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 4
  • 1
    Garrett, Denna Philippa
    Company Director born in January 1970
    Individual (3 offsprings)
    Officer
    2022-01-07 ~ now
    OF - Director → CIF 0
    Mrs Denna Garrett
    Born in January 1970
    Individual (3 offsprings)
    Person with significant control
    2023-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Harris, Ashlie Jade
    Company Director born in October 1985
    Individual (2 offsprings)
    Officer
    2022-01-07 ~ now
    OF - Director → CIF 0
    Miss Ashlie Jade Harris
    Born in October 1985
    Individual (2 offsprings)
    Person with significant control
    2023-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Harris-manley, Michelle
    Company Director born in August 1968
    Individual (3 offsprings)
    Officer
    2022-01-07 ~ now
    OF - Director → CIF 0
    Harris Manley, Michelle
    Individual (3 offsprings)
    Officer
    2007-11-30 ~ now
    OF - Secretary → CIF 0
    Mrs Michelle Harris-manley
    Born in August 1968
    Individual (3 offsprings)
    Person with significant control
    2023-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Cotton, Simone
    Company Director born in April 1983
    Individual (2 offsprings)
    Officer
    2022-01-07 ~ now
    OF - Director → CIF 0
    Mrs Simone Cotton
    Born in April 1983
    Individual (2 offsprings)
    Person with significant control
    2023-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Harris, Philip
    Director born in September 1942
    Individual (48 offsprings)
    Officer
    ~ 2023-12-04
    OF - Director → CIF 0
    Mr Philip Harris
    Born in September 1942
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Harris, Valerie
    Director born in November 1946
    Individual
    Officer
    ~ 1998-06-30
    OF - Director → CIF 0
    1999-09-30 ~ 2021-12-24
    OF - Director → CIF 0
    Mrs Valerie Harris
    Born in November 1946
    Individual
    Person with significant control
    2016-04-06 ~ 2021-12-24
    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
  • 3
    Hellard, Barry
    Director born in April 1947
    Individual
    Officer
    ~ 1995-04-30
    OF - Director → CIF 0
  • 4
    Fowler, Graham Hugh
    Director born in December 1946
    Individual
    Officer
    ~ 2007-11-30
    OF - Director → CIF 0
    Fowler, Graham Hugh
    Individual
    Officer
    ~ 2007-11-30
    OF - Secretary → CIF 0
parent relation
Company in focus

3 H MOTORS LIMITED

Standard Industrial Classification
55100 - Hotels And Similar Accommodation
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Debtors
209,550 GBP2023-12-31
4,478 GBP2023-03-31
Cash at bank and in hand
281,975 GBP2023-12-31
502,263 GBP2023-03-31
Current Assets
491,525 GBP2023-12-31
506,741 GBP2023-03-31
Net Current Assets/Liabilities
224,623 GBP2023-12-31
315,081 GBP2023-03-31
Total Assets Less Current Liabilities
224,623 GBP2023-12-31
315,081 GBP2023-03-31
Equity
Called up share capital
91 GBP2023-12-31
91 GBP2023-03-31
Capital redemption reserve
9 GBP2023-12-31
9 GBP2023-03-31
Retained earnings (accumulated losses)
224,523 GBP2023-12-31
314,981 GBP2023-03-31
Equity
224,623 GBP2023-12-31
315,081 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2023-12-31
22022-07-01 ~ 2023-03-31
Other Debtors
Current
209,550 GBP2023-12-31
4,478 GBP2023-03-31
Corporation Tax Payable
Current
188,121 GBP2023-12-31
184,460 GBP2023-03-31
Other Creditors
Current
69,781 GBP2023-12-31
Accrued Liabilities
Current
9,000 GBP2023-12-31
7,200 GBP2023-03-31

Related profiles found in government register
  • 3 H MOTORS LIMITED
    Info
    Registered number 01282652
    238 Station Road, Addlestone, Surrey KT15 2PS
    Private Limited Company incorporated on 1976-10-21 (48 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-02-21
    CIF 0
  • 3 H MOTORS LIMITED
    S
    Registered number 01282652
    238 Station Road, Addlestone, Surrey, United Kingdom, KT15 2PS
    Limited Company in Registrar Of Companies, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Person with significant control
    2023-12-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    AMBIENZA LIMITED - 2017-12-22
    3H (HOMES) LIMITED - 2001-08-07
    238 Station Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,291 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.