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 5
  • 1
    Scott, Michael Iain
    Born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Waters, Darren Andrew
    Born in March 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Hudson, Stephen William
    Born in April 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Victoria Elizabeth
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Secretary → CIF 0
  • 5
    EUROCELL LIMITED - 2014-04-03
    PEARLSTRAND LIMITED - 1988-04-29
    FAIRBROOK PLC - 2008-07-24
    EUROCELL PLC - 2015-02-11
    H.L. PLASTICS LIMITED - 1998-01-05
    EUROCELL GROUP PLC - 2015-02-19
    EUROCELL PLC - 2013-09-06
    icon of addressEurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Mr Stephen Hudson
    Born in April 1969
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Stephen William Hudson
    Born in April 1969
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Nurse, Andrew David
    Company Director born in April 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2025-03-07
    OF - Director → CIF 0
    Andrew David Nurse
    Born in April 1968
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-04-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-04-06 ~ 2025-03-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Millward, Lisa
    Manager born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2013-08-21
    OF - Director → CIF 0
parent relation
Company in focus

JDUK INVESTMENTS LIMITED

Previous name
BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Amounts invested in assets
582,500 GBP2024-12-31
582,500 GBP2024-08-01
582,500 GBP2024-07-31
Debtors
817,413 GBP2024-12-31
824,413 GBP2024-07-31
Cash at bank and in hand
43,938 GBP2024-12-31
16,407 GBP2024-07-31
Current Assets
861,351 GBP2024-12-31
840,820 GBP2024-07-31
Net Current Assets/Liabilities
849,142 GBP2024-12-31
827,189 GBP2024-07-31
Total Assets Less Current Liabilities
1,431,642 GBP2024-12-31
1,409,689 GBP2024-07-31
Net Assets/Liabilities
1,431,642 GBP2024-12-31
1,409,689 GBP2024-07-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2024-07-31
Retained earnings (accumulated losses)
1,431,442 GBP2024-12-31
1,409,489 GBP2024-07-31
Equity
1,431,642 GBP2024-12-31
1,409,689 GBP2024-07-31
Average Number of Employees
32024-08-01 ~ 2024-12-31
32023-08-01 ~ 2024-07-31
Trade Debtors/Trade Receivables
7,000 GBP2024-07-31
Trade Creditors/Trade Payables
1,088 GBP2024-07-31
Taxation/Social Security Payable
316 GBP2024-12-31
650 GBP2024-07-31
Accrued Liabilities
Amounts falling due within one year
11,893 GBP2024-12-31
11,893 GBP2024-07-31

Related profiles found in government register
  • JDUK INVESTMENTS LIMITED
    Info
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    Registered number 08126121
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT
    PRIVATE LIMITED COMPANY incorporated on 2012-07-02 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
  • JDUK INVESTMENTS LIMITED
    S
    Registered number 08126121
    icon of addressDenmark House 143, High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England, SL9 9QL
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • JDUK INVESTMENTS LIMITED
    S
    Registered number 08126121
    icon of addressDenmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL
    Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    982,409 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDenmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    ALUTECH SYSTEMS LIMITED - 2022-11-30
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,649,205 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-03-07
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-05-10 ~ 2025-03-07
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    icon of addressDenmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,647,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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.