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 1
  • Tughan, Frederick David
    Born in August 1941
    Individual (40 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ now
    OF - Director → CIF 0
    Mr Frederick David Tughan
    Born in April 1941
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 8
  • 1
    Tughan, Karel Christina
    Director born in June 1944
    Individual
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-25
    OF - Director → CIF 0
  • 2
    Tughan, Frederick David
    Director born in August 1941
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Tughan, Frederick Mark
    Co Director born in February 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2010-03-02
    OF - Director → CIF 0
  • 4
    Robinson, Jill Louise
    Accountant born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2015-12-09
    OF - Director → CIF 0
    Robinson, Jill Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2015-12-09
    OF - Secretary → CIF 0
    Miss Jill Louise Robinson
    Born in March 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Phyllis Agnew
    Born in July 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Kelly, Richard Patrick
    Chartered Accountant born in July 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2012-09-30
    OF - Director → CIF 0
  • 7
    Woods, Ronald Ernest
    Director born in January 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2015-12-09
    OF - Director → CIF 0
  • 8
    PORTAVO MANAGMENT LTD
    icon of address38, Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-01-14 ~ 2025-02-24
    PE - Director → CIF 0
parent relation
Company in focus

ALMIRA HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Investments in Subsidiaries
2 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,325,826 GBP2023-12-31
333,998 GBP2022-12-31
Other Debtors
Current
164,556 GBP2023-12-31
51 GBP2022-12-31
Debtors
Current
3,490,382 GBP2023-12-31
334,049 GBP2022-12-31
Cash at bank and in hand
935,838 GBP2023-12-31
55,006 GBP2022-12-31
Cash and Cash Equivalents
935,838 GBP2023-12-31
55,006 GBP2022-12-31
Amounts owed to group undertakings
Current
23,600 GBP2023-12-31
293,000 GBP2022-12-31
Other Creditors
Current
4,354,291 GBP2023-12-31
2,293,613 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
56,245 GBP2023-12-31
16,350 GBP2022-12-31
Creditors
Current
4,434,136 GBP2023-12-31
2,602,963 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,249,441 shares2023-12-31
2,249,441 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ALMIRA HOLDINGS LIMITED
    Info
    Registered number NI073566
    icon of addressC/o Sumer Ni, Glendinning House, Murray Street, Belfast BT1 6DN
    PRIVATE LIMITED COMPANY incorporated on 2009-08-21 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-27
    CIF 0
  • ALMIRA HOLDINGS LIMITED
    S
    Registered number Ni073566
    icon of address20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD
    Private Limited Company in Registrar Of Companies Northern Ireland, Northern Ireland
    CIF 1 CIF 2
  • ALMIRA HOLDINGS LIMITED
    S
    Registered number Ni073566
    icon of addressC/o Sumer Ni, Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN
    Private Limited Company in Registrar Of Companies Northern Ireland, Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressGlendinning House, 6 Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,183,752 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    S.G.WARBURG & CO. (LEASING) (NUMBER 8) LTD. - 1995-12-22
    KLEINWORT BENSON LEASING DECEMBER (5) LTD. - 2001-04-30
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (5)LIMITED - 2001-07-10
    PALLAS LEASING (NUMBER 61) LTD - 1990-05-14
    icon of addressAll Seasons Church Road, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    KLEINWORT BENSON LEASING JUNE (1) LTD. - 2001-04-30
    PALLAS LEASING (NUMBER 42) LTD - 1988-05-10
    DRESDNER KLEINWORT WASSERSTEIN LEASING JUNE (1) LIMITED - 2001-07-10
    S.G. WARBURG & CO. (LEASING) (NUMBER 2) LTD. - 1995-12-22
    icon of addressAll Seasons Church Road, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,239 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    KLEINWORT BENSON LEASING SEPTEMBER (2) LTD. - 2001-04-30
    DRESDNER KLEINWORT WASSERSTEIN LEASING SEPTEMBER (2) LIMITED - 2001-07-10
    TRUSHELFCO (NO. 656) LIMITED - 1984-03-30
    WARBURG INDUSTRIAL LEASING COMPANY (NUMBER 3) LIMITED - 1995-12-22
    icon of addressAll Seasons Church Road, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Sumer Ni Glendinning House, 6 Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,466 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address17 Clarendon Road, Clarendon Dock, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,585,285 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGlendinning House, 6 Murray Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -23,595 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of addressAll Seasons Church Road, Cookham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - 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.