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
    Hyde, Simon Gretton
    Director born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Horton, Richard Ian
    Finance Director born in April 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    OF - Director → CIF 0
    Horton, Richard Ian
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    FAUN MUNICIPAL VEHICLES LIMITED - 2011-04-19
    LAIRD (ANGLESEY) LIMITED - 1996-02-01
    icon of addressUnits 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    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
Ceased 10
  • 1
    Gregory, Stewart Ian
    Director born in October 1968
    Individual
    Officer
    icon of calendar 2023-05-23 ~ 2024-11-30
    OF - Director → CIF 0
  • 2
    Threlfall, Robin Wilfred James
    Finance Director born in August 1955
    Individual
    Officer
    icon of calendar 2004-10-06 ~ 2004-11-26
    OF - Director → CIF 0
  • 3
    Davidson, Philip James
    Managing Director born in October 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2023-05-23
    OF - Director → CIF 0
    Davidson, Philip James
    Director born in October 1954
    Individual (10 offsprings)
    icon of calendar 2023-05-23 ~ 2024-06-04
    OF - Director → CIF 0
    Mr Philip James Davidson
    Born in October 1954
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    icon of calendar 2019-11-01 ~ 2023-05-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Smith, Robert Graham
    Contracts Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2004-11-26
    OF - Director → CIF 0
  • 5
    Davidson, Cecil Peter
    Company Director born in August 1931
    Individual
    Officer
    icon of calendar 2004-10-06 ~ 2004-11-26
    OF - Director → CIF 0
  • 6
    Davidson, Alison Lesley
    Company Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2023-05-23
    OF - Director → CIF 0
    Davidson, Alison Lesley
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2023-05-23
    OF - Secretary → CIF 0
    Mrs Alison Lesley Davidson
    Born in May 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2019-11-01 ~ 2023-05-23
    PE - Ownership of shares – 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
  • 7
    Davidson, Robert Andrew
    Operations Director born in November 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2004-11-26
    OF - Director → CIF 0
  • 8
    FAUN ZOELLER FLEET SERVICES LIMITED - now
    NOVAGRANGE LIMITED - 1991-04-12
    icon of addressLyons Lane, Lyons Lane, Chorley, Lancs, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,796,527 GBP2023-04-30
    Person with significant control
    2018-05-31 ~ 2019-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2004-10-06 ~ 2004-10-06
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2004-10-06 ~ 2004-10-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

P.J.D. (HOLDINGS) LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Par Value of Share
Class 1 ordinary share
12022-05-01 ~ 2023-04-30
Class 2 ordinary share
12022-05-01 ~ 2023-04-30
Class 3 ordinary share
12022-05-01 ~ 2023-04-30
Class 4 ordinary share
12022-05-01 ~ 2023-04-30
Property, Plant & Equipment
990,800 GBP2023-04-30
1,000,040 GBP2022-04-30
Fixed Assets - Investments
999,999 GBP2023-04-30
999,999 GBP2022-04-30
Investment Property
192,360 GBP2023-04-30
192,360 GBP2022-04-30
Fixed Assets
2,183,159 GBP2023-04-30
2,192,399 GBP2022-04-30
Debtors
202,021 GBP2023-04-30
202,021 GBP2022-04-30
Creditors
Current
180,236 GBP2023-04-30
265,755 GBP2022-04-30
Net Current Assets/Liabilities
21,785 GBP2023-04-30
-63,734 GBP2022-04-30
Total Assets Less Current Liabilities
2,204,944 GBP2023-04-30
2,128,665 GBP2022-04-30
Equity
Called up share capital
500,000 GBP2023-04-30
500,000 GBP2022-04-30
500,000 GBP2021-04-30
Retained earnings (accumulated losses)
1,704,944 GBP2023-04-30
1,628,665 GBP2022-04-30
1,592,633 GBP2021-04-30
Equity
2,204,944 GBP2023-04-30
2,128,665 GBP2022-04-30
2,092,633 GBP2021-04-30
Dividends Paid
Retained earnings (accumulated losses)
-325,200 GBP2022-05-01 ~ 2023-04-30
-643,090 GBP2021-05-01 ~ 2022-04-30
Dividends Paid
-325,200 GBP2022-05-01 ~ 2023-04-30
-643,090 GBP2021-05-01 ~ 2022-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
401,479 GBP2022-05-01 ~ 2023-04-30
679,122 GBP2021-05-01 ~ 2022-04-30
Comprehensive Income/Expense
401,479 GBP2022-05-01 ~ 2023-04-30
679,122 GBP2021-05-01 ~ 2022-04-30
Average Number of Employees
342022-05-01 ~ 2023-04-30
372021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
1,037,000 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
46,200 GBP2023-04-30
36,960 GBP2022-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
9,240 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment
Land and buildings
990,800 GBP2023-04-30
1,000,040 GBP2022-04-30
Investments in Group Undertakings
Cost valuation
999,999 GBP2022-04-30
Investments in Group Undertakings
999,999 GBP2023-04-30
999,999 GBP2022-04-30
Investment Property - Fair Value Model
192,360 GBP2022-04-30
Other Debtors
Current
202,021 GBP2023-04-30
202,021 GBP2022-04-30
Debtors
Current, Amounts falling due within one year
202,021 GBP2023-04-30
Amounts falling due within one year, Current
202,021 GBP2022-04-30
Amounts owed to group undertakings
Current
157,528 GBP2023-04-30
242,779 GBP2022-04-30
Corporation Tax Payable
Current
20,608 GBP2023-04-30
20,875 GBP2022-04-30
Accrued Liabilities/Deferred Income
Current
2,100 GBP2023-04-30
2,101 GBP2022-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
255,000 shares2023-04-30
Class 2 ordinary share
170,000 shares2023-04-30
Class 3 ordinary share
25,000 shares2023-04-30
Class 4 ordinary share
25,000 shares2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
401,479 GBP2022-05-01 ~ 2023-04-30

Related profiles found in government register
  • P.J.D. (HOLDINGS) LIMITED
    Info
    Registered number 05252280
    icon of addressLyons Lane, Chorley, Lancashire PR7 3BL
    PRIVATE LIMITED COMPANY incorporated on 2004-10-06 and dissolved on 2024-12-10 (20 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-12
    CIF 0
  • P.J.D. (HOLDINGS) LIMITED
    S
    Registered number 05252280
    icon of addressC P Davidson & Sons Limited, Lyons Lane, Chorley, England, PR7 3BL
    Private Limited Company in England & Wales, England
    CIF 1
  • P.J.D. (HOLDINGS) LIMITED
    S
    Registered number 05252280
    icon of addressPjd Holdings Limited, Lyons Lane, Chorley, England, PR7 3BL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • P.J.D. (HOLDINGS) LIMITED
    S
    Registered number 05252280
    icon of addressP.j.d. (holdings) Limited, Lyons Lane, Chorley, United Kingdom
    Private Company By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressDouglas Bank House, Wigan Lane, Wigan, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of addressCpd Hire Limited, Lyons Lane, Chorley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-05-31
    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
    icon of addressCdp Sales Limited, Lyons Lane, Chorley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-05-31
    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
  • 3
    icon of addressCpd Support Limited, Lyons Lane, Chorley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-05-31
    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
  • 4
    C.P. DAVIDSON & SONS LIMITED - 2024-09-13
    NOVAGRANGE LIMITED - 1991-04-12
    icon of addressLyons Lane, Chorley, Lancs
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,796,527 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-08
    CIF 1 - 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.