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 3
  • 1
    Bibby, Scott
    Country Manager Uk & Ireland born in July 1986
    Individual (3 offsprings)
    Officer
    2023-07-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Balemans, Patrick Emile Celina
    Business Manager born in April 1965
    Individual (3 offsprings)
    Officer
    2021-08-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Esh Business Park, Heighington Lane, Newton Aycliffe, County Durham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-08-03 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    French, Roger
    Director born in December 1964
    Individual (2 offsprings)
    Officer
    2016-08-22 ~ 2018-02-28
    OF - Director → CIF 0
  • 2
    Wood, Marcus
    Director born in May 1972
    Individual
    Officer
    2018-08-10 ~ 2021-12-15
    OF - Director → CIF 0
  • 3
    Alderson, Dale Brent
    Director born in October 1979
    Individual (9 offsprings)
    Officer
    2016-09-27 ~ 2018-10-31
    OF - Director → CIF 0
  • 4
    Smith, Paul
    Director born in November 1967
    Individual (34 offsprings)
    Officer
    2016-09-27 ~ 2018-09-03
    OF - Director → CIF 0
    2021-10-04 ~ 2023-07-31
    OF - Director → CIF 0
  • 5
    Jowett, Matthew
    Director born in February 1979
    Individual (6 offsprings)
    Officer
    2017-11-01 ~ 2021-12-23
    OF - Director → CIF 0
  • 6
    Eburne, Mark Andrew
    Chief Executive born in April 1962
    Individual (11 offsprings)
    Officer
    2019-03-27 ~ 2021-09-20
    OF - Director → CIF 0
  • 7
    Bodnar-horvath, Robert Edmund Paul
    Director born in January 1956
    Individual (11 offsprings)
    Officer
    2016-09-27 ~ 2021-08-03
    OF - Director → CIF 0
  • 8
    Walker, Andrew Duncan
    Director born in November 1976
    Individual (4 offsprings)
    Officer
    2016-09-27 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Burnett, Ian George
    Director born in March 1959
    Individual (8 offsprings)
    Officer
    2019-11-26 ~ 2021-08-03
    OF - Director → CIF 0
  • 10
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2016-05-31 ~ 2016-08-22
    OF - Director → CIF 0
  • 11
    Merrell, Anthony Arthur
    Director born in October 1964
    Individual
    Officer
    2016-09-27 ~ 2018-03-31
    OF - Director → CIF 0
  • 12
    Walker, James Matthew
    Director born in January 1979
    Individual (2 offsprings)
    Officer
    2016-09-27 ~ 2020-11-27
    OF - Director → CIF 0
  • 13
    Vitty, Martyn John
    Director born in October 1975
    Individual (10 offsprings)
    Officer
    2016-09-27 ~ 2021-08-03
    OF - Director → CIF 0
  • 14
    Fish, Andrew
    Director born in September 1979
    Individual (1 offspring)
    Officer
    2016-09-27 ~ 2018-07-27
    OF - Director → CIF 0
  • 15
    Walker, Peter Alan
    Director born in November 1948
    Individual
    Officer
    2016-09-27 ~ 2018-10-31
    OF - Director → CIF 0
  • 16
    Smith, Daniel James Alexander
    Director born in February 1983
    Individual (10 offsprings)
    Officer
    2018-10-31 ~ 2021-08-03
    OF - Director → CIF 0
  • 17
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, England, England
    Active Corporate (22 parents, 230 offsprings)
    Officer
    2016-05-31 ~ 2016-08-22
    PE - Nominee Director → CIF 0
  • 18
    A B & C SECRETARIAL LIMITED - 2003-05-27 04673311
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, England, England
    Active Corporate (22 parents, 590 offsprings)
    Officer
    2016-05-31 ~ 2016-08-22
    PE - Director → CIF 0
    2016-05-31 ~ 2016-08-22
    PE - Secretary → CIF 0
  • 19
    39, Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-09-27 ~ 2021-08-03
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

SIGMAT GROUP LIMITED

Previous names
PAW TOPCO LIMITED - 2019-10-03
AGHOCO 1417 LIMITED - 2016-08-22 11394344, 11465427, 10489435... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SIGMAT GROUP LIMITED
    Info
    PAW TOPCO LIMITED - 2019-10-03
    AGHOCO 1417 LIMITED - 2019-10-03
    Registered number 10207863
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire BD23 2UE
    PRIVATE LIMITED COMPANY incorporated on 2016-05-31 and dissolved on 2025-05-20 (8 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-06
    CIF 0
  • SIGMAT GROUP LTD
    S
    Registered number 10207863
    Birkbecks, Water Street, Skipton, England, BD23 1PB
    Limited Company By Shares in Companies House Uk, Uk
    CIF 1
  • PAW HOLDINGS LIMITED
    S
    Registered number 10207863
    Birkbecks, Water Street, Skipton, North Yorkshire, United Kingdom, BD23 1PB
    Private Company Limited By Shares in Companies House, Uk
    CIF 2
  • PAW HOLDINGS LTD
    S
    Registered number 10207863
    Birkbeck, Water Street, Skipton, England, BD23 1PB
    Private Limited Company By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-09-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    SIGMAT LIMITED - 2024-05-20 06674668
    PAW STRUCTURES LIMITED - 2019-10-02 06674668
    Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 2
    SIGMAT LIMITED - 2019-10-02 04516604
    GAMBOL LIMITED - 2013-04-18
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.