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 28
  • 1
    Morris, Phillip James
    Born in October 1978
    Individual (53 offsprings)
    Officer
    2018-02-06 ~ 2018-09-03
    OF - Director → CIF 0
  • 2
    Legge, Robert Andrew
    Born in July 1968
    Individual (47 offsprings)
    Officer
    2018-02-06 ~ 2018-05-09
    OF - Director → CIF 0
  • 3
    Peel, Graham Shane
    Born in January 1973
    Individual (17 offsprings)
    Officer
    2018-10-02 ~ 2019-05-02
    OF - Director → CIF 0
  • 4
    Ryan, Laura Clare
    Individual (76 offsprings)
    Officer
    2019-01-31 ~ 2024-08-14
    OF - Secretary → CIF 0
  • 5
    Nicholas, Anthony
    Born in October 1968
    Individual (17 offsprings)
    Officer
    2004-12-01 ~ 2019-01-31
    OF - Director → CIF 0
    Nicholas, Anthony
    Individual (17 offsprings)
    Officer
    2004-12-01 ~ 2019-01-31
    OF - Secretary → CIF 0
    Mr Anthony Nicholas
    Born in October 1968
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-06
    PE - Has significant influence or controlCIF 0
  • 6
    Bond, Sarah Caroline
    Individual (50 offsprings)
    Officer
    2024-08-14 ~ 2025-10-15
    OF - Secretary → CIF 0
  • 7
    Mccarthy, Colin
    Born in September 1962
    Individual (16 offsprings)
    Officer
    2010-06-01 ~ 2012-05-18
    OF - Director → CIF 0
  • 8
    Vermersch, Stéphane
    Born in March 1966
    Individual (32 offsprings)
    Officer
    2018-05-09 ~ 2018-05-09
    OF - Director → CIF 0
    2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 9
    Patrier, Frederic Marc Noel
    Born in May 1973
    Individual (4 offsprings)
    Officer
    2019-02-04 ~ now
    OF - Director → CIF 0
    Frederic Marc Noel Patrier
    Born in May 1973
    Individual (4 offsprings)
    Person with significant control
    2025-10-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Sehnaoui, Tarek
    Born in January 1976
    Individual (2 offsprings)
    Officer
    2021-02-22 ~ 2023-02-28
    OF - Director → CIF 0
  • 11
    Murray, Patrick
    Born in September 1954
    Individual (12 offsprings)
    Officer
    2004-12-01 ~ 2006-07-31
    OF - Director → CIF 0
  • 12
    Dickson, Daniel Grant
    Born in January 1985
    Individual (56 offsprings)
    Officer
    2018-02-06 ~ 2018-10-02
    OF - Director → CIF 0
  • 13
    Baumann, Christopher John
    Born in July 1957
    Individual (28 offsprings)
    Officer
    2004-12-01 ~ 2019-01-31
    OF - Director → CIF 0
    Mr Chris Baumann
    Born in July 1957
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-06
    PE - Has significant influence or controlCIF 0
  • 14
    De Baynast De Septfontaines, Matthieu
    Born in June 1975
    Individual (34 offsprings)
    Officer
    2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 15
    Sun, Charles Chaochao
    Born in April 1985
    Individual (4 offsprings)
    Officer
    2019-02-04 ~ 2020-02-14
    OF - Director → CIF 0
  • 16
    Taylor, Robert John
    Born in June 1957
    Individual (46 offsprings)
    Officer
    2023-03-08 ~ 2025-09-03
    OF - Director → CIF 0
  • 17
    Pearson, Ben
    Born in May 1951
    Individual (17 offsprings)
    Officer
    2004-12-01 ~ 2019-05-02
    OF - Director → CIF 0
    Mr Ben Pearson
    Born in May 1951
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-06
    PE - Has significant influence or controlCIF 0
  • 18
    Green, Claire-jayne
    Born in December 1978
    Individual (50 offsprings)
    Officer
    2018-05-09 ~ 2018-10-02
    OF - Director → CIF 0
  • 19
    Gains, John Christopher, Sir
    Born in April 1945
    Individual (17 offsprings)
    Officer
    2005-06-01 ~ 2009-02-28
    OF - Director → CIF 0
  • 20
    Evans, Thomas Edward
    Born in September 1987
    Individual (71 offsprings)
    Officer
    2018-10-02 ~ 2019-05-02
    OF - Director → CIF 0
  • 21
    Winfield, Paul Robert
    Born in December 1978
    Individual (5 offsprings)
    Officer
    2025-09-03 ~ now
    OF - Director → CIF 0
    Winfield, Paul
    Individual (5 offsprings)
    Officer
    2025-10-15 ~ now
    OF - Secretary → CIF 0
  • 22
    AimÉ, Franck
    Born in June 1963
    Individual (33 offsprings)
    Officer
    2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 23
    Catchpole, Andrew Phillip
    Born in October 1948
    Individual (49 offsprings)
    Officer
    2010-10-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 24
    PINSENT MASONS DIRECTOR LIMITED
    - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06 02318925
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (148 parents, 1493 offsprings)
    Officer
    2004-09-29 ~ 2004-12-01
    OF - Director → CIF 0
  • 25
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 02318923 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2004-09-29 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 26
    SERVEST AKTRION LIMITED
    11168582
    New Century House, The Havens, Ipswich, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-02-06 ~ 2025-10-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    GRAPHITE CAPITAL GP ET LLP OC402406 OC395337
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 28
    GRAPHITE CAPITAL GP LLP
    OC395337 OC402406
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-06
