PROJECT IGNIS TOPCO LIMITED
Activities of other holding companies n.e.c.
PROJECT IGNIS TOPCO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP United Kingdom
Full company profile for PROJECT IGNIS TOPCO LIMITED (14628358), an active company based in Leicester, United Kingdom. Incorporated 31 Jan 2023. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£1.83M
Net Assets
-£10.62M
Total Liabilities
£64.54M
Turnover
£36.89M
Employees
288
Debt Ratio
120%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel James Bratton | Director | British | United Kingdom | 6 Mar 2023 | Active |
| Paul Jonathan Franks | Director | British | United Kingdom | 31 Jan 2023 | Active |
| Simon John Cashmore | Director | British | United Kingdom | 28 Feb 2023 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Beech Tree Gp Iii Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Sunrise Acquisition Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Simon John Cashmore
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Simon John Abley
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 8 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-31 with no updates | |
| 29 Oct 2025 | Persons With Significant Control | Cessation of Simon John Cashmore as a person with significant control on 2025-10-23 | |
| 29 Oct 2025 | Officers | Termination of Paul Jonathan Franks as director on 2025-10-23 | |
| 29 Oct 2025 | Persons With Significant Control | Cessation of Beech Tree Gp Iii Limited as a person with significant control on 2025-10-23 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-12-31 with no updates
Cessation of Simon John Cashmore as a person with significant control on 2025-10-23
Termination of Paul Jonathan Franks as director on 2025-10-23
Cessation of Beech Tree Gp Iii Limited as a person with significant control on 2025-10-23
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 weeks ago on 30 Mar 2026
Confirmation statement made on 2025-12-31 with no updates
3 months ago on 8 Jan 2026
Cessation of Simon John Cashmore as a person with significant control on 2025-10-23
5 months ago on 29 Oct 2025
Termination of Paul Jonathan Franks as director on 2025-10-23
5 months ago on 29 Oct 2025
Cessation of Beech Tree Gp Iii Limited as a person with significant control on 2025-10-23
5 months ago on 29 Oct 2025
