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 7
  • 1
    Leatherbarrow, David Jon
    Director born in February 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 2
    Lecky, Helen Elizabeth
    Finance Director born in April 1981
    Individual (63 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 3
    Logue, Mary Joanne
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Secretary → CIF 0
  • 4
    Cooke, Richard John
    Director born in February 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Power, Richard
    Chief Executive Officer Uk born in June 1982
    Individual (69 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 6
    Janet, Jean-luc Emmanuel
    Director born in October 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 7
    P BLOOM LIMITED - now
    BOSTON BIDCO LIMITED - 2014-07-25
    INTERCEDE 2466 LIMITED - 2013-05-07
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    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 18
  • 1
    Garman, David Noel Christopher
    Company Director born in December 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ 2016-03-07
    OF - Director → CIF 0
  • 2
    Price, Trevor
    Company Director born in July 1940
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2009-07-02
    OF - Director → CIF 0
  • 3
    Macdonald Milner, Tommy
    Born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2012-10-19
    OF - Director → CIF 0
  • 4
    Baker, Graham
    Chartered Accountant born in July 1961
    Individual (44 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    OF - Director → CIF 0
  • 5
    Leatherbarrow, David Jon
    Chief Executive born in February 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2025-02-14
    OF - Director → CIF 0
  • 6
    Worsley, Jane Ruth
    Chief Operating Officer born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2020-01-31
    OF - Director → CIF 0
  • 7
    Duffy, Chris
    Individual
    Officer
    icon of calendar 2020-11-06 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 8
    Northall, Rebecca Louise
    Chartered Accountant born in October 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2020-01-31
    OF - Director → CIF 0
  • 9
    Green, Suzanne
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-02 ~ 2014-03-06
    OF - Director → CIF 0
    Green, Suzanne
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-02 ~ 2014-03-06
    OF - Secretary → CIF 0
  • 10
    Lord, Alison
    Director born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-02 ~ 2010-11-26
    OF - Director → CIF 0
  • 11
    Firman, Clive Edward
    Director born in May 1951
    Individual
    Officer
    icon of calendar 2009-07-02 ~ 2010-07-31
    OF - Director → CIF 0
  • 12
    Price, Gareth
    Resources Director born in April 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2009-07-02
    OF - Director → CIF 0
  • 13
    Cooke, Richard John
    Director born in February 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2025-02-14
    OF - Director → CIF 0
  • 14
    Bradshaw, Stephen Wallace
    Director born in November 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2012-11-15
    OF - Director → CIF 0
  • 15
    Price, Jennifer
    Individual (57 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2009-07-02
    OF - Secretary → CIF 0
  • 16
    Janet, Jean-luc Emmanuel
    Chief Financial Officer born in October 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2025-02-14
    OF - Director → CIF 0
  • 17
    AMO GP LIMITED - 1991-05-22
    HOPE SIXTEEN (NO. 194) LIMITED - 1989-09-19
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-30
    PE - Has significant influence or controlCIF 0
  • 18
    icon of address25, Victoria Street, London, England
    Active Corporate (28 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-30
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

OPTIONS GROUP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OPTIONS GROUP HOLDINGS LIMITED
    Info
    Registered number 06909044
    icon of addressAtria, Spa Road, Bolton BL1 4AG
    Private Limited Company incorporated on 2009-05-18 (16 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    CIF 0
  • OPTIONS GROUP HOLDINGS LIMITED
    S
    Registered number 06909044
    icon of addressAtria, Spa Road, Bolton, England, BL1 4AG
    Private Limited Company in Companies House, Englad, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SERVICE OPTIONS ACQUISITION COMPANY LIMITED - 2009-06-24
    SERVICE OPTIONS ACQUISITION COMPANY LIMITED - 2009-06-29
    OPTIONS CENTRAL SERVICES LIMITED - 2023-07-28
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,922 GBP2021-03-31
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    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
  • 3
    NEWCO OPTIONS 1 LIMITED - 2010-03-11
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    OPTIONS THE THICKET LIMITED - 2015-06-05
    WIDER OPTIONS (2) ACQUISITION COMPANY LIMITED - 2009-06-25
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAtria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    WIDER OPTIONS (2) LIMITED - 2005-02-17
    WIDER OPTIONS (3) LIMITED - 2015-06-05
    OPTIONS AUTISM (6) LIMITED - 2024-07-22
    AALPS COLLEGE (3) LIMITED - 2005-05-24
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    CRUCKTON HALL AQUISITION COMPANY LIMITED - 2009-06-24
    CRUCKTON HALL AQUISITION COMPANY LIMITED - 2010-03-11
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    OPTIONS BESD (1) LIMITED - 2017-04-28
    YOUNG OPTIONS COLLEGE LIMITED - 2015-06-23
    YOUNG OPTIONS ACQUISITION COMPANY LIMITED - 2009-06-25
    icon of addressMaybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2024-08-07
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    WIDER OPTIONS LIMITED - 2015-06-05
    OPTIONS AUTISM (2) LIMITED - 2024-09-03
    icon of addressPoolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2025-03-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    NEW OPTIONS LIMITED - 2015-06-05
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2024-08-15
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    NEW OPTIONS (2) LIMITED - 2015-06-05
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2024-10-04
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    NEW OPTIONS (3) LTD. - 2015-06-23
    icon of addressForum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2024-08-15
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    W & T PROPERTIES LIMITED - 2014-05-14
    EDUCATIONAL RESOURCES LIMITED - 2005-04-19
    CARE FIRST RECYCLING LIMITED - 2019-02-25
    icon of addressPoolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,257 GBP2021-03-31
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-09-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.