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
    Rhodes, Lee James
    Born in November 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Andrews, Michael Idris
    Born in August 1968
    Individual (65 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Harrison, David George
    Company Director born in April 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2023-11-20
    OF - Director → CIF 0
  • 3
    Barry, Paul
    Company Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Reed, Martyn Hedley
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2018-07-12 ~ 2021-01-21
    OF - Director → CIF 0
  • 5
    Lowe, Sarah Julie
    Director born in November 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Lakhani, Trusha
    Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ 2021-01-21
    OF - Director → CIF 0
  • 7
    O'hara, Stephen John
    Director born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2024-12-31
    OF - Director → CIF 0
    Mr Stephen John O'hara
    Born in September 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-11-27
    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
  • 8
    icon of addressPhenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-27 ~ 2025-08-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STARPOINT HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
1,103 GBP2023-12-31
1,103 GBP2022-12-31
Debtors
Current
524,105 GBP2023-12-31
520,942 GBP2022-12-31
Cash at bank and in hand
36,593 GBP2023-12-31
51,627 GBP2022-12-31
Current Assets
560,698 GBP2023-12-31
572,569 GBP2022-12-31
Net Current Assets/Liabilities
556,698 GBP2023-12-31
568,569 GBP2022-12-31
Net Assets/Liabilities
557,801 GBP2023-12-31
569,672 GBP2022-12-31
Equity
Called up share capital
1,053 GBP2023-12-31
1,053 GBP2022-12-31
Share premium
55,047 GBP2023-12-31
55,047 GBP2022-12-31
Retained earnings (accumulated losses)
501,701 GBP2023-12-31
513,572 GBP2022-12-31
Equity
557,801 GBP2023-12-31
569,672 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Investments in Subsidiaries
1,103 GBP2023-12-31
1,103 GBP2022-12-31
Cost valuation
1,103 GBP2023-12-31
1,103 GBP2022-12-31
Amounts Owed By Related Parties
Current
523,523 GBP2023-12-31
516,323 GBP2022-12-31
Prepayments
Current
517 GBP2023-12-31
4,619 GBP2022-12-31
Other Debtors
Current
65 GBP2023-12-31
Accrued Liabilities
4,000 GBP2023-12-31
4,000 GBP2022-12-31

Related profiles found in government register
  • STARPOINT HOLDINGS LIMITED
    Info
    Registered number 11109132
    icon of addressPhenna Group The Poynt, 45 Wollaton Street, Nottingham NG1 5FW
    PRIVATE LIMITED COMPANY incorporated on 2017-12-13 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • STARPOINT HOLDINGS LIMITED
    S
    Registered number 11109132
    icon of address16, St. Johns Business Park, Lutterworth, England, LE17 4HB
    Limited Company in Companies House, England
    CIF 1
  • STARPOINT HOLDINGS LIMITED
    S
    Registered number 11109132
    icon of address16, St. Johns Business Park, Lutterworth, United Kingdom, LE17 4HB
    Limited Company in Companies House, England
    CIF 2
  • STARPOINT HOLDINGS LIMITED
    S
    Registered number 11109132
    icon of addressPhenna Group The Poynt, 45 Wollation Street, Nottingham, Nottinghamshire, England, NG1 5FW
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 16 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,148 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressBuilding 8, The Royal Ordnance Depot Bridge Street, Weedon, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,932 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-11-27
    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
  • 2
    icon of addressUnit 16, St Johns Business Park, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -75,528 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-18 ~ 2025-08-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    FORMATLOCK LIMITED - 1993-05-18
    icon of addressUnit 16, St Johns Business Park, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    4,193,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-18 ~ 2025-08-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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.