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 2
  • 1
    Wright, Tim James
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Marraccino, Anthony Joseph
    Born in December 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Jackson, Brittany Maria
    Accountant born in November 1991
    Individual
    Officer
    icon of calendar 2023-03-23 ~ 2025-05-31
    OF - Director → CIF 0
  • 2
    Browning, Gary
    Company Director born in December 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2025-07-07
    OF - Director → CIF 0
  • 3
    Sackree, Ian Michael
    Chief Executive born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Alberg, Richard Daniel
    Company Director born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2023-09-30
    OF - Director → CIF 0
  • 5
    Qureshi, Amir
    Born in September 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-22 ~ 2025-04-24
    OF - Director → CIF 0
parent relation
Company in focus

PROTOCOL HOLDINGS LIMITED

Standard Industrial Classification
78200 - Temporary Employment Agency Activities
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,000 GBP2019-07-31
1,000 GBP2018-07-31
Fixed Assets
1,000 GBP2019-07-31
1,000 GBP2018-07-31
Debtors
Current
4,000 GBP2019-07-31
4,000 GBP2018-07-31
Cash at bank and in hand
0 GBP2019-07-31
Current Assets
4,000 GBP2019-07-31
4,000 GBP2018-07-31
Creditors
Current, Amounts falling due within one year
-0 GBP2019-07-31
Net Current Assets/Liabilities
4,000 GBP2019-07-31
4,000 GBP2018-07-31
Total Assets Less Current Liabilities
6,000 GBP2019-07-31
6,000 GBP2018-07-31
Equity
Called up share capital
0 GBP2019-07-31
0 GBP2018-07-31
Share premium
4,000 GBP2019-07-31
0 GBP2018-07-31
Retained earnings (accumulated losses)
-0 GBP2019-07-31
Equity
4,000 GBP2019-07-31
0 GBP2018-07-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2018-08-01 ~ 2019-07-31
Profit/Loss
-0 GBP2018-08-01 ~ 2019-07-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2018-08-01 ~ 2019-07-31
Comprehensive Income/Expense
3,000 GBP2018-08-01 ~ 2019-07-31
Issue of Equity Instruments
Called up share capital
0 GBP2018-06-22 ~ 2018-07-31
Issue of Equity Instruments
0 GBP2018-06-22 ~ 2018-07-31
Equity - Income/Expense Recognised Directly
Called up share capital
0 GBP2018-06-22 ~ 2018-07-31
Equity - Income/Expense Recognised Directly
0 GBP2018-06-22 ~ 2018-07-31
Average Number of Employees
02018-08-01 ~ 2019-07-31
02018-06-22 ~ 2018-07-31
Investments in Subsidiaries
1,000 GBP2019-07-31
1,000 GBP2018-07-31
Amounts Owed by Group Undertakings
Current
4,000 GBP2019-07-31
4,000 GBP2018-07-31
Cash and Cash Equivalents
0 GBP2019-07-31
Other Creditors
Current
0 GBP2019-07-31
Creditors
Current
0 GBP2019-07-31
Other Creditors
Non-current
2,000 GBP2019-07-31
2,000 GBP2018-07-31
Creditors
Non-current
2,000 GBP2019-07-31
5,000 GBP2018-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2019-07-31
500,000 shares2018-07-31
Par Value of Share
Class 1 ordinary share
0.012018-08-01 ~ 2019-07-31
Nominal value of allotted share capital
Class 1 ordinary share
0 GBP2018-08-01 ~ 2019-07-31
0 GBP2018-06-22 ~ 2018-07-31

Related profiles found in government register
  • PROTOCOL HOLDINGS LIMITED
    Info
    Registered number 11429586
    icon of addressThe Point Welbeck Road, West Bridgford, Nottingham NG2 7QW
    PRIVATE LIMITED COMPANY incorporated on 2018-06-22 (7 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • PROTOCOL HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressThe Point, Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
    Limited Company
    CIF 1
  • PROTOCOL HOLDINGS LIMITED
    S
    Registered number 11429586
    icon of addressThe Point, Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressManchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    TEKTRA LIMITED - 2009-05-07
    icon of addressC/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of addressProtocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • BLOOMFRUIT LIMITED - 1995-03-17
    icon of addressProtocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.