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 4
  • 1
    Brenchley, Scott Alan
    Born in November 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ now
    OF - Director → CIF 0
  • 2
    Moore, David Ian
    Born in January 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Winsland, Richard David
    Born in July 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ now
    OF - Director → CIF 0
  • 4
    Houghton, Karen Nicola
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Mr Scott Alan Brenchley
    Born in November 1976
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    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
  • 2
    Hatton, Ben
    Non-Executive Director born in November 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ 2022-07-08
    OF - Director → CIF 0
  • 3
    Fletcher, Michael James
    Chartered Accountant born in November 1974
    Individual (99 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2018-09-20
    OF - Director → CIF 0
    Fletcher, Michael James
    Company Director born in November 1974
    Individual (99 offsprings)
    icon of calendar 2021-02-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 4
    Dougal, Caryn
    Chartered Accountant born in March 1988
    Individual
    Officer
    icon of calendar 2019-03-25 ~ 2019-07-30
    OF - Director → CIF 0
  • 5
    Sanders, Damian
    Non-Executive Director born in August 1964
    Individual
    Officer
    icon of calendar 2022-02-28 ~ 2024-05-08
    OF - Director → CIF 0
  • 6
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2015-05-27 ~ 2015-09-03
    OF - Director → CIF 0
  • 7
    Leahy, Gerald John
    Chartered Accountant born in March 1984
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2017-07-10
    OF - Director → CIF 0
  • 8
    O'reilly, Peadar James
    Banker born in November 1976
    Individual (75 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2018-09-20
    OF - Director → CIF 0
    O'reilly, Peadar James
    Director born in November 1976
    Individual (75 offsprings)
    icon of calendar 2015-09-03 ~ 2019-03-25
    OF - Director → CIF 0
  • 9
    Rigby, Louise Anne
    Chartered Accountant born in August 1987
    Individual
    Officer
    icon of calendar 2017-11-20 ~ 2019-03-25
    OF - Director → CIF 0
  • 10
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-05-27 ~ 2015-09-03
    PE - Secretary → CIF 0
  • 11
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-05-27 ~ 2015-09-03
    PE - Director → CIF 0
parent relation
Company in focus

TACTUS HOLDINGS LIMITED

Previous name
ENSCO 1137 LIMITED - 2015-09-28
Standard Industrial Classification
47429 - Retail Sale Of Telecommunications Equipment Other Than Mobile Telephones
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
750,000 GBP2020-03-31
750,000 GBP2019-03-31
Fixed Assets
750,000 GBP2020-03-31
750,000 GBP2019-03-31
Debtors
912,009 GBP2020-03-31
912,009 GBP2019-03-31
Current Assets
912,009 GBP2020-03-31
912,009 GBP2019-03-31
Net Current Assets/Liabilities
912,009 GBP2020-03-31
912,009 GBP2019-03-31
Total Assets Less Current Liabilities
1,662,009 GBP2020-03-31
1,662,009 GBP2019-03-31
Net Assets/Liabilities
1,662,009 GBP2020-03-31
1,662,009 GBP2019-03-31
Equity
Called up share capital
1,108 GBP2020-03-31
1,108 GBP2019-03-31
Retained earnings (accumulated losses)
1,660,901 GBP2020-03-31
1,660,901 GBP2019-03-31
Equity
1,662,009 GBP2020-03-31
1,662,009 GBP2019-03-31
Average Number of Employees
02019-04-01 ~ 2020-03-31
02017-11-01 ~ 2019-03-31

Related profiles found in government register
  • TACTUS HOLDINGS LIMITED
    Info
    ENSCO 1137 LIMITED - 2015-09-28
    Registered number 09611043
    icon of addressC/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EW
    PRIVATE LIMITED COMPANY incorporated on 2015-05-27 (10 years 7 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-05-27
    CIF 0
  • TACTUS HOLDINGS LIMITED
    S
    Registered number 09611043
    icon of address1 Tactopia Building, Olympic Way, Birchwood, Warrington, England, WA2 0YL
    Limited in England
    CIF 1
  • TACTUS HOLDINGS LIMITED
    S
    Registered number 09611043
    icon of addressOne Eleven, Edmund Street, Birmingham, England, B3 2HJ
    Private Limited Company in England And Wales
    CIF 2
  • TACTUS HOLDINGS LIMITED
    S
    Registered number 09611043
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
    Companies Act 2006 in England And Wales Companies Registry, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BUSINESS I.T SUPPORT TEAM LIMITED - 2024-03-28
    BUSINESS I.T SUPPLY TEAM LIMITED - 2004-09-17
    icon of addressC/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,468,509 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 4 St Modwen Park, Signet Way, Dordon, Tamworth, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    CCL COMPUTERS LIMITED - 2024-03-28
    COMMUNICATION BY COMPUTER LIMITED - 1999-07-21
    icon of addressC/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    DECISION LOGIC LTD - 2024-03-28
    icon of addressThe Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,701,107 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    MENDIT COMPUTER REPAIRS LTD - 2024-03-28
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    372,028 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address4 Fairfax House, Cottingley Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    MACECO LIMITED - 2012-10-23
    TACTUS LIMITED - 2024-03-28
    icon of addressC/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -971,431 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressGround Floor, Building 1 Olympic Way, Olympic Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-10-31
    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

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.