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 12
  • 1
    Nuttall, Patricia
    Individual (4 offsprings)
    Officer
    2005-11-07 ~ 2006-03-30
    OF - Secretary → CIF 0
    Mrs Patricia Nuttall
    Born in August 1947
    Individual (4 offsprings)
    Person with significant control
    2025-12-18 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Wilson, Mark Anthony
    Area Sales Manager born in January 1966
    Individual (32 offsprings)
    Officer
    2006-03-30 ~ 2022-09-09
    OF - Director → CIF 0
    Mr Mark Anthony Wilson
    Born in January 1966
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-13
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
  • 3
    Morris, Graham Colin
    Born in June 1964
    Individual (62 offsprings)
    Officer
    2008-09-18 ~ now
    OF - Director → CIF 0
    Mr Graham Colin Morris
    Born in June 1964
    Individual (62 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    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
    Williams, Scott Stephen
    Business Development Manager born in February 1973
    Individual (58 offsprings)
    Officer
    2006-03-30 ~ 2022-12-30
    OF - Director → CIF 0
    Williams, Scott Stephen
    Business Development Manager
    Individual (58 offsprings)
    Officer
    2006-03-30 ~ 2016-12-06
    OF - Secretary → CIF 0
    Mr Scott Stephen Williams
    Born in February 1973
    Individual (58 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-27
    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
    2016-04-06 ~ 2022-12-30
    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
  • 5
    Taylor, Philip John
    Individual (93 offsprings)
    Officer
    2016-12-06 ~ now
    OF - Secretary → CIF 0
  • 6
    Mr James Nuttall
    Born in January 1975
    Individual (7 offsprings)
    Person with significant control
    2025-12-18 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    Mr Stewart Bracey
    Born in July 1966
    Individual (3 offsprings)
    Person with significant control
    2025-12-18 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Stratton, Mark Francis
    Area Sales Manager born in March 1961
    Individual (4 offsprings)
    Officer
    2006-03-30 ~ 2013-04-30
    OF - Director → CIF 0
  • 9
    Mrs Kelly Patricia Williams
    Born in October 1968
    Individual (4 offsprings)
    Person with significant control
    2024-12-20 ~ now
    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
  • 10
    Nuttall, Robert
    Manager born in October 1949
    Individual (51 offsprings)
    Officer
    2005-11-07 ~ 2023-12-13
    OF - Director → CIF 0
    Mr Robert Nuttall
    Born in October 1949
    Individual (51 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-07-14
    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
  • 11
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 21074 offsprings)
    Officer
    2005-10-27 ~ 2005-10-27
    OF - Nominee Director → CIF 0
  • 12
    LONDON LAW SECRETARIAL LIMITED
    02347720
    Marquess Court, 69 Southampton Row, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    2005-10-27 ~ 2007-11-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EAST ANGLIAN HOLDINGS LIMITED

Period: 2005-10-27 ~ now
Company number: 05605057
Registered name
EAST ANGLIAN HOLDINGS LIMITED - now
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
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3GG
    PRIVATE LIMITED COMPANY incorporated on 2005-10-27 (20 years 4 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
    Unit 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
    Unit 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
    Brunel House, George Street, Gloucester, Gloucestershire, United Kingdom, GL1 1BZ
    Limited in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ALL-FINISHES LIMITED
    - now 06794827
    POWDER POINT LIMITED
    - 2017-05-13 06794827
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BLUE LINE ABRASIVES LIMITED
    14844196
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    EAH COMMERCIAL LIMITED
    - now 08907171
    EAH RESIDENTIAL LIMITED - 2015-12-01
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    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
    2024-02-22 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    EAH FINISHING LIMITED
    08902974
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    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
    2024-02-20 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    EAH RESIDENTIAL LIMITED
    - now 08907423 08907171
    EAH PROPERTY LIMITED - 2015-12-01
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    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
    2024-02-26 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    MARRABLE & CO LTD
    - now 08574975 03791455
    SYMPHONY FINISHING LIMITED - 2013-10-07
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    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
  • 7
    SYMPHONY COATINGS (NORTHERN IRELAND) LIMITED
    NI730270
    Unit 1, 6a Nutts Corner Business Park, 15 Dundrod Road, Crumlin, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2025-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    SYMPHONY COATINGS GROUP LIMITED
    - now 08989297 06638796... (more)
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2017-04-06 ~ 2022-12-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    2023-11-15 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    SYMPHONY FINISHING LIMITED
    - now 03791455 08574975
    MARRABLE & CO. LTD. - 2013-10-07
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ 2022-12-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    2024-06-18 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    SYMPHONY IT SERVICES LIMITED
    - now 09064289
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
    2024-09-16 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.