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 5
  • 1
    Jones, Peter Richard
    Born in April 1959
    Individual (32 offsprings)
    Officer
    2006-05-05 ~ now
    OF - Director → CIF 0
    Jones, Peter Richard
    Chartered Accountant
    Individual (32 offsprings)
    Officer
    2006-05-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Brown, Jeremy Colin
    Born in January 1964
    Individual (17 offsprings)
    Officer
    2006-05-05 ~ now
    OF - Director → CIF 0
    Mr Jeremy Colin Brown
    Born in January 1964
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2006-05-05 ~ 2006-05-05
    OF - Nominee Secretary → CIF 0
  • 4
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2006-05-05 ~ 2006-05-05
    OF - Nominee Director → CIF 0
  • 5
    XACT HOMES (HOLDINGS) LTD
    14412728
    Suite 1, The Gardens Coleshill Manor Office Campus, South Drive, Coleshill, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2022-11-24 ~ 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
parent relation
Company in focus

XACT (UK) GROUP LTD

Period: 2006-05-05 ~ now
Company number: 05806928
Registered name
XACT (UK) GROUP LTD - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1 GBP2024-12-31
5 GBP2023-12-31
Debtors
1,134,802 GBP2024-12-31
1,135,862 GBP2023-12-31
Cash at bank and in hand
545,230 GBP2024-12-31
577,528 GBP2023-12-31
Current Assets
1,680,032 GBP2024-12-31
1,713,390 GBP2023-12-31
Net Current Assets/Liabilities
521,624 GBP2024-12-31
518,536 GBP2023-12-31
Total Assets Less Current Liabilities
521,625 GBP2024-12-31
518,541 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
521,425 GBP2024-12-31
518,341 GBP2023-12-31
Equity
521,625 GBP2024-12-31
518,541 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
5 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,134,802 GBP2024-12-31
1,135,862 GBP2023-12-31
Amounts owed to group undertakings
Current
410,428 GBP2024-12-31
520,247 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
10,478 GBP2023-12-31
Other Creditors
Current
747,980 GBP2024-12-31
664,129 GBP2023-12-31
Creditors
Current
1,158,408 GBP2024-12-31
1,194,854 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-12-31
200 shares2023-12-31

Related profiles found in government register
  • XACT (UK) GROUP LTD
    Info
    Registered number 05806928
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
    PRIVATE LIMITED COMPANY incorporated on 2006-05-05 (19 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • XACT (UK) GROUP LIMITED
    S
    Registered number 05806926
    Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
    Limited Company in Companies House England And Wales, United Kingdom
    CIF 1
  • XACT (UK) GROUP LIMITED
    S
    Registered number 05806928
    112, High Street, Coleshill, Birmingham, England, B46 3BL
    Limited Company in Companies House, England And Wales
    CIF 2
  • XACT (UK) GROUP LIMITED
    S
    Registered number 05806928
    Lumanei House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    JCB OVERSEAS LIMITED
    - now 04917825
    XACT OVERSEAS LIMITED
    - 2021-08-04 04917825
    XACT PROPERTY LIMITED - 2006-06-26
    SGB VENTURES LIMITED - 2005-10-06
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    JCB TELECOM LIMITED
    - now 08126636
    XACT TELECOM LIMITED
    - 2021-08-04 08126636
    MEXFORD MANAGEMENT LIMITED - 2013-02-01
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    JCB VALUATIONS LTD
    - now 05806634
    XACT VALUATIONS LTD
    - 2021-08-04 05806634
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    XACT HOMES LIMITED
    - now 05939788 04181486
    XACT INVESTMENTS LTD - 2009-02-17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    XACT LETTINGS LIMITED
    - now 04181486
    XACT INVESTMENTS LIMITED - 2011-09-15
    XACT HOMES LTD - 2009-02-17
    XACT ESTATE AGENTS LTD - 2007-01-05
    ASL PROPERTY MANAGEMENT LIMITED - 2006-05-17
    4MATION 9 LIMITED - 2002-07-30
    70 St. Mary Axe, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-25
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    XACT MORTGAGES LTD
    - now 04451514
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2002-09-12
    36 St. Johns Way, Knowle, Solihull, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-25
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.