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
    Pennington, Richard
    Director born in September 1971
    Individual (12 offsprings)
    Officer
    2023-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Malthouse, Christopher Simon
    Director born in March 1969
    Individual (14 offsprings)
    Officer
    2023-11-15 ~ now
    OF - Director → CIF 0
  • 3
    SHOO 626 LIMITED - 2017-09-22
    3, Scholar Green Road, Stretford, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,918,740 GBP2022-06-30
    Person with significant control
    2023-11-15 ~ now
    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
Ceased 7
  • 1
    Hooton, Christopher
    Director born in September 1960
    Individual (11 offsprings)
    Officer
    2020-03-18 ~ 2020-09-28
    OF - Director → CIF 0
    Hooton, Tobias Christopher
    Director born in September 1989
    Individual (11 offsprings)
    Officer
    2018-08-07 ~ 2023-07-12
    OF - Director → CIF 0
    Mr Tobias Christopher Hooton
    Born in September 1989
    Individual (11 offsprings)
    Person with significant control
    2018-08-07 ~ 2020-10-21
    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
  • 2
    Mckenzie, Iain Daniel
    Director born in January 1958
    Individual (11 offsprings)
    Officer
    2020-10-21 ~ 2023-11-15
    OF - Director → CIF 0
  • 3
    Lower, Alexander John Edward
    Director born in September 1988
    Individual (4 offsprings)
    Officer
    2020-10-21 ~ 2023-11-15
    OF - Director → CIF 0
    Mr Alexander John Edward Lower
    Born in September 1988
    Individual (4 offsprings)
    Person with significant control
    2020-10-21 ~ 2023-11-15
    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
    Lower, Mark Glen
    Director born in July 1958
    Individual (18 offsprings)
    Officer
    2020-10-21 ~ 2023-11-15
    OF - Director → CIF 0
  • 5
    Deak, Daniel Simon
    Director born in September 1985
    Individual (2 offsprings)
    Officer
    2020-10-21 ~ 2023-11-15
    OF - Director → CIF 0
  • 6
    Golland, Clive Richard
    Director born in July 1960
    Individual (4 offsprings)
    Officer
    2020-10-21 ~ 2023-11-15
    OF - Director → CIF 0
  • 7
    Mewett, Simon Charles
    Founder & Managing Partner born in August 1966
    Individual (3 offsprings)
    Officer
    2020-03-18 ~ 2023-11-15
    OF - Director → CIF 0
parent relation
Company in focus

01T GROUP HOLDINGS LIMITED

Previous name
CXS GROUP HOLDINGS LIMITED - 2020-09-29
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Fixed Assets - Investments
13,073 GBP2023-03-31
13,073 GBP2022-03-31
Debtors
152,322 GBP2023-03-31
142,031 GBP2022-03-31
Cash at bank and in hand
456 GBP2023-03-31
618 GBP2022-03-31
Current Assets
152,778 GBP2023-03-31
142,649 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-177,040 GBP2023-03-31
-165,193 GBP2022-03-31
Net Current Assets/Liabilities
-24,262 GBP2023-03-31
-22,544 GBP2022-03-31
Total Assets Less Current Liabilities
-11,189 GBP2023-03-31
-9,471 GBP2022-03-31
Equity
Called up share capital
6,251 GBP2023-03-31
6,251 GBP2022-03-31
Retained earnings (accumulated losses)
-17,440 GBP2023-03-31
-15,722 GBP2022-03-31
Equity
-11,189 GBP2023-03-31
-9,471 GBP2022-03-31
Average Number of Employees
72022-04-01 ~ 2023-03-31
72021-04-01 ~ 2022-03-31
Investments in group undertakings and participating interests
13,073 GBP2023-03-31
13,073 GBP2022-03-31
Trade Creditors/Trade Payables
Current
0 GBP2023-03-31
234 GBP2022-03-31
Other Creditors
Current
176,038 GBP2023-03-31
164,059 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
1,002 GBP2023-03-31
900 GBP2022-03-31
Creditors
Current
177,040 GBP2023-03-31
165,193 GBP2022-03-31
Equity
Called up share capital
6,251 GBP2023-03-31
6,251 GBP2022-03-31

Related profiles found in government register
  • 01T GROUP HOLDINGS LIMITED
    Info
    CXS GROUP HOLDINGS LIMITED - 2020-09-29
    Registered number 11503415
    3 Scholar Green Road, Stretford, Manchester M32 0TR
    Private Limited Company incorporated on 2018-08-07 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • 01T GROUP HOLDINGS LTD
    S
    Registered number 11503415
    37, Commercial Road, Poole, England, BH14 0HU
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • 01T GROUP HOLDINGS LTD
    S
    Registered number 11503415
    Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England, PO6 3FP
    Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,971 GBP2023-03-31
    Person with significant control
    2020-10-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • CONXSERV LIMITED - 2018-05-15
    4385, 08442954 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ 2021-10-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.