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
    Mckay, Damian Kevin
    Ceo born in March 1972
    Individual (20 offsprings)
    Officer
    2020-02-22 ~ now
    OF - Director → CIF 0
  • 2
    Tidemann, Scott John
    Individual (4 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Secretary → CIF 0
  • 3
    CARINA UK HOLDCO LTD. - now
    EUANTHES HOLDINGS LIMITED - 2023-11-08
    Kestrel Way, Kestrel Way, Gorseinon, Swansea, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,271,453 GBP2023-06-09
    Person with significant control
    2024-05-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Kendall, Simon Peter
    Born in March 1958
    Individual (6 offsprings)
    Officer
    2012-10-16 ~ 2020-02-22
    OF - Director → CIF 0
    Mr Simon Peter Kendall
    Born in March 1958
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Billowits, John
    Ceo born in March 1972
    Individual (3 offsprings)
    Officer
    2020-02-22 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Sangha, Kulvinder Kaur
    Director born in December 1964
    Individual (7 offsprings)
    Officer
    2016-12-15 ~ 2020-02-22
    OF - Director → CIF 0
  • 4
    Hughes, John Neil
    Born in September 1959
    Individual
    Officer
    2012-12-11 ~ 2015-05-22
    OF - Director → CIF 0
  • 5
    Phillips, Brian George
    Born in April 1960
    Individual (27 offsprings)
    Officer
    2013-02-06 ~ 2020-02-22
    OF - Director → CIF 0
  • 6
    Crossan, William Murray
    Born in February 1952
    Individual
    Officer
    2018-12-19 ~ 2020-02-22
    OF - Director → CIF 0
  • 7
    Drake, Jonathan
    Individual
    Officer
    2020-02-22 ~ 2021-07-15
    OF - Secretary → CIF 0
  • 8
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (11 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-10-16 ~ 2020-02-22
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 9
    CAE MINING CORPORATE LIMITED - 2015-08-26
    CAE DATAMINE CORPORATE LIMITED - 2012-03-21
    MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
    BACKAIRN LIMITED - 2002-08-21
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    25,882,225 GBP2020-12-31
    Person with significant control
    2020-02-22 ~ 2024-05-15
    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
parent relation
Company in focus

TANYGRAIG LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2,339,715 GBP2023-12-31
2,339,715 GBP2022-12-31
Cash at bank and in hand
7,089 GBP2023-12-31
7,243 GBP2022-12-31
Creditors
Current
3,232,083 GBP2023-12-31
3,232,103 GBP2022-12-31
Net Current Assets/Liabilities
-3,224,994 GBP2023-12-31
-3,224,860 GBP2022-12-31
Total Assets Less Current Liabilities
-885,279 GBP2023-12-31
-885,145 GBP2022-12-31
Equity
Called up share capital
9,644 GBP2023-12-31
9,644 GBP2022-12-31
Share premium
11,229 GBP2023-12-31
11,229 GBP2022-12-31
Retained earnings (accumulated losses)
-906,152 GBP2023-12-31
-906,018 GBP2022-12-31
Equity
-885,279 GBP2023-12-31
-885,145 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
2,339,715 GBP2022-12-31
Investments in Group Undertakings
2,339,715 GBP2023-12-31
2,339,715 GBP2022-12-31
Amounts owed to group undertakings
Current
3,232,053 GBP2023-12-31
3,232,096 GBP2022-12-31
Other Creditors
Current
30 GBP2023-12-31
7 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,446 shares2023-12-31
Class 2 ordinary share
4,198 shares2023-12-31

Related profiles found in government register
  • TANYGRAIG LIMITED
    Info
    Registered number 08254922
    Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent DA1 5ED
    Private Limited Company incorporated on 2012-10-16 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • TANYGRAIG LIMITED
    S
    Registered number 08254922
    Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • TANYGRAIG LIMITED
    S
    Registered number 08254922
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ENIGMA DATA SOLUTIONS LIMITED - 2012-05-29
    Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,486,070 GBP2023-12-31
    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
  • 2
    KIRMAN LIMITED - 2017-02-17
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-10 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    INTERICA LIMITED - 2012-05-29
    MM&S (5659) LIMITED - 2012-02-10
    Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2020-02-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    GGS-INTERICA LIMITED - 2019-03-21
    Mulberry Barn Three Elm Lane, Golden Green, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,442 GBP2023-12-31
    Person with significant control
    2016-08-25 ~ 2018-02-13
    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
© 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.