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
  • icon of address39, Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    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
Ceased 13
  • 1
    Hobbs, Neil John Charles
    Company Director born in May 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2022-05-07
    OF - Director → CIF 0
  • 2
    Powell, Robin Clive
    Company Director born in October 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-04-30
    OF - Director → CIF 0
  • 3
    Bamforth, Gail
    Company Director born in April 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-05-06
    OF - Director → CIF 0
  • 4
    Gilbert Boot, Jane Angela Caroline
    Company Director born in September 1982
    Individual
    Officer
    icon of calendar 2019-05-24 ~ 2020-03-02
    OF - Director → CIF 0
  • 5
    Pykett, Carl Anthony
    Company Director born in July 1979
    Individual
    Officer
    icon of calendar 2020-06-18 ~ 2022-04-30
    OF - Director → CIF 0
  • 6
    Stienlet, Peter Vincent
    Company Director born in March 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2019-09-24
    OF - Director → CIF 0
    Mr Peter Vincent Stienlet
    Born in March 1969
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Laker, Richard Stephen
    Company Director born in September 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-05-06
    OF - Director → CIF 0
  • 8
    Bodnar-horvath, Robert Edmund Paul
    Company Director born in January 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2019-07-31
    OF - Director → CIF 0
  • 9
    Snow, Ben
    Born in April 1981
    Individual
    Officer
    icon of calendar 2017-08-30 ~ 2019-05-24
    OF - Director → CIF 0
  • 10
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-17
    OF - Director → CIF 0
  • 11
    Marshall, Stuart
    Chief Finance Officer born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-25
    OF - Director → CIF 0
    Marshall, Stuart
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 12
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2017-03-16 ~ 2017-08-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-03-16 ~ 2017-08-17
    PE - Secretary → CIF 0
parent relation
Company in focus

PPCE HOLDINGS LIMITED

Previous names
PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
TIMEC 1601 LIMITED - 2018-08-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PPCE HOLDINGS LIMITED
    Info
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2020-01-30
    Registered number 10674990
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton BN1 2NW
    PRIVATE LIMITED COMPANY incorporated on 2017-03-16 and dissolved on 2024-07-27 (7 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-03-15
    CIF 0
  • PPCE HOLDINGS LIMITED
    S
    Registered number missing
    icon of address40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
    Limited Company
    CIF 1
  • PPCE HOLDINGS LIMITED
    S
    Registered number 10674990
    icon of address40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    295,832 GBP2016-06-30
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TIMEC 1674 LIMITED - 2020-02-05
    icon of addressTime Central, Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • PPCE GROUP LIMITED - 2021-09-06
    PARSONS GROUP LIMITED - 2020-01-30
    icon of address22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-03-03
    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.