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 5
  • 1
    Robertson, Zoe Sheila
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Bell, Aidan Patrick
    Born in September 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Pollins, Andrew Martin
    Born in October 1967
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 4
    Huxley, Saul
    Born in October 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Bliss, Simon Mark
    Chief Financial Officer born in July 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2014-05-06
    OF - Director → CIF 0
  • 2
    Pullen, Christopher Mark
    Chief Executive born in May 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-02
    OF - Director → CIF 0
  • 3
    Highley, Jonathan Clive
    Operations Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-03 ~ 2015-09-01
    OF - Director → CIF 0
  • 4
    Groleau, Jean-noel Hugues Roger
    Director born in August 1974
    Individual
    Officer
    icon of calendar 2022-03-02 ~ 2023-01-04
    OF - Director → CIF 0
  • 5
    Glover, Richard Gordon Finlay
    Director born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ 2014-05-06
    OF - Director → CIF 0
  • 6
    Austen, Patrick George
    Operating Partner born in September 1943
    Individual
    Officer
    icon of calendar 2012-02-27 ~ 2014-05-06
    OF - Director → CIF 0
  • 7
    Cox, Anthony Charles Lever
    Director born in March 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2009-10-20
    OF - Director → CIF 0
  • 8
    Fisher, Roland
    Accountant born in June 1971
    Individual
    Officer
    icon of calendar 2007-01-26 ~ 2007-05-31
    OF - Director → CIF 0
  • 9
    Edwards, Charles Hugh
    Accountant born in November 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ 2012-02-27
    OF - Director → CIF 0
  • 10
    Graham, Douglas John
    Director born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-04-19
    OF - Director → CIF 0
  • 11
    Abley, Simon John
    Accountant born in October 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-01-25 ~ 2020-03-31
    OF - Director → CIF 0
  • 12
    Wyatt, William Penfold
    Director born in May 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2010-07-13
    OF - Director → CIF 0
  • 13
    Billington, Christine Mary
    Individual
    Officer
    icon of calendar 2007-03-13 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 14
    Lennard, Kristian
    Company Director born in July 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    OF - Director → CIF 0
  • 15
    Cashmore, Simon John
    Accountant born in April 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2020-08-28
    OF - Director → CIF 0
    Cashmore, Simon John
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 16
    Chatwin, Robert
    Company Director born in June 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2020-04-30
    OF - Director → CIF 0
  • 17
    Masters, Mathew Simon Dexter
    Accountant born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2012-02-27
    OF - Director → CIF 0
  • 18
    Rhodes, Jonathan Edward
    Chartered Accountant born in July 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    OF - Director → CIF 0
  • 19
    SEEBECK 111 LIMITED - 2014-04-17
    icon of addressFern Court, Derby Road, Denby, Ripley, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

T.C.L. HOLDINGS LIMITED

Standard Industrial Classification
81300 - Landscape Service Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
18,462,937 GBP2024-12-31
18,462,937 GBP2023-12-31
Fixed Assets
18,462,937 GBP2024-12-31
18,462,937 GBP2023-12-31
Debtors
Current
1 GBP2024-12-31
1 GBP2023-12-31
Cash at bank and in hand
18 GBP2024-12-31
18 GBP2023-12-31
Current Assets
19 GBP2024-12-31
19 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-500,949 GBP2024-12-31
Net Current Assets/Liabilities
-500,930 GBP2024-12-31
-500,930 GBP2023-12-31
Total Assets Less Current Liabilities
17,962,007 GBP2024-12-31
17,962,007 GBP2023-12-31
Net Assets/Liabilities
17,962,007 GBP2024-12-31
17,962,007 GBP2023-12-31
Equity
Called up share capital
16,617,418 GBP2024-12-31
16,617,418 GBP2023-12-31
16,617,418 GBP2023-01-01
Retained earnings (accumulated losses)
1,344,589 GBP2024-12-31
1,344,589 GBP2023-12-31
1,344,589 GBP2023-01-01
Equity
17,962,007 GBP2024-12-31
17,962,007 GBP2023-12-31
17,962,007 GBP2023-01-01
Other Debtors
Current
1 GBP2024-12-31
1 GBP2023-12-31
Cash and Cash Equivalents
18 GBP2024-12-31
18 GBP2023-12-31
Amounts owed to group undertakings
Current
500,949 GBP2024-12-31
500,949 GBP2023-12-31
Creditors
Current
500,949 GBP2024-12-31
500,949 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,661,741,790 shares2024-12-31
1,661,741,790 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • T.C.L. HOLDINGS LIMITED
    Info
    Registered number 06069919
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry CV4 8JP
    PRIVATE LIMITED COMPANY incorporated on 2007-01-26 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • T.C.L. HOLDINGS LIMITED
    S
    Registered number 06069919
    icon of addressFern Court, Derby Road, Denby, Ripley, Derbyshire, England, DE5 8LG
    Private Company Limited By Shares in Uk (England + Wales), Uk
    CIF 1
  • T.C.L. HOLDINGS LIMITED
    S
    Registered number 06069919
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressOctavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of addressTcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-12-21
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    LIGHTCARD LIMITED - 1998-01-06
    HANSLOPE SERVICES LIMITED - 2004-06-24
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    624,051 GBP2016-05-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2025-05-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.