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 3
  • 1
    Larcombe, Claire Elizabeth
    Born in April 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Ballinger, Dale Gary
    Born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Person with significant control
    icon of calendar 2017-08-26 ~ now
    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
Ceased 14
  • 1
    Stott, David
    Private Equity born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2017-08-26
    OF - Director → CIF 0
  • 2
    Milner, Andrew Rex
    Born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    OF - Director → CIF 0
  • 3
    Nelson, Michael
    Director born in January 1972
    Individual
    Officer
    icon of calendar 2009-09-14 ~ 2012-12-31
    OF - Director → CIF 0
  • 4
    Ashmore, Alexander Aldous
    Born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-12 ~ 2025-10-31
    OF - Director → CIF 0
  • 5
    Cummings, Robert Louis
    Managing Director born in July 1947
    Individual
    Officer
    icon of calendar 2015-05-21 ~ 2017-08-26
    OF - Director → CIF 0
  • 6
    Voets, Nik
    Director born in September 1970
    Individual
    Officer
    icon of calendar 2015-06-03 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Devlin, Paul John
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    OF - Director → CIF 0
  • 8
    Fournier, Nicolas Stephane Frederic
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-28
    OF - Director → CIF 0
  • 9
    Rohl, Michael
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2009-09-14 ~ 2015-06-03
    OF - Director → CIF 0
  • 10
    Cartmell, David Wayne, Dr
    Business Advisor born in August 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2017-08-26
    OF - Director → CIF 0
  • 11
    Spence, James Craig
    Finance Manager born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ 2015-03-02
    OF - Director → CIF 0
  • 12
    Whitworth, Derek Charles
    Born in May 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-15 ~ 2023-06-12
    OF - Director → CIF 0
  • 13
    Mangion, Peter Anthony
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-09-14 ~ 2019-07-30
    OF - Director → CIF 0
  • 14
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2009-09-14 ~ 2020-03-05
    PE - Secretary → CIF 0
parent relation
Company in focus

PELSIS HOLDING (UK) LIMITED

Previous name
P & L SYSTEMS HOLDING (UK) LIMITED - 2014-10-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PELSIS HOLDING (UK) LIMITED
    Info
    P & L SYSTEMS HOLDING (UK) LIMITED - 2014-10-29
    Registered number 07017720
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 2009-09-14 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • PELSIS HOLDING (UK) LIMITED
    S
    Registered number missing
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
    Private Limited Company
    CIF 1
  • PELSIS HOLDING (UK) LIMITED
    S
    Registered number 7017720
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
    Company Limited By Shares in England And Wales Registry, Uk
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,107 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BBG TOPCO LIMITED - 2010-03-05
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MAGNUM VENUS PRODUCTS EUROPE LIMITED - 2001-06-01
    MAGNUM INDUSTRIES EUROPE LIMITED - 2007-01-17
    MAGNUM VENUS PLASTECH LIMITED - 2007-02-12
    icon of addressUnit 22a Navigation Drive, Hurst Business Park, Brierley Hill, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,688,213 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressDoff Portland Limited Aerial Way, Hucknall, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -8,088 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    P. & L. SYSTEMS LIMITED - 2014-10-24
    GLS SHELF 14 LIMITED - 1981-12-31
    FLAVASAVA ENGINEERING LIMITED - 1983-11-01
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    ESSEX RODENT CONTROL LIMITED - 2004-12-02
    ESSEX ENVIRONMENTAL SUPPLIES LIMITED - 2011-04-05
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.