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 8
  • 1
    Pabani, Nizar Bahadurali
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Fukuda, Takeshi
    Director born in October 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    Hetherington, Mark Eric
    Director born in April 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    OF - Director → CIF 0
  • 4
    Lynott, Mark
    Director born in December 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    OF - Director → CIF 0
  • 5
    Phillips, Jayne Clare
    Finance Director born in April 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    OF - Director → CIF 0
  • 6
    Murfitt, Mark James
    Company Director born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    OF - Director → CIF 0
  • 7
    Wakamiya, Satoshi
    Director born in January 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    OF - Director → CIF 0
  • 8
    TYRE RECOVERY HOLDINGS LIMITED - 2015-11-18
    icon of addressEtel House, Avenue One, Letchworth Garden City, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,502 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Hinton, Andrew Peter, Mr.
    Director born in August 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2020-12-31
    OF - Director → CIF 0
    Mr. Andrew Peter Hinton
    Born in August 1952
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    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
    Patterson, Stephen
    Company Director born in October 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2010-04-01
    OF - Director → CIF 0
  • 3
    Bryan, Ian Peter
    Company Director born in July 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2012-08-14
    OF - Director → CIF 0
  • 4
    Cooper, Alastair
    Company Secretary born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2010-04-27
    OF - Director → CIF 0
    Cooper, Alastair
    Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2010-04-27
    OF - Secretary → CIF 0
  • 5
    Tidd, Andrea Jayne
    Born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2014-02-12
    OF - Director → CIF 0
  • 6
    Wyatt, Nicholas Andrew
    Director born in October 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2020-12-31
    OF - Director → CIF 0
    Mr Nicholas Andrew Wyatt
    Born in October 1962
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    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
    Goroku, Wataru
    Director born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ 2023-01-03
    OF - Director → CIF 0
  • 8
    Maddox, Carolyn Lucy
    Director born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2009-04-28
    OF - Director → CIF 0
  • 9
    TYRE RECOVERY HOLDINGS LIMITED - 2015-11-18
    icon of addressMurfitts Industries Site, Station Road, Lakenheath, Brandon, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,502 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2020-12-31 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    BIDCO TYCHE LIMITED - 2011-08-23
    icon of addressEtel House, Avenue One, Letchworth Garden City, England
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    2021-12-31 ~ 2021-12-31
    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
  • 11
    SANDCO 625 LIMITED - 1999-07-23
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-06-14 ~ 2007-09-27
    PE - Nominee Secretary → CIF 0
  • 12
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2007-06-14 ~ 2007-09-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CE HOLDINGS LIMITED

Previous name
SANDCO 1039 LIMITED - 2007-10-01
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
4,000,000 GBP2020-12-31
4,000,000 GBP2020-03-31
Net Current Assets/Liabilities
-376,933 GBP2020-12-31
-76,933 GBP2020-03-31
Total Assets Less Current Liabilities
3,623,067 GBP2020-12-31
3,923,067 GBP2020-03-31
Net Assets/Liabilities
3,623,067 GBP2020-12-31
673,067 GBP2020-03-31
Equity
Called up share capital
2,570,244 GBP2020-12-31
2,313,220 GBP2020-03-31
Share premium
892,976 GBP2020-12-31
800,000 GBP2020-03-31
Retained earnings (accumulated losses)
159,847 GBP2020-12-31
-2,440,153 GBP2020-03-31
Equity
3,623,067 GBP2020-12-31
673,067 GBP2020-03-31
Average Number of Employees
22020-04-01 ~ 2020-12-31
22019-04-01 ~ 2020-03-31
Investments in group undertakings and participating interests
4,000,000 GBP2020-12-31
4,000,000 GBP2020-03-31
Amounts owed to group undertakings
Current
376,933 GBP2020-12-31
76,933 GBP2020-03-31
Other Creditors
Non-current
0 GBP2020-12-31
3,250,000 GBP2020-03-31

Related profiles found in government register
  • CE HOLDINGS LIMITED
    Info
    SANDCO 1039 LIMITED - 2007-10-01
    Registered number 06279290
    icon of addressEtel House, Avenue One, Letchworth Garden City SG6 2HU
    PRIVATE LIMITED COMPANY incorporated on 2007-06-14 and dissolved on 2025-04-29 (17 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-14
    CIF 0
  • CE HOLDINGS LIMITED
    S
    Registered number 06279290
    icon of addressEtel House, Avenue One, Letchworth Garden City, England, SG6 2HU
    Private Limited Company in Companies House, England
    CIF 1
  • CE HOLDINGS LIMITED
    S
    Registered number 06279290
    icon of addressMurfitts Industries Site, Station Road, Lakenheath, Brandon, Suffolk, United Kingdom, IP27 9AD
    Limited in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressDuart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    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
    icon of calendar 2016-04-06 ~ 2021-12-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.