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
    Maxwell, Jonathan Marc
    Born in April 1974
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ now
    OF - Director → CIF 0
  • 2
    John, Philip
    Born in July 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1 Vine Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,547 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    icon of addressThe Old Rectory, Church Street, Weybridge, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -270,408 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Ciruelos Alonso, Alejandro Felipe
    Managing Director born in September 1980
    Individual (67 offsprings)
    Officer
    icon of calendar 2020-12-03 ~ 2024-07-30
    OF - Director → CIF 0
  • 2
    Jimenez Labrado, Javier
    Investment Director born in September 1981
    Individual (95 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2024-07-30
    OF - Director → CIF 0
  • 3
    Sinclair, Julian Lloyd
    Investment Manager born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ 2024-09-30
    OF - Director → CIF 0
parent relation
Company in focus

RELAY HOLDCO LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Debtors
219,820 GBP2023-12-31
1,279,611 GBP2022-12-31
Cash at bank and in hand
203,516 GBP2023-12-31
49,731 GBP2022-12-31
Current Assets
423,336 GBP2023-12-31
1,329,342 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-777,232 GBP2023-12-31
-3,356,231 GBP2022-12-31
Net Current Assets/Liabilities
-353,896 GBP2023-12-31
-2,026,889 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-353,996 GBP2023-12-31
-2,026,989 GBP2022-12-31
Equity
-353,896 GBP2023-12-31
-2,026,889 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
104,000 GBP2023-12-31
Current
1,251,423 GBP2022-12-31
Other Debtors
Amounts falling due within one year
115,820 GBP2023-12-31
28,188 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
219,820 GBP2023-12-31
1,279,611 GBP2022-12-31
Trade Creditors/Trade Payables
Current
154,159 GBP2023-12-31
153,177 GBP2022-12-31
Amounts owed to group undertakings
Current
623,073 GBP2023-12-31
3,203,054 GBP2022-12-31
Creditors
Current
777,232 GBP2023-12-31
3,356,231 GBP2022-12-31

Related profiles found in government register
  • RELAY HOLDCO LIMITED
    Info
    Registered number 13059849
    icon of address1 Vine Street, London W1J 0AH
    PRIVATE LIMITED COMPANY incorporated on 2020-12-03 (5 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • RELAY HOLDCO LIMITED
    S
    Registered number 13059849
    icon of address1 Vine Street, London, W1J 0AH
    Private Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 Vine Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -238,547 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ 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
  • 2
    RELAY GRANGEMOUTH LIMITED - 2022-11-28
    icon of addressC/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,380 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -714 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2024-05-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,481 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2024-05-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    RELAY FECKENHAM LIMITED - 2022-11-24
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,521 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2024-05-31
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,071 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2024-05-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    RELAY SLIMBRIDGE LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -81,470 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-11-17
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    RELAY STANDINGFAULD LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -95,288 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-11-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    RELAY SUTTIESIDE BATTERY LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -77,632 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-11-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    RELAY SUTTIESIDE LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -104,144 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-11-17
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more 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.