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 12
  • 1
    Letts, Adrian James
    Director born in December 1973
    Individual (27 offsprings)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 2
    Mcpherson, Wilma Geddes
    Director born in July 1964
    Individual (16 offsprings)
    Officer
    2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
  • 3
    Leslie, Mark Alan
    Director born in August 1962
    Individual (11 offsprings)
    Officer
    2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
  • 4
    Southcott, Peter Martin
    Director born in March 1963
    Individual (7 offsprings)
    Officer
    2016-12-15 ~ 2019-02-20
    OF - Director → CIF 0
  • 5
    Treanor, Kevin Edward
    Director born in October 1970
    Individual (12 offsprings)
    Officer
    2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
    Mr Kevin Edward Treanor
    Born in October 1970
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Hatfield, Thomas Michael
    Director born in April 1977
    Individual (4 offsprings)
    Officer
    2018-04-10 ~ 2019-07-09
    OF - Director → CIF 0
  • 7
    Rebel, Thomas Franz
    Director born in August 1969
    Individual (6 offsprings)
    Officer
    2018-04-10 ~ now
    OF - Director → CIF 0
  • 8
    Casey, Vincent Francis
    Director born in February 1983
    Individual (62 offsprings)
    Officer
    2017-05-05 ~ now
    OF - Director → CIF 0
  • 9
    Fitzpatrick, Stephen James
    Director born in September 1977
    Individual (61 offsprings)
    Officer
    2017-05-05 ~ now
    OF - Director → CIF 0
  • 10
    Treanor, Julie Marie
    Director born in June 1970
    Individual (11 offsprings)
    Officer
    2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
    Mrs Julie Marie Treanor
    Born in June 1970
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-30
    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
  • 11
    U.S. BANK TRUSTEES LIMITED - now 02379632
    BANK OF AMERICA TRUSTEES LIMITED - 2011-02-09
    LASALLE GLOBAL TRUST SERVICES LIMITED - 2009-09-23
    LASALLE TRUSTEES LIMITED - 2008-05-29
    ABN AMRO TRUSTEES LIMITED - 2008-01-02
    BROADGATE INVESTMENT MANAGEMENT LIMITED - 2000-11-01
    WESTEROLE LIMITED - 1991-05-07
    HOARE GOVETT LIMITED - 1991-02-22
    WESTROLE LIMITED - 1989-06-01
    125, Old Broad Street, London, England
    Active Corporate (47 parents, 10 offsprings)
    Person with significant control
    2017-05-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    OVO GROUP LTD - now 10722770 06890468... (more)
    OVO FINANCE LTD - 2026-02-27 10722770 11113317
    LILIBET FINANCE LTD
    - 2019-09-19 10722770
    1, Rivergate, Temple Quay, Bristol, England
    Active Corporate (19 parents, 7 offsprings)
    Person with significant control
    2017-05-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLCB HOLDINGS LIMITED

Period: 2013-09-27 ~ 2019-12-24
Company number: SC460240
Registered name
CLCB HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CLCB HOLDINGS LIMITED
    Info
    Registered number SC460240
    1 Masterton Park, South Castle Drive, Dunfermline, Fife KY11 8NX
    PRIVATE LIMITED COMPANY incorporated on 2013-09-27 and dissolved on 2019-12-24 (6 years 2 months). The status of the company number is Dissolved.
    CIF 0
  • CLCB HOLDINGS LIMITED
    S
    Registered number Sc460240
    1, South Castle Drive, Dunfermline, Scotland, KY11 8NX
    Limited Company in Scottish Companies Reistry, Scotland
    CIF 1
  • CLCB HOLDINGS LTD
    S
    Registered number missing
    1, Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland, KY11 8NX
    Private Limited Company
    CIF 2
  • CLCB HOLDINGS LTD
    S
    Registered number missing
    1, Masterton Park, South Castle Drive, Dunfermline, Scotland, KY11 8NX
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ATAG HEATING EIRE LIMITED - now
    CORGI BOILER TECHNOLOGY LIMITED
    - 2018-04-23 SC454619
    1 Masterton Park, South Castle Drive, Dunfermline
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CORGI HOMEHEAT LIMITED
    SC431485
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-05
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    2017-11-28 ~ 2019-09-25
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    HOMEPLAN LIMITED
    02658090
    140 - 142 Kensington Church Street, London, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    KEYPOINT HEATING SOLUTIONS LIMITED - now
    HOMEPLAN MAINTENANCE LIMITED
    - 2017-04-06 SC391177 SC488609
    KEYPOINT SOLUTIONS LIMITED - 2014-11-20
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    OVO HOME SERVICES LTD - now
    OVO HOME SERVICES LIMITED - 2025-09-01
    CORGI HOMEPLAN LTD
    - 2025-08-21 SC358475
    GREEN INSTALLER LIMITED - 2012-09-14
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    SPECIFIC INDUSTRY SOLUTION LIMITED
    04927572
    54 Bootham, York, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-28
    CIF 6 - Has significant influence or control OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.