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
    Morris, Graham Colin
    Born in June 1964
    Individual (62 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ now
    OF - Director → CIF 0
    Mr Graham Colin Morris
    Born in June 1964
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Taylor, Philip John
    Individual (65 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Nuttall, Patricia
    Individual
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-30
    OF - Secretary → CIF 0
  • 2
    Williams, Scott Stephen
    Business Development Manager born in February 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2022-12-30
    OF - Director → CIF 0
    Williams, Scott Stephen
    Business Development Manager
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2016-12-06
    OF - Secretary → CIF 0
    Mr Scott Stephen Williams
    Born in February 1973
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    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
    icon of calendar 2016-04-06 ~ 2022-12-30
    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
  • 3
    Mr Graham Colin Morris
    Born in June 1964
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    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
  • 4
    Stratton, Mark Francis
    Area Sales Manager born in March 1961
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2013-04-30
    OF - Director → CIF 0
  • 5
    Wilson, Mark Anthony
    Area Sales Manager born in January 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2022-09-09
    OF - Director → CIF 0
    Mr Mark Anthony Wilson
    Born in January 1966
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Nuttall, Robert
    Manager born in October 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2023-12-13
    OF - Director → CIF 0
    Mr Robert Nuttall
    Born in October 1949
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-14
    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
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-10-27 ~ 2007-11-01
    PE - Nominee Secretary → CIF 0
  • 8
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-10-27 ~ 2005-10-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EAST ANGLIAN HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
528,587 GBP2022-12-31
528,587 GBP2021-12-31
Current Assets
1,983,923 GBP2022-12-31
2,157,370 GBP2021-12-31
Creditors
Amounts falling due within one year
-1,841,760 GBP2022-12-31
-1,689,420 GBP2021-12-31
Net Current Assets/Liabilities
142,163 GBP2022-12-31
467,950 GBP2021-12-31
Total Assets Less Current Liabilities
670,750 GBP2022-12-31
996,537 GBP2021-12-31
Creditors
Amounts falling due after one year
-625,000 GBP2022-12-31
-875,000 GBP2021-12-31
Net Assets/Liabilities
45,750 GBP2022-12-31
121,537 GBP2021-12-31
Equity
45,750 GBP2022-12-31
121,537 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31

Related profiles found in government register
  • EAST ANGLIAN HOLDINGS LIMITED
    Info
    Registered number 05605057
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3GG
    PRIVATE LIMITED COMPANY incorporated on 2005-10-27 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • EAST ANGLIA HOLDINGS LIMITED
    S
    Registered number 05605057
    icon of addressUnit 6a, Nutts Corner Business Park, 15 Dundrod Road, Crumlin, County Antrim, Northern Ireland, BT29 4SR
    Limited in Register Of Companies, Northern Ireland
    CIF 1
  • EAST ANGLIAN HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom, GL4 3GG
    Limited
    CIF 2
  • EAST ANGLIAN HOLDINGS LIMITED
    S
    Registered number 05605057
    icon of addressBrunel House, George Street, Gloucester, Gloucestershire, United Kingdom, GL1 1BZ
    Limited in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressUnit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    EAH RESIDENTIAL LIMITED - 2015-12-01
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    EAH PROPERTY LIMITED - 2015-12-01
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    SYMPHONY FINISHING LIMITED - 2013-10-07
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressUnit 1, 6a Nutts Corner Business Park, 15 Dundrod Road, Crumlin, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    330,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    MARRABLE & CO. LTD. - 2013-10-07
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    POWDER POINT LIMITED - 2017-05-13
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -238,375 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    EAH RESIDENTIAL LIMITED - 2015-12-01
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    EAH PROPERTY LIMITED - 2015-12-01
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    SYMPHONY FINISHING LIMITED - 2013-10-07
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-12-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    330,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-12-30
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    MARRABLE & CO. LTD. - 2013-10-07
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-12-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    icon of addressUnit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-12-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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.