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
    Liljendahl, Anders Charles
    Chief Financial Officer born in September 1982
    Individual (28 offsprings)
    Officer
    2024-10-14 ~ now
    OF - director → CIF 0
    Liljendahl, Anders
    Individual (28 offsprings)
    Officer
    2024-10-14 ~ now
    OF - secretary → CIF 0
  • 2
    Keys, Paula Bridget Sarah
    Director born in April 1964
    Individual (27 offsprings)
    Officer
    2022-07-31 ~ now
    OF - director → CIF 0
  • 3
    654, The Crescent, Colchester Business Park, Colchester, England
    Corporate (3 parents, 12 offsprings)
    Person with significant control
    2022-01-31 ~ now
    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
Ceased 13
  • 1
    Hill, Peter Martin
    Director born in August 1968
    Individual (84 offsprings)
    Officer
    2013-06-27 ~ 2020-12-14
    OF - director → CIF 0
  • 2
    Jeffery, Paul Anthony Keith
    Director born in December 1966
    Individual (120 offsprings)
    Officer
    2013-06-27 ~ 2020-12-14
    OF - director → CIF 0
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (120 offsprings)
    Person with significant control
    2017-04-06 ~ 2017-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Schofield, Nigel Bennett
    Director born in June 1950
    Individual (36 offsprings)
    Officer
    2013-06-27 ~ 2020-12-14
    OF - director → CIF 0
    Schofield, Nigel Bennett
    Individual (36 offsprings)
    Officer
    2013-06-27 ~ 2020-12-14
    OF - secretary → CIF 0
  • 4
    Keys, Paula Bridget Sarah
    Individual (27 offsprings)
    Officer
    2024-04-30 ~ 2024-10-14
    OF - secretary → CIF 0
  • 5
    Easteal, Christopher James
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    2020-12-14 ~ 2022-09-09
    OF - director → CIF 0
  • 6
    Jeffery, Helena
    Director born in August 1945
    Individual (14 offsprings)
    Officer
    2018-04-01 ~ 2020-12-14
    OF - director → CIF 0
  • 7
    Spruzen, David Andrew
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    2022-10-03 ~ 2023-12-01
    OF - director → CIF 0
    2024-04-30 ~ 2024-10-14
    OF - director → CIF 0
  • 8
    Cormack, Derek George
    Director born in October 1959
    Individual (13 offsprings)
    Officer
    2018-04-01 ~ 2020-12-14
    OF - director → CIF 0
  • 9
    Holman, Benjamin Trevor
    Director born in October 1988
    Individual
    Officer
    2023-12-01 ~ 2024-05-31
    OF - director → CIF 0
    Holman, Benjamin Trevor
    Individual
    Officer
    2023-12-01 ~ 2024-04-30
    OF - secretary → CIF 0
  • 10
    Morgan, Edward Anthony
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    2020-12-14 ~ 2022-07-31
    OF - director → CIF 0
  • 11
    Forster, Michael
    Individual
    Officer
    2022-10-03 ~ 2023-03-01
    OF - secretary → CIF 0
  • 12
    Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, England
    Corporate (6 parents, 12 offsprings)
    Person with significant control
    2017-04-06 ~ 2020-12-14
    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
  • 13
    654, The Crescent, Colchester, Essex, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-12-14 ~ 2022-01-31
    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

CONSENSUS HOLDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
47,657,416 GBP2020-03-31
47,657,416 GBP2019-03-31
Fixed Assets
47,657,416 GBP2020-03-31
47,657,416 GBP2019-03-31
Creditors
Amounts falling due within one year
-47,657,415 GBP2020-03-31
-47,657,415 GBP2019-03-31
Net Current Assets/Liabilities
-47,657,415 GBP2020-03-31
-47,657,415 GBP2019-03-31
Total Assets Less Current Liabilities
1 GBP2020-03-31
1 GBP2019-03-31
Net Assets/Liabilities
1 GBP2020-03-31
1 GBP2019-03-31
Equity
Called up share capital
1 GBP2020-03-31
1 GBP2019-03-31
Equity
1 GBP2020-03-31
1 GBP2019-03-31
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31

Related profiles found in government register
  • CONSENSUS HOLDCO LIMITED
    Info
    Registered number 08587560
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE
    Private Limited Company incorporated on 2013-06-27 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-27
    CIF 0
  • CONSENSUS HOLDCO LIMITED
    S
    Registered number 08587560
    654, The Crescent, Colchester, England, CO4 9YQ
    Private Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Corporate (3 parents)
    Person with significant control
    2017-04-06 ~ 2022-01-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    AITCH CARE HOMES LIMITED - 2005-11-15
    CHARMEAD LIMITED - 2000-12-08
    3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Corporate (3 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.