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 4
  • 1
    Grinonneau, Mark William
    Born in April 1970
    Individual (22 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, Nigel Anthony
    Born in October 1961
    Individual (18 offsprings)
    Officer
    2009-11-11 ~ now
    OF - Director → CIF 0
  • 3
    COMMUNITY HEALTH PARTNERSHIPS LIMITED
    - now 04220587 06019358
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27 06019358
    INTERCEDE 1730 LIMITED - 2001-09-11 01674180, 01678668, 01678669... (more)
    Skipton House, 80 London Road, London, United Kingdom
    Active Corporate (9 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    EXPRESS LIFT INVESTMENTS LIMITED
    06683550
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,546 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 22
  • 1
    Maguire, Nigel Anthony
    Director born in January 1964
    Individual
    Officer
    2013-12-01 ~ 2015-09-22
    OF - Director → CIF 0
  • 2
    Russell, Stephen Norman
    Director born in September 1958
    Individual
    Officer
    2009-11-11 ~ 2011-05-03
    OF - Director → CIF 0
  • 3
    Arif, Nafees
    Director born in April 1973
    Individual (5 offsprings)
    Officer
    2022-09-30 ~ 2024-08-13
    OF - Director → CIF 0
  • 4
    Tasker, Ian James
    Company Partner born in May 1967
    Individual (9 offsprings)
    Officer
    2009-11-11 ~ 2015-12-17
    OF - Director → CIF 0
  • 5
    Day, Mark
    Company Director born in April 1965
    Individual (1 offspring)
    Officer
    2011-01-06 ~ 2015-10-02
    OF - Director → CIF 0
  • 6
    Chambers, Michael James
    Director born in October 1956
    Individual
    Officer
    2014-06-12 ~ 2015-10-02
    OF - Director → CIF 0
  • 7
    Ward, Neil Geoffrey
    Investment Director born in February 1959
    Individual (2 offsprings)
    Officer
    2015-10-02 ~ 2020-12-07
    OF - Director → CIF 0
  • 8
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (38 offsprings)
    Officer
    2009-10-19 ~ 2009-11-11
    OF - Director → CIF 0
  • 9
    Bewick, Michael
    Medical Director born in September 1956
    Individual (4 offsprings)
    Officer
    2009-11-11 ~ 2013-04-01
    OF - Director → CIF 0
  • 10
    Godefroy, Nigel John
    Chief Executive born in November 1964
    Individual (13 offsprings)
    Officer
    2009-11-11 ~ 2011-09-30
    OF - Director → CIF 0
  • 11
    Wood, James Derek
    Management Consultant born in March 1961
    Individual
    Officer
    2009-11-11 ~ 2011-01-06
    OF - Director → CIF 0
  • 12
    Grice, Neil Keith
    Area Director North born in January 1965
    Individual
    Officer
    2013-10-01 ~ 2014-06-12
    OF - Director → CIF 0
  • 13
    Hearnden, Adam Mark
    Director born in May 1962
    Individual
    Officer
    2014-06-12 ~ 2021-11-04
    OF - Director → CIF 0
  • 14
    Muir, Andy
    Regional Director born in July 1967
    Individual (3 offsprings)
    Officer
    2021-10-28 ~ 2024-07-26
    OF - Director → CIF 0
  • 15
    Rickwood, Stephen Peter Ogilvy
    Company Director born in November 1954
    Individual (6 offsprings)
    Officer
    2009-11-11 ~ 2011-04-30
    OF - Director → CIF 0
  • 16
    Gill, Kenneth John
    Managing Director born in November 1955
    Individual (5 offsprings)
    Officer
    2009-11-11 ~ 2012-11-15
    OF - Director → CIF 0
  • 17
    Spence, Graham
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    2015-07-01 ~ 2015-10-02
    OF - Director → CIF 0
  • 18
    Coates, Richard John
    Investment Director born in March 1966
    Individual (4 offsprings)
    Officer
    2020-12-07 ~ 2021-09-30
    OF - Director → CIF 0
  • 19
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED
    - 2010-12-31 02806502
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 73 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2009-10-19 ~ 2009-11-11
    PE - Director → CIF 0
  • 20
    SUTTON HARBOUR GROUP PLC - now
    SUTTON HARBOUR HOLDINGS PLC
    - 2019-04-01 02425189
    North Quay House, North Quay, Sutton Harbour, Plymouth
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2009-11-11 ~ 2009-11-11
    PE - Secretary → CIF 0
  • 21
    EXPRESS LIFT INVESTMENTS LIMITED
    06683550
    C/o Sutton Harbour Holdings Plc, North Quay House, Sutton Harbour, Plymouth
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,546 GBP2024-03-31
    Officer
    2009-11-11 ~ 2011-04-01
    PE - Secretary → CIF 0
  • 22
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED
    - 2010-12-31 02806507
