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 26
  • 1
    Young, Lee Andrew
    Director born in December 1972
    Individual (7 offsprings)
    Officer
    2018-10-15 ~ 2020-11-30
    OF - Director → CIF 0
  • 2
    Jones, Richard
    Director born in April 1972
    Individual (24 offsprings)
    Officer
    2016-04-18 ~ 2018-06-30
    OF - Director → CIF 0
  • 3
    Gordon, Simon
    Director born in April 1970
    Individual (106 offsprings)
    Officer
    2020-11-09 ~ 2022-04-18
    OF - Director → CIF 0
  • 4
    De Epalza, Joana
    Director born in April 1973
    Individual (24 offsprings)
    Officer
    2012-03-19 ~ 2015-10-05
    OF - Director → CIF 0
    De Epalza, Joana
    Individual (24 offsprings)
    Officer
    2012-03-19 ~ 2015-10-05
    OF - Secretary → CIF 0
  • 5
    Eburne, Mark Andrew
    Director born in April 1962
    Individual (67 offsprings)
    Officer
    2010-01-19 ~ 2012-10-16
    OF - Director → CIF 0
  • 6
    Dorling, Keith
    Born in March 1965
    Individual (3 offsprings)
    Officer
    2023-02-08 ~ 2026-01-14
    OF - Director → CIF 0
  • 7
    Odom, James Stewart Christopher
    Born in January 1986
    Individual (16 offsprings)
    Officer
    2022-10-05 ~ now
    OF - Director → CIF 0
    Odom, James
    Individual (16 offsprings)
    Officer
    2022-10-05 ~ now
    OF - Secretary → CIF 0
  • 8
    Thakrar, Sundip
    Chief Financial Officer born in March 1965
    Individual (33 offsprings)
    Officer
    2018-01-29 ~ 2021-12-15
    OF - Director → CIF 0
  • 9
    O'kelly, Paul Brian
    Director born in December 1957
    Individual (85 offsprings)
    Officer
    2007-09-20 ~ 2010-01-19
    OF - Director → CIF 0
  • 10
    Campbell, John Michael Joseph
    Born in December 1967
    Individual (27 offsprings)
    Officer
    2019-04-08 ~ 2022-07-26
    OF - Director → CIF 0
  • 11
    Anderson, Thomas
    Director born in June 1950
    Individual (35 offsprings)
    Officer
    2007-09-20 ~ 2009-12-23
    OF - Director → CIF 0
    Anderson, Thomas
    Director
    Individual (35 offsprings)
    Officer
    2007-09-20 ~ 2009-12-23
    OF - Secretary → CIF 0
  • 12
    Cavanagh, Darron William
    Managing Director born in February 1976
    Individual (28 offsprings)
    Officer
    2018-07-02 ~ 2018-10-31
    OF - Director → CIF 0
  • 13
    Robertson, Stephen James
    Investment Banker born in March 1960
    Individual (87 offsprings)
    Officer
    2007-10-31 ~ 2011-06-10
    OF - Director → CIF 0
  • 14
    O'malley, James
    Lawyer born in July 1977
    Individual (39 offsprings)
    Officer
    2018-01-29 ~ 2022-10-05
    OF - Director → CIF 0
    O'malley, James
    Individual (39 offsprings)
    Officer
    2017-07-04 ~ 2022-10-05
    OF - Secretary → CIF 0
  • 15
    Jones, Ceredig
    Born in September 1983
    Individual (5 offsprings)
    Officer
    2023-04-28 ~ now
    OF - Director → CIF 0
  • 16
    Dale, Manjit
    Investment Banker born in June 1965
    Individual (137 offsprings)
    Officer
    2007-10-31 ~ 2011-06-10
    OF - Director → CIF 0
  • 17
    Murray, Thomas Anthony
    Cfo born in December 1967
    Individual (59 offsprings)
    Officer
    2020-12-11 ~ 2023-03-27
    OF - Director → CIF 0
  • 18
    Nicol, Roy George
    Individual (2 offsprings)
    Officer
    2015-10-05 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 19
    Thompson, Ian Patrick Russell
    Director born in August 1965
    Individual (32 offsprings)
    Officer
    2009-12-23 ~ 2012-03-16
    OF - Director → CIF 0
    Thompson, Ian Patrick Russell
    Individual (32 offsprings)
    Officer
    2009-12-23 ~ 2012-03-16
    OF - Secretary → CIF 0
  • 20
    Quenot, Bertrand Marcel Bernard
    Managing Director born in September 1958
    Individual (3 offsprings)
    Officer
    2013-01-01 ~ 2018-05-02
    OF - Director → CIF 0
  • 21
    Newman, Lee Jon
    Director born in May 1973
    Individual (25 offsprings)
    Officer
    2015-10-05 ~ 2018-02-28
    OF - Director → CIF 0
  • 22
    Tyler, Andrew Oliver, Dr
    Chief Executive born in June 1967
    Individual (29 offsprings)
    Officer
    2018-07-02 ~ 2019-10-25
    OF - Director → CIF 0
  • 23
    14, Appelweg, Moerdijk, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2018-02-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    LDCS PROCESS AGENT LIMITED - now
