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 3
  • 1
    Barnett, Scott
    Chief Financial Officer born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Oster, Ralf
    Chief Executive Officer born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address1, Kabelweg, Roelofarendsveen, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Beard, Simon Mark
    Chairman born in December 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2017-12-01
    OF - Director → CIF 0
  • 2
    Mr Richard Hope-jones
    Born in April 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Brownley, Sharon Jane
    Financial Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-08 ~ 2017-12-01
    OF - Director → CIF 0
    Brownley, Sharon Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-08 ~ 2017-12-01
    OF - Secretary → CIF 0
  • 4
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-08
    OF - Director → CIF 0
  • 5
    Morgan, Philip John
    Chief Executive born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2017-12-01
    OF - Director → CIF 0
    Mr Philip John Morgan
    Born in June 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    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
  • 6
    Bevington, Ryan Scott
    Investment Director born in October 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2017-12-01
    OF - Director → CIF 0
  • 7
    Wildsmith, Richard Mark
    Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2017-12-01
    OF - Director → CIF 0
  • 8
    Anderton, Diane
    Sales Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-08 ~ 2017-12-01
    OF - Director → CIF 0
  • 9
    icon of addressQueen Chambers, 5 John Dalton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 77 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    PE - Has significant influence or controlCIF 0
  • 10
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-11-21 ~ 2014-01-08
    PE - Director → CIF 0
  • 11
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-11-21 ~ 2014-01-08
    PE - Secretary → CIF 0
parent relation
Company in focus

08785395 LIMITED

Previous name
ENSCO 1024 LIMITED - 2014-03-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • 08785395 LIMITED
    Info
    ENSCO 1024 LIMITED - 2014-03-24
    Registered number 08785395
    icon of address1 Bridgewater Place, Water Lane, Leeds LS11 5QR
    PRIVATE LIMITED COMPANY incorporated on 2013-11-21 and dissolved on 2024-01-31 (10 years 2 months). The company status is Dissolved.
    CIF 0
  • SPS (EU) HOLDINGS LIMITED
    S
    Registered number 08785395
    icon of addressNeptune House Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, England, FY4 3RL
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • SPS (EU) HOLDINGS LIMITED
    S
    Registered number 8785395
    icon of addressNeptune House, Sycamore Trading Estate, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RL
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    KEY STRAPS LIMITED - 1995-04-28
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • PRAMIC LIMITED - 2007-06-13
    SPS (EU) LIMITED - 2018-11-30
    SUPREME PLASTIC PRODUCTS (U.K.) LIMITED - 2000-08-08
    SHOWPART LIMITED - 1990-10-01
    icon of addressNeptune House Sycamore Trading Estate, Squires Gate Lane, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.