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 8
  • 1
    Theobald, Bradley James
    Solicitor born in January 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ now
    OF - Director → CIF 0
  • 2
    Dwyer, John
    Company Director born in November 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    OF - Director → CIF 0
  • 3
    Eschweiler, Ingo Olaf
    Company Director born in August 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    OF - Director → CIF 0
  • 4
    Zambeletti, Leopoldo
    Strategic & Financial Adviser born in October 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ now
    OF - Director → CIF 0
  • 5
    Howes, Alistair Matthew
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    OF - Secretary → CIF 0
  • 6
    Ohlson, Jonathan Keith
    Director born in September 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-10-21 ~ now
    OF - Director → CIF 0
  • 7
    Harding, Thomas Colum
    Company Director born in June 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ now
    OF - Director → CIF 0
  • 8
    Lewis, David Edward Noel
    Company Director born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Black, Andrew Wilson
    Farmer born in May 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-01-13 ~ 2021-01-08
    OF - Director → CIF 0
    Mr Andrew Wilson Black
    Born in May 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-03-15
    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
  • 2
    Hacker, Ann Veronica
    Company Director born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-27 ~ 2015-06-30
    OF - Director → CIF 0
  • 3
    Short, Deane Keith
    Company Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-27 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Bjorgolfsson, Bjorgolfur Thor
    Company Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ 2024-10-02
    OF - Director → CIF 0
  • 5
    Ragnarsson, Birgir Mar
    Managing Partner born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ 2024-05-09
    OF - Director → CIF 0
  • 6
    Ahmad, Anjum Mazahar
    Company Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-08 ~ 2021-01-25
    OF - Director → CIF 0
    Ahmad, Anjum Mazahar
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ 2024-10-02
    OF - Secretary → CIF 0
  • 7
    Dix, Clive James, Dr
    Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-21 ~ 2020-10-08
    OF - Director → CIF 0
parent relation
Company in focus

TOUCHLIGHT HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
340,146 GBP2023-12-31
340,146 GBP2022-12-31
Fixed Assets
340,146 GBP2023-12-31
340,146 GBP2022-12-31
Debtors
Current
69,446,659 GBP2023-12-31
65,644,482 GBP2022-12-31
Cash at bank and in hand
14,179,652 GBP2023-12-31
33,407,527 GBP2022-12-31
Current Assets
83,626,311 GBP2023-12-31
99,052,009 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,822,463 GBP2023-12-31
-1,048,178 GBP2022-12-31
Net Current Assets/Liabilities
80,803,848 GBP2023-12-31
98,003,831 GBP2022-12-31
Total Assets Less Current Liabilities
81,143,994 GBP2023-12-31
98,343,977 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-113,610,118 GBP2023-12-31
-92,273,708 GBP2022-12-31
Net Assets/Liabilities
-32,466,124 GBP2023-12-31
6,070,269 GBP2022-12-31
Equity
Called up share capital
12,023 GBP2023-12-31
12,023 GBP2022-12-31
11,773 GBP2022-01-01
Share premium
77,555,357 GBP2023-12-31
77,555,357 GBP2022-12-31
77,310,107 GBP2022-01-01
Other miscellaneous reserve
3,228,986 GBP2023-12-31
1,471,630 GBP2022-12-31
539,850 GBP2022-01-01
Retained earnings (accumulated losses)
-113,262,490 GBP2023-12-31
-72,968,741 GBP2022-12-31
-67,670,873 GBP2022-01-01
Profit/Loss
-40,293,749 GBP2023-01-01 ~ 2023-12-31
-5,297,868 GBP2022-01-01 ~ 2022-12-31
Equity
-32,466,124 GBP2023-12-31
6,070,269 GBP2022-12-31
10,190,857 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-40,293,749 GBP2023-01-01 ~ 2023-12-31
-5,297,868 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-40,293,749 GBP2023-01-01 ~ 2023-12-31
-5,297,868 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-40,293,749 GBP2023-01-01 ~ 2023-12-31
-5,297,868 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
250 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
245,500 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1512023-01-01 ~ 2023-12-31
1172022-01-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
69,302,981 GBP2023-12-31
65,510,261 GBP2022-12-31
Other Debtors
Current
122,522 GBP2023-12-31
112,762 GBP2022-12-31
Prepayments/Accrued Income
Current
21,156 GBP2023-12-31
21,459 GBP2022-12-31
Cash and Cash Equivalents
14,179,652 GBP2023-12-31
33,407,527 GBP2022-12-31
Trade Creditors/Trade Payables
Current
259,208 GBP2023-12-31
131,891 GBP2022-12-31
Taxation/Social Security Payable
Current
137,200 GBP2023-12-31
137,200 GBP2022-12-31
Other Creditors
Current
2,094,994 GBP2023-12-31
669,746 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
331,061 GBP2023-12-31
109,341 GBP2022-12-31
Creditors
Current
2,822,463 GBP2023-12-31
1,048,178 GBP2022-12-31
Non-current
113,610,118 GBP2023-12-31
92,273,708 GBP2022-12-31
Total Borrowings
28,060,364 GBP2023-12-31
21,867,659 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
926,881 shares2023-12-31
926,881 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
186,375 shares2023-12-31
186,375 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
89,000 shares2023-12-31
89,000 shares2022-12-31
Par Value of Share
Class 3 ordinary share
0.012023-01-01 ~ 2023-12-31

Related profiles found in government register
  • TOUCHLIGHT HOLDINGS LIMITED
    Info
    Registered number 09272873
    icon of addressMorelands & Riverdale Buildings, Lower Sunbury Road, Hampton TW12 2ER
    Private Limited Company incorporated on 2014-10-21 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • TOUCHLIGHT HOLDINGS LIMITED
    S
    Registered number 09272873
    icon of address40, Queen Anne Street, London, United Kingdom, W1G 9EL
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • TOUCHLIGHT HOLDINGS LIMITED
    S
    Registered number 09272873
    icon of addressMorelands And Riverdale Buildings, Lower Sunbury Road, Hampton, United Kingdom, TW12 2ER
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressMorelands And Riverdale Buildings, Lower Sunbury Road, Hampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    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
  • 2
    icon of addressMorelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,693,837 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of addressMorelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,902,454 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressMorelands And Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of addressMorelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • TOUCHLIGHT AAV LIMITED - 2022-02-03
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-02-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.