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
    Downing, William Mark
    Born in June 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Mr Timothy James William Downing
    Born in January 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Wood, Paul Douglas
    Born in May 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Scrupps, Kevin John
    Born in July 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ now
    OF - Director → CIF 0
    Scrupps, Kevin John
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ now
    OF - Secretary → CIF 0
    Mr Kevin John Scrupps
    Born in July 1962
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Pygott, Ian John
    Born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ now
    OF - Director → CIF 0
    Mr Ian John Pygott
    Born in October 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Bland, Andrew David Ian
    Director born in December 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2023-09-30
    OF - Director → CIF 0
  • 2
    Downing, Timothy James William
    Born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2025-10-10
    OF - Director → CIF 0
  • 3
    Pygott, John Frederick
    Chartered Surveyor born in July 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-24 ~ 2007-12-30
    OF - Director → CIF 0
  • 4
    Wilson, Stephen Richard
    Director born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Emerson, Nathan Russell
    Director born in September 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2017-11-17
    OF - Director → CIF 0
  • 6
    Mr Kevin John Scrupps
    Born in July 1962
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    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
  • 7
    Mr Ian John Pygott
    Born in October 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-15
    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
  • 8
    Barker, William Harry
    Director born in January 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2021-08-06
    OF - Director → CIF 0
parent relation
Company in focus

PYGOTT & CRONE HOLDINGS LIMITED

Previous name
PYGOTT DAYKIN & CO LIMITED - 2016-06-15
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Par Value of Share
Class 1 ordinary share
122023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
3,521 GBP2024-03-31
3,521 GBP2023-03-31
Creditors
Current
730,100 GBP2024-03-31
648,692 GBP2023-03-31
Net Current Assets/Liabilities
-730,100 GBP2024-03-31
-648,692 GBP2023-03-31
Total Assets Less Current Liabilities
-726,579 GBP2024-03-31
-645,171 GBP2023-03-31
Equity
Called up share capital
985 GBP2024-03-31
985 GBP2023-03-31
Share premium
10,027 GBP2024-03-31
10,027 GBP2023-03-31
Revaluation reserve
-933,012 GBP2024-03-31
Retained earnings (accumulated losses)
195,421 GBP2024-03-31
-656,183 GBP2023-03-31
Equity
-726,579 GBP2024-03-31
-645,171 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
3,521 GBP2023-03-31
Investments in Group Undertakings
3,521 GBP2024-03-31
3,521 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
3 GBP2024-03-31
3 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
504 shares2024-03-31
Class 2 ordinary share
99,998 shares2024-03-31

Related profiles found in government register
  • PYGOTT & CRONE HOLDINGS LIMITED
    Info
    PYGOTT DAYKIN & CO LIMITED - 2016-06-15
    Registered number 06225014
    icon of address3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 2007-04-24 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-27
    CIF 0
  • PYGOTT & CRONE HOLDINGS LIMITED
    S
    Registered number 06225014
    icon of address3, Castlegate, Grantham, England, NG31 6SF
    Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    18,519 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    PYGOTT & CRONE LIMITED - 2016-06-15
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,652 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,627 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,587 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,374 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    PYGOTT & CRONE FINANCIAL SERVICES LTD - 2018-03-12
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    99,440 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    71,618 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    EAST MIDLANDS PROPERTY AUCTIONS LIMITED - 2018-08-30
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    39,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-30 ~ 2024-09-26
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    PYGOTT & CRONE AGRICULTURE LIMITED - 2021-08-13
    SIGNATURE PROPERTIES EAST MIDLANDS LIMITED - 2018-08-30
    icon of address12 The Point Lions Way, Sleaford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    384,373 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-30 ~ 2021-08-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.