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
    Ashton, Simon Mark
    Born in October 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Lindsey Dawn
    Born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Richard Ian Hughes
    Born in May 1968
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Ball, John Robert
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2024-06-28
    OF - Director → CIF 0
  • 2
    Hughes, Richard Ian
    Company Director born in May 1968
    Individual (67 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    OF - Director → CIF 0
    Hughes, Clare
    Company Director born in August 1973
    Individual (67 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2024-05-07
    OF - Director → CIF 0
    Mrs Clare Hughes
    Born in August 1973
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-03-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    King, Jonathan Anthony
    Director born in November 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-17
    OF - Director → CIF 0
    King, Jonathan Anthony
    Finance Director born in November 1976
    Individual (9 offsprings)
    icon of calendar 2014-04-17 ~ 2020-09-24
    OF - Director → CIF 0
parent relation
Company in focus

AMALTHEA HOLDINGS LIMITED

Previous names
CHRYSUS HOLDCO LIMITED - 2013-09-26
MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
MEDUSA HOLDINGS LIMITED - 2020-01-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMALTHEA HOLDINGS LIMITED
    Info
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    MEDUSA HOLDINGS (UK) LIMITED - 2013-09-26
    MEDUSA HOLDINGS LIMITED - 2013-09-26
    Registered number 07804200
    icon of addressWindsor House, Cornwall Road, Harrogate HG1 2PW
    PRIVATE LIMITED COMPANY incorporated on 2011-10-10 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • AMALTHEA HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressElma House, Beaconsfield Close, Hatfield, England, AL10 8YG
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ALS WASTE LIMITED - 2006-11-07
    icon of address47b Trosserch Road, Llangennech, Llanelli, Dyfed
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    ATHENA BENEFITS LIMITED - 2015-10-30
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    782 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    HELIUM MIRACLE 210 LIMITED - 2017-04-06
    QIQA LIMITED - 2021-08-13
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    HELIUM MIRACLE 208 LIMITED - 2015-03-12
    APHELEIA CARDS LIMITED - 2020-01-23
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    FORTHPLUS LIMITED - 2021-08-13
    ATHENA BRANDS LIMITED - 2015-10-30
    icon of addressLeoanrd Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    KOLINA LIMITED - 2015-12-01
    HELIUM MIRACLE 209 LIMITED - 2015-03-12
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • CHRYSUS TRADING LIMITED - 2012-03-21
    icon of address1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2022-10-18
    CIF 6 - Ownership of shares – 75% or more OE

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.