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
    Ralphs, Paul Thomas
    Born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Kevin
    Born in September 1968
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ now
    OF - Director → CIF 0
  • 3
    Feek, Paul Richard
    Born in June 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ now
    OF - Director → CIF 0
  • 4
    Pallister, Scott
    Born in April 1980
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ now
    OF - Director → CIF 0
    Pallister, Scott
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Hall, Stuart Andrew
    Born in April 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ now
    OF - Director → CIF 0
  • 6
    AGHOCO 1755 LIMITED - 2018-10-17
    icon of address55, Wells Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Johnson, Alan
    Non Executive Chairman born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ 2019-04-24
    OF - Director → CIF 0
  • 2
    Norden, Michael Robert
    Company Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ 2022-01-21
    OF - Director → CIF 0
  • 3
    Mr Kevin Brown
    Born in September 1968
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Paul Richard Feek
    Born in June 1971
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Scott Pallister
    Born in April 1980
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED
    icon of addressWest Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (3 parents, 275 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2005-08-19 ~ 2005-08-19
    PE - Secretary → CIF 0
parent relation
Company in focus

PACIFICA GROUP LIMITED

Previous name
PACIFICA GROUP PLC - 2008-04-18
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • PACIFICA GROUP LIMITED
    Info
    PACIFICA GROUP PLC - 2008-04-18
    Registered number 05541667
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2005-08-19 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • PACIFCA GROUP LTD
    S
    Registered number 5541667
    icon of addressPacifica House, Rainton Business Park, Cygnet Way, Houghton Le Spring, England, DH4 5QY
    Limited Company in Companies House, Uk
    CIF 1
  • PACIFICA GROUP LIMITED
    S
    Registered number 05541667
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, County Durham, England, DH4 5RA
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    GAS REPAIR SERVICES (COUNTY DURHAM) LIMITED - 2018-09-05
    PACIFICA LIMITED - 2021-02-09
    PAC OLDCO LIMITED - 2022-01-26
    icon of addressVenter Building, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,524 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    CPOM LIMITED - 2007-06-25
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    PACIFICA NEWCO ONE LIMITED - 2021-02-09
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    FIXZONE (UK) LIMITED - 2021-02-09
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    0800 REPAIR LIMITED - 2016-09-20
    icon of addressVenter Building, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    BROOMCO (2290) LIMITED - 2000-10-05
    icon of addressThe Venter Building Pacifica Group, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,447 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    0800 REPAIR LTD - 2022-01-26
    PACIFICA NEWCO THREE LIMITED - 2021-02-09
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    JTM CONTRACTS UK LIMITED - 2015-03-19
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    PACIFICA NEWCO TWO LIMITED - 2021-02-09
    icon of addressPacifica House, Rainton Business Park, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • PACIFICA HOME SERVICES LIMITED - 2022-11-15
    CORPORATE SUPPORT SOLUTIONS LIMITED - 2015-03-19
    icon of addressVenter Building, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-01-19
    CIF 10 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.