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 4
  • 1
    Fitton, Garry John
    Chartered Accountant born in April 1972
    Individual (37 offsprings)
    Officer
    2014-03-11 ~ dissolved
    OF - director → CIF 0
    Fitton, Garry
    Individual (37 offsprings)
    Officer
    2013-09-24 ~ dissolved
    OF - secretary → CIF 0
  • 2
    Pearson, Emma Louise
    Ceo born in October 1972
    Individual (36 offsprings)
    Officer
    2020-01-15 ~ dissolved
    OF - director → CIF 0
  • 3
    Bhagobati, Ruben Kumar
    Partner born in November 1971
    Individual (1 offspring)
    Officer
    2018-12-10 ~ dissolved
    OF - director → CIF 0
  • 4
    CMG HOLDCO LIMITED
    Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved corporate (4 parents, 7 offsprings)
    Person with significant control
    2018-12-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Wells, William, Sir
    Born in May 1940
    Individual
    Officer
    2013-09-30 ~ 2018-12-10
    OF - director → CIF 0
  • 2
    Lewis, Robert John
    Director born in July 1940
    Individual (1 offspring)
    Officer
    2013-09-30 ~ 2015-12-31
    OF - director → CIF 0
  • 3
    Ringer, Adam
    Investment Director born in December 1980
    Individual (4 offsprings)
    Officer
    2018-12-10 ~ 2021-03-25
    OF - director → CIF 0
  • 4
    Masraf, Andrew Mark
    Lawyer born in February 1969
    Individual (13 offsprings)
    Officer
    2013-09-19 ~ 2013-09-30
    OF - director → CIF 0
  • 5
    Kinsey, Peter
    Born in April 1964
    Individual (17 offsprings)
    Officer
    2013-09-30 ~ 2020-01-31
    OF - director → CIF 0
  • 6
    Ransford, John Anthony
    Born in September 1948
    Individual (3 offsprings)
    Officer
    2014-01-20 ~ 2018-12-10
    OF - director → CIF 0
  • 7
    Spruzen, David Andrew
    Born in April 1967
    Individual (3 offsprings)
    Officer
    2013-09-24 ~ 2019-11-30
    OF - director → CIF 0
  • 8
    Pilbrow, Daniel Stephen
    Investment Director born in December 1972
    Individual
    Officer
    2020-06-24 ~ 2021-03-25
    OF - director → CIF 0
  • 9
    Brown, Malcolm
    Senior Principal born in March 1967
    Individual (17 offsprings)
    Officer
    2018-12-10 ~ 2020-06-24
    OF - director → CIF 0
  • 10
    Patel, Chaitanya Bhupendra
    Born in September 1954
    Individual (14 offsprings)
    Officer
    2013-09-24 ~ 2018-12-10
    OF - director → CIF 0
  • 11
    CHAI PATEL ASSOCIATES LIMITED - 2008-01-07
    UK ONCOLOGY LIMITED - 2007-05-23
    The Care House, Randalls Way, Leatherhead, England
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2013-09-19 ~ 2013-09-24
    PE - secretary → CIF 0
parent relation
Company in focus

CMG HOLDCO LIMITED

Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse

Related profiles found in government register
  • CMG HOLDCO LIMITED
    Info
    Registered number 08698034
    First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW
    Private Limited Company incorporated on 2013-09-19 and dissolved on 2022-01-04 (8 years 3 months). The company status is Dissolved.
    CIF 0
  • CMG HOLDCO LIMITED
    S
    Registered number 08698034
    The Care House, Randalls Way, Leatherhead, England, KT22 7TW
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • CMG HOLDCO LIMITED
    S
    Registered number 08698034
    The Care House, Randalls Way, Leatherhead, Surrey, England, KT22 7TW
    Private Limited Company in Registrar Of Companies, England And Wales
    CIF 2
  • GALAXY GROUP BIDCO LIMITED
    S
    Registered number 11112428
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (5 parents, 42 offsprings)
    Person with significant control
    2017-03-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-08-26 ~ dissolved
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    PIMCO 2515 LIMITED - 2006-07-18
    First Floor Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    RESTLINK LIMITED - 1997-09-19
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents, 42 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (4 parents, 7 offsprings)
    Person with significant control
    2018-12-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    DE FACTO 2118 LIMITED - 2014-08-04
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-08-26 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    73 GBP2023-02-28
    Person with significant control
    2018-01-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • TREELINE SOLUTIONS LIMITED - 2000-02-03
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more 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.