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
    Woolley, James Christopher Michael
    Director born in December 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    NOSROF 4 LIMITED - now
    icon of addressPark Mill, Wakefield Road, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    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 15
  • 1
    Slee, Richard Peter
    Director born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-09
    OF - Director → CIF 0
  • 2
    Parsons, Craig
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2015-09-08 ~ 2017-08-01
    OF - Director → CIF 0
  • 3
    Herbert, Kevin Arthur
    Accountant born in April 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    OF - Director → CIF 0
    Herbert, Kevin Arthur
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-11
    OF - Secretary → CIF 0
  • 4
    Everard, Clinton Edwin
    Company Director born in April 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-16 ~ 2007-08-31
    OF - Director → CIF 0
    Everard, Clinton Edwin
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-16 ~ 2007-08-31
    OF - Secretary → CIF 0
  • 5
    Jenkins, Thomas Buchanan
    Company Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2015-04-23
    OF - Director → CIF 0
  • 6
    Dickson, Christian Alexander Paul
    Director born in November 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-01
    OF - Director → CIF 0
  • 7
    Mccall, William
    Corporate Financier born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2014-02-05
    OF - Director → CIF 0
  • 8
    Woolley, James Christopher Michael
    Director born in December 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2020-02-12
    OF - Director → CIF 0
  • 9
    Nevins, Rachael Rebecca
    Chief Executive Officer born in November 1967
    Individual
    Officer
    icon of calendar 2017-08-10 ~ 2021-11-01
    OF - Director → CIF 0
  • 10
    Whiteside, Robert
    Director born in April 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2017-12-19
    OF - Director → CIF 0
  • 11
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-02-15 ~ 2006-03-16
    PE - Director → CIF 0
    2006-02-15 ~ 2006-03-16
    PE - Secretary → CIF 0
  • 12
    DMWSL 697 LIMITED - 2012-02-23
    icon of addressPark Mill, Wakefield Road, Clayton West, Huddersfield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-02-15 ~ 2017-07-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    QUINTCHALIS LIMITED - 1983-07-05
    MARRON DODDS CONSULTANCIES LIMITED - 2000-03-09
    PETER MARRON CONSULTANCIES LIMITED - 1997-08-08
    icon of address1, Meridian South, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2015-09-11 ~ 2021-11-01
    PE - Secretary → CIF 0
  • 14
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-02-15 ~ 2006-03-16
    PE - Director → CIF 0
  • 15
    ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
    CASTLETOWN PRESS LIMITED - 1992-04-07
    CASTLETOWN GROUP (UK) LIMITED - 1993-01-15
    BRANDCORE LIMITED - 1989-10-31
    ADARE LIMITED - 2007-12-07
    icon of addressMarrons Solicitors, 1, Meridian South, Meridian Business Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Person with significant control
    2017-07-31 ~ 2017-07-31
    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
parent relation
Company in focus

ACICS LIMITED

Previous name
DE FACTO 1335 LIMITED - 2006-02-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ACICS LIMITED
    Info
    DE FACTO 1335 LIMITED - 2006-02-28
    Registered number 05709792
    icon of addressC/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR
    PRIVATE LIMITED COMPANY incorporated on 2006-02-15 and dissolved on 2023-06-24 (17 years 4 months). The company status is Dissolved.
    CIF 0
  • ACICS LIMITED
    S
    Registered number 05709792
    icon of addressPark Mill, Clayton West, Huddersfield, England, HD8 9QQ
    Limited Company in Companies House, Uk
    CIF 1
  • ACICS LIMITED
    S
    Registered number 05709792
    icon of addressPark Mill, Clayton West, Huddersfield, West Yorkshire, England, HD8 9QQ
    Private Limited Company in Companies House England, England
    CIF 2
  • ACICS LIMITED
    S
    Registered number 05709792
    icon of addressPark Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    ADARE LEXICON LIMITED - 2021-11-04
    WBF LIMITED - 1995-08-31
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ 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
Ceased 2
  • 1
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    icon of address133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2021-11-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-31
    CIF 1 - Ownership of shares – 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.