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 11
  • 1
    Livingstone, Mark Richard
    Born in July 1966
    Individual (17 offsprings)
    Officer
    2018-10-19 ~ now
    OF - Director → CIF 0
    Livingstone, Mark Richard
    Consultant born in July 1966
    Individual (17 offsprings)
    2016-08-30 ~ 2017-02-27
    OF - Director → CIF 0
    Livingstone, Mark Richard
    Businessman born in July 1966
    Individual (17 offsprings)
    2017-04-01 ~ 2018-09-19
    OF - Director → CIF 0
    Mr Mark Richard Livingstone
    Born in July 1966
    Individual (17 offsprings)
    Person with significant control
    2016-09-19 ~ 2018-09-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2018-10-19 ~ 2019-10-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2021-05-18 ~ 2023-06-13
    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
  • 2
    Thornton, Bryan Anthony
    Director born in July 1955
    Individual (4372 offsprings)
    Officer
    2015-09-11 ~ 2015-09-22
    OF - Director → CIF 0
  • 3
    Hewett, Julia Anne
    Born in September 1962
    Individual (19 offsprings)
    Officer
    2018-10-19 ~ now
    OF - Director → CIF 0
    Hewett, Julia Anne
    Businesswoman born in September 1962
    Individual (19 offsprings)
    2017-10-05 ~ 2018-09-19
    OF - Director → CIF 0
    Mrs Julia Anne Hewett
    Born in September 1962
    Individual (19 offsprings)
    Person with significant control
    2018-10-19 ~ 2019-10-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2021-05-18 ~ 2023-06-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Trood, Stuart Dudley
    Born in January 1968
    Individual (78 offsprings)
    Officer
    2019-03-15 ~ now
    OF - Director → CIF 0
    Mr Stuart Dudley Trood
    Born in January 1968
    Individual (78 offsprings)
    Person with significant control
    2021-05-18 ~ 2023-06-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Crane, Stephen
    Director born in April 1956
    Individual (1 offspring)
    Officer
    2015-09-22 ~ 2016-09-19
    OF - Director → CIF 0
  • 6
    Davies, Jack Nicklaus
    Born in March 1992
    Individual (9 offsprings)
    Officer
    2018-10-19 ~ now
    OF - Director → CIF 0
    Davies, Jack Nicklaus
    Consultant born in March 1992
    Individual (9 offsprings)
    2016-09-12 ~ 2018-10-19
    OF - Director → CIF 0
    Mr Jack Nicklaus Davies
    Born in March 1992
    Individual (9 offsprings)
    Person with significant control
    2016-09-19 ~ 2018-10-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Valaitis, Peter Anthony
    Company Director born in November 1950
    Individual (22838 offsprings)
    Officer
    2008-09-12 ~ 2014-05-19
    OF - Director → CIF 0
    Valaitis, Peter Anthony
    Director born in November 1950
    Individual (22838 offsprings)
    2014-05-15 ~ 2015-05-20
    OF - Director → CIF 0
  • 8
    Porter, Matthew Geoffrey
    Businessman born in March 1974
    Individual (39 offsprings)
    Officer
    2019-03-15 ~ 2019-11-26
    OF - Director → CIF 0
  • 9
    DUPORT DIRECTOR LIMITED
    - now 03524904
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    The Bristol Office, 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (5 parents, 12680 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-05-17 ~ 2015-09-11
    OF - Nominee Director → CIF 0
  • 10
    DUPORT SECRETARY LIMITED
    - now 03524885
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (5 parents, 12183 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-05-17 ~ 2015-09-11
    OF - Nominee Secretary → CIF 0
  • 11
    CFS SECRETARIES LIMITED
    - now 04542138
    PROPERTY MANAGEMENT AGENTS LIMITED - 2003-11-18
    Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Active Corporate (15 parents, 6043 offsprings)
    Equity (Company account)
    2 GBP2025-09-30
    Officer
    2015-09-11 ~ 2015-09-22
    OF - Director → CIF 0
parent relation
Company in focus

ARTEMIS GROUP HOLDINGS LIMITED

Company number: 06251192
Registered names
ARTEMIS GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Fixed Assets
8,038 GBP2024-09-30
9,498 GBP2023-09-30
Current Assets
98 GBP2024-09-30
98 GBP2023-09-30
Creditors
Current
-483,011 GBP2024-09-30
-483,011 GBP2023-09-30
Net Current Assets/Liabilities
-482,913 GBP2024-09-30
-482,913 GBP2023-09-30
Total Assets Less Current Liabilities
-474,875 GBP2024-09-30
-473,415 GBP2023-09-30
Equity
-474,875 GBP2024-09-30
-473,415 GBP2023-09-30

Related profiles found in government register
  • ARTEMIS GROUP HOLDINGS LIMITED
    Info
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    Registered number 06251192
    3 Harrowden Road, Northampton NN4 7EB
    PRIVATE LIMITED COMPANY incorporated on 2007-05-17 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • ARTEMIS GROUP HOLDINGS LIMITED
    S
    Registered number 06251192
    3, Harrowden Road, Brackmills Industrial Estate, Northampton, England, NN4 7EB
    Limited Company in England & Wales, England And Wales
    CIF 1
  • ARTEMIS GROUP HOLDINGS LTD
    S
    Registered number 06251192
    3, Harrowden Road, Brackmills Industrial Estate, Northampton, England, NN4 7EB
    Limited in England Company Registry, England
    CIF 2
    Ltd in England Company Registry, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ARTEMIS ADJUSTING LIMITED
    - now 10560954
    LSR ADJUSTING LIMITED
    - 2019-09-20 10560954
    3 Harrowden Road, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,116,976 GBP2024-09-30
    Person with significant control
    2019-09-18 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    ARTEMIS CORPORATE UK LTD
    12282496
    3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    ARTEMIS FABRICATION SERVICES LTD
    - now 16439501
    F1XED LTD
    - 2025-08-04 16439501
    3 Harrowden Road, Northampton, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-05-09 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ARTEMIS RECOVERIES LIMITED
    08887639
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    54,404 GBP2018-09-29
    Person with significant control
    2017-05-05 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    ARTEMIS UK SERVICES LTD
    12227701
    3 Harrowden Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -106,165 GBP2024-09-30
    Person with significant control
    2019-09-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    OSHA RECOVERIES LIMITED
    11917228
    2 Pavilion Drive, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    29,446 GBP2022-05-31
    Person with significant control
    2019-04-01 ~ 2020-07-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    PROTEUS EXPERT WITNESS LIMITED
    09235390
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,255 GBP2016-09-30
    Person with significant control
    2017-07-01 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.