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 6
  • 1
    Lowe, Charles Richard
    Born in January 1984
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Tolkien, Matthew John
    Born in November 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Greenwood, Philip Edwin
    Born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 4
    Kassinen, Cecily Lois Kathleen
    Born in July 1986
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 5
    Gibbons, Darren
    Born in January 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 6
    CARP BIDCO LIMITED - 2023-12-28
    icon of addressSuite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2025-07-25 ~ 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 6
  • 1
    Petrovic, Nicholas Alexander
    Company Director born in October 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2022-09-19
    OF - Director → CIF 0
  • 2
    Donna Caroline Fenn
    Born in December 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-10-21 ~ 2025-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Burke, Daniel Edmund
    Chartered Accountant born in February 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-05
    OF - Director → CIF 0
    Burke, Daniel Edmund
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2016-01-01
    OF - Secretary → CIF 0
  • 4
    Ms Emma Phoebe Rose Swingewood
    Born in July 1994
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-10-21 ~ 2025-07-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Jeremy Mark Fenn
    Born in January 1963
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-07-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Swingewood, John Paul
    Director born in September 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2025-07-25
    OF - Director → CIF 0
    Mr John Paul Swingewood
    Born in September 1955
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-25
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SPL2014 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
373,578 GBP2024-03-31
373,578 GBP2023-03-31
Debtors
535,000 GBP2024-03-31
535,000 GBP2023-03-31
Cash at bank and in hand
147 GBP2024-03-31
147 GBP2023-03-31
Current Assets
535,147 GBP2024-03-31
535,147 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-100,900 GBP2024-03-31
Net Current Assets/Liabilities
434,247 GBP2024-03-31
434,247 GBP2023-03-31
Total Assets Less Current Liabilities
807,825 GBP2024-03-31
807,825 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
807,725 GBP2024-03-31
807,725 GBP2023-03-31
Equity
807,825 GBP2024-03-31
807,825 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Other Investments Other Than Loans
373,578 GBP2024-03-31
373,578 GBP2023-03-31
Other Debtors
Amounts falling due within one year
535,000 GBP2024-03-31
535,000 GBP2023-03-31
Other Creditors
Current
100,900 GBP2024-03-31
100,900 GBP2023-03-31

Related profiles found in government register
  • SPL2014 LIMITED
    Info
    Registered number 09180847
    icon of addressAviation House Swordfish Way, Sherburn In Elmet, Leeds LS25 6NG
    PRIVATE LIMITED COMPANY incorporated on 2014-08-19 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • SPL2014 LIMITED
    S
    Registered number 09180847
    icon of addressFirecrest House, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA
    Limited Company in England And Wales Companies House, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressUnit 8 Howley Park Business Village, Pullan Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,577 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-03-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    REMOTE MONITORING SERVICES GROUP LIMITED - 2020-12-06
    ABC RMS LIMITED - 2021-03-22
    icon of address50 Cross Bank Road, Batley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-05 ~ 2024-11-29
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    REMOTE MONITORING SERVICES LIMITED - 2021-03-28
    icon of addressAberdeen House, South Road, Haywards Heath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,912,413 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-12-20
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.