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
    Dickson, Peter Barnaby
    Born in November 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Bull, Lisa Rebecca
    Born in June 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ now
    OF - Director → CIF 0
  • 3
    Moore, Michael Anthony
    Born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Stringfellow, Martin
    Investment Manager born in June 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2021-11-04
    OF - Director → CIF 0
  • 2
    Braddock, Michael James
    Managing Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-02 ~ 2024-01-26
    OF - Director → CIF 0
  • 3
    Davies, Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2018-05-11
    OF - Secretary → CIF 0
  • 4
    Molesworth, Michael John
    Director born in September 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2021-11-04
    OF - Director → CIF 0
  • 5
    Murphy, Kevin Andrew
    Investment Manager born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2021-11-04
    OF - Director → CIF 0
  • 6
    Williams, David John
    Director born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-30
    OF - Director → CIF 0
  • 7
    Murphy, Brendan Francis
    Chief Executive born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2023-12-21
    OF - Director → CIF 0
  • 8
    Allen, Hunter
    Director born in January 1994
    Individual
    Officer
    icon of calendar 2021-11-04 ~ 2023-03-23
    OF - Director → CIF 0
  • 9
    INDIGO CAPITAL PARTNERS LLP - 2007-07-02
    icon of address33 St James's Square, St. James's Square, London, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-11-15 ~ 2021-11-04
    PE - Right to appoint or remove directorsCIF 0
  • 10
    icon of addressC/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange St, Wilmington, New Castle, De, United States
    Corporate
    Person with significant control
    2021-11-04 ~ 2022-10-31
    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
  • 11
    icon of address950 Tollgate Road, Elgin, Illinois, United States
    Corporate
    Person with significant control
    2022-10-31 ~ 2023-09-01
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

EGBERT TAYLOR HOLDINGS LIMITED

Previous name
TRENT BIDCO LIMITED - 2017-12-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
29,722,058 GBP2024-12-31
29,722,058 GBP2023-12-31
Debtors
Current
922,629 GBP2024-12-31
1,955,047 GBP2023-12-31
Net Current Assets/Liabilities
438,166 GBP2024-12-31
1,744,846 GBP2023-12-31
Total Assets Less Current Liabilities
30,160,224 GBP2024-12-31
31,466,904 GBP2023-12-31
Net Assets/Liabilities
12,408,903 GBP2024-12-31
12,311,767 GBP2023-12-31
Equity
Called up share capital
9,302,222 GBP2024-12-31
9,302,222 GBP2023-12-31
9,302,222 GBP2022-12-31
Share premium
220,000 GBP2024-12-31
220,000 GBP2023-12-31
220,000 GBP2022-12-31
Retained earnings (accumulated losses)
2,886,681 GBP2024-12-31
2,789,545 GBP2023-12-31
2,777,359 GBP2022-12-31
Equity
12,408,903 GBP2024-12-31
12,311,767 GBP2023-12-31
12,299,581 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
97,136 GBP2024-01-01 ~ 2024-12-31
12,186 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
97,136 GBP2024-01-01 ~ 2024-12-31
12,186 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
29,722,058 GBP2024-12-31
29,722,058 GBP2023-12-31
Cost valuation
29,722,058 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
922,629 GBP2024-12-31
1,955,047 GBP2023-12-31

Related profiles found in government register
  • EGBERT TAYLOR HOLDINGS LIMITED
    Info
    TRENT BIDCO LIMITED - 2017-12-20
    Registered number 11064970
    icon of addressOak Park Rylands Lane, Elmley Lovett, Droitwich WR9 0QZ
    PRIVATE LIMITED COMPANY incorporated on 2017-11-15 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • EGBERT TAYLOR HOLDINGS LIMITED
    S
    Registered number 11064970
    icon of addressOak Park, Rylands Lane, Elmley Lovett, Droitwich, England, WR9 0QZ
    Company Limited By Shares in Register Of Companies, England And Wales
    CIF 1
    Private Company Limited By Shares in Companies House (England And Wales), England
    CIF 2
    Private Company Limited By Shares in Companies House Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressOak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,056,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CONTAINER COMPONENTS (EUROPE) LIMITED - 1999-01-26
    icon of addressOak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,512,550 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    icon of addressOak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -653,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    KELWICK 100 LIMITED - 2009-06-03
    icon of address2 Rough Hey Road, Grimsargh, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    707,379 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2 Rough Hey Road, Grimsargh, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    312,141 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressRough Hey Road, Grimsargh, Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    500,076 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    941,654 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.