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
    Cragg, Nicholas George William
    Born in May 1949
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-02-12 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Bruce John
    Born in September 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-02-12 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Paul Anthony
    Born in March 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 4
    NICHOLAS ASSOCIATES LIMITED - 2016-03-01
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -36,703 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Buckingham, Craig
    Company Director born in December 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ 2023-11-19
    OF - Director → CIF 0
  • 2
    Prendergast, Hollie
    Commercial Director born in December 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2022-09-29
    OF - Director → CIF 0
  • 3
    Frost, Roger Denis
    Company Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-01
    OF - Director → CIF 0
parent relation
Company in focus

ARISTOTLE PARTNERSHIPS LIMITED

Previous name
ARISTOTLE NA LIMITED - 2022-09-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
311 GBP2024-12-31
612 GBP2023-12-31
Debtors
366,062 GBP2024-12-31
328,905 GBP2023-12-31
Current assets - Investments
0 GBP2024-12-31
109,135 GBP2023-12-31
Cash at bank and in hand
3,139 GBP2024-12-31
6,003 GBP2023-12-31
Current Assets
369,201 GBP2024-12-31
444,043 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-761,393 GBP2023-12-31
Net Current Assets/Liabilities
-445,276 GBP2024-12-31
-317,350 GBP2023-12-31
Total Assets Less Current Liabilities
-444,965 GBP2024-12-31
-316,738 GBP2023-12-31
Equity
Called up share capital
1,008 GBP2024-12-31
1,008 GBP2023-12-31
Retained earnings (accumulated losses)
-445,973 GBP2024-12-31
-317,746 GBP2023-12-31
Equity
-444,965 GBP2024-12-31
-316,738 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
913 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
602 GBP2024-12-31
301 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
301 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
311 GBP2024-12-31
612 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
38,040 GBP2023-12-31
Other Debtors
Amounts falling due within one year
366,062 GBP2024-12-31
290,865 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
366,062 GBP2024-12-31
Current, Amounts falling due within one year
328,905 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
38,733 GBP2023-12-31
Amounts owed to group undertakings
Current
808,276 GBP2024-12-31
712,261 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
6,899 GBP2023-12-31
Other Creditors
Current
6,201 GBP2024-12-31
3,500 GBP2023-12-31
Creditors
Current
814,477 GBP2024-12-31
761,393 GBP2023-12-31

Related profiles found in government register
  • ARISTOTLE PARTNERSHIPS LIMITED
    Info
    ARISTOTLE NA LIMITED - 2022-09-29
    Registered number 11823357
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire S65 1ED
    PRIVATE LIMITED COMPANY incorporated on 2019-02-12 (6 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • ARISTOTLE NA LIMITED
    S
    Registered number 11823357
    icon of addressReginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, United Kingdom, S65 1ED
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • ARISTOTLE NA LIMITED
    S
    Registered number 11823357
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire, United Kingdom, S65 1ED
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • ARISTOTLE PARTNERSHIPS LIMITED
    S
    Registered number 11823357
    icon of addressReginald Arthur House, Percy Street, Rotherham, England, S65 1ED
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • PRIMERESERVE LIMITED - 1988-03-08
    SMR ASSOCIATES LIMITED - 1988-11-03
    icon of addressDerwent Business Centre Unit 30, Clarke Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,158 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    JMC RECUITMENT SOLUTIONS LIMITED - 2010-02-23
    JMC RECRUITMENT SOLUTIONS LIMITED - 2023-08-31
    icon of addressThird Floor, Hangar 1, Exeter Airport, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2024-10-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    APEX MANAGED STAFFING LIMITED - 2025-05-01
    icon of addressNewland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,444,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-04-09
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% 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.