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
    Ainscough, William
    Company Director born in July 1948
    Individual (91 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    OF - Director → CIF 0
  • 2
    Jenkins, Edmund George
    Born in January 1963
    Individual (9 offsprings)
    Officer
    2013-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Lewis, John Arthur
    Chartered Accountant born in May 1956
    Individual (145 offsprings)
    Officer
    2021-01-26 ~ 2025-02-28
    OF - Director → CIF 0
    Lewis, John Arthur
    Individual (145 offsprings)
    Officer
    2013-10-03 ~ 2026-02-11
    OF - Secretary → CIF 0
  • 4
    Eckersley, John Stephen
    Investment Manager born in July 1966
    Individual (30 offsprings)
    Officer
    2013-10-03 ~ 2020-12-22
    OF - Director → CIF 0
  • 5
    Oxley, Deborah Jean
    Born in January 1967
    Individual (14 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Currie, Alistair Malcolm Thomson
    Born in May 1963
    Individual (11 offsprings)
    Officer
    2013-11-20 ~ now
    OF - Director → CIF 0
  • 7
    Hasdell, Iain
    Chief Executive born in October 1966
    Individual (5 offsprings)
    Officer
    2013-10-03 ~ 2013-10-21
    OF - Director → CIF 0
  • 8
    Bailey, Richard Charles
    Born in December 1951
    Individual (14 offsprings)
    Officer
    2013-10-03 ~ 2026-02-11
    OF - Director → CIF 0
  • 9
    Davies, Nicola Hayley
    Individual (5 offsprings)
    Officer
    2026-02-11 ~ now
    OF - Secretary → CIF 0
  • 10
    Sloss, Richard Alan Jordan
    Born in June 1963
    Individual (2 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 11
    Watt, Lesley Fiona
    Born in August 1964
    Individual (14 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 12
    Edge, Malcolm Clive Greenhalgh
    Born in June 1952
    Individual (15 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CAPITAL FOR COLLEAGUES PLC

Period: 2014-02-28 ~ now
Company number: 08717989 OC362357
Registered names
CAPITAL FOR COLLEAGUES PLC - now OC362357
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • CAPITAL FOR COLLEAGUES PLC
    Info
    C4 COLLEAGUES PLC - 2014-02-28
    Registered number 08717989
    1st Floor Offices, 2 Whitebridge Lane, Stone ST15 8LQ
    PUBLIC LIMITED COMPANY incorporated on 2013-10-03 (12 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-03
    CIF 0
  • CAPITAL FOR COLLEAGUES PLC
    S
    Registered number missing
    8th Floor, 111, Piccadilly, Manchester, England, M1 2HY
    Publc Limited Company
    CIF 1
  • CAPITAL FOR COLLEAGUES PLC
    S
    Registered number 08717989
    8th Floor, 111, Piccadilly, Manchester, England, M1 2HY
    Public Limited Company in England & Wales, Uk
    CIF 2
    Public Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    2C SERVICES LIMITED
    - now 09329960
    YELYAB 13 LIMITED - 2015-12-11
    THE HOMEBUILDING CENTRE (EOT) LIMITED - 2015-04-24
    Suite 1a 40 King Street, Manchester, Greater Manchester
    In Administration Corporate (5 parents)
    Person with significant control
    2023-05-01 ~ 2023-08-08
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C4C OWNERSHIP PARTNERS LIMITED
    09072777
    1st Floor Offices 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    2016-04-08 ~ now
    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
  • 3
    CARPENTER OAK GROUP LIMITED
    14083161
    The Old Mill Buildings, Buckfast Abbey, Buckfastleigh, Devon, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2023-01-09 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    COMPUTER APPLICATION SERVICES LIMITED
    - now SC102278
    HERIOT-WATT COMPUTER APPLICATION SERVICES LIMITED - 1997-08-12
    DUNWILCO (36) LIMITED - 1987-02-17
    3/2 Quantum Court, Heriot-watt Research Park South, Edinburgh, Midlothian, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2023-06-30 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COTSWOLD VALVES LIMITED
    - now 01409013
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-30
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EMERALD SPECIALIST LOGISTICS LIMITED
    - now 15621375 16677416
    EMERALDCO 67 LTD
    - 2024-06-10 15621375 15621295... (more)
    EMERALDCO 30 LTD - 2024-04-24
    1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2024-05-15 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EMPLOYEE OWNERS GROUP LIMITED
    - now 05832964
    MKM (UK) LIMITED - 2017-01-25
    The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2017-05-12 ~ 2023-01-09
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EO MSP HOLDINGS LIMITED
    14763795
    The Design Centre, Crusader Park, Warminster, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-11-14 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FLOW CONTROL GROUP LIMITED
    11204230
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-02-13 ~ 2018-08-31
    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
  • 10
    MERKKO GROUP LTD
    - now 09790890 09786126
    MERKKO LIMITED - 2015-10-22
    Unit 2 Mill End Road, High Wycombe, Buckinghamshire, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-02
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    MI ACCOUNTANCY SOLUTIONS LIMITED
    - now 08111883
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-12-01 ~ 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
  • 12
    T.G. ENGINEERING LIMITED
    - now 11165094 04585414... (more)
    AMPCO134 LIMITED
    - 2018-03-23 11165094 10390338... (more)
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-03-15 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE SECURITY AWARENESS GROUP LTD
    12256359
    Office One 1 Coldbath Square, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-12-05 ~ now
    CIF 12 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.