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 6
  • 1
    Mr John Arthur Evans
    Born in October 1950
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Katsos, Vasileios
    Born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    OF - Director → CIF 0
    Mr Vasileios Katsos
    Born in April 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Benopoulos, Ioannis
    Born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    OF - Director → CIF 0
  • 4
    Porteous, Mark Philip
    Born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-03 ~ now
    OF - Director → CIF 0
  • 5
    Stangroom, Mark Anthony
    Born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 6
    Matsantonis, Theodoros
    Born in October 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Evans, John Arthur
    Company Director born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-03 ~ 2025-06-01
    OF - Director → CIF 0
  • 2
    Mr Mark Philip Porteous
    Born in June 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-04-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Stangroom, Mark Anthony
    Sales And Marketing Director born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ 2023-04-19
    OF - Director → CIF 0
  • 4
    Spurr, John Duncan
    Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ 2023-04-19
    OF - Director → CIF 0
  • 5
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-03
    OF - Director → CIF 0
  • 6
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2018-11-23 ~ 2019-01-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of addressAg. Louka Street, Ag. Athanasios, P.c., 19002, Paiania. Attica, Greece
    Corporate
    Person with significant control
    2023-04-19 ~ 2023-04-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-23 ~ 2019-01-03
    PE - Secretary → CIF 0
parent relation
Company in focus

PROGRESS 2019 LIMITED

Previous name
TIMEC 1669 LIMITED - 2019-01-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-04-01 ~ 2023-12-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2023-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 GBP2023-04-01 ~ 2023-12-31
Fixed Assets - Investments
1,059,667 GBP2023-12-31
1,059,667 GBP2023-03-31
Debtors
1 GBP2023-12-31
1 GBP2023-03-31
Cash at bank and in hand
38,389 GBP2023-12-31
227 GBP2023-03-31
Current Assets
38,390 GBP2023-12-31
228 GBP2023-03-31
Creditors
Current
4,000 GBP2023-12-31
516,457 GBP2023-03-31
Net Current Assets/Liabilities
34,390 GBP2023-12-31
-516,229 GBP2023-03-31
Total Assets Less Current Liabilities
1,094,057 GBP2023-12-31
543,438 GBP2023-03-31
Equity
Called up share capital
7,084 GBP2023-12-31
6,363 GBP2023-03-31
Share premium
1,120,206 GBP2023-12-31
570,927 GBP2023-03-31
Retained earnings (accumulated losses)
-33,233 GBP2023-12-31
-33,852 GBP2023-03-31
Equity
1,094,057 GBP2023-12-31
543,438 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
1,059,667 GBP2023-03-31
Other Investments Other Than Loans
1,059,667 GBP2023-12-31
1,059,667 GBP2023-03-31
Other Debtors
Current
1 GBP2023-12-31
1 GBP2023-03-31
Amounts owed to group undertakings
Current
4,000 GBP2023-12-31
516,348 GBP2023-03-31
Other Taxation & Social Security Payable
Current
109 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
708,361 shares2023-12-31

Related profiles found in government register
  • PROGRESS 2019 LIMITED
    Info
    TIMEC 1669 LIMITED - 2019-01-03
    Registered number 11694251
    icon of addressC/o Beanies The Flavour Co Ltd, Faverdale North, Darlington, County Durham DL3 0PH
    PRIVATE LIMITED COMPANY incorporated on 2018-11-23 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • PROGRESS 2019 LIMITED
    S
    Registered number 11694251
    icon of addressC/o Beanies The Flavour Co. Ltd, Faverdale North, Darlington, County Durham, England, DL3 0PH
    Private Company Limited By Shares in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CONTRACT COFFEE BROKERS LIMITED - 2012-10-16
    icon of addressBeanies The Flavour Co. Ltd, Faverdale North, Darlington, County Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    211,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.