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
    Lowndes, Simon Alistair John
    Born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Leonard, Timothy Fitzgerald
    Born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2187, Atlantic Street, Stamford, Ct 06902, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Soderblom, Olaf Staffan
    Director born in September 1940
    Individual
    Officer
    icon of calendar 2010-04-29 ~ 2011-01-04
    OF - Director → CIF 0
  • 2
    Scheller, Alan Randall
    Finance born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2023-12-31
    OF - Director → CIF 0
  • 3
    Barna, Igor Michael
    Finance born in April 1967
    Individual
    Officer
    icon of calendar 2011-01-04 ~ 2014-06-15
    OF - Director → CIF 0
  • 4
    Berger, David Edwin
    Finance born in December 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2021-06-07
    OF - Director → CIF 0
  • 5
    Whitmore, David John Ludlow
    Group Ceo And Director born in July 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ 2014-06-12
    OF - Director → CIF 0
    Whitmore, David John Ludlow
    Director born in July 1959
    Individual (11 offsprings)
    icon of calendar 2014-06-12 ~ 2014-07-01
    OF - Director → CIF 0
  • 6
    Gore- Randall, Philip Allan
    Chartered Accountant born in December 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ 2011-01-04
    OF - Director → CIF 0
  • 7
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-26
    OF - Director → CIF 0
  • 8
    Chevrillon, Cyrille
    Born in May 1953
    Individual
    Officer
    icon of calendar 2010-04-26 ~ 2011-01-04
    OF - Director → CIF 0
  • 9
    Gumienny, Marek
    Director born in March 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2011-01-04
    OF - Director → CIF 0
    Gumienny, Marek
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2011-01-04
    OF - Secretary → CIF 0
  • 10
    Brown, Robert Martin
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ 2018-06-06
    OF - Director → CIF 0
  • 11
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2010-04-08 ~ 2010-04-26
    PE - Director → CIF 0
    2010-04-08 ~ 2010-04-26
    PE - Secretary → CIF 0
  • 12
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10, Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2010-04-08 ~ 2010-04-26
    PE - Director → CIF 0
parent relation
Company in focus

CCGH LIMITED

Previous name
DE FACTO 1755 LIMITED - 2010-04-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-1,306 GBP2024-01-01 ~ 2024-12-31
-8,454 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,306 GBP2024-01-01 ~ 2024-12-31
-8,454 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
6,940,179 GBP2024-12-31
6,940,179 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,745,631 GBP2024-12-31
-654,987 GBP2023-12-31
Net Current Assets/Liabilities
-242,325 GBP2024-12-31
-241,019 GBP2023-12-31
Total Assets Less Current Liabilities
6,697,854 GBP2024-12-31
6,699,160 GBP2023-12-31
Equity
Called up share capital
324,423 GBP2024-12-31
324,423 GBP2023-12-31
Retained earnings (accumulated losses)
6,373,431 GBP2024-12-31
6,374,737 GBP2023-12-31
Equity
6,697,854 GBP2024-12-31
6,699,160 GBP2023-12-31
6,383,191 GBP2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,306 GBP2024-01-01 ~ 2024-12-31
-8,454 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-327 GBP2024-01-01 ~ 2024-12-31
-2,114 GBP2023-01-01 ~ 2023-12-31
Accrued Liabilities
Current
4,789 GBP2024-12-31
5,808 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CCGH LIMITED
    Info
    DE FACTO 1755 LIMITED - 2010-04-26
    Registered number 07216951
    icon of addressHays House, Millmead, Guildford, Surrey GU2 4HJ
    PRIVATE LIMITED COMPANY incorporated on 2010-04-08 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • CCGH LIMITED
    S
    Registered number 7216951
    icon of addressHays House, Millmead, Guildford, England, GU2 4HJ
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 1
  • CCGH LIMITED
    S
    Registered number 7216951
    icon of addressHays House, Millmead, Guildford, Surrey, England, GU2 4HJ
    Private Limited Company in England & Wales
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressHays House, Millmead, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    COMPASS MANAGEMENT CONSULTING LTD - 2013-10-23
    ELDRUM LIMITED - 1988-01-04
    COMPASS ANALYSIS UK LTD - 1999-11-11
    COMPASS LIMITED - 1997-01-01
    icon of addressHays House, Millmead, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,571,401 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    METATECHNICS SYSTEMS LIMITED - 1990-06-25
    COMPASS LTD - 2013-10-23
    COMPASS R&D LTD - 1997-01-01
    icon of addressHays House, Millmead, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    12,138,847 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.