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 4
  • 1
    Abbs, Stuart Leslie
    Born in December 1973
    Individual (58 offsprings)
    Officer
    icon of calendar 2023-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Thomas
    Born in June 1979
    Individual (184 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ now
    OF - Director → CIF 0
  • 3
    Fardaghaie, Babak
    Born in January 1984
    Individual (70 offsprings)
    Officer
    icon of calendar 2023-10-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPhenna Group The Poynt, 45 Wollaton Street, Nottingham, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    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
Ceased 21
  • 1
    Rostas, Robert Laszlo
    Born in March 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Johanson, Matthew James
    Born in October 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Heaps, Michael John
    Born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2008-10-30
    OF - Director → CIF 0
    Heaps, Michael John
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2008-10-30
    OF - Secretary → CIF 0
  • 4
    Cullen, Robin Neville
    Born in December 1951
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2006-12-01
    OF - Director → CIF 0
    Cullen, Robin Neville
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 5
    Quinn, Andrew Vanstone
    Born in December 1955
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2008-03-31
    OF - Director → CIF 0
  • 6
    Scouler, Brian Buchanan
    Born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2008-09-24
    OF - Director → CIF 0
  • 7
    Dickin, Anthony John
    Born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2020-05-06
    OF - Director → CIF 0
  • 8
    Pickup, Andrew Miles
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2009-03-24
    OF - Director → CIF 0
  • 9
    Humphrey, Stephen William
    Born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2021-10-22
    OF - Director → CIF 0
    Humphrey, Stephen William
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2021-10-22
    OF - Secretary → CIF 0
  • 10
    Stansfield, Michael John
    Born in September 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2010-03-23
    OF - Director → CIF 0
  • 11
    Piper, Richard Gary
    Born in May 1972
    Individual
    Officer
    icon of calendar 2021-10-22 ~ 2023-03-31
    OF - Director → CIF 0
  • 12
    Blunden, Robert Adrian
    Born in June 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2018-11-23
    OF - Director → CIF 0
  • 13
    Bishop, John Henry
    Born in March 1945
    Individual
    Officer
    icon of calendar 2005-10-27 ~ 2008-07-30
    OF - Director → CIF 0
  • 14
    Eglinton, Peter Damian
    Born in March 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2021-10-22
    OF - Director → CIF 0
  • 15
    Williams, David Richard
    Born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-23
    OF - Director → CIF 0
  • 16
    Coles, Philip David
    Born in March 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 17
    Thomas, Richard Charles
    Born in March 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2020-05-06
    OF - Director → CIF 0
  • 18
    Winks, Nicholas Paul David
    Born in January 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2015-05-01
    OF - Director → CIF 0
  • 19
    icon of address2nd Floor, 7 Leonard Street, London
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    2005-01-24 ~ 2005-04-18
    PE - Nominee Secretary → CIF 0
  • 20
    SAND AIRE (GP) NOMINEES LIMITED - 2005-11-21
    icon of address1, Vere Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-23
    PE - Right to appoint or remove directorsCIF 0
    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
  • 21
    icon of address2nd Floor, 7 Leonard Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2005-01-24 ~ 2005-04-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SLIMMER TESTING SOLUTIONS GROUP HOLDINGS LIMITED

Previous names
CENTREDALE LIMITED - 2005-07-12
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2025-08-12
CET GROUP HOLDINGS LIMITED - 2021-10-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Current Assets
1,867,000 GBP2022-03-31
1,867,000 GBP2021-03-31
Creditors
Amounts falling due within one year
0 GBP2022-03-31
0 GBP2021-03-31
Net Current Assets/Liabilities
1,867,000 GBP2022-03-31
1,867,000 GBP2021-03-31
Total Assets Less Current Liabilities
1,867,000 GBP2022-03-31
1,867,000 GBP2021-03-31
Creditors
Amounts falling due after one year
0 GBP2022-03-31
0 GBP2021-03-31
Net Assets/Liabilities
1,867,000 GBP2022-03-31
1,867,000 GBP2021-03-31
Equity
1,867,000 GBP2022-03-31
1,867,000 GBP2021-03-31
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31

Related profiles found in government register
  • SLIMMER TESTING SOLUTIONS GROUP HOLDINGS LIMITED
    Info
    CENTREDALE LIMITED - 2005-07-12
    CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2005-07-12
    CET GROUP HOLDINGS LIMITED - 2005-07-12
    Registered number 05340145
    icon of address4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW
    PRIVATE LIMITED COMPANY incorporated on 2005-01-24 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • CET GROUP HOLDINGS LIMITED
    S
    Registered number 05340145
    icon of address3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UD
    Limited Company in Companies House, Cardiff, Engalnd And Wales
    CIF 1
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    42,277 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    icon of addressHomeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-06-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    EARTHWORK TESTING SOLUTIONS LIMITED - 2006-12-07
    EARTHWORKS TESTING SOLUTIONS LIMITED - 2011-05-03
    icon of address4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    4,562,103 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-07-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    NEWINCCO 505 LIMITED - 2006-06-28
    SAFEHOUSE UK LIMITED - 2019-11-22
    icon of addressHomeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-07-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 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.