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 11
  • 1
    Spruzen, David Andrew
    Director born in April 1967
    Individual (122 offsprings)
    Officer
    2022-10-03 ~ 2023-12-01
    OF - Director → CIF 0
    2024-04-30 ~ 2024-10-14
    OF - Director → CIF 0
  • 2
    Keys, Paula Bridget Sarah
    Born in April 1964
    Individual (39 offsprings)
    Officer
    2022-07-31 ~ now
    OF - Director → CIF 0
    Keys, Paula Bridget Sarah
    Individual (39 offsprings)
    Officer
    2024-04-30 ~ 2024-10-14
    OF - Secretary → CIF 0
  • 3
    Easteal, Christopher James
    Director born in September 1968
    Individual (74 offsprings)
    Officer
    2020-12-14 ~ 2022-09-09
    OF - Director → CIF 0
  • 4
    Forster, Michael
    Individual (23 offsprings)
    Officer
    2022-10-03 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 5
    Hill, Peter Martin
    Director born in August 1968
    Individual (193 offsprings)
    Officer
    2020-03-31 ~ 2020-12-14
    OF - Director → CIF 0
  • 6
    Schofield, Nigel Bennett
    Director born in June 1950
    Individual (220 offsprings)
    Officer
    2020-03-31 ~ 2020-12-14
    OF - Director → CIF 0
  • 7
    Liljendahl, Anders Charles
    Born in September 1982
    Individual (39 offsprings)
    Officer
    2024-10-14 ~ now
    OF - Director → CIF 0
    Liljendahl, Anders
    Individual (39 offsprings)
    Officer
    2024-10-14 ~ now
    OF - Secretary → CIF 0
  • 8
    Jeffery, Paul Anthony Keith
    Born in December 1966
    Individual (228 offsprings)
    Officer
    2020-03-31 ~ 2020-12-14
    OF - Director → CIF 0
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (228 offsprings)
    Person with significant control
    2020-03-31 ~ 2020-12-14
    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
  • 9
    Morgan, Edward Anthony
    Director born in March 1972
    Individual (28 offsprings)
    Officer
    2020-12-14 ~ 2022-07-31
    OF - Director → CIF 0
  • 10
    Holman, Benjamin Trevor
    Director born in October 1988
    Individual (23 offsprings)
    Officer
    2023-12-01 ~ 2024-05-31
    OF - Director → CIF 0
    Holman, Benjamin Trevor
    Individual (23 offsprings)
    Officer
    2023-04-17 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 11
    SSCP PEGASUS BIDCO LIMITED
    - now 12947520 12966512
    DMWSL 938 LIMITED - 2020-10-29
    654, The Crescent, Colchester, England
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2020-12-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CONSENSUS GROUP HOLDINGS LIMITED

Period: 2020-03-31 ~ now
Company number: 12540112
Registered name
CONSENSUS GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CONSENSUS GROUP HOLDINGS LIMITED
    Info
    Registered number 12540112
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE
    PRIVATE LIMITED COMPANY incorporated on 2020-03-31 (5 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • CONSENSUS GROUP HOLDINGS LIMITED
    S
    Registered number 12540112
    654, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Private Limited Company in Companies House England & Wales, England
    CIF 1
    Private Limited Company in Companies House Of England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    COMPLETE COMMUNITY SUPPORT (EAST) LIMITED
    - now 07047303
    COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (13 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    CONSENSUS (2013) LIMITED
    08574447
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2022-01-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CONSENSUS HENSON LIMITED
    09553907
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (12 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    CONSENSUS HOLDCO LIMITED
    08587560
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2022-01-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CONSENSUS NEWCO LIMITED
    08587791
    3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-01-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    CONSENSUS PROPERTIES 1 LIMITED
    11689392 10389454
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (12 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    HATHERLEY GRANGE LIMITED
    10390831
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (12 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    KINGARTH LIMITED
    07198635
    3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (11 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    MARSHCALL LTD.
    06785879
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-01-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    MHL HOLDCO LIMITED
    08585667
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (12 parents, 14 offsprings)
    Person with significant control
    2020-04-02 ~ 2020-04-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    MYRIAD HEALTHCARE HOLDINGS LIMITED
    09892549
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2020-12-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    NON-CORE BIDCO 3 LIMITED
    08583958 08583920... (more)
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2022-01-31 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    WILLOWBEECH LTD.
    06785885
    3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (12 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.