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 7
  • 1
    Murphy, Rory James
    Born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ now
    OF - Director → CIF 0
  • 2
    St John, Anthony Tudor, Lord
    Born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Wharmby, Simon Alexander Robin
    Born in May 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ now
    OF - Director → CIF 0
  • 4
    Raggett, Simon Thomas John
    Born in August 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ now
    OF - Director → CIF 0
    Mr Simon Thomas John Raggett
    Born in August 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Hallett, Angela Caroline Peace
    Born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Harris, James Scott
    Born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ now
    OF - Director → CIF 0
  • 7
    Spinney, James Leyland
    Born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
Ceased 33
  • 1
    Heriard-dubreuil, Olivier Guy Marie
    Director Of Companies born in October 1949
    Individual
    Officer
    icon of calendar 1993-05-21 ~ 1994-12-31
    OF - Director → CIF 0
  • 2
    Evans, Richard David
    Individual
    Officer
    icon of calendar 2013-01-29 ~ 2019-01-22
    OF - Secretary → CIF 0
  • 3
    Edwards, Robert Blake
    Accountant born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2007-06-30
    OF - Director → CIF 0
  • 4
    West, Andrew Thomas
    Merchant Banker born in November 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 5
    Edwardes, Michael Owen, Sir
    Chairman And Director Of Compa born in October 1930
    Individual
    Officer
    icon of calendar 1993-05-21 ~ 2007-06-30
    OF - Director → CIF 0
  • 6
    Faulkner, Stuart John
    Banker born in May 1972
    Individual
    Officer
    icon of calendar 2006-06-21 ~ 2022-05-19
    OF - Director → CIF 0
  • 7
    Guinness, William Loel Seymour
    Consultant born in December 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-03-15 ~ 1999-03-28
    OF - Director → CIF 0
  • 8
    Hanson, Robert William, The Honourable
    Company Director born in October 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2015-01-06
    OF - Director → CIF 0
  • 9
    Fenhalls, Richard Dorian
    Merchant Banker born in July 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-15 ~ 2009-04-17
    OF - Director → CIF 0
  • 10
    Collins, Adrian John Reginald
    Director Of Companies born in May 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2007-08-29
    OF - Director → CIF 0
  • 11
    Rivain, Renaud Marie Charles Andre
    Director Of Companies born in March 1947
    Individual
    Officer
    icon of calendar 1993-05-21 ~ 1994-12-31
    OF - Director → CIF 0
  • 12
    Hunt, Simon Dennis
    Investment Banker born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2002-10-31
    OF - Director → CIF 0
  • 13
    Eskenazi, Gerard
    Company Chairman born in November 1931
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 1993-05-21
    OF - Director → CIF 0
  • 14
    Bennett, Peter William
    Solicitor born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2004-09-09
    OF - Director → CIF 0
  • 15
    Rawlinson, Anthony Paul
    Director born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2001-08-02
    OF - Director → CIF 0
  • 16
    Spinney, James Leyland
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-17 ~ 2013-01-29
    OF - Secretary → CIF 0
  • 17
    Lewis, Miles Vincent
    Financial Advisor born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2007-05-15
    OF - Director → CIF 0
  • 18
    Horner, David Alistair
    Investment Analyst born in October 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1997-10-07
    OF - Director → CIF 0
  • 19
    Meenaghan, Evelyn Maria
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-15 ~ 1996-04-01
    OF - Nominee Secretary → CIF 0
  • 20
    Moussa, Pierre Louis
    Company Director born in March 1922
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 1994-12-31
    OF - Director → CIF 0
  • 21
    Nunez, Julio Emilio
    Corporate Director born in October 1925
