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 1
  • Criddle, David
    Management Consultant born in September 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ now
    OF - Director → CIF 0
    Mr David Criddle
    Born in September 1955
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 4
  • 1
    Brewer, Andrew Paul
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-15
    OF - Director → CIF 0
    Brewer, Andrew Paul
    Individual
    Officer
    icon of calendar 2006-10-13 ~ 2010-06-15
    OF - Secretary → CIF 0
  • 2
    Criddle, Mary Moira
    Company Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2014-04-07
    OF - Director → CIF 0
  • 3
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2006-10-06 ~ 2006-10-06
    PE - Nominee Secretary → CIF 0
  • 4
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2006-10-06 ~ 2006-10-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EUDAIMON HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
6,537 GBP2024-06-28
Cash at bank and in hand
425 GBP2024-06-28
Current Assets
6,962 GBP2024-06-28
Net Current Assets/Liabilities
-114,370 GBP2024-06-28
Net Assets/Liabilities
-114,370 GBP2024-06-28
Debtors
Amounts falling due within one year
6,537 GBP2024-06-28
Trade Creditors/Trade Payables
Amounts falling due within one year
604 GBP2024-06-28
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
94,525 GBP2024-06-28
Other Creditors
Amounts falling due within one year
26,203 GBP2024-06-28
Average Number of Employees
02022-12-31 ~ 2024-06-28

Related profiles found in government register
  • EUDAIMON HOLDINGS LIMITED
    Info
    Registered number 05958997
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire BD1 4NS
    Private Limited Company incorporated on 2006-10-06 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • EUDAIMON HOLDINGS LIMITED
    S
    Registered number 05958997
    icon of addressCarlton House, Grammar School Street, Bradford, England, BD1 4NS
    Limited Company in Companies House, England & Wales
    CIF 1
    Private Limited Company in United Kingdom, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    BRUNSWICK MARKETING CONSULTANTS LIMITED - 2003-10-08
    SPECIAL CONSULTANTS LIMITED - 1998-10-28
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,687 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address162 Manor Drive North, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -226,871 GBP2024-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,446,027 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    DELTA CLUBS INTERNATIONAL LIMITED - 2011-07-12
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,623 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    POLLENATION INTERNET LIMITED - 2011-05-11
    icon of address162 Manor Drive North, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -266,834 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    C-THRU STUDIOS LIMITED - 2012-06-08
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Unit 17, 30-38 Dock Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -33,674 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • ENGAGE PARTNERSHIP LTD - 2013-08-07
    icon of address20-22 Bridge End, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132,278 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-18
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.