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
    Doble, Paul
    Director born in June 1969
    Individual (13 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Bagdanaviciute, Ieva
    Director born in October 1987
    Individual (14 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 3
    P2G COURIER DELIVERIES LIMITED - 2012-09-27
    1a, Parklands, Lostock, Bolton, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2021-11-22 ~ 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 13
  • 1
    Ranchhod, Jaimini
    Hsbc Premier Manager born in October 1980
    Individual
    Officer
    2010-12-30 ~ 2011-10-01
    OF - Director → CIF 0
  • 2
    Hayes, Peter John
    Company Director born in March 1953
    Individual (2 offsprings)
    Officer
    2014-08-04 ~ 2017-12-07
    OF - Director → CIF 0
  • 3
    Godman, Stuart Lee
    Company Director born in July 1972
    Individual
    Officer
    2014-08-08 ~ 2017-12-07
    OF - Director → CIF 0
  • 4
    Frost, Miles Paradine
    Born in June 1984
    Individual (1 offspring)
    Officer
    2014-08-08 ~ 2015-07-20
    OF - Director → CIF 0
  • 5
    Shaw, Simon Andrew
    Company Director born in November 1967
    Individual
    Officer
    2021-11-22 ~ 2023-03-12
    OF - Director → CIF 0
  • 6
    Barrett, Richard
    Technical Director born in July 1987
    Individual (1 offspring)
    Officer
    2011-06-03 ~ 2012-10-31
    OF - Director → CIF 0
    Barrett, Richard
    Computer Technology born in July 1987
    Individual (1 offspring)
    2012-11-12 ~ 2014-08-04
    OF - Director → CIF 0
  • 7
    Brooks, Peter John Sutton
    Private Equity Executive born in July 1957
    Individual (9 offsprings)
    Officer
    2015-11-11 ~ 2017-12-07
    OF - Director → CIF 0
  • 8
    Brown, Timothy Andrew
    Director born in September 1959
    Individual (4 offsprings)
    Officer
    2017-12-07 ~ 2021-11-11
    OF - Director → CIF 0
  • 9
    Greenbury, James Brett
    Company Director born in April 1961
    Individual (11 offsprings)
    Officer
    2021-11-22 ~ 2023-03-12
    OF - Director → CIF 0
  • 10
    Hayes, Rosalind Christine
    Financial Controller born in February 1947
    Individual (1 offspring)
    Officer
    2012-10-31 ~ 2014-08-04
    OF - Director → CIF 0
    Hayes, Rosalind Christine
    Individual (1 offspring)
    Officer
    2014-08-08 ~ 2017-12-07
    OF - Secretary → CIF 0
  • 11
    Ramiah, Navin
    Managing Director born in May 1980
    Individual (13 offsprings)
    Officer
    2010-12-30 ~ 2021-11-22
    OF - Director → CIF 0
    Ramiah, Navin
    Individual (13 offsprings)
    Officer
    2010-12-30 ~ 2014-08-08
    OF - Secretary → CIF 0
    Mr Navin Ramiah
    Born in May 1980
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    Dowman, David
    Company Director born in June 1979
    Individual (2 offsprings)
    Officer
    2014-08-04 ~ 2019-08-28
    OF - Director → CIF 0
  • 13
    Faulkner, Andrew Stuart
    Company Director born in May 1970
    Individual (8 offsprings)
    Officer
    2017-12-07 ~ 2021-11-22
    OF - Director → CIF 0
    Faulkner, Andrew
    Individual (8 offsprings)
    Officer
    2017-12-07 ~ 2021-11-22
    OF - Secretary → CIF 0
parent relation
Company in focus

PARCEL MONKEY HOLDINGS LIMITED

Standard Industrial Classification
53100 - Postal Activities Under Universal Service Obligation
Brief company account
Fixed Assets - Investments
42,052 GBP2021-03-31
42,052 GBP2020-03-31
Fixed Assets
42,052 GBP2021-03-31
42,052 GBP2020-03-31
Debtors
1,230,430 GBP2021-03-31
1,303,732 GBP2020-03-31
Cash at bank and in hand
155,062 GBP2021-03-31
21,062 GBP2020-03-31
Current Assets
1,385,492 GBP2021-03-31
1,324,794 GBP2020-03-31
Creditors
Current
542,396 GBP2021-03-31
42,159 GBP2020-03-31
Net Current Assets/Liabilities
843,096 GBP2021-03-31
1,282,635 GBP2020-03-31
Total Assets Less Current Liabilities
885,148 GBP2021-03-31
1,324,687 GBP2020-03-31
Creditors
Non-current
275,000 GBP2020-03-31
Net Assets/Liabilities
885,148 GBP2021-03-31
1,049,687 GBP2020-03-31
Equity
Called up share capital
123 GBP2021-03-31
123 GBP2020-03-31
Share premium
749,980 GBP2021-03-31
749,980 GBP2020-03-31
Retained earnings (accumulated losses)
135,045 GBP2021-03-31
299,584 GBP2020-03-31
Equity
885,148 GBP2021-03-31
1,049,687 GBP2020-03-31
Average Number of Employees
32020-04-01 ~ 2021-03-31
32019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Other than goodwill
250,000 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
250,000 GBP2020-03-31
Investments in Group Undertakings
Cost valuation
103 GBP2020-03-31
Other Investments Other Than Loans
Cost valuation
41,949 GBP2020-03-31
Investments in Group Undertakings
103 GBP2021-03-31
103 GBP2020-03-31
Other Investments Other Than Loans
41,949 GBP2021-03-31
41,949 GBP2020-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
32,400 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
951,663 GBP2021-03-31
824,004 GBP2020-03-31
Other Debtors
Current, Amounts falling due within one year
278,767 GBP2021-03-31
447,328 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
1,230,430 GBP2021-03-31
1,303,732 GBP2020-03-31
Amounts owed to group undertakings
Current
362,773 GBP2021-03-31
Other Taxation & Social Security Payable
Current
47,323 GBP2021-03-31
37,337 GBP2020-03-31
Other Creditors
Current
132,300 GBP2021-03-31
4,822 GBP2020-03-31
Non-current
275,000 GBP2020-03-31

Related profiles found in government register
  • PARCEL MONKEY HOLDINGS LIMITED
    Info
    Registered number 07480007
    1a Parklands Lostock, Bolton BL6 4SD
    Private Limited Company incorporated on 2010-12-30 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
  • PARCEL MONKEY HOLDINGS LIMITED
    S
    Registered number 07480007
    1a Parklands, Lostock, Bolton, England, BL6 4SD
    Private Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 1 CIF 2
  • PARCEL MONKEY HOLDINGS LIMITED
    S
    Registered number 07480007
    21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    2019-05-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2024-09-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PARCEL MONKEY (E-TRAK) LIMITED - 2020-10-23
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Person with significant control
    2020-01-29 ~ 2020-10-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    PARCEL MONKEY E-TRAK HOLDINGS LIMITED - 2021-11-05
    PARCEL MONKEY (CLOUD) LIMITED - 2020-10-23
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    2020-01-29 ~ 2021-11-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.