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 4
  • 1
    Davies, Angela Susan
    Born in October 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ now
    OF - Director → CIF 0
    Davies, Angela Susan
    Individual (36 offsprings)
    Officer
    icon of calendar 1993-06-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Pluis, Adain Grahame
    Born in January 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 3
    Hardie, Leslie Robert
    Born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address73, Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Bourne, Robert Anthony
    Director born in May 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-06-07 ~ 2021-09-22
    OF - Director → CIF 0
  • 2
    Bourne, Benjamin James
    Property Director born in August 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2025-04-04
    OF - Director → CIF 0
  • 3
    Banes, Alan Lawrence
    Solicitor
    Individual
    Officer
    icon of calendar 2003-04-04 ~ 2021-02-10
    OF - Secretary → CIF 0
  • 4
    Tippet, Charles Lowther
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-23 ~ 2010-05-04
    OF - Director → CIF 0
  • 5
    Christie, Anne Margaret
    Accountant born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-12 ~ 2001-11-29
    OF - Director → CIF 0
  • 6
    Bowen, Richard Mark
    Managing Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2006-12-18
    OF - Director → CIF 0
  • 7
    Flanagan, Timothy Joseph
    Gm born in November 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2013-12-16
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-05-20 ~ 1993-06-07
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-05-20 ~ 1993-06-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HAPPYBADGE PROJECTS LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
14,013 GBP2022-12-31
21,621 GBP2021-12-31
Fixed Assets - Investments
26,309,974 GBP2022-12-31
26,309,974 GBP2021-12-31
Fixed Assets
26,323,987 GBP2022-12-31
26,331,595 GBP2021-12-31
Debtors
171,689,143 GBP2022-12-31
170,615,488 GBP2021-12-31
Cash at bank and in hand
180,783 GBP2022-12-31
223,704 GBP2021-12-31
Current Assets
171,869,926 GBP2022-12-31
170,839,192 GBP2021-12-31
Net Assets/Liabilities
243,111 GBP2022-12-31
272,465 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
243,011 GBP2022-12-31
272,365 GBP2021-12-31
4,714,497 GBP2020-12-31
Profit/Loss
5,930,646 GBP2022-01-01 ~ 2022-12-31
3,157,868 GBP2021-01-01 ~ 2021-12-31
Equity
243,111 GBP2022-12-31
Average Number of Employees
212022-01-01 ~ 2022-12-31
212021-01-01 ~ 2021-12-31
Wages/Salaries
1,187,391 GBP2022-01-01 ~ 2022-12-31
833,049 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
19,114 GBP2022-01-01 ~ 2022-12-31
13,518 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
1,352,267 GBP2022-01-01 ~ 2022-12-31
940,584 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
149,707 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
135,694 GBP2022-12-31
128,086 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,608 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
14,013 GBP2022-12-31
21,621 GBP2021-12-31
Investments in Subsidiaries
26,309,974 GBP2022-12-31
26,309,974 GBP2021-12-31
Amounts invested in assets
26,309,974 GBP2022-12-31
26,309,974 GBP2021-12-31
Trade Debtors/Trade Receivables
0 GBP2022-12-31
2,391 GBP2021-12-31
Other Debtors
Current
534,122 GBP2022-12-31
450,962 GBP2021-12-31
Prepayments/Accrued Income
Current
3,832,143 GBP2022-12-31
3,584,480 GBP2021-12-31
Corporation Tax Payable
Current
0 GBP2022-12-31
0 GBP2021-12-31
Other Creditors
Current
834,770 GBP2022-12-31
821,251 GBP2021-12-31
Creditors
Current
29,120,468 GBP2022-12-31
29,363,618 GBP2021-12-31
Other Remaining Borrowings
Non-current
36,830,334 GBP2022-12-31
35,534,704 GBP2021-12-31
Bank Borrowings
132,000,000 GBP2022-12-31
132,000,000 GBP2021-12-31
Total Borrowings
Non-current, Amounts falling due after one year
168,830,334 GBP2022-12-31

Related profiles found in government register
  • HAPPYBADGE PROJECTS LIMITED
    Info
    Registered number 02819801
    icon of address73 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 1993-05-20 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • HAPPYBADGE PROJECTS LIMITED
    S
    Registered number 02819801
    icon of address73, Cornhill, London, United Kingdom, EC3V 3QQ
    Limited By Shares in Companies House Uk, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,145,783 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,440,958 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,156,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    WATERBOURNE RESIDENTIAL LIMITED - 2008-01-21
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,852,905 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,556,738 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,060 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,402,714 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,368,594 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.