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
    Mclaren, Richelle
    Born in December 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
    Ms Richelle Mclaren
    Born in December 1986
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    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
  • 2
    Steer, Peter James
    Born in July 1966
    Individual (84 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Beilin, Samuel
    Solicitor born in July 1963
    Individual (63 offsprings)
    Officer
    icon of calendar 2023-10-20 ~ 2025-06-16
    OF - Director → CIF 0
    Mr Samuel Beilin
    Born in July 1963
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-06-16
    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
  • 2
    Sellman, Nicholas James
    Director born in January 1981
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2023-09-20
    OF - Director → CIF 0
    Mr Nicholas James Sellman
    Born in January 1981
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2019-07-15 ~ 2023-10-20
    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
parent relation
Company in focus

RES PROGRESSIO HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Current Assets
100 GBP2024-07-31
100 GBP2023-07-31
Creditors
Amounts falling due within one year
-277 GBP2024-07-31
-120 GBP2023-07-31
Net Current Assets/Liabilities
-177 GBP2024-07-31
-20 GBP2023-07-31
Total Assets Less Current Liabilities
-177 GBP2024-07-31
-20 GBP2023-07-31
Net Assets/Liabilities
-177 GBP2024-07-31
-20 GBP2023-07-31
Equity
-177 GBP2024-07-31
-20 GBP2023-07-31
Average Number of Employees
02023-08-01 ~ 2024-07-31
02022-08-01 ~ 2023-07-31

Related profiles found in government register
  • RES PROGRESSIO HOLDINGS LIMITED
    Info
    Registered number 12104685
    icon of address9 Dunlin Court, 3 Teal Close, Enfield EN3 5TL
    PRIVATE LIMITED COMPANY incorporated on 2019-07-15 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • RES PROGRESSIO HOLDINGS LIMITED
    S
    Registered number 12104685
    icon of address6, Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
    CIF 1 CIF 2
  • RES PROGRESSIO HOLDINGS LIMITED
    S
    Registered number 12104685
    icon of address6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom, B72 1TX
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,375 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-10-11 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    316,943 GBP2024-01-31
    Officer
    icon of calendar 2023-10-23 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -20 GBP2024-10-31
    Officer
    icon of calendar 2023-08-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -73,643 GBP2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    URBAN VILLAGE CAPITAL LIMITED - 2024-07-05
    KNIGHTS HOUSE HOLDINGS LTD - 2019-05-20
    icon of address4385, 10323661 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    icon of addressSuite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2023-05-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.