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 2
  • 1
    Alston, Dean
    Born in July 1987
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    PURE LEISURE PENRITH LIMITED
    icon of addressSouth Lakeland House, Main A6, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Mackaness, Paul
    Director born in May 1972
    Individual
    Officer
    icon of calendar 2006-01-06 ~ 2011-06-27
    OF - Director → CIF 0
  • 2
    Roworth, Shena Marie
    Director born in May 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2018-04-30
    OF - Director → CIF 0
    Roworth, Shena Marie
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2018-04-30
    OF - Secretary → CIF 0
    Ms Shena Marie Roworth
    Born in May 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 3
    Roworth, Peter John
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 4
    Mr John Stephen Riches
    Born in May 1961
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Mrs Karen Marie Mackaness
    Born in August 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    Rossiter, Paul
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2025-01-31
    OF - Director → CIF 0
    Rossiter, Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 7
    Mackaness, Sam
    Director born in March 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2011-10-31
    OF - Director → CIF 0
    Mr Sam Mackaness
    Born in March 1943
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    White, Trevor James
    Director born in May 1952
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-01
    OF - Director → CIF 0
  • 9
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2005-08-25 ~ 2006-01-06
    PE - Secretary → CIF 0
  • 10
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2005-08-25 ~ 2006-01-06
    PE - Director → CIF 0
parent relation
Company in focus

BILLING INVESTMENTS LIMITED

Previous name
GW 917 LIMITED - 2005-10-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-02-01 ~ 2023-01-31
02021-02-01 ~ 2022-01-31
Fixed Assets - Investments
30,000 GBP2023-01-31
30,000 GBP2022-01-31
Debtors
1,951,102 GBP2023-01-31
1,951,102 GBP2022-01-31
Cash at bank and in hand
172,770 GBP2023-01-31
105,750 GBP2022-01-31
Current Assets
2,123,872 GBP2023-01-31
2,056,852 GBP2022-01-31
Creditors
Current
64,721 GBP2023-01-31
42,914 GBP2022-01-31
Net Current Assets/Liabilities
2,059,151 GBP2023-01-31
2,013,938 GBP2022-01-31
Total Assets Less Current Liabilities
2,089,151 GBP2023-01-31
2,043,938 GBP2022-01-31
Equity
Called up share capital
169 GBP2023-01-31
169 GBP2022-01-31
Share premium
29,831 GBP2023-01-31
29,831 GBP2022-01-31
Retained earnings (accumulated losses)
2,059,151 GBP2023-01-31
2,013,938 GBP2022-01-31
Equity
2,089,151 GBP2023-01-31
2,043,938 GBP2022-01-31

Related profiles found in government register
  • BILLING INVESTMENTS LIMITED
    Info
    GW 917 LIMITED - 2005-10-18
    Registered number 05545872
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth LA5 9RN
    PRIVATE LIMITED COMPANY incorporated on 2005-08-25 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
  • BILLING INVESTMENTS LIMITED
    S
    Registered number 5545872
    icon of addressEagle House, Billing Road, Northampton, United Kingdom, NN1 5AJ
    Private Limited Company in Companies House, England
    CIF 1
  • BILLING INVESTMENTS LIMITED
    S
    Registered number 05545872
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, United Kingdom, LA5 9RN
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressThe Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    LOWTHER CARAVAN PARK LIMITED - 1997-09-26
    icon of addressThe Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,723,080 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%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.