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 6
  • 1
    Keyes, Richard Adam
    Director born in January 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    Overall, Paul James
    Director born in January 1985
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    OF - Director → CIF 0
  • 3
    Suffolk, Adam Christopher
    Director born in August 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    OF - Director → CIF 0
  • 4
    Bartholomew, Grant David
    Director born in September 1985
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    OF - Director → CIF 0
  • 5
    Blake, James Martin
    Statutory Auditor born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of address3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    536,747 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Cocks, Sharon Mary
    Chartered Accountant born in March 1965
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2008-11-12
    OF - Director → CIF 0
  • 2
    Beaumont, Steven
    Born in September 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2017-03-14
    OF - Director → CIF 0
  • 3
    Cocks, Ian Clifford
    Accountant born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2017-01-24
    OF - Director → CIF 0
    Mr Ian Clifford Cocks
    Born in November 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Cocks, Sharon
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 5
    Walker, Allison Victoria
    Tax Consultant born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2008-11-12
    OF - Director → CIF 0
  • 6
    Taylor, Paul Norman
    Chartered Accountant born in March 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2017-01-24
    OF - Director → CIF 0
    Taylor, Paul Norman
    Individual (23 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2010-07-01
    OF - Secretary → CIF 0
    icon of calendar 2013-04-01 ~ 2017-01-24
    OF - Secretary → CIF 0
    Mr Paul Norman Taylor
    Born in March 1967
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Day, Stephen James
    Certified Accountant born in July 1972
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2008-11-12
    OF - Director → CIF 0
  • 8
    Auckland, Miles Andrew Nicholas
    Certified Accountant born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-27 ~ 2008-11-12
    OF - Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-07-30 ~ 2004-07-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TCP HOLDINGS LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • TCP HOLDINGS LIMITED
    Info
    Registered number 05193435
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire PO6 3TH
    PRIVATE LIMITED COMPANY incorporated on 2004-07-30 and dissolved on 2019-01-15 (14 years 5 months). The company status is Dissolved.
    CIF 0
  • TCP HOLDINGS LIMITED
    S
    Registered number missing
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH
    CIF 1
  • TCP HOLDINGS LIMITED
    S
    Registered number 5193435
    icon of address3, Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH
    UNITED KINGDOM
    CIF 2
  • TCP HOLDINGS LIMITED
    S
    Registered number 5193435
    icon of address3, Acorn Business Centre, Northarbour Road, Cosham, Hampshire, England, PO6 3TH
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • RED WASP MARKETING LIMITED - 2016-06-28
    icon of address83 Baker Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    31,072 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of addressKing's House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    747 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-12-22
    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
  • 2
    TAYLORCOCKS IT LIMITED - 2018-08-09
    CQ NETWORK SOLUTIONS LIMITED - 2006-10-19
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,376 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-12-22
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-08-30
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE TAYLOR COCKS PARTNERSHIP LIMITED - 2018-08-09
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-12-22
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    TAYLORCOCKS WEALTH MANAGEMENT LLP - 2013-05-20
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-08-01
    CIF 2 - LLP Designated Member → ME
  • 5
    TAYLOR COCKS MEDICAL LLP - 2010-04-01
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2010-04-26
    CIF 1 - LLP Designated Member → ME
  • 6
    TCS GLOBAL NETWORK LIMITED - 2013-11-06
    TCI GLOBAL LIMITED - 2012-02-20
    icon of address1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-17
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trust 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.