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 2
  • 1
    Hanafin, Michael Joseph
    Born in December 1951
    Individual (15 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Hanafin, Michael Joseph
    Individual (15 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
    Mr Michael Joseph Hanafin
    Born in December 1951
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Hanafin, Valerie Ann
    Born in September 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mrs Valerie Ann Hanafin
    Born in September 1952
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PRIMAVERA LIMITED

Previous name
LABPLAX LIMITED - 1988-05-10
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2025-03-31
100 GBP2024-03-31
Net Assets/Liabilities
100 GBP2025-03-31
100 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
100 GBP2025-03-31
100 GBP2024-03-31

Related profiles found in government register
  • PRIMAVERA LIMITED
    Info
    LABPLAX LIMITED - 1988-05-10
    Registered number 02238581
    icon of addressThe House, High Street, Brenchley, Kent TN12 7NQ
    PRIVATE LIMITED COMPANY incorporated on 1988-03-31 (37 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-21
    CIF 0
  • PRIMAVERA LIMITED
    S
    Registered number missing
    icon of addressThe House, High Street Brenchley, Tonbridge, Kent, TN12 7NQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ANGLEMONT MANAGEMENT SERVICES LIMITED - 2008-06-10
    GAFCOM STEEL AND SHIPPING LIMITED - 2008-06-03
    icon of addressThe House High Street, Brenchley, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    CIF 15 - Secretary → ME
  • 2
    icon of addressThe House, High Street, Brenchley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    ENIDE LIMITED - 1989-02-01
    icon of addressThe House, High Street, Brenchley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-09 ~ dissolved
    CIF 21 - Secretary → ME
  • 4
    W KING & COUNTRY BATHROOMS LIMITED - 2010-10-06
    icon of addressThe House High Street, Brenchley, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    CIF 13 - Secretary → ME
Ceased 18
  • 1
    INTER SOTRA TRADING (LONDON) LIMITED - 2003-04-07
    icon of addressNjhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-06 ~ 2003-06-20
    CIF 6 - Secretary → ME
  • 2
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    512,424 GBP2019-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2003-06-11
    CIF 7 - Secretary → ME
  • 3
    icon of addressBank Chambers, 1 Central Avenue, Sittingbourne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -114 GBP2018-07-31
    Officer
    icon of calendar 1997-07-22 ~ 2019-08-19
    CIF 18 - Secretary → ME
  • 4
    VOYAGER WORLD TRAVEL LIMITED - 2024-01-26
    icon of addressThe House The House, High Street, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1996-05-03 ~ 2005-01-06
    CIF 9 - Secretary → ME
  • 5
    FIRE DESIGN SOLUTIONS LIMITED - 2008-08-20
    MOXAM SOLUTIONS LIMITED - 2001-10-08
    icon of addressC/o Xeinadin Corporate Recovery, 100 Barbiroli Square, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110,151 GBP2021-09-30
    Officer
    icon of calendar 2001-09-25 ~ 2013-10-01
    CIF 16 - Secretary → ME
  • 6
    FIRE DESIGN SOLUTIONS (UK) LIMITED - 2008-08-20
    icon of address152-154 London Road, Greenhithe, Dartford, Kent
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -17,815 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-06-13 ~ 2013-10-01
    CIF 14 - Secretary → ME
  • 7
    FTSR LTD.
    - now
    CRADLECRAFT SERVICING LIMITED - 2011-06-20
    CRADLE CRAFT SERVICING LIMITED - 2000-10-30
    icon of addressHjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2006-01-01
    CIF 1 - Secretary → ME
  • 8
    icon of address152-154 London Road, Greenhithe, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,602,562 GBP2024-09-30
    Officer
    icon of calendar 2006-07-05 ~ 2013-10-01
    CIF 10 - Secretary → ME
  • 9
    icon of addressThe House High Street, Brenchley, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2009-07-20 ~ 2011-08-03
    CIF 20 - Secretary → ME
  • 10
    COMBINEDSTYLE LIMITED - 1997-12-16
    MALDON MARITIME CONSULTANTS LIMITED - 1999-07-05
    icon of addressThe House, High Street, Brenchley, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    151,203 GBP2025-03-31
    Officer
    icon of calendar 1997-11-21 ~ 2019-08-19
    CIF 22 - Secretary → ME
  • 11
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,737 GBP2021-09-30
    Officer
    icon of calendar 1999-09-07 ~ 2003-06-10
    CIF 8 - Secretary → ME
  • 12
    icon of addressSuite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2019-08-19
    CIF 19 - Secretary → ME
  • 13
    SEVCO 3501 LIMITED - 2002-03-07
    icon of address89 High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2004-04-19
    CIF 2 - Secretary → ME
  • 14
    icon of address(4th Floor) 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,578 GBP2020-03-31
    Officer
    icon of calendar 2002-02-21 ~ 2019-08-19
    CIF 11 - Secretary → ME
  • 15
    S.O. SYSTEMS LIMITED - 1982-01-01
    icon of address180 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2012-07-17
    CIF 3 - Secretary → ME
  • 16
    PILOTQUEST LIMITED - 1994-08-08
    icon of address64 Princes Court 88 Brompton Road, Knightsbridge, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,399 GBP2019-06-30
    Officer
    icon of calendar 2001-10-01 ~ 2003-06-17
    CIF 5 - Secretary → ME
  • 17
    AGEBRAND LIMITED - 1990-04-12
    icon of address14-16 Wycombe Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2003-06-20
    CIF 4 - Secretary → ME
  • 18
    CHARACTERCHOICE LIMITED - 2000-07-31
    icon of addressThe House, High Street, Brenchley, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar 2000-05-16 ~ 2019-08-19
    CIF 12 - Secretary → ME

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.