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
    Elder, John Alexander
    Director born in February 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Kockovsky, Marek
    Group Coordination Manager born in April 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Holt, Michael Christopher
    Director born in July 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,854 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Mr John Alexander Elder
    Born in February 1967
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-04-04
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Michael Christopher Holt
    Born in July 1971
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    PE - Has significant influence or controlCIF 0
  • 3
    Vanstone, Stephen Paul
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2023-03-21
    OF - Secretary → CIF 0
  • 4
    Lebond, Ian
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-21
    OF - Secretary → CIF 0
parent relation
Company in focus

PREMINOX GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
321,995 GBP2024-09-29
25,279 GBP2023-09-29
Debtors
2,877,048 GBP2024-09-29
3,031,890 GBP2023-09-29
Cash at bank and in hand
2,818 GBP2024-09-29
177 GBP2023-09-29
Current Assets
2,879,866 GBP2024-09-29
3,032,067 GBP2023-09-29
Creditors
Current
265,659 GBP2024-09-29
103,794 GBP2023-09-29
Net Current Assets/Liabilities
2,614,207 GBP2024-09-29
2,928,273 GBP2023-09-29
Total Assets Less Current Liabilities
2,936,202 GBP2024-09-29
2,953,552 GBP2023-09-29
Equity
Called up share capital
132 GBP2024-09-29
132 GBP2023-09-29
Retained earnings (accumulated losses)
2,936,038 GBP2024-09-29
2,953,388 GBP2023-09-29
Equity
2,936,202 GBP2024-09-29
2,953,552 GBP2023-09-29
Average Number of Employees
32023-09-30 ~ 2024-09-29
32022-09-30 ~ 2023-09-29
Investments in Group Undertakings
Cost valuation
321,995 GBP2024-09-29
26,408 GBP2023-09-29
Additions to investments
314,629 GBP2024-09-29
Investments in Group Undertakings
321,995 GBP2024-09-29
25,279 GBP2023-09-29
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
18,200 GBP2024-09-29
7,460 GBP2023-09-29
Amounts Owed by Group Undertakings
Current
2,857,823 GBP2024-09-29
3,023,981 GBP2023-09-29
Other Debtors
Amounts falling due within one year, Current
1,025 GBP2024-09-29
449 GBP2023-09-29
Debtors
Amounts falling due within one year, Current
2,877,048 GBP2024-09-29
3,031,890 GBP2023-09-29
Trade Creditors/Trade Payables
Current
6,463 GBP2024-09-29
5,102 GBP2023-09-29
Amounts owed to group undertakings
Current
255,381 GBP2024-09-29
95,452 GBP2023-09-29
Other Taxation & Social Security Payable
Current
1,034 GBP2023-09-29
Other Creditors
Current
3,815 GBP2024-09-29
2,206 GBP2023-09-29

Related profiles found in government register
  • PREMINOX GROUP LIMITED
    Info
    Registered number 10559974
    icon of addressC/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB
    Private Limited Company incorporated on 2017-01-12 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-11
    CIF 0
  • PREMINOX GROUP LIMITED
    S
    Registered number 10559974
    icon of address3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • PREMINOX GROUP LIMITED
    S
    Registered number 10559974
    icon of addressC/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England, B79 7RB
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
  • PREMINOX GROUP LIMITED
    S
    Registered number 10559974
    icon of addressC/o, Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom, B79 7RB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-12 ~ 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
  • 2
    SPI (MATERIALS) LIMITED - 2022-01-10
    icon of addressC/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,097 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-09-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    PREMINOX LIMITED - 2022-01-10
    icon of address3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,997 GBP2020-09-29
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.