 1964
    Individual
    Officer
    2011-10-25 ~ 2011-10-25
    OF - director → CIF 0
    2011-10-25 ~ 2012-04-23
    OF - director → CIF 0
  • 9
    Hinton, Robert Andrew
    Company Director born in November 1954
    Individual (3 offsprings)
    Officer
    2003-03-17 ~ 2010-10-01
    OF - director → CIF 0
  • 10
    SOTHERS (HOLDINGS) LIMITED
    Stewart House, Kenton Road, Harrow, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SOTHERS (HOLDINGS) LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Net Assets/Liabilities
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2019-01-01 ~ 2019-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-01-01 ~ 2019-12-31
Equity
1,000 GBP2019-12-31
1,000 GBP2018-12-31

Related profiles found in government register
  • SOTHERS (HOLDINGS) LIMITED
    Info
    Registered number 04698836
    Stewart House Wynyard Park Business Village, 8chapell Lane South, Wynyard, Billingham TS22 5FG
    Private Limited Company incorporated on 2003-03-17 and dissolved on 2022-12-27 (19 years 9 months). The company status is Dissolved.
    CIF 0
  • SOTHERS (HOLDINGS) LIMITED
    S
    Registered number 4698836
    Phoenix House, Centre Park, Warrington, England, WA1 1RX
    Ltd in England & Wales, Uk
    CIF 1
  • SOTHERS (HOLDINGS) LTD
    S
    Registered number 4698836
    Phoenix House, Centre Park, Warrington, England, WA1 1RX
    Limited Liability Company in England, Uk
    CIF 2
  • LORNE STEWART PLC
    S
    Registered number 1348218
    Stewart House, Kenton Road, Harrow, England, HA3 9TU
    Plc in England, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • BRENT LIMITED - 1989-04-03
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2017-10-23 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    BRENT LIMITED - 1989-04-03
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    Amethyst 3 Stafford Park 10, Telford, Shropshire
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    4TH UTILITY LIMITED - 2012-08-14
    DANTJOY LIMITED - 1999-04-08
    8 Wynyard Park Business Village, Wynyard, Billingham, England
    Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    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
  • 4
    PROUD & SONS LIMITED - 1989-05-09
    Rotary North West Limited, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    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
    CIF 4 - Has significant influence or control OE
  • 5
    BIGNELL & NEW LIMITED - 1980-12-31
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
  • 6
    SANTONE ELECTRICAL CO (LEEDS) LIMITED(THE) - 2004-01-19
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    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
    CIF 5 - Has significant influence or control OE
  • 7
    Stewart House Wynyard Park Business Village, 8chapell Lane South, Wynyard, Billingham, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE
  • 8
    CAS NETWORK SERVICES LIMITED - 2009-07-31
    PRIORFORGE LIMITED - 1998-10-16
    BRENT LIMITED - 1992-11-30
    C.A.SOTHERS,LIMITED - 1989-04-03
    Phoenix House Lakeside Drive, Centre Park, Warrington
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.