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
    Garrad, Victoria Louise
    Solicitor born in February 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Macmillan, Andrew Duncan
    Solicitor born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    OF - Director → CIF 0
  • 3
    Jenkinson, Jill Penelope
    Consultant born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    OF - Director → CIF 0
  • 4
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    ENSCO 1101 LIMITED - 2015-05-29
    GATELEY (HOLDINGS) LIMITED - 2015-05-29
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (8 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Dutton, John Albert
    Director born in May 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2014-02-28
    OF - Director → CIF 0
  • 2
    Smith, Nicholas John
    Solicitor born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2023-01-23
    OF - Director → CIF 0
  • 3
    Bourne, Ruth Elizabeth
    Hr Consultant born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 4
    Cope, Jeremy Ewart
    Director born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2019-12-12
    OF - Director → CIF 0
    Cope, Jeremy Ewart
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-06 ~ 2019-12-12
    OF - Secretary → CIF 0
  • 5
    Ward, Michael James
    Solicitor born in January 1959
    Individual (205 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2023-01-23
    OF - Director → CIF 0
  • 6
    Walker, Anthony Laurence
    Director born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 7
    Mrs Jill Penelope Jenkinson
    Born in November 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    Stanley, Diane Julie
    Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 9
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-02-06 ~ 2008-02-06
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-02-06 ~ 2008-02-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

T-THREE GROUP LIMITED

Previous name
CELYN HOLDINGS LIMITED - 2013-07-16
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • T-THREE GROUP LIMITED
    Info
    CELYN HOLDINGS LIMITED - 2013-07-16
    Registered number 06495180
    icon of addressOne Eleven, Edmund Street, Birmingham B3 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2008-02-06 and dissolved on 2024-01-16 (15 years 11 months). The company status is Dissolved.
    CIF 0
  • T-THREE GROUP LIMITED
    S
    Registered number 06495180
    icon of address5 Caxton House, Broad Street, Great Cambourne, Cambridge, Cambridgeshire, England, CB23 6JN
    Private Company Limited By Shares in England And Wales
    CIF 1
  • T-THREE GROUP LIMITED
    S
    Registered number 06495180
    icon of address5 Caxton House, Broad Street, Great Cambourne, Cambridge, England, CB23 6JN
    Private Company Limited By Shares in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • TEE 3 LIMITED - 2006-09-14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • icon of addressRoyston Parkin 2 President Buildings, Saville Street East, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,258 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-12-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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.