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 12
  • 1
    Tidemann, Scott John
    Individual (4 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Crossan, William Murray
    Born in February 1952
    Individual (21 offsprings)
    Officer
    2018-12-19 ~ 2020-02-22
    OF - Director → CIF 0
  • 3
    Hughes, John Neil
    Born in September 1959
    Individual (3 offsprings)
    Officer
    2012-12-11 ~ 2015-05-22
    OF - Director → CIF 0
  • 4
    Kendall, Simon Peter
    Born in March 1958
    Individual (15 offsprings)
    Officer
    2012-10-16 ~ 2020-02-22
    OF - Director → CIF 0
    Mr Simon Peter Kendall
    Born in March 1958
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-22
    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
  • 5
    Sangha, Kulvinder Kaur
    Director born in December 1964
    Individual (17 offsprings)
    Officer
    2016-12-15 ~ 2020-02-22
    OF - Director → CIF 0
  • 6
    Mckay, Damian Kevin
    Born in March 1972
    Individual (23 offsprings)
    Officer
    2020-02-22 ~ now
    OF - Director → CIF 0
  • 7
    Phillips, Brian George
    Born in April 1960
    Individual (67 offsprings)
    Officer
    2013-02-06 ~ 2020-02-22
    OF - Director → CIF 0
  • 8
    Drake, Jonathan
    Individual (3 offsprings)
    Officer
    2020-02-22 ~ 2021-07-15
    OF - Secretary → CIF 0
  • 9
    Billowits, John
    Ceo born in March 1972
    Individual (28 offsprings)
    Officer
    2020-02-22 ~ 2020-09-30
    OF - Director → CIF 0
  • 10
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (33 parents, 476 offsprings)
    Officer
    2012-10-16 ~ 2020-02-22
    OF - Secretary → CIF 0
  • 11
    DATAMINE CORPORATE LIMITED
    - now 01623816
    CAE MINING CORPORATE LIMITED - 2015-08-26
    CAE DATAMINE CORPORATE LIMITED - 2012-03-21
    DATAMINE CORPORATE LIMITED
    - 2010-08-31
    MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
    BACKAIRN LIMITED - 2002-08-21
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2020-02-22 ~ 2024-05-15
    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
  • 12
    CARINA UK HOLDCO LTD. - now 09938408
    EUANTHES HOLDINGS LIMITED - 2023-11-08
    Kestrel Way, Kestrel Way, Gorseinon, Swansea, Wales
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2024-05-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TANYGRAIG LIMITED

Period: 2012-10-16 ~ now
Company number: 08254922
Registered name
TANYGRAIG LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
2,339,715 GBP2024-12-31
2,339,715 GBP2023-12-31
Debtors
1,018,134 GBP2024-12-31
Cash at bank and in hand
6,909 GBP2024-12-31
7,089 GBP2023-12-31
Current Assets
1,025,043 GBP2024-12-31
7,089 GBP2023-12-31
Creditors
Current
3,225,231 GBP2024-12-31
3,232,083 GBP2023-12-31
Net Current Assets/Liabilities
-2,200,188 GBP2024-12-31
-3,224,994 GBP2023-12-31
Total Assets Less Current Liabilities
139,527 GBP2024-12-31
-885,279 GBP2023-12-31
Equity
Called up share capital
9,644 GBP2024-12-31
9,644 GBP2023-12-31
Share premium
11,229 GBP2024-12-31
11,229 GBP2023-12-31
Retained earnings (accumulated losses)
118,654 GBP2024-12-31
-906,152 GBP2023-12-31
Equity
139,527 GBP2024-12-31
-885,279 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
2,339,715 GBP2023-12-31
Investments in Group Undertakings
2,339,715 GBP2024-12-31
2,339,715 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,018,134 GBP2024-12-31
Amounts owed to group undertakings
Current
3,225,201 GBP2024-12-31
3,232,053 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
30 GBP2024-12-31
30 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,446 shares2024-12-31
Class 2 ordinary share
4,198 shares2024-12-31

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 (13 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-14
    CIF 0
  • 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 1 CIF 2
    United Kingdom (England And Wales) in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ENIGMA DATA SOLUTIONS LIMITED
    - now 07557974 05314139
    INTERICA LIMITED - 2012-05-29
    MM&S (5659) LIMITED - 2012-02-10
    Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    GGS GLOBAL GEO SERVICES (UK) LIMITED - now
    GGS-INTERICA LIMITED
    - 2019-03-21 10345564
    Mulberry Barn Three Elm Lane, Golden Green, Tonbridge, England
    Active Corporate (8 parents)
    Person with significant control
    2016-08-25 ~ 2018-02-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    INTERICA LIMITED
    - now 05314139 07557974
    ENIGMA DATA SOLUTIONS LIMITED - 2012-05-29
    Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    KIRMAN ENERGY LIMITED
    - now 10472234
    KIRMAN LIMITED
    - 2017-02-17 10472234
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-10 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.