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
    Grant, Robert Gordon
    Director born in July 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mcgarry, Rory
    Director born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    OF - Director → CIF 0
  • 3
    Elliot, Keith Stuart
    Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    Farrell, Jonathan Michael
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    icon of addressSt Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,502,260 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-11 ~ 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 3
  • 1
    Laycock, John
    Director born in January 1951
    Individual
    Officer
    icon of calendar 2009-07-22 ~ 2014-08-05
    OF - Director → CIF 0
  • 2
    Hollyhead, Michael
    Director born in August 1944
    Individual
    Officer
    icon of calendar 2009-07-22 ~ 2018-04-20
    OF - Director → CIF 0
  • 3
    icon of addressSt Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALLSPEEDS HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ALLSPEEDS HOLDINGS LIMITED
    Info
    Registered number 06969973
    icon of addressSt. Crispin House St. Crispin Way, Haslingden, Rossendale BB4 4PW
    PRIVATE LIMITED COMPANY incorporated on 2009-07-22 and dissolved on 2020-12-01 (11 years 4 months). The company status is Dissolved.
    CIF 0
  • ALLSPEEDS HOLDINGS LIMITED
    S
    Registered number 06969973
    icon of addressSt Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 4PW
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 5
  • 1
    NEWENGINE LIMITED - 2003-05-19
    icon of addressC/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,330,291 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressThe Cleve, Mantle Street, Wellington, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of addressC/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 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.