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 67 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2009-10-19 ~ 2009-11-11
    PE - Secretary → CIF 0
parent relation
Company in focus

ELIFT CUMBRIA LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Fixed Assets - Investments
176,401 GBP2024-03-31
176,401 GBP2023-03-31
Fixed Assets
176,401 GBP2024-03-31
176,401 GBP2023-03-31
Debtors
2,742,208 GBP2024-03-31
2,570,695 GBP2023-03-31
Cash at bank and in hand
77,983 GBP2024-03-31
219,438 GBP2023-03-31
Current Assets
2,820,191 GBP2024-03-31
2,790,133 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-215,410 GBP2023-03-31
Net Current Assets/Liabilities
2,624,507 GBP2024-03-31
2,574,723 GBP2023-03-31
Total Assets Less Current Liabilities
2,800,908 GBP2024-03-31
2,751,124 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-2,787,893 GBP2023-03-31
Net Assets/Liabilities
61,359 GBP2024-03-31
-36,769 GBP2023-03-31
Equity
Called up share capital
151,200 GBP2024-03-31
151,200 GBP2023-03-31
Retained earnings (accumulated losses)
-89,841 GBP2024-03-31
-187,969 GBP2023-03-31
Equity
61,359 GBP2024-03-31
-36,769 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,240 GBP2024-03-31
8,240 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
8,240 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,240 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
600,781 GBP2024-03-31
432,027 GBP2023-03-31
Other Debtors
Current
4,145 GBP2024-03-31
1,128 GBP2023-03-31
Prepayments/Accrued Income
Current
1,407 GBP2024-03-31
1,665 GBP2023-03-31
Debtors
Current
2,742,208 GBP2024-03-31
2,570,695 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,504 GBP2024-03-31
4,484 GBP2023-03-31
Taxation/Social Security Payable
Current
1,691 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
193,180 GBP2024-03-31
209,235 GBP2023-03-31
Creditors
Current
195,684 GBP2024-03-31
215,410 GBP2023-03-31
Amounts owed to group undertakings
Non-current
1,281,525 GBP2024-03-31
1,281,525 GBP2023-03-31
Other Creditors
Non-current
854,350 GBP2024-03-31
854,350 GBP2023-03-31
Creditors
Non-current
2,739,549 GBP2024-03-31
2,787,893 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-03-31
200 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
200 shares2024-03-31
200 shares2023-03-31
Par Value of Share
Class 2 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
600 shares2024-03-31
600 shares2023-03-31
Par Value of Share
Class 3 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
150,000 shares2024-03-31
150,000 shares2023-03-31
Par Value of Share
Class 4 ordinary share
1.002023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ELIFT CUMBRIA LIMITED
    Info
    Registered number 07049171
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA
    PRIVATE LIMITED COMPANY incorporated on 2009-10-19 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • E LIFT CUMBRIA LIMITED
    S
    Registered number 07049171
    North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
    UNITED KINGDOM
    CIF 1
  • ELIFT CUMBRIA LIMITED
    S
    Registered number 07049171
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
    Limited Company in Companies House, England
    CIF 2
    Private Limited Comany in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CARVETI GROUP SERVICES LIMITED
    - now 11611411
    ONC PARTNERSHIP LIMITED
    - 2024-05-15 11611411
    ONC (NCC) LIMITED - 2019-05-24
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Person with significant control
    2024-05-15 ~ now
    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
  • 2
    CARVETI PARTNERSHIP LTD
    07855704
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -701,534 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    ELC (BARROW) HOLDCO LIMITED
    10429844
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-10-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    ELC (SEDBERGH) LIMITED
    07398010
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    932,340 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    ELC (TRANCHE 1) LIMITED
    07744123
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,934,003 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    ELC VENTURES LIMITED
    08550518
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • ELC (SEDBERGH) LIMITED
    07398010
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    932,340 GBP2024-03-31
    Officer
    2010-10-06 ~ 2011-04-01
    CIF 1 - Director → ME

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.