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
    Robertson, Zoe Sheila
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Bell, Aidan Patrick
    Born in September 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Pollins, Andrew Martin
    Born in October 1967
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 4
    Huxley, Saul
    Born in October 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ now
    OF - Director → CIF 0
  • 5
    SEEBECK 111 LIMITED - 2014-04-17
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Pullen, Christopher Mark
    Born in May 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-02
    OF - Director → CIF 0
  • 2
    Groleau, Jean-noel Hugues Roger
    Born in August 1974
    Individual
    Officer
    icon of calendar 2022-03-02 ~ 2023-01-04
    OF - Director → CIF 0
  • 3
    Graham, Douglas John
    Born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-04-19
    OF - Director → CIF 0
  • 4
    Abley, Simon John
    Born in October 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Lennard, Kristian
    Born in July 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    OF - Director → CIF 0
  • 6
    Cashmore, Simon John
    Born in April 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2020-08-28
    OF - Director → CIF 0
  • 7
    Chatwin, Robert
    Born in June 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2020-04-30
    OF - Director → CIF 0
  • 8
    Rhodes, Jonathan Edward
    Born in July 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    OF - Director → CIF 0
parent relation
Company in focus

T.C.L. HOLDINGS (MIDCO) LIMITED

Standard Industrial Classification
81300 - Landscape Service Activities

Related profiles found in government register
  • T.C.L. HOLDINGS (MIDCO) LIMITED
    Info
    Registered number 08999061
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry CV4 8JP
    PRIVATE LIMITED COMPANY incorporated on 2014-04-15 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • T.C.L. HOLDINGS (MIDCO) LIMITED
    S
    Registered number missing
    icon of addressFern Court, Derby Road, Denby, Ripley, Derbyshire, England, DE5 8LG
    Private Limited Company
    CIF 1
  • T.C.L. HOLDINGS (MIDCO) LIMITED
    S
    Registered number 08999061
    icon of addressFern Court, Derby Road, Denby, Ripley, Derbyshire, England, DE5 8LG
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • T.C.L. HOLDINGS (MIDCO) LIMITED
    S
    Registered number 08999061
    icon of addressFern Court, Derby Road, Denby, Ripley, England, DE5 8LG
    Private Company Limited By Shares in Uk (England) - Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    COLOURCRAFT INTERNATIONAL LIMITED - 2008-09-02
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,288 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    17,962,007 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-12-21
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    HANSLOPE SERVICES LIMITED - 2004-06-24
    LIGHTCARD LIMITED - 1998-01-06
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    624,051 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-12-21
    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
  • 4
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    633,132 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.