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
    Collins, Brady Michael
    Manager born in March 1966
    Individual (21 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    icon of addressBlack Box, Beech Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    989,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Collins, Dermot Andrew
    Manager born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-08-03
    OF - Director → CIF 0
    Collins, Dermot Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-08-03
    OF - Secretary → CIF 0
  • 2
    Collins, John Brendon
    Manager born in January 1935
    Individual
    Officer
    icon of calendar ~ 2001-05-30
    OF - Director → CIF 0
  • 3
    Collins, John Patrick
    Manager born in January 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 1992-08-03 ~ 2020-12-18
    OF - Director → CIF 0
    Collins, John Patrick
    Manager
    Individual (16 offsprings)
    Officer
    icon of calendar 1992-08-03 ~ 2020-12-20
    OF - Secretary → CIF 0
  • 4
    AZTEC SOLUTIONS LIMITED - 2001-04-11
    icon of addressAztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    990,004 GBP2024-07-30
    Person with significant control
    2016-04-06 ~ 2020-12-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HOPECREST HOLDINGS LIMITED

Previous name
HOPECREST DEVELOPMENTS LIMITED - 1992-09-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
27,745 GBP2024-12-31
76,468 GBP2023-12-31
Fixed Assets - Investments
658,217 GBP2024-12-31
569,349 GBP2023-12-31
Fixed Assets
685,962 GBP2024-12-31
645,817 GBP2023-12-31
Debtors
1,694,916 GBP2024-12-31
1,801,486 GBP2023-12-31
Cash at bank and in hand
6,843 GBP2024-12-31
8,063 GBP2023-12-31
Current Assets
1,701,759 GBP2024-12-31
1,809,549 GBP2023-12-31
Net Current Assets/Liabilities
1,696,385 GBP2024-12-31
1,790,248 GBP2023-12-31
Total Assets Less Current Liabilities
2,382,347 GBP2024-12-31
2,436,065 GBP2023-12-31
Creditors
Non-current
-44,821 GBP2023-12-31
Net Assets/Liabilities
2,382,347 GBP2024-12-31
2,391,244 GBP2023-12-31
Equity
Called up share capital
1,120,029 GBP2024-12-31
1,120,029 GBP2023-12-31
Retained earnings (accumulated losses)
1,262,318 GBP2024-12-31
1,271,215 GBP2023-12-31
Equity
2,382,347 GBP2024-12-31
2,391,244 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22022-08-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,150 GBP2024-12-31
4,150 GBP2023-12-31
Motor vehicles
41,100 GBP2024-12-31
97,600 GBP2023-12-31
Computers
667 GBP2024-12-31
667 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
45,917 GBP2024-12-31
102,417 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-72,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-72,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,006 GBP2024-12-31
1,176 GBP2023-12-31
Motor vehicles
15,944 GBP2024-12-31
24,773 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,172 GBP2024-12-31
25,949 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
830 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
7,786 GBP2024-01-01 ~ 2024-12-31
Computers
222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,838 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-16,615 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-16,615 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
222 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
2,144 GBP2024-12-31
2,974 GBP2023-12-31
Motor vehicles
25,156 GBP2024-12-31
72,827 GBP2023-12-31
Computers
445 GBP2024-12-31
667 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
658,217 GBP2024-12-31
569,349 GBP2023-12-31
Additions to investments
88,868 GBP2024-12-31
Other Investments Other Than Loans
658,217 GBP2024-12-31
569,349 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
38,903 GBP2024-12-31
Current, Amounts falling due within one year
10,222 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
332,882 GBP2024-12-31
220,002 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
1,323,131 GBP2024-12-31
Current, Amounts falling due within one year
1,571,262 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,694,916 GBP2024-12-31
Current, Amounts falling due within one year
1,801,486 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
10,462 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,277 GBP2024-12-31
586 GBP2023-12-31
Other Taxation & Social Security Payable
Current
100 GBP2024-12-31
1,376 GBP2023-12-31
Other Creditors
Current
1,997 GBP2024-12-31
6,877 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
44,821 GBP2023-12-31

Related profiles found in government register
  • HOPECREST HOLDINGS LIMITED
    Info
    HOPECREST DEVELOPMENTS LIMITED - 1992-09-03
    Registered number 02273923
    icon of addressBlackbox, Beech Lane, Wilmslow, Cheshire SK9 5ER
    Private Limited Company incorporated on 1988-07-04 (37 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • HOPECREST HOLDINGS LIMITED
    S
    Registered number 2273923
    icon of addressBlackbox, Beech Lane, Wilmslow, Cheshire, England, SK9 5ER
    Private Company in Companies House, England & Wales
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • HOPECREST HOLDINGS LIMITED
    S
    Registered number 2273923
    icon of addressC/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England, CW1 6NG
    Private Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressBlackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,899,665 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressAztec Environmental Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    AZTEC SOLUTIONS LIMITED - 2002-08-22
    AZTEC EAST LIMITED - 2002-02-07
    M-CHEM LIMITED - 1990-12-18
    icon of addressGateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAztec Recycling Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAztec Waste Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    GREENWAY WASTE MANAGEMENT LIMITED - 2010-10-19
    icon of addressGateway, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    INNOVATION PACKAGING LIMITED - 2009-11-14
    icon of addressBlackbox, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1996-03-01
    K. & S. CLARKE LIMITED - 1986-02-20
    icon of addressQuakers Coppice Quakers Coppice, Gateway, Crewe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    INHOCO 426 LIMITED - 1995-11-02
    icon of addressUnit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of addressUnit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,959 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    K & S CLARKE LIMITED - 1996-03-08
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1986-02-20
    icon of addressC/o Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,790 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUnit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    LEESON LIMITED - 1993-06-25
    icon of addressC/o Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,534 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    CIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.