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
    Swann, Richard
    Born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Cox, Keith
    Born in December 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ now
    OF - Director → CIF 0
    Cox, Keith
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Mrs Joy Grace Hotham
    Born in March 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    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
  • 4
    Hotham, Christopher Michael
    Born in April 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressRyelands, Langdale Road, Grasmere, Ambleside, Cumbria, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    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
Ceased 4
  • 1
    Mr Keith Cox
    Born in December 1976
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-22
    PE - Has significant influence or controlCIF 0
  • 2
    Valaitis, Peter Anthony
    Director born in November 1950
    Individual (2549 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-03
    OF - Director → CIF 0
  • 3
    Mrs Stephanie Ellen Cox
    Born in August 1983
    Individual
    Person with significant control
    icon of calendar 2020-03-23 ~ 2025-08-22
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    Mr Christopher Hotham
    Born in November 1978
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-22
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BLOC HOLDINGS LTD

Previous names
BLOC GRAPHICS LIMITED - 2022-06-27
BLOC DIGITAL LTD - 2020-03-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
791 GBP2024-09-30
124 GBP2023-09-30
Debtors
400,000 GBP2024-09-30
400,000 GBP2023-09-30
Creditors
Amounts falling due within one year
-691 GBP2024-09-30
-24 GBP2023-09-30
Net Current Assets/Liabilities
399,309 GBP2024-09-30
399,976 GBP2023-09-30
Net Assets/Liabilities
400,100 GBP2024-09-30
400,100 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
400,000 GBP2024-09-30
400,000 GBP2023-09-30
Equity
400,100 GBP2024-09-30
400,100 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Investments in Group Undertakings
791 GBP2024-09-30
124 GBP2023-09-30
Additions to investments
667 GBP2024-09-30
Amounts owed by group undertakings and participating interests
400,000 GBP2024-09-30
400,000 GBP2023-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
691 GBP2024-09-30
24 GBP2023-09-30

Related profiles found in government register
  • BLOC HOLDINGS LTD
    Info
    BLOC GRAPHICS LIMITED - 2022-06-27
    BLOC DIGITAL LTD - 2022-06-27
    Registered number 08553845
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby DE1 3LD
    PRIVATE LIMITED COMPANY incorporated on 2013-06-03 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • BLOC HOLDINGS LIMITED
    S
    Registered number 08553845
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
    Private Company Limited By Shares in England
    CIF 1
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    BLOC GRAPHICS LIMITED - 2020-03-13
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,110,770 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BLOC ARCH VIZ LTD - 2023-02-17
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BLOC HOLDINGS LTD - 2022-06-27
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSecond Floor Enterprise Centre, Bridge Street, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.