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 12
  • 1
    Gilbride, Steven
    Company Director born in May 1973
    Individual (8 offsprings)
    Officer
    2013-02-12 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Hodges Jackson, Ian David
    Engineer born in February 1969
    Individual (27 offsprings)
    Officer
    2010-12-01 ~ 2023-09-03
    OF - Director → CIF 0
  • 3
    Craik, David Peter
    Director born in July 1964
    Individual (25 offsprings)
    Officer
    2010-12-01 ~ 2017-04-06
    OF - Director → CIF 0
  • 4
    Larken, Steven
    Company Director born in December 1971
    Individual (3 offsprings)
    Officer
    2013-02-16 ~ 2014-07-28
    OF - Director → CIF 0
  • 5
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (184 offsprings)
    Officer
    2023-09-03 ~ now
    OF - Director → CIF 0
  • 6
    Lewis, Paul Andrew
    Company Director born in March 1961
    Individual (8 offsprings)
    Officer
    2013-02-12 ~ 2016-01-31
    OF - Director → CIF 0
  • 7
    Stillman, Anna Charlotte
    Individual (5 offsprings)
    Officer
    2015-06-23 ~ 2023-09-03
    OF - Secretary → CIF 0
  • 8
    Absalom, Thomas Andrew
    Company Director born in September 1973
    Individual (10 offsprings)
    Officer
    2013-02-12 ~ 2023-09-03
    OF - Director → CIF 0
  • 9
    Williams, Jeremy Mark
    Born in June 1969
    Individual (95 offsprings)
    Officer
    2023-09-03 ~ now
    OF - Director → CIF 0
  • 10
    Shah, Ela
    Administrator born in August 1952
    Individual (3279 offsprings)
    Officer
    2010-05-12 ~ 2010-12-02
    OF - Director → CIF 0
  • 11
    JCA HEAD CO LIMITED
    09828272
    Level 12, The Shard, 32 London Bridge Street, London, England, United Kingdom
    Liquidation Corporate (9 parents, 1 offspring)
    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 - 75% or moreCIF 0
  • 12
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    - now 05228356
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    MITIE (43) LIMITED - 2005-01-17
    Level 12 The Shard, London Bridge Street, London, England
    Active Corporate (23 parents, 364 offsprings)
    Officer
    2023-09-03 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

JCA HQ GROUP HOLDINGS LTD.

Period: 2010-12-01 ~ now
Company number: 07251790
Registered names
JCA HQ GROUP HOLDINGS LTD. - now
DRIVEBUILD LIMITED - 2010-12-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Administrative Expenses
-10,000 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-10,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
756,500 GBP2022-01-01 ~ 2022-12-31
1,996,320 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
756,500 GBP2022-01-01 ~ 2022-12-31
1,996,320 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
1,249,417 GBP2022-12-31
1,249,417 GBP2021-12-31
Debtors
Current
31,668 GBP2022-12-31
31,668 GBP2021-12-31
Cash at bank and in hand
2 GBP2022-12-31
2 GBP2021-12-31
Current Assets
31,670 GBP2022-12-31
31,670 GBP2021-12-31
Net Assets/Liabilities
1,281,087 GBP2022-12-31
1,281,087 GBP2021-12-31
Equity
Called up share capital
702,371 GBP2022-12-31
702,371 GBP2021-12-31
702,371 GBP2021-01-01
Share premium
537,183 GBP2022-12-31
537,183 GBP2021-12-31
537,183 GBP2021-01-01
Retained earnings (accumulated losses)
41,533 GBP2022-12-31
41,533 GBP2021-12-31
51,533 GBP2021-01-01
Equity
1,281,087 GBP2022-12-31
1,281,087 GBP2021-12-31
1,291,087 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
756,500 GBP2022-01-01 ~ 2022-12-31
1,996,320 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-756,500 GBP2022-01-01 ~ 2022-12-31
-2,006,320 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-756,500 GBP2022-01-01 ~ 2022-12-31
-2,006,320 GBP2021-01-01 ~ 2021-12-31
Amounts Owed by Group Undertakings
Current
31,668 GBP2022-12-31
31,668 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
702,371 shares2022-12-31
702,371 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31

Related profiles found in government register
  • JCA HQ GROUP HOLDINGS LTD.
    Info
    DRIVEBUILD LIMITED - 2010-12-01
    Registered number 07251790
    Level 12 The Shard, London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2010-05-12 (15 years 11 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • JCA HQ GROUP HOLDINGS LTD.
    S
    Registered number 07251790
    Level 12, The Shard, 32 London Bridge Street, London, England, United Kingdom, SE1 9SG
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • JCA HQ GROUP HOLDINGS LIMITED
    S
    Registered number 7251790
    Solar House, Kings Way, Stevenage Leisure Park, Kings Way, Stevenage, Hertfordshire, England, SG1 2UA
    Limited Company in England & Wales, England
    CIF 2
  • JCA HQ GROUP HOLDINGS LIMITED
    S
    Registered number 07251790
    Solar House, Stevenage Leisure Park, Kings Way, Stevenage, Hertfordshire, England, SG1 2UA
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    J C A ENGINEERING LTD
    - now 04433957 03091330
    MARZEN LIMITED - 2004-08-17
    Level 12 The Shard, London Bridge Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-26 ~ 2024-11-28
    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
  • 2
    JCA CORPORATE SERVICES LIMITED
    - now 05863378
    SEASHELL BUSINESS SOLUTIONS LIMITED - 2010-07-07
    Solar House, Stevenage Leisure Park, Kings Way, Stevenage, Hertfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    JCA ELECTRICAL LIMITED
    - now 05883659 05193902... (more)
    SEASHELL ELECTRICAL SOLUTIONS LIMITED - 2010-07-07
    Solar House, Kings Way, Stevenage, Herts
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    JCA MAINTENANCE LTD
    05193900
    Solar House, Stevenage Leisure Park, Kings Way, Stevenage, Hertfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    JCA NETWORKS LTD
    - now 05601457 05193905
    JCA TECHNOLOGY LIMITED - 2012-02-29
    Solar House, Kings Way, Stevenage, Herts
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.