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 3
  • 1
    Haynes, Andrew
    Born in February 1977
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
    Haynes, Andrew
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Lord, Richard Anthony
    Born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-10-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 900 Fareham Reach, Fareham Road, Gosport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -498,810 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Gibson, Martin Ian
    Individual
    Officer
    icon of calendar 2019-05-03 ~ 2020-02-04
    OF - Secretary → CIF 0
  • 2
    Waters, Edward
    Director born in July 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-09-17 ~ 2024-06-06
    OF - Director → CIF 0
  • 3
    Brown, Adam James
    Individual
    Officer
    icon of calendar 2014-09-09 ~ 2019-05-03
    OF - Secretary → CIF 0
  • 4
    Summers, Brian Francis William
    Secretary born in January 1943
    Individual
    Officer
    icon of calendar 2004-04-23 ~ 2010-03-31
    OF - Director → CIF 0
    Summers, Brian Francis William
    Secretary
    Individual
    Officer
    icon of calendar 2004-04-23 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 5
    Ellcome, Matthew James
    Individual
    Officer
    icon of calendar 2020-02-04 ~ 2023-02-24
    OF - Secretary → CIF 0
  • 6
    MARCO LIMITED - 1985-07-19
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2003-08-27 ~ 2003-10-02
    PE - Nominee Director → CIF 0
  • 7
    icon of addressCp 2474, Promenade - Noire, C/o Anglore S.a.r.l., 2001 Neuchatel, Cp 2474, Switzerland
    Corporate
    Officer
    2004-09-17 ~ 2015-09-29
    PE - Director → CIF 0
  • 8
    SELLCO LIMITED - 1985-07-19
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Active Corporate (13 parents, 243 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2003-08-27 ~ 2004-04-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CPG HOLDINGS LIMITED

Previous name
BLAKEDEW 460 LIMITED - 2004-04-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Fixed Assets - Investments
901 GBP2024-09-30
901 GBP2023-09-30
Debtors
700 GBP2024-09-30
700 GBP2023-09-30
Cash at bank and in hand
100 GBP2024-09-30
100 GBP2023-09-30
Current Assets
800 GBP2024-09-30
800 GBP2023-09-30
Creditors
Current
-1 GBP2024-09-30
-1 GBP2023-09-30
Net Current Assets/Liabilities
799 GBP2024-09-30
799 GBP2023-09-30
Total Assets Less Current Liabilities
1,700 GBP2024-09-30
1,700 GBP2023-09-30
Equity
Called up share capital
1,700 GBP2024-09-30
1,700 GBP2023-09-30
Equity
1,700 GBP2024-09-30
1,700 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
901 GBP2023-09-30
Investments in Group Undertakings
901 GBP2024-09-30
901 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
700 GBP2024-09-30
Amounts falling due within one year, Current
700 GBP2023-09-30
Amounts owed to group undertakings
Current
1 GBP2024-09-30
1 GBP2023-09-30

Related profiles found in government register
  • CPG HOLDINGS LIMITED
    Info
    BLAKEDEW 460 LIMITED - 2004-04-19
    Registered number 04877583
    icon of addressFareham Reach, 166 Fareham Road, Gosport, Hampshire PO13 0FW
    PRIVATE LIMITED COMPANY incorporated on 2003-08-27 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • CPG HOLDINGS LTD
    S
    Registered number 4877583
    icon of addressUnit 900 Fareham Reach, Fareham Road, Gosport, England, PO13 0FW
    Limited Company in Uk
    CIF 1
  • CPG HOLDINGS LTD
    S
    Registered number 4877583
    icon of addressUnit 900, Fareham Road, Gosport, England, PO13 0FW
    Limited in Uk
    CIF 2
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CPG HOLDINGS LIMITED - 2004-04-19
    CPG LOGISTICS (1991) LIMITED - 1991-12-20
    icon of addressFareham Reach, 166 Fareham Road, Gosport, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,183,398 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    MEDISIS LIMITED - 2015-08-12
    icon of addressUnit 900 Fareham Reach Fareham Road, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,587 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CPG LOGISTICS (1991) LIMITED - 2001-09-03
    CPG HOLDINGS LIMITED - 1991-12-20
    PHARMISIS LIMITED - 2016-01-26
    icon of addressFareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 12 November 2025 and licensed under the Open Government Licence v3.0.