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 7
  • 1
    Lawes, Christopher William
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Goslett, Miles Wallis Benedict
    Born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    OF - Director → CIF 0
  • 3
    Michael Ashcroft
    Born in March 1946
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Entwistle, Angela Elizabeth
    Born in September 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ now
    OF - Director → CIF 0
  • 5
    Robertson, Julia
    Born in November 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-05-13 ~ now
    OF - Director → CIF 0
  • 6
    Carrington, Mark Robert
    Born in December 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ now
    OF - Director → CIF 0
  • 7
    Wallace, Mark Edwin
    Born in August 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Dale, Iain Campbell
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-17 ~ 2018-05-22
    OF - Director → CIF 0
  • 2
    Blood, Michael James
    Solicitor born in August 1968
    Individual (41 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2010-08-17
    OF - Director → CIF 0
  • 3
    Banks-cooper, Simon Andrew
    Accountant born in June 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-08-17 ~ 2014-05-07
    OF - Director → CIF 0
  • 4
    Wilson, Andrew Stephen
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2010-08-17 ~ 2014-05-15
    OF - Director → CIF 0
  • 5
    Robinson, Ian George
    Director born in January 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2023-02-06
    OF - Director → CIF 0
  • 6
    Stone, Shane Leslie
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 2010-08-17 ~ 2016-02-24
    OF - Director → CIF 0
  • 7
    Greer, Shane
    Chief Executive born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2014-06-04
    OF - Director → CIF 0
  • 8
    icon of addressFifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2010-06-22 ~ 2010-08-17
    PE - Director → CIF 0
  • 9
    icon of addressFifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2010-06-22 ~ 2010-08-17
    PE - Secretary → CIF 0
parent relation
Company in focus

POLITICAL HOLDINGS LIMITED

Previous name
JCCO 241 LIMITED - 2010-07-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22022-04-01 ~ 2023-03-31
02021-01-01 ~ 2022-03-31
Property, Plant & Equipment
352,929 GBP2023-03-31
Fixed Assets - Investments
2,772,301 GBP2023-03-31
75,372 GBP2022-03-31
Fixed Assets
3,125,230 GBP2023-03-31
75,372 GBP2022-03-31
Debtors
3,601,336 GBP2023-03-31
Cash at bank and in hand
123,875 GBP2023-03-31
21,482 GBP2022-03-31
Current Assets
3,725,211 GBP2023-03-31
21,482 GBP2022-03-31
Creditors
Current
8,805,358 GBP2023-03-31
2,356,377 GBP2022-03-31
Net Current Assets/Liabilities
-5,080,147 GBP2023-03-31
-2,334,895 GBP2022-03-31
Total Assets Less Current Liabilities
-1,954,917 GBP2023-03-31
-2,259,523 GBP2022-03-31
Equity
Called up share capital
60 GBP2023-03-31
60 GBP2022-03-31
Share premium
2,041,540 GBP2023-03-31
2,041,540 GBP2022-03-31
Retained earnings (accumulated losses)
-3,996,517 GBP2023-03-31
-4,301,123 GBP2022-03-31
Equity
-1,954,917 GBP2023-03-31
-2,259,523 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
368,194 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
15,265 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,265 GBP2023-03-31
Property, Plant & Equipment
Plant and equipment
352,929 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
2,732,390 GBP2023-03-31
16,171 GBP2022-03-31
Other Investments Other Than Loans
Cost valuation
39,911 GBP2023-03-31
59,201 GBP2022-03-31
Investments in Group Undertakings
Additions to investments
2,716,219 GBP2023-03-31
Investments in Group Undertakings
2,732,390 GBP2023-03-31
16,171 GBP2022-03-31
Other Investments Other Than Loans
39,911 GBP2023-03-31
59,201 GBP2022-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
5,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
3,247,265 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
349,071 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
3,601,336 GBP2023-03-31
Trade Creditors/Trade Payables
Current
667,400 GBP2023-03-31
Amounts owed to group undertakings
Current
4,938 GBP2023-03-31
Other Taxation & Social Security Payable
Current
10,952 GBP2023-03-31
Other Creditors
Current
8,122,068 GBP2023-03-31
2,356,377 GBP2022-03-31

Related profiles found in government register
  • POLITICAL HOLDINGS LIMITED
    Info
    JCCO 241 LIMITED - 2010-07-13
    Registered number 07291783
    icon of address21 Marina Court, Castle Street, Hull HU1 1TJ
    PRIVATE LIMITED COMPANY incorporated on 2010-06-22 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • POLITICAL HOLDINGS LIMITED
    S
    Registered number missing
    icon of address21, Marina Court, Castle Street, Hull, England, HU1 1TJ
    Limited
    CIF 1
  • POLITICAL HOLDINGS LIMITED
    S
    Registered number missing
    icon of address21 Marina Court, Castle Street, Hull, United Kingdom
    Limited Company
    CIF 2
  • POLITICAL HOLDINGS LIMITED
    S
    Registered number 07291783
    icon of address21 Marina Court, Castle Street, Hull, England, HU1 1TJ
    Private Company Limited By Shares in The Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address21 Marina Court, Castle Street, Hull
    Active Corporate (5 parents)
    Equity (Company account)
    -3,869,206 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    JCCO 218 LIMITED - 2009-11-11
    icon of address21 Marina Court, Castle Street, Hull
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -598,464 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    H M MEDIA LIMITED - 2002-01-29
    icon of addressPanmure Court, 32 Calton Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -745,015 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,146,569 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    BITEBACK MEDIA LIMITED - 2012-12-20
    icon of address21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,487 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    icon of address21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - 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.