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
    Fellowes, Jade Abigail
    Born in April 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Prince, Helen Anne
    Born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    OF - Director → CIF 0
  • 3
    Mr Marius Lance Morris Barnett
    Born in September 1982
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    icon of address13, Castle Street, St Helier, Jersey
    Registered Corporate (1 parent, 61 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Gallemore, John Andrew
    Accountant born in March 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ 2022-06-20
    OF - Director → CIF 0
  • 2
    Mr Matthew John Moulding
    Born in February 1972
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-06-18
    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
  • 3
    Moulding, Jodie
    Director born in September 1983
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2024-11-14
    OF - Director → CIF 0
  • 4
    Armstrong, Ian William
    Director born in September 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-07-10 ~ 2024-11-14
    OF - Director → CIF 0
  • 5
    Pochin, James Patrick
    Director born in October 1976
    Individual (53 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ 2022-06-20
    OF - Director → CIF 0
  • 6
    Webster, Jenny
    Accountant born in August 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2023-07-10
    OF - Director → CIF 0
  • 7
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,227,627 GBP2024-12-31
    Person with significant control
    2021-06-18 ~ 2024-11-14
    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
  • 8
    icon of address5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-24 ~ 2020-09-11
    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
    icon of address5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,727,163 GBP2024-12-31
    Person with significant control
    2021-06-18 ~ 2021-06-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ICON 2 HOLDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Administrative Expenses
-2,908 GBP2024-01-01 ~ 2024-12-31
Operating Profit/Loss
-2,908 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-2,908 GBP2024-01-01 ~ 2024-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Debtors
Current
3,841,607 GBP2024-12-31
20,550,729 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,844,515 GBP2024-12-31
Net Current Assets/Liabilities
-2,908 GBP2024-12-31
Net Assets/Liabilities
-2,907 GBP2024-12-31
1 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2023-01-01
Retained earnings (accumulated losses)
-2,908 GBP2024-12-31
Equity
-2,907 GBP2024-12-31
1 GBP2023-12-31
1 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-2,908 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,908 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
-2,908 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
1,450 GBP2024-01-01 ~ 2024-12-31
Amounts Owed by Group Undertakings
Current
3,841,607 GBP2024-12-31
20,550,729 GBP2023-12-31
Amounts owed to group undertakings
Current
3,841,607 GBP2024-12-31
20,550,729 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,908 GBP2024-12-31
Creditors
Current
3,844,515 GBP2024-12-31
20,550,729 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ICON 2 HOLDCO LIMITED
    Info
    Registered number 12694577
    icon of address40 Portland Place, London W1B 1NB
    PRIVATE LIMITED COMPANY incorporated on 2020-06-24 (5 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • ICON 2 HOLDCO LIMITED
    S
    Registered number 12694577
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MCL ICON UNIT 2 PROPCO LIMITED - 2024-11-22
    THG ICON UNIT 3 PROPCO LIMITED - 2020-07-10
    HELIUM MIRACLE 304 LIMITED - 2020-05-30
    THG ICON UNIT 2 PROPCO LIMITED - 2021-05-03
    icon of address40 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,418,322 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.