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 6
  • 1
    Casey, Vincent Francis
    Director born in February 1983
    Individual (48 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rebel, Thomas Franz
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    Fitzpatrick, Stephen James
    Director born in September 1977
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    OF - Director → CIF 0
  • 4
    Letts, Adrian James
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    OF - Director → CIF 0
  • 5
    OVO FINANCE LTD - now
    LILIBET FINANCE LTD
    - 2019-09-19
    icon of address1, Rivergate, Temple Quay, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    U.S. BANK TRUSTEES LIMITED - now
    BANK OF AMERICA TRUSTEES LIMITED - 2011-02-09
    WESTEROLE LIMITED - 1991-05-07
    LASALLE GLOBAL TRUST SERVICES LIMITED - 2009-09-23
    BROADGATE INVESTMENT MANAGEMENT LIMITED - 2000-11-01
    HOARE GOVETT LIMITED - 1991-02-22
    ABN AMRO TRUSTEES LIMITED - 2008-01-02
    WESTROLE LIMITED - 1989-06-01
    LASALLE TRUSTEES LIMITED - 2008-05-29
    icon of address125, Old Broad Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Treanor, Julie Marie
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
    Mrs Julie Marie Treanor
    Born in June 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Southcott, Peter Martin
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2019-02-20
    OF - Director → CIF 0
  • 3
    Leslie, Mark Alan
    Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
  • 4
    Treanor, Kevin Edward
    Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
    Mr Kevin Edward Treanor
    Born in October 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    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
  • 5
    Mcpherson, Wilma Geddes
    Director born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-05-05
    OF - Director → CIF 0
  • 6
    Hatfield, Thomas Michael
    Director born in April 1977
    Individual
    Officer
    icon of calendar 2018-04-10 ~ 2019-07-09
    OF - Director → CIF 0
parent relation
Company in focus

CLCB HOLDINGS LIMITED

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
    icon of address1 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 company status is Dissolved.
    CIF 0
  • CLCB HOLDINGS LIMITED
    S
    Registered number Sc460240
    icon of address1, South Castle Drive, Dunfermline, Scotland, KY11 8NX
    Limited Company in Scottish Companies Reistry, Scotland
    CIF 1
  • CLCB HOLDINGS LTD
    S
    Registered number missing
    icon of address1, Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland, KY11 8NX
    Private Limited Company
    CIF 2
  • CLCB HOLDINGS LTD
    S
    Registered number missing
    icon of address1, Masterton Park, South Castle Drive, Dunfermline, Scotland, KY11 8NX
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address140 - 142 Kensington Church Street, London, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CORGI BOILER TECHNOLOGY LIMITED - 2018-04-23
    icon of address1 Masterton Park, South Castle Drive, Dunfermline
    Active Corporate (4 parents)
    Equity (Company account)
    -706,811 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2017-11-28 ~ 2019-09-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    GREEN INSTALLER LIMITED - 2012-09-14
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 4
    KEYPOINT SOLUTIONS LIMITED - 2014-11-20
    HOMEPLAN MAINTENANCE LIMITED - 2017-04-06
    icon of address1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    304 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address54 Bootham, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,486 GBP2018-10-31
    Person with significant control
    icon of calendar 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 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.