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 1
  • Cropper, Mark Alexander James
    Director born in April 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-03-08 ~ now
    OF - Director → CIF 0
    Mr Mark Alexander James Cropper
    Born in April 1974
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    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
parent relation
Company in focus

MAJC HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
12023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Fixed Assets
208,041 GBP2024-03-31
159,311 GBP2023-03-31
Current Assets
187,181 GBP2024-03-31
251,636 GBP2023-03-31
Creditors
Current
-1,610 GBP2024-03-31
-3,475 GBP2023-03-31
Net Current Assets/Liabilities
185,571 GBP2024-03-31
248,161 GBP2023-03-31
Total Assets Less Current Liabilities
393,612 GBP2024-03-31
407,472 GBP2023-03-31
Equity
393,612 GBP2024-03-31
407,472 GBP2023-03-31

Related profiles found in government register
  • MAJC HOLDINGS LIMITED
    Info
    Registered number 10659029
    icon of addressEllergreen Estate Office, Hollins Lane, Burnside, Kendal, Cumbria LA9 5SD
    Private Limited Company incorporated on 2017-03-08 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • EARTH CAPITAL UK LIMITED
    S
    Registered number 04519702
    icon of address34, St. James's Street, London, England, SW1A 1HD
    ENGLAND AND WALES
    CIF 1
  • MAJC HOLDINGS LIMITED
    S
    Registered number 10659029
    icon of addressEllergreen Estate Office, Hollins Lane, Burnside, Kendal, Cumbria, United Kingdom, LA9 5SD
    Limited in England
    CIF 2
  • RENFIN HYDRO 3 LIMITED
    S
    Registered number 12796062
    icon of address273-275 Wellington House, High Street, London Colney, St. Albans, England, AL2 1HA
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    RIVER GENERATION LIMITED - 2022-02-14
    icon of address273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,736 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEllergreen Estate Office, Burneside, Kendal, Cumbria
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,626 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FISHER PLACE HYDRO LIMITED - 2015-07-13
    icon of address273-275 Wellington House High Street, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    622,617 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    RENFIN PHILIPHAUGH LIMITED - 2021-03-31
    icon of addressWellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -516,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address273-275 Wellington House High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858,869 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,857 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address9 Reform Street, Blairgowrie, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    670,358 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    CIF 11 - Has significant influence or control as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of addressEccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,039,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressEccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,168,261 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    RIVER GENERATION LIMITED - 2022-02-14
    icon of address273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,736 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    FISHER PLACE HYDRO LIMITED - 2015-07-13
    icon of address273-275 Wellington House High Street, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    622,617 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-03 ~ 2021-03-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of addressEccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,647,673 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    THE PAPER PALLET COMPANY LIMITED - 2014-05-29
    THE ALTERNATIVE PALLET COMPANY LIMITED - 2025-02-27
    icon of address60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    786,035 GBP2023-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2019-06-27
    CIF 18 - Director → ME
  • 7
    icon of address20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    22,096 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-01-24
    CIF 17 - Director → ME
  • 8
    REENERGISE RENEWABLES LIMITED - 2013-11-27
    icon of address20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,262 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-01-24
    CIF 19 - Director → ME
  • 9
    icon of addressWellington House 273-275 High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,055,741 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-05-02
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    RIVERSIDE PROJECT SERVICES LIMITED - 2025-05-12
    RIVERSIDE HYDRO LIMITED - 2017-11-16
    icon of addressEccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address5th Floor 1 Vine Street, Mayfair, London, United Kingdom, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2020-03-09
    CIF 1 - LLP Designated Member → ME
  • 12
    icon of addressWellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,084 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-05-17
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.