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-21 ~ 1997-04-14
    OF - Director → CIF 0
  • 22
    Webb, Robert Adam Hillary
    Corporate Financier born in May 1953
    Individual
    Officer
    icon of calendar 1998-11-09 ~ 1999-10-28
    OF - Director → CIF 0
  • 23
    Inions, Edward Charles
    Investment Analyst born in June 1955
    Individual
    Officer
    icon of calendar 1995-03-31 ~ 1997-08-13
    OF - Director → CIF 0
  • 24
    Welman, Jo Mark Pole
    Company Director born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-09-05 ~ 2009-10-15
    OF - Director → CIF 0
  • 25
    Ross, Andrew Gary
    Solicitor born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2003-06-05
    OF - Director → CIF 0
  • 26
    Hill, Rosalind Margaret
    Corporate Financier born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1996-02-29
    OF - Director → CIF 0
  • 27
    Seaton, Stuart Neil
    Born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-15 ~ 1993-02-25
    OF - Nominee Director → CIF 0
  • 28
    Hack, Karen Lesley
    Investment Banker born in April 1970
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2002-02-14
    OF - Director → CIF 0
  • 29
    Rowe-ham, David Kenneth, Sir
    Company Director born in December 1935
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 1994-12-31
    OF - Director → CIF 0
  • 30
    Coleman, Paul James
    Chartered Accountant born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2000-03-14
    OF - Director → CIF 0
  • 31
    Roots, Christopher Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2009-04-17
    OF - Secretary → CIF 0
  • 32
    Syriani, Aziz Rodni Daoud
    Atterny-At-Law born in March 1942
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 1994-12-31
    OF - Director → CIF 0
  • 33
    Burgess, David Patrick Henry
    Solicitor born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-02-25 ~ 2007-06-30
    OF - Director → CIF 0
parent relation
Company in focus

STRAND HANSON LIMITED

Previous names
STRAND PARTNERS LIMITED - 2009-10-15
GOULDITAR NO. 260 LIMITED - 1993-03-09
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Turnover/Revenue
6,747,891 GBP2024-01-01 ~ 2024-12-31
7,120,304 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-350,761 GBP2024-01-01 ~ 2024-12-31
-333,468 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
6,397,130 GBP2024-01-01 ~ 2024-12-31
6,786,836 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-6,753,294 GBP2024-01-01 ~ 2024-12-31
-5,917,106 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
6,850 GBP2024-01-01 ~ 2024-12-31
4,932 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,324 GBP2024-01-01 ~ 2024-12-31
-9,443 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
254,606 GBP2024-01-01 ~ 2024-12-31
736,471 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
114,196 GBP2024-01-01 ~ 2024-12-31
512,430 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
15,983 GBP2024-12-31
14,475 GBP2023-12-31
Fixed Assets - Investments
111 GBP2024-12-31
111 GBP2023-12-31
Debtors
Non-current
149,638 GBP2024-12-31
149,638 GBP2023-12-31
Fixed Assets
165,732 GBP2024-12-31
164,224 GBP2023-12-31
Debtors
Current
3,431,355 GBP2024-12-31
3,311,979 GBP2023-12-31
Current assets - Investments
2,834,615 GBP2024-12-31
2,064,364 GBP2023-12-31
Cash at bank and in hand
572,928 GBP2024-12-31
212,834 GBP2023-12-31
Current Assets
6,838,898 GBP2024-12-31
5,589,177 GBP2023-12-31
Net Current Assets/Liabilities
5,064,676 GBP2024-12-31
4,951,988 GBP2023-12-31
Net Assets/Liabilities
5,230,408 GBP2024-12-31
5,116,212 GBP2023-12-31
Equity
Called up share capital
650,179 GBP2024-12-31
650,179 GBP2023-12-31
650,179 GBP2022-12-31
Share premium
1,051,914 GBP2024-12-31
1,051,914 GBP2023-12-31
1,051,914 GBP2022-12-31
Capital redemption reserve
997,588 GBP2024-12-31
997,588 GBP2023-12-31
997,588 GBP2022-12-31
Retained earnings (accumulated losses)
3,329,242 GBP2024-12-31
3,215,046 GBP2023-12-31
2,702,616 GBP2022-12-31
Equity
5,230,408 GBP2024-12-31
5,116,212 GBP2023-12-31
4,603,782 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
114,196 GBP2024-01-01 ~ 2024-12-31
