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 7
  • 1
    Knights, Jason
    Born in October 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Nilsson, Martin
    Born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Blakey, Lisa Gabrielle
    Born in May 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 4
    Symes, Dereka Anne
    Born in December 1962
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-08-23 ~ now
    OF - Director → CIF 0
  • 5
    Morrish, Simon Hobart Charles
    Born in October 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ now
    OF - Director → CIF 0
  • 6
    Coote, Jonathan
    Born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ now
    OF - Director → CIF 0
    Coote, Jonathan
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressKingfisher House, Radford Way, Billericay, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-04 ~ 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 14
  • 1
    Morrish, Kimberly Anne
    Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2024-10-29
    OF - Director → CIF 0
  • 2
    Hughes, Simon Donnell
    Director born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2020-05-18
    OF - Director → CIF 0
  • 3
    Wepener, Freddie
    Director born in October 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-03 ~ 2025-09-09
    OF - Director → CIF 0
  • 4
    Morrish, Simon
    Individual (37 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-04-23
    OF - Secretary → CIF 0
    Simon Morrish
    Born in October 1974
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2023-07-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Watson, Marcus John, Dr
    Born in July 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2025-03-25
    OF - Director → CIF 0
  • 6
    Hungerford, Melissa Kirkscey, Dr
    Group Director, Talent born in February 1970
    Individual
    Officer
    icon of calendar 2019-05-07 ~ 2025-03-31
    OF - Director → CIF 0
  • 7
    Golding, Darren Mark
    Contracts Director born in August 1965
    Individual
    Officer
    icon of calendar 2004-03-31 ~ 2006-03-01
    OF - Director → CIF 0
  • 8
    Trehern, Philip Edward
    Sales Director born in January 1963
    Individual
    Officer
    icon of calendar 2004-03-31 ~ 2019-01-23
    OF - Director → CIF 0
  • 9
    Harrod, Stephen John
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2004-04-23 ~ 2008-07-28
    OF - Director → CIF 0
  • 10
    Fane, Mark William
    Company Director born in June 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2013-11-29
    OF - Director → CIF 0
  • 11
    Leuw, Martin Philip
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2025-03-31
    OF - Director → CIF 0
  • 12
    Fane, Peter John
    Company Director born in August 1962
    Individual (75 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2013-11-28
    OF - Director → CIF 0
  • 13
    Bawtree, Christopher Hugo David
    Design Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2015-09-10
    OF - Director → CIF 0
  • 14
    LINNELLS SECRETARIAL SERVICES LIMITED - now
    LENIA LIMITED - 1997-11-12
    icon of addressSeacourt Tower, West Way, Oxford, Oxon
    Active Corporate (9 parents, 49 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2004-03-04 ~ 2004-03-31
    PE - Director → CIF 0
    2004-03-04 ~ 2004-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

GROUND CONTROL HOLDINGS LIMITED

Previous name
READYFORM NO.6 LIMITED - 2004-03-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GROUND CONTROL HOLDINGS LIMITED
    Info
    READYFORM NO.6 LIMITED - 2004-03-23
    Registered number 05064182
    icon of addressKingfisher House, Radford Way, Billericay, Essex CM12 0EQ
    PRIVATE LIMITED COMPANY incorporated on 2004-03-04 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • GROUND CONTROL HOLDINGS L
    S
    Registered number 05064182
    icon of addressKinhfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ
    Private Company in Billericay, United Kingdom
    CIF 1
  • GROUND CONTROL HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressKingfisher House, Woodbrook Crescent, Billericay, England, CM12 0EQ
    Limited Company
    CIF 2
  • GROUND CONTROL HOLDINGS LIMITED
    S
    Registered number 5064182
    icon of addressKingfisher House, Radford Way, Billericay, Essex, England, CM12 0EQ
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressLittlewood Fencing North Trade Road, Battle, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressKingfisher House, Radford Way, Billericay, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressKingfisher House, Radford Way, Billericay, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,500,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressLittlewood Fencing North Trade Road, Battle, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressKingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    183,050 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressGround Control, Kingfisher House, Radford Way, Billericay, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressKingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of addressC/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    793,778 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-08-31
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address1st Floor Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,347,749 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-06-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SEVCO 5081 LIMITED - 2012-01-13
    MAREKA 2 LIMITED - 2019-09-03
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,666,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-02 ~ 2021-06-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    GROUND CONTROL (GROUNDS & GARDENS MAINTENANCE) LIMITED - 1989-11-02
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    HEADBACK LIMITED - 2002-05-08
    icon of addressKingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2020-01-24
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressNetwork Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,837 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-02 ~ 2024-09-18
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressNetwork Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2024-09-19
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressKingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2020-01-22
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of addressKingfisher House, Radford Way, Billericay, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2023-06-28
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressKingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    183,050 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-03-31
    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
  • 11
    TILHILL ARBORICULTURE LTD - 2014-10-24
    BLAKEDEW 814 LIMITED - 2012-07-12
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-11 ~ 2023-06-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    TILHILL LANDSCAPING LTD - 2014-10-01
    BLAKEDEW 815 LIMITED - 2012-07-12
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-11 ~ 2023-06-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    BLAKEDEW 533 LIMITED - 2005-02-07
    MORAY LANDSCAPES HOLDINGS LIMITED - 2020-01-16
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    PEACOCK & STAMP LIMITED - 1989-07-19
    icon of addressKingfisher House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    GLAZEPEAK LIMITED - 1997-10-30
    icon of addressKingfisher House, Radford Way, Billericay, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.