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 8
  • 1
    Steyn, Tjaart
    Born in March 1987
    Individual (4 offsprings)
    Officer
    2019-05-08 ~ now
    OF - Director → CIF 0
    Mr Tjaart Steyn
    Born in March 1987
    Individual (4 offsprings)
    Person with significant control
    2020-02-29 ~ now
    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
    Franks, Anthony James
    Born in January 1989
    Individual (55 offsprings)
    Officer
    2014-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Lundholm, David Aiden
    Director born in August 1961
    Individual (17 offsprings)
    Officer
    2012-12-19 ~ 2014-01-21
    OF - Director → CIF 0
  • 4
    Mr Simon Andrew James
    Born in September 1970
    Individual (13 offsprings)
    Person with significant control
    2016-07-20 ~ 2020-02-29
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Wimble, Tanya Martene
    Born in November 1978
    Individual (7 offsprings)
    Officer
    2012-12-19 ~ 2014-05-02
    OF - Director → CIF 0
  • 6
    Sinfield, Lucy
    Individual (70 offsprings)
    Officer
    2017-10-19 ~ now
    OF - Secretary → CIF 0
  • 7
    Steyn, Louis Almero
    Born in October 1988
    Individual (48 offsprings)
    Officer
    2013-06-24 ~ now
    OF - Director → CIF 0
    Mr Louis Steyn
    Born in October 1988
    Individual (48 offsprings)
    Person with significant control
    2020-02-29 ~ now
    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
  • 8
    Leighton, John Perrot
    Chairman born in January 1979
    Individual (8 offsprings)
    Officer
    2014-01-21 ~ 2014-05-20
    OF - Director → CIF 0
parent relation
Company in focus

ALMERO HOLDINGS UK LIMITED

Period: 2012-12-19 ~ now
Company number: 08336264
Registered name
ALMERO HOLDINGS UK LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
81,035 GBP2024-12-31
189,640 GBP2023-12-31
Property, Plant & Equipment
66,821 GBP2024-12-31
196,602 GBP2023-12-31
Fixed Assets - Investments
12,021,666 GBP2024-12-31
8,478,945 GBP2023-12-31
Debtors
Non-current
3,954,326 GBP2024-12-31
Fixed Assets
16,123,848 GBP2024-12-31
8,865,187 GBP2023-12-31
Debtors
Current
95,634,458 GBP2024-12-31
91,509,840 GBP2023-12-31
Cash at bank and in hand
4,191,887 GBP2024-12-31
8,866,452 GBP2023-12-31
Current Assets
99,826,345 GBP2024-12-31
100,376,292 GBP2023-12-31
Net Current Assets/Liabilities
-14,394,012 GBP2024-12-31
-6,846,751 GBP2023-12-31
Total Assets Less Current Liabilities
1,729,836 GBP2024-12-31
2,018,436 GBP2023-12-31
Net Assets/Liabilities
1,729,836 GBP2024-12-31
1,177,191 GBP2023-12-31
Average Number of Employees
712024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
352,460 GBP2024-12-31
348,304 GBP2023-12-31
Development expenditure
34,500 GBP2024-12-31
34,500 GBP2023-12-31
Intangible Assets - Gross Cost
386,960 GBP2024-12-31
382,804 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
277,520 GBP2024-12-31
171,659 GBP2023-12-31
Development expenditure
28,405 GBP2024-12-31
21,505 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
305,925 GBP2024-12-31
193,164 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
105,861 GBP2024-01-01 ~ 2024-12-31
Development expenditure
6,900 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
112,761 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
74,940 GBP2024-12-31
176,645 GBP2023-12-31
Development expenditure
6,095 GBP2024-12-31
12,995 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
437,244 GBP2024-12-31
432,742 GBP2023-12-31
Motor vehicles
98,148 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
437,244 GBP2024-12-31
530,890 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-98,148 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-98,148 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
370,423 GBP2024-12-31
334,288 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
370,423 GBP2024-12-31
334,288 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
36,135 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
27,273 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,408 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-27,273 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-27,273 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
66,821 GBP2024-12-31
98,454 GBP2023-12-31
Motor vehicles
98,148 GBP2023-12-31
Investments in Subsidiaries
12,021,666 GBP2024-12-31
8,478,945 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
836,713 GBP2024-12-31
Amounts falling due within one year, Current
1,071,799 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
816,014 GBP2024-12-31
Amounts falling due within one year, Current
260,383 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
95,634,458 GBP2024-12-31
Amounts falling due within one year, Current
91,509,840 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
100,392,259 GBP2024-12-31

