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 6
  • 1
    Pindar, Paul Richard Martin
    Born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ now
    OF - Director → CIF 0
    Mr Paul Richard Martin Pindar
    Born in April 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Downing, Simon Richard
    Born in February 1965
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Sellers, Christopher George
    Born in March 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 4
    Pindar, Richard James
    Born in January 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 5
    Murphy, Rachel Julia
    Born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 6
    LITERACY CAPITAL ASSET MANAGEMENT LLP - 2023-09-05
    icon of addressThird Floor, Charles House, 5-11, Regent Street, St. James, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Pindar, Paul Richard Martin
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2021-06-25
    OF - Secretary → CIF 0
    Mr Paul Richard Martin Pindar
    Born in April 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-05-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2020-01-24 ~ 2020-01-24
    PE - Has significant influence or controlCIF 0
  • 2
    Ismail, Abid Naheem
    Chief Financial Officer born in June 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-19
    OF - Director → CIF 0
  • 3
    Pindar, Richard James
    Director born in January 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2020-03-27
    OF - Director → CIF 0
    Pindar, Richard James
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2020-03-27
    OF - Secretary → CIF 0
    Mr Richard James Pindar
    Born in January 1990
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    PE - Has significant influence or controlCIF 0
  • 4
    Dady, Kevin Peter
    Company Director born in July 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2024-03-31
    OF - Director → CIF 0
parent relation
Company in focus

LITERACY CAPITAL PLC

Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • LITERACY CAPITAL PLC
    Info
    Registered number 10976145
    icon of address3rd Floor, Charles House, 5-11 Regent Street St James's, London SW1Y 4LR
    PUBLIC LIMITED COMPANY incorporated on 2017-09-22 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • LITERACY CAPITAL PLC
    S
    Registered number missing
    icon of address3rd Floor, Charles House, 5-11 Regent Street St James's, London, United Kingdom, SW1Y 4LR
    Public Limited Company
    CIF 1
  • LITERACY CAPITAL PLC
    S
    Registered number missing
    icon of address3rd Floor, Charles House, Regent Street, London, England, SW1Y 4LR
    Public Limited Company
    CIF 2
  • LITERACY CAPITAL PLC
    S
    Registered number 10976145
    icon of address3rd Floor, Charles House, 5-11, Regent Street, London, England, SW1Y 4LR
    Public Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    AGHOCO 1877 LIMITED - 2019-10-24
    BOLT TOPCO LIMITED - 2020-01-22
    icon of addressCalibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,641 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of addressMinerva, 29 East Parade, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    -449,370 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    CIF 2 - Has significant influence or controlOE
  • 3
    GLASTONBURY TOPCO LIMITED - 2024-10-31
    icon of address3rd Floor Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-26
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HURON TOPCO LIMITED - 2025-06-27
    icon of address35 Churchill Park Colwick Business Estate, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103,571 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    WELLROSE TECHNOLOGIES LIMITED - 2022-11-14
    WELROSE LIMITED - 2021-07-07
    icon of addressBerkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,442,873 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressHeritage House, Pool Road, West Molesey, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressAnchorage 1 Anchorage Quay, Salford, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    AGHOCO 1689 LIMITED - 2018-06-05
    icon of address1st Floor, Hilton House, Hilton Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    3,497,250 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    AGHOCO 2213 LIMITED - 2022-10-06
    icon of addressC/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    PROJECT AUGUSTA TOPCO LIMITED - 2024-11-25
    icon of address41 Great Portland Street, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,500 GBP2024-02-27 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AGHOCO 1948 LIMITED - 2020-10-16
    icon of addressTyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,033 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    AGHOCO 2059 LIMITED - 2021-06-23
    icon of addressOxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCharles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressDerwent Business Centre, Clarke Street, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address4th Floor 65 Chandos Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressFirst Floor Station Place, Argyle Way, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressCae Glas, Foundry Lane, Welshpool, Wales
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of addressWoolridge Farm Gloucester Road, Hartpury, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressWoolridge Farm Gloucester Road, Hartpury, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    POD TOPCO LIMITED - 2022-06-13
    AGHOCO 1924 LIMITED - 2020-06-18
    icon of addressUnit 1 Mundford Road Trading Estate, Thetford, Norfolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    693 GBP2022-08-01 ~ 2023-07-31
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 22 - Right to appoint or remove directorsOE
  • 22
    icon of addressC/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,210,375 GBP2021-10-31
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 23
    AGHOCO 1887 LIMITED - 2019-10-09
    icon of address6b Frontier Park, Frontier Avenue, Blackburn, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    AGHOCO 1692 LIMITED - 2018-06-08
    GRANITE TOPCO LIMITED - 2022-02-07
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,129,316 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-11 ~ 2023-03-23
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AGHOCO 2100 LIMITED - 2021-10-21
    icon of addressFirst Floor Station Place, Argyle Way, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-03-26
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    OLYMPUS TOPCO LIMITED - 2020-10-27
    AGHOCO 1723 LIMITED - 2018-07-26
    icon of addressFirst Floor, Station Place, Argyle Way, Stevenage, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-19 ~ 2022-01-20
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EPM TOPCO LIMITED - 2023-07-20
    icon of address20 Harris Business Park, Hanbury Road, Bromsgrove, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    141,576 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2025-07-26
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.