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 7
  • 1
    Mackenzie, Oliver
    Born in September 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ now
    OF - Director → CIF 0
  • 2
    Shanks, James Anthony
    Born in July 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Owens, Thomas John Alan
    Born in October 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Dimmock, Neil Keith
    Born in June 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ now
    OF - Director → CIF 0
  • 5
    Corbett, Martin
    Born in November 1960
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ now
    OF - Director → CIF 0
  • 6
    Watson, James Ronald
    Born in August 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ now
    OF - Director → CIF 0
  • 7
    icon of address17, Harrison Road, Halifax, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-23 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Shanks, James Anthony
    Business Development Director born in July 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2022-12-31
    OF - Director → CIF 0
    Mr James Anthony Shanks
    Born in July 1967
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-05-11 ~ 2018-10-01
    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
  • 2
    Barker, Nigel Anthony
    Finance Director born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ 2024-10-14
    OF - Director → CIF 0
  • 3
    Triggs, Mark Justin, Mrq
    Sales & Marketing Director born in July 1971
    Individual
    Officer
    icon of calendar 2017-04-03 ~ 2018-07-06
    OF - Director → CIF 0
  • 4
    Mr Martin Corbett
    Born in November 1960
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-10
    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
  • 5
    Mr James Ronald Watson
    Born in August 1983
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-01
    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
parent relation
Company in focus

PROJECT GROUP UK LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
577,029 GBP2024-12-31
576,089 GBP2023-12-31
Debtors
776,564 GBP2024-12-31
251 GBP2023-12-31
Cash at bank and in hand
948,687 GBP2024-12-31
2 GBP2023-12-31
Current Assets
1,725,251 GBP2024-12-31
253 GBP2023-12-31
Net Current Assets/Liabilities
365,393 GBP2024-12-31
-249,839 GBP2023-12-31
Total Assets Less Current Liabilities
942,422 GBP2024-12-31
326,250 GBP2023-12-31
Net Assets/Liabilities
97,432 GBP2024-12-31
326,250 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
326,250 GBP2023-12-31
326,150 GBP2022-12-31
Retained earnings (accumulated losses)
96,432 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Equity
97,432 GBP2024-12-31
326,250 GBP2023-12-31
2,024,447 GBP2022-12-31
Profit/Loss
674,475 GBP2024-01-01 ~ 2024-12-31
398,110 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
100 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
100 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
577,029 GBP2024-12-31
576,089 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
5,894 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
163 GBP2024-12-31
251 GBP2023-12-31
Prepayments/Accrued Income
Current
3,972 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
940 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
1,359,858 GBP2024-12-31
250,092 GBP2023-12-31

Related profiles found in government register
  • PROJECT GROUP UK LIMITED
    Info
    Registered number 10174050
    icon of addressDalton House, 17 Harrison Road, Halifax HX1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2016-05-11 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • PROJECT GROUP UK LIMITED
    S
    Registered number missing
    icon of address17 Harrison Road, Dalton House, 17 Harrison Road, Halifax, United Kingdom, HX1 2AF
    Company
    CIF 1
  • PROJECT GROUP UK LIMITED
    S
    Registered number 10174050
    icon of address17, Harrison Road, Halifax, England, HX1 2AF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address17 Harrison Road, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    CITY HYGGE LIMITED - 2024-05-31
    icon of address17 Harrison Road, Halifax, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    L&P 229 LIMITED - 2010-02-03
    icon of addressDalton House, 17 Harrison Road, Halifax, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,341,119 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address17 Harrison Road, Halifax, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    PROJECT: CONTRACT FURNITURE LIMITED - 2020-02-28
    FF&E SOLUTIONS LIMITED - 2022-01-19
    PROJECT: RESIDENTIAL LIMITED - 2016-07-28
    icon of addressDalton House, 17 Harrison Road, Halifax, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,113,426 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    DESIGNER PROJECTS LIMITED - 2022-05-26
    icon of address17 Harrison Road, Halifax, England
    Active Corporate (8 parents)
    Equity (Company account)
    29,307 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    PROJECT: INTERIORS HALIFAX LIMITED - 2016-11-17
    icon of addressDalton House, 17 Harrison Road, Halifax, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address17 Harrison Road, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    -95,759 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address17 Harrison Road, Halifax, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-07-11
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-07-11
    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

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.