Related profiles found in government register
  • ALMERO HOLDINGS UK LIMITED
    Info
    Registered number 08336264
    Bath House, 16 Bath Row, Stamford, Lincolnshire PE9 2QU
    PRIVATE LIMITED COMPANY incorporated on 2012-12-19 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • ALMERO HOLDINGS UK LIMITED
    S
    Registered number 08336264
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England, PE9 2QU
    CIF 1
  • ALMERO HOLDINGS UK LIMITED
    S
    Registered number 08336264
    Bath House 16 Bath Row, Stamford, Lincolnshire, PE9 2QU
    CIF 2
  • ALMERO HOLDINGS UK LIMITED
    S
    Registered number 8336264
    16, Bath Row, Stamford, England, PE9 2QU
    Private Limited Company in English & Welsh Companies Register, England
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ALMERO CAMDEN LIMITED
    11780154
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-01-22 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    ALMERO CLYDESDALE HOUSE LIMITED
    - now 10614464
    LS YORK LIMITED
    - 2018-06-15 10614464
    Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-03-31 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    ALMERO CRIMSCOTT II LIMITED
    11718940 11813806... (more)
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-10 ~ 2019-01-14
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    ALMERO CRIMSCOTT III LIMITED
    11813806 11718940... (more)
    Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-02-07 ~ 2019-02-11
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    ALMERO CRIMSCOTT LIMITED
    11718948 11718940... (more)
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2018-12-10 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    ALMERO EXETER LTD
    10167174
    Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-05-10 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    ALMERO LEEDS LIMITED
    10841832
    Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-06-29 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 8
    ALMERO MIDLANDS LIMITED
    - now 09548627
    ALMERO STANMORE LIMITED - 2015-08-06
    Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    ALMERO NEW NORTH ROAD LIMITED
    13076852
    Bath House, 16 Bath Row, Stamford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-11 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    ALMERO NOTTINGHAM LIMITED
    11004383
    Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-10-10 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 11
    ALMERO RESIDENTIAL LTD
    08868355
    Bath House, 16 Bath Row, Stamford, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    ALMERO STUDENT LIMITED - now
    ALMERO MANSIONS LTD
    - 2021-08-12 09444540
    Bath House, 16 Bath Row, Stamford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-07-20 ~ 2020-10-15
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 13
    ALMERO VENTURES LIMITED
    11813780
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-02-07 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    ALMERO YORK LIMITED
    10343631
    Bath House, Bath Row, Stamford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-08-24 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Has significant influence or control OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    CURATION CAPITAL GROUP LIMITED
    15620788
    Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 16
    FORGE DEV LIMITED
    - now 11714918
    ALMERO DEVELOPMENT LIMITED
    - 2021-07-30 11714918
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (5 parents)
    Person with significant control
    2018-12-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    MICKLEGATE II LIMITED
    12478271
    Bath House, 16 Bath Row, Stamford, England
    Active Corporate (5 parents)
    Person with significant control
    2020-07-13 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    PENNYWORTH CAPITAL LIMITED
    - now 11938597 11733265
    PENNYWORTH ADVISORS LIMITED
    - 2019-04-25 11938597
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-04-10 ~ 2019-12-09
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    REDROC CONSTRUCTION LIMITED
    - now 10193445
    ALMERO CONSTRUCTION LIMITED
    - 2020-11-25 10193445
    Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-05-23 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    SG CURATION II CV LLP
    OC452218
    Bath House, 16 Bath Row, Stamford, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-05-08 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to surplus assets - 75% or more OE
    Officer
    2024-05-08 ~ now
    CIF 1 - LLP Designated Member → ME
  • 21
    SG CURATION II LLP
    OC451714
    Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-04-04 ~ 2025-03-21
    CIF 26 - Right to surplus assets - 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    Officer
    2024-04-04 ~ 2025-03-21
    CIF 2 - LLP Designated Member → ME
  • 22
    SNP PROPERTIES LIMITED
    08305255
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 23
    STEY LIMITED
    12408670
    Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2020-01-17 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 24
    STONEBRIDGE BRISTOL LTD
    09314774
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    STUDENT BIDCO II LIMITED
    10512809 10530059
    Bath House, 16 Bath Row, Stamford, England
    Active Corporate (9 parents)
    Person with significant control
    2018-07-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    STUDENT BIDCO III LIMITED
    10530059 10512809
    Bath House, 16 Bath Row, Stamford, England
    Active Corporate (8 parents)
    Person with significant control
    2018-07-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 27
    STUDENT BIDCO LIMITED
    09618958
    Bath House, 16 Bath Row, Stamford, England
    Active Corporate (9 parents)
    Person with significant control
    2018-07-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    TVE (WHITELADIES ROAD) LIMITED
    - now 07817583
    ROWAN (266) LIMITED - 2012-02-08
    Bath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-06-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.