512,430 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
15,818 GBP2024-01-01 ~ 2024-12-31
26,683 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
25,000 GBP2024-01-01 ~ 2024-12-31
28,600 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
3,478,271 GBP2024-01-01 ~ 2024-12-31
2,938,150 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
385,532 GBP2024-01-01 ~ 2024-12-31
358,429 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,013,852 GBP2024-01-01 ~ 2024-12-31
3,455,696 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
22024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Average Number of Employees
242024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Director Remuneration
1,686,957 GBP2024-01-01 ~ 2024-12-31
1,426,358 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
16,883 GBP2024-01-01 ~ 2024-12-31
159,214 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
63,652 GBP2024-01-01 ~ 2024-12-31
173,071 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
37,211 GBP2024-12-31
37,211 GBP2023-12-31
Tools/Equipment for furniture and fittings
19,098 GBP2024-12-31
415,390 GBP2023-12-31
Other
50,945 GBP2024-12-31
172,464 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
107,254 GBP2024-12-31
625,065 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-408,148 GBP2024-01-01 ~ 2024-12-31
Other
-126,989 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-535,137 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
37,211 GBP2024-12-31
37,211 GBP2023-12-31
Tools/Equipment for furniture and fittings
5,812 GBP2024-12-31
411,621 GBP2023-12-31
Other
48,248 GBP2024-12-31
161,758 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
91,271 GBP2024-12-31
610,590 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,339 GBP2024-01-01 ~ 2024-12-31
Other
13,479 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,818 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-408,148 GBP2024-01-01 ~ 2024-12-31
Other
-126,989 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-535,137 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
13,286 GBP2024-12-31
3,769 GBP2023-12-31
Other
2,697 GBP2024-12-31
10,706 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
111 GBP2023-12-31
Trade Debtors/Trade Receivables
2,465,278 GBP2024-12-31
2,128,042 GBP2023-12-31
Other Debtors
530,037 GBP2024-12-31
733,526 GBP2023-12-31
Prepayments
311,793 GBP2024-12-31
310,963 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,580,993 GBP2024-12-31
3,461,617 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.802024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
812,724 shares2024-12-31
812,724 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
241,466 GBP2024-12-31
236,846 GBP2023-12-31
Between two and five year
944,878 GBP2024-12-31
940,258 GBP2023-12-31
More than five year
369,991 GBP2024-12-31
603,669 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,556,335 GBP2024-12-31
1,780,773 GBP2023-12-31

Related profiles found in government register
  • STRAND HANSON LIMITED
    Info
    STRAND PARTNERS LIMITED - 2009-10-15
    GOULDITAR NO. 260 LIMITED - 2009-10-15
    Registered number 02780169
    icon of address26 Mount Row, London W1K 3SQ
    PRIVATE LIMITED COMPANY incorporated on 1993-01-15 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • STRAND HANSON LIMITED
    S
    Registered number 2780169
    icon of address26, Mount Row, London, England, W1K 3SQ
    CIF 1
  • STRAND HANSON LIMITED
    S
    Registered number 2780169
    icon of address26, Mount Row, London, England, W1K 3SQ
    Limited Liability Company in England And Wales
    CIF 2
    Limited Liability Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address26 Mount Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    STRAND ASSOCIATES LIMITED - 2006-03-09
    STRAND PARTNERS SECURITIES LIMITED - 2009-10-15
    icon of address26 Mount Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address118 Piccadilly, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    386,196 GBP2024-09-30
    Officer
    icon of calendar 2015-03-01 ~ 2022-07-05
    CIF 1 - LLP Member → 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.