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
    Atkinson, James David Edwin
    Born in February 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ now
    OF - Director → CIF 0
  • 2
    Gilbertson, Christopher Jack
    Born in March 1988
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ now
    OF - Director → CIF 0
  • 3
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    icon of addressTobias House, St. Marks Court, Thornaby, Stockton-on-tees, England
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-12-14 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-12-14 ~ 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
Ceased 4
  • 1
    Houldsworth, Mathew James
    Builders Merchant born in December 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2021-12-14
    OF - Director → CIF 0
    Mr Mathew James Houldsworth
    Born in December 1984
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-12-14
    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
  • 2
    Duke, Michael
    Administrator born in August 1959
    Individual (693 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2018-08-28
    OF - Director → CIF 0
  • 3
    Houldsworth, Amy
    Company Director born in November 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2021-12-14
    OF - Director → CIF 0
    Miss Amy Houldsworth
    Born in November 1986
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-12-14
    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
  • 4
    icon of addressWinnington House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (3 parents, 506 offsprings)
    Person with significant control
    2017-12-06 ~ 2018-12-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BTSCO LIMITED

Previous names
PETAL DEVELOPMENT LIMITED - 2018-12-31
HOULDSWORTH GROUP LIMITED - 2021-10-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22021-12-01 ~ 2022-12-31
22021-05-01 ~ 2021-11-30
Fixed Assets - Investments
6,957,678 GBP2021-11-30
Fixed Assets
6,957,678 GBP2021-11-30
Debtors
Current
100 GBP2022-12-31
50,000 GBP2021-11-30
Cash at bank and in hand
100 GBP2021-11-30
Current Assets
100 GBP2022-12-31
50,100 GBP2021-11-30
Net Current Assets/Liabilities
100 GBP2022-12-31
-1,682,578 GBP2021-11-30
Net Assets/Liabilities
100 GBP2022-12-31
5,275,100 GBP2021-11-30
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-11-30
Retained earnings (accumulated losses)
5,275,000 GBP2021-11-30
Equity
100 GBP2022-12-31
5,275,100 GBP2021-11-30
Audit Fees/Expenses
1,000 GBP2021-12-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
100 GBP2022-12-31
50,000 GBP2021-11-30
Cash and Cash Equivalents
100 GBP2021-11-30
Amounts owed to group undertakings
Current
1,732,678 GBP2021-11-30
Creditors
Current
1,732,678 GBP2021-11-30

Related profiles found in government register
  • BTSCO LIMITED
    Info
    PETAL DEVELOPMENT LIMITED - 2018-12-31
    HOULDSWORTH GROUP LIMITED - 2018-12-31
    Registered number 11100403
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough TS3 8DE
    PRIVATE LIMITED COMPANY incorporated on 2017-12-06 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • BTSCO LIMITED
    S
    Registered number 11100403
    icon of address3, Greengate, Cardale Park, Harrogate, England, HG3 1GY
    Private Limited Company in Companies House, England
    CIF 1
  • BTSCO LIMITED
    S
    Registered number 11100403
    icon of address3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
    Limited Company in England & Wales, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • HOULDSWORTH GROUP LIMITED - 2018-12-24
    icon of address30 Leeds Road, Otley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-12-21 ~ 2021-12-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-21 ~ 2021-10-27
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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.