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 5
  • 1
    Smith, Dylan Davison-becker
    Born in December 1995
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Mahon, Paul Kenneth
    Born in July 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    OF - Director → CIF 0
  • 3
    Bridges, Mark Anthony
    Born in July 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Director → CIF 0
  • 4
    Lee, David
    Born in July 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-11-14 ~ now
    OF - Director → CIF 0
  • 5
    ENSCO 1499 LIMITED - 2023-10-05
    icon of addressLevel 6, 101 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Smith, Dylan Davison-becker
    Director born in December 1995
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2023-08-29
    OF - Director → CIF 0
  • 2
    Mr Paul Kenneth Mahon
    Born in July 1990
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-05-30 ~ 2023-10-09
    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
  • 3
    Fearon, Andrew Jason
    Director born in November 1969
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2024-01-25
    OF - Director → CIF 0
    Mr Andrew Jason Fearon
    Born in November 1969
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-05
    OF - Director → CIF 0
  • 5
    Isaacs, Patrick Joseph
    Director born in July 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2023-05-30
    OF - Director → CIF 0
    Mr Patrick Joseph Isaacs
    Born in July 1971
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-05-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-10-21 ~ 2022-05-05
    PE - Secretary → CIF 0
  • 7
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-10-21 ~ 2022-05-05
    PE - Director → CIF 0
    Person with significant control
    2021-10-21 ~ 2022-05-05
    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

RANGER SERVICES HOLDINGS LIMITED

Previous names
ENSCO 1440 LIMITED - 2022-05-09
ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02023-11-01 ~ 2023-12-31
02022-11-01 ~ 2023-10-31
Current Assets
2 GBP2023-12-31
2 GBP2023-10-31
Net Current Assets/Liabilities
2 GBP2023-12-31
2 GBP2023-10-31
Total Assets Less Current Liabilities
2 GBP2023-12-31
2 GBP2023-10-31
Equity
2 GBP2023-12-31
2 GBP2023-10-31

Related profiles found in government register
  • RANGER SERVICES HOLDINGS LIMITED
    Info
    ENSCO 1440 LIMITED - 2022-05-09
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2022-05-09
    Registered number 13695543
    icon of address4th Floor 11 Cursitor Street, London EC4A 1LL
    PRIVATE LIMITED COMPANY incorporated on 2021-10-21 (4 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • RANGER SERVICES HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressLevel 6, 101, Wigmore Street, London, England, W1U 1QU
    Private Company Limited By Shares
    CIF 1 CIF 2
  • RANGER SERVICES HOLDINGS LIMITED
    S
    Registered number 13695543
    icon of address101, Wigmore Street, London, England, W1U 1QU
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressUnit A Brierley Park Close, Stanton Hill, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,446 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 5. The Pavilions 1st Floor Office, Cranmore Drive, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,147 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 2 Grove House Booth Street, Haslingden, Rossendale, England
    Active Corporate (5 parents)
    Equity (Company account)
    838,288 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address40 Longman Drive, Inverness, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    958,602 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    ERIGO CONTRACTORS LTD - 2020-02-24
    icon of address9-18 Ruby Court Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    309,841 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressTyrone House Haydock Lane, Haydock, St. Helens, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    129,003 GBP2024-03-08
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    THORNHILL FIRE HOLDINGS LIMITED - 2016-12-28
    icon of address55 Springvale Industrial Estate, Cwmbran, Torfaen
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    91,741 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.