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

AKTRION HOLDINGS LIMITED

Period: 2005-07-19 ~ now
Company number: 05246035
Registered names
AKTRION HOLDINGS LIMITED - now
PINCO 2209 LIMITED - 2005-07-19 05244601... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Administrative Expenses
-1,574,467 GBP2024-01-01 ~ 2024-12-31
-1,448,771 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-309,709 GBP2024-01-01 ~ 2024-12-31
-645,997 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
361,000 GBP2024-01-01 ~ 2024-12-31
1,213,462 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-556,234 GBP2024-01-01 ~ 2024-12-31
-336,712 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,721,729 GBP2024-01-01 ~ 2024-12-31
230,753 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-3,098,501 GBP2024-01-01 ~ 2024-12-31
230,753 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-3,098,501 GBP2024-01-01 ~ 2024-12-31
230,753 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
162,226 GBP2024-12-31
Fixed Assets - Investments
4,757,764 GBP2024-12-31
9,266,379 GBP2023-12-31
Fixed Assets
4,919,990 GBP2024-12-31
9,266,379 GBP2023-12-31
Debtors
4,143,732 GBP2024-12-31
9,926,337 GBP2023-12-31
Cash at bank and in hand
624,770 GBP2024-12-31
129,187 GBP2023-12-31
Current Assets
4,768,502 GBP2024-12-31
10,055,524 GBP2023-12-31
Creditors
Current
6,525,484 GBP2024-12-31
13,060,394 GBP2023-12-31
Net Current Assets/Liabilities
-1,756,982 GBP2024-12-31
-3,004,870 GBP2023-12-31
Total Assets Less Current Liabilities
3,163,008 GBP2024-12-31
6,261,509 GBP2023-12-31
Equity
Called up share capital
259,706 GBP2024-12-31
259,706 GBP2023-12-31
259,706 GBP2022-12-31
Share premium
35,492,721 GBP2024-12-31
35,492,721 GBP2023-12-31
35,492,721 GBP2022-12-31
Retained earnings (accumulated losses)
-32,589,419 GBP2024-12-31
-29,490,918 GBP2023-12-31
-29,721,671 GBP2022-12-31
Equity
3,163,008 GBP2024-12-31
6,261,509 GBP2023-12-31
6,030,756 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,098,501 GBP2024-01-01 ~ 2024-12-31
230,753 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
535,756 GBP2024-01-01 ~ 2024-12-31
414,465 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
162,226 GBP2024-12-31
Intangible Assets
Development expenditure
162,226 GBP2024-12-31
Investments in Group Undertakings
Cost valuation
4,757,764 GBP2024-12-31
9,266,379 GBP2023-12-31
Additions to investments
1,337,725 GBP2024-12-31
Investments in Group Undertakings
4,757,764 GBP2024-12-31
9,266,379 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,901,014 GBP2024-12-31
9,538,882 GBP2023-12-31
Other Debtors
Current
179,142 GBP2024-12-31
4,990 GBP2023-12-31
Amounts Owed By Related Parties
2,019,255 GBP2024-12-31
Amount of corporation tax that is recoverable
Current
376,772 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
44,321 GBP2024-12-31
5,693 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
4,143,732 GBP2024-12-31
9,926,337 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
331,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
154,622 GBP2024-12-31
95,371 GBP2023-12-31
Amounts owed to group undertakings
Current
6,233,637 GBP2024-12-31
11,903,115 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
137,225 GBP2024-12-31
730,908 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,970,576 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-3,098,501 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • AKTRION HOLDINGS LIMITED
    Info
    PINCO 2209 LIMITED - 2005-07-19
    Registered number 05246035
    1 Hawksworth Road, Central Park, Telford TF2 9TU
    PRIVATE LIMITED COMPANY incorporated on 2004-09-29 (21 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-07
    CIF 0
  • AKTRION HOLDINGS LIMITED
    S
    Registered number 5246035
    1, Stafford Park 1, Telford, Shropshire, England, TF3 3BD
    Limited in England And Wales, England
    CIF 1
  • AKTRION HOLDINGS LIMITED
    S
    Registered number 05246035
    Pemberton House, Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD
    Private Company Limited By Shares in The Registrar Of Companies For England And Wales, England And Wales
    CIF 2
  • AKTRION HOLDINGS LIMITED
    S
    Registered number 5246035
    Pemberton House, Stafford Park 1, Telford, England, TF3 3BD
    Limited in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AKTRION AFTERMARKET UK LIMITED - now
    AKTRION GASSER UK LIMITED
    - 2024-10-18 08595889
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AKTRION BRIDGE PARTNERSHIP LIMITED
    06907196
    Pemberton House Stafford Court, Stafford Park 1, Telford
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AKTRION GROUP LIMITED
    - now 03936590
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (34 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-10-15
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    ALPHA FACILITIES MANAGEMENT LIMITED
    05472405
    1 Hawksworth Road Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    KNOWSLEY POLYBAGGING LIMITED
    08039045
    Pemberton House Stafford Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    LEARN BOX LIMITED
    10523905
    Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-13 ~ 2017-10-01
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.