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 3
  • 1
    Clues, Victoria Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-09-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Clues, Roy Kenneth
    Born in March 1942
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ now
    OF - Director → CIF 0
    Mr Roy Kenneth Clues
    Born in March 1942
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr David James Clues
    Born in May 1994
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Clues, Elizabeth Ann
    Administration Manager born in July 1940
    Individual
    Officer
    icon of calendar ~ 1996-09-22
    OF - Director → CIF 0
    Clues, Elizabeth Ann
    Administrator born in July 1940
    Individual
    icon of calendar 2005-07-20 ~ 2017-11-21
    OF - Director → CIF 0
    Clues, Elizabeth Ann
    Individual
    Officer
    icon of calendar ~ 1996-02-01
    OF - Secretary → CIF 0
    Mrs Elizabeth Ann Clues
    Born in July 1940
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Chapman, Trevor Malcolm
    Sales born in April 1957
    Individual
    Officer
    icon of calendar 1993-02-24 ~ 1994-12-14
    OF - Director → CIF 0
  • 3
    Chapman, Kevin Paul
    Reinsurance Underwriter born in January 1954
    Individual
    Officer
    icon of calendar 1993-02-24 ~ 1994-12-14
    OF - Director → CIF 0
  • 4
    Clues, Roy Kenneth
    Accountant born in March 1942
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 1996-02-01
    OF - Director → CIF 0
  • 5
    Clues, Jonathan David
    Project Manager born in November 1972
    Individual
    Officer
    icon of calendar 2000-03-10 ~ 2005-07-21
    OF - Director → CIF 0
  • 6
    Marriot, Christopher
    Manager born in January 1950
    Individual
    Officer
    icon of calendar 1996-09-21 ~ 2000-06-30
    OF - Director → CIF 0
parent relation
Company in focus

HIBERNIAN HOLDINGS LIMITED

Previous names
LANGDON PLACE PROPERTIES LIMITED - 1989-10-06
HUMQUOTE LIMITED - 1980-12-31
HIBERNIAN HOTELS LIMITED - 2016-04-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
82110 - Combined Office Administrative Service Activities
Brief company account
Fixed Assets
189,985 GBP2024-09-30
188,955 GBP2023-09-30
Current Assets
6,136 GBP2024-09-30
5,239 GBP2023-09-30
Creditors
Amounts falling due within one year
-6,622 GBP2024-09-30
-8,354 GBP2023-09-30
Net Current Assets/Liabilities
-486 GBP2024-09-30
-3,115 GBP2023-09-30
Total Assets Less Current Liabilities
189,499 GBP2024-09-30
185,840 GBP2023-09-30
Creditors
Amounts falling due after one year
-9,972 GBP2024-09-30
-7,776 GBP2023-09-30
Net Assets/Liabilities
179,527 GBP2024-09-30
178,064 GBP2023-09-30
Equity
179,527 GBP2024-09-30
178,064 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30

Related profiles found in government register
  • HIBERNIAN HOLDINGS LIMITED
    Info
    LANGDON PLACE PROPERTIES LIMITED - 1989-10-06
    HUMQUOTE LIMITED - 1989-10-06
    HIBERNIAN HOTELS LIMITED - 1989-10-06
    Registered number 01421062
    icon of addressGolcar, London Road, Bracknell, Berkshire RG12 9FR
    PRIVATE LIMITED COMPANY incorporated on 1979-05-18 (46 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • HIBERNIAN HOLDINGS LIMITED
    S
    Registered number 1421062
    icon of addressGolcar, London Road, Bracknell, Berkshire, England, RG12 9FR
    CIF 1
  • HIBERNIAN HOLDINGS LIMITED
    S
    Registered number 1421062
    icon of addressGolcar, London Road, Bracknell, Berkshire, United Kingdom, RG12 9FR
    LIMITED COMPANY in UK
    CIF 2
  • HIBERNIAN HOLDINGS LIMITED
    S
    Registered number 1421062
    icon of addressGolcar, London Road, Bracknell, England, RG12 9FR
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressGolcar, London Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,356 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-01-09 ~ now
    CIF 2 - Secretary → ME
  • 2
    icon of addressGolcar, London Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address10 Bonville Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -346 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    CIF 3 - Secretary → ME
  • 4
    icon of addressUnit 2 Brentford Business Centre, Commerce Road, Brentford, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    182,781 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    NIGRASINE LIMITED - 2000-08-21
    MODA CUCINE LIMITED - 2007-11-27
    icon of addressGolcar, London Road, Bracknell, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressGolcar, London Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    CIF 1 - Secretary → ME
  • 7
    icon of addressGolcar, London Road, Bracknell
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -708 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of addressGolcar, London Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-04-10
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    REALVIEW TV LIMITED - 2016-11-30
    icon of addressGolcar, London Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-09-15 ~ 2020-08-03
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-16 ~ 2018-09-01
    CIF 14 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-10-07 ~ 2018-09-01
    CIF 4 - Secretary → ME
  • 3
    QUINS HEATH LIMITED - 2020-08-26
    NORTHGATE PROPERTIES LIMITED - 2013-03-18
    icon of addressTrunkwell Cottage, Beech Hill Road, Beech Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,131 GBP2024-03-31
    Officer
    icon of calendar 2011-11-29 ~ 2013-03-19
    CIF 6 - Secretary → ME
  • 4
    icon of addressGolcar, London Road, Bracknell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-27 ~ 2025-11-11
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressGolcar, London Road, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -63,847 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-06-04
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address14 Ryder Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    25,884 GBP2024-08-31
    Officer
    icon of calendar 2003-09-30 ~ 2003-12-08
    CIF 5 - Secretary → ME

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.