    HACKWOOD SECRETARIES LIMITED
    - 2024-12-20 02600095
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (27 parents, 1864 offsprings)
    Officer
    2007-08-15 ~ 2007-09-20
    OF - Nominee Secretary → CIF 0
  • 25
    HACKWOOD DIRECTORS LIMITED
    - now 02600113
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (23 parents, 1221 offsprings)
    Officer
    2007-08-15 ~ 2007-09-20
    OF - Nominee Director → CIF 0
  • 26
    TDR CAPITAL GENERAL PARTNER II LIMITED
    - now SC301246 SC540770... (more)
    LOTHIAN SHELF (393) LIMITED - 2006-05-11
    50, Lothian Road, Edinburgh, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ALGECO UK HOLDINGS LIMITED

Period: 2020-12-11 ~ now
Company number: 06344129
Registered names
ALGECO UK HOLDINGS LIMITED - now
HACKREMCO (NO. 2515) LIMITED - 2007-09-20 06551767... (more)
Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
Brief company account
Property, Plant & Equipment
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets - Investments
391,343 GBP2022-12-31
391,490 GBP2021-12-31
Fixed Assets
391,343 GBP2022-12-31
391,490 GBP2021-12-31
Debtors
31,107 GBP2022-12-31
12,661 GBP2021-12-31
Current Assets
31,107 GBP2022-12-31
12,661 GBP2021-12-31
Net Current Assets/Liabilities
18,752 GBP2022-12-31
-23,363 GBP2021-12-31
Total Assets Less Current Liabilities
410,095 GBP2022-12-31
368,127 GBP2021-12-31
Net Assets/Liabilities
-276,150 GBP2022-12-31
-221,522 GBP2021-12-31
Equity
Called up share capital
595,970 GBP2022-12-31
595,970 GBP2021-12-31
Share premium
136,100 GBP2022-12-31
136,100 GBP2021-12-31
Retained earnings (accumulated losses)
-1,008,220 GBP2022-12-31
-953,592 GBP2021-12-31
Equity
-276,150 GBP2022-12-31
-221,522 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Other Debtors
31,107 GBP2022-12-31
12,661 GBP2021-12-31
Debtors
Amounts falling due after one year
24,249 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
7,995 GBP2022-12-31
34,052 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,225 GBP2022-12-31
655 GBP2021-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,135 GBP2022-12-31
1,317 GBP2021-12-31
Other Creditors
Amounts falling due after one year
686,117 GBP2022-12-31
589,521 GBP2021-12-31

Related profiles found in government register
  • ALGECO UK HOLDINGS LIMITED
    Info
    ELLIOTT GROUP HOLDINGS (UK) LIMITED - 2020-12-11
    HACKREMCO (NO. 2515) LIMITED - 2020-12-11
    Registered number 06344129
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees TS18 3TX
    PRIVATE LIMITED COMPANY incorporated on 2007-08-15 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • ALGECO UK HOLDINGS LIMITED
    S
    Registered number 06344129
    ., Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • ALGECO UK HOLDINGS LIMITED
    S
    Registered number 6344129
    Manor Drive, Manor Drive, Peterborough, United Kingdom, PE4 7AP
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • ALGECO UK HOLDINGS LIMITED
    S
    Registered number 6344129
    Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ADVANTE LIMITED
    - now 00653012 03838058
    WIGGINS PLANT LIMITED - 1999-10-21
    C.S.WIGGINS & SONS(PLANT)LIMITED - 1982-10-05
    10/11 Argent Court, Sylvan Way Southfields Business Park, Basildon, Essex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2020-12-17 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    ALGECO STORAGE HOLDINGS LIMITED
    - now 05749804
    MOBILE MINI UK HOLDINGS LIMITED
    - 2023-03-14 05749804
    LAMPGRASS LIMITED - 2006-05-11
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2023-01-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    ALGECO UK LIMITED
    - now 00147207
    ELLIOTT GROUP LIMITED
    - 2022-02-21 00147207
    DAVIS FALCON LIMITED - 1995-11-29
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    FALCON INDUSTRIES LIMITED - 1991-04-02
    JENKS & CATTELL P. L. C. - 1984-07-02
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CARTER ACCOMMODATION GROUP LIMITED
    - now 08814335 02479578... (more)
    ENSCO 1036 LIMITED - 2015-12-18
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-01-19 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    PROCOMM SITE SERVICES (HOLDINGS) LIMITED
    - now 07115358
    TYROLESE (675) LIMITED - 2010-02-23
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2021-07-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.