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
    Arnsby, Benjamin Scott
    Born in February 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Arnsby, Nicola Jane
    Born in July 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4, Ironstone Way, Brixworth, Northampton, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    297,221 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Mr Benjamin Scott Arnsby
    Born in February 1981
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-10-29
    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
    Brown, Phillip Anthony
    Director born in March 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ 2025-05-30
    OF - Director → CIF 0
    Mr Phillip Anthony Brown
    Born in March 1974
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-11-10
    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
    Mr Philip Anthony Brown
    Born in March 1974
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-11-11 ~ 2018-10-29
    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
    Brown, Emma Jane
    Marketing Director born in April 1974
    Individual
    Officer
    icon of calendar 2017-11-10 ~ 2025-05-30
    OF - Director → CIF 0
  • 4
    French, Mark Alistair
    Director born in October 1956
    Individual
    Officer
    icon of calendar 2016-07-12 ~ 2017-11-11
    OF - Director → CIF 0
    Mark Alistair French
    Born in October 1956
    Individual
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-11-10
    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

JPP (HOLDINGS) LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
1,484,415 GBP2024-10-31
1,484,415 GBP2023-10-31
Cash at bank and in hand
6,102 GBP2024-10-31
6,496 GBP2023-10-31
Creditors
Current
216,159 GBP2023-10-31
Net Current Assets/Liabilities
6,102 GBP2024-10-31
-209,663 GBP2023-10-31
Total Assets Less Current Liabilities
1,490,517 GBP2024-10-31
1,274,752 GBP2023-10-31
Equity
Called up share capital
222 GBP2024-10-31
222 GBP2023-10-31
Share premium
9,662 GBP2024-10-31
9,662 GBP2023-10-31
Retained earnings (accumulated losses)
1,480,633 GBP2024-10-31
1,264,868 GBP2023-10-31
Equity
1,490,517 GBP2024-10-31
1,274,752 GBP2023-10-31
Average Number of Employees
42023-11-01 ~ 2024-10-31
42022-11-01 ~ 2023-10-31
Other Investments Other Than Loans
Cost valuation
1,952,099 GBP2023-10-31
Other Investments Other Than Loans
1,484,415 GBP2024-10-31
1,484,415 GBP2023-10-31
Other Creditors
Current
216,159 GBP2023-10-31

Related profiles found in government register
  • JPP (HOLDINGS) LTD
    Info
    Registered number 10273579
    icon of addressGrand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire NN11 2NH
    PRIVATE LIMITED COMPANY incorporated on 2016-07-12 (9 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • JPP (HOLDINGS) LTD
    S
    Registered number 10273579
    icon of address4, Ironstone Way, Brixworth, Northampton, England, NN6 9UD
    Limited Company in Companies House, England And Wales
    CIF 1
  • JPP (HOLDINGS) LTD
    S
    Registered number 10273579
    icon of addressCedar Barn, White Lodge, Walgrave, Northampton, England, NN6 9PY
    Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressGrand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,699,732 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    LA LAW 117 LIMITED - 2000-10-24
    icon of addressGrand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,689 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address4 Ironstone Way, Brixworth, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,422 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-10-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address4 Ironstone Way, Brixworth, Northampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-10-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of addressGrand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    376,471 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-10-30
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of addressGrand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,643 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-10-30
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of addressGrand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,108 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-10-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.