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
    Mcguire Iii, Harry Lloyd
    Born in April 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Brandon James
    Born in April 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-09-17 ~ now
    OF - Director → CIF 0
  • 3
    ECO-BAT TECHNOLOGIES PLC - 2002-12-02
    RUSTWELD LIMITED - 1994-04-18
    QUEXCO LIMITED - 1997-06-09
    icon of addressCowley Lodge, South Darley, Matlock, Derbyshire, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Sprague, Otho S
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1994-10-13
    OF - Secretary → CIF 0
  • 2
    Ferry, Arthur Vincent
    Finance Director born in November 1951
    Individual
    Officer
    icon of calendar 2002-05-09 ~ 2003-12-22
    OF - Director → CIF 0
  • 3
    Meyers, Howard M
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 2006-11-06
    OF - Director → CIF 0
  • 4
    Boddy, Martin Charles
    European Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-06 ~ 2013-08-30
    OF - Director → CIF 0
  • 5
    Davies, Ian Christopher
    Chartered Accountant born in May 1959
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2018-06-01
    OF - Director → CIF 0
    Davies, Ian Christopher
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 6
    Harris, Robert John
    Managing Director - European Division born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ 2019-05-15
    OF - Director → CIF 0
  • 7
    Slater, Mark Andrew
    Solicitor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-18 ~ 1994-03-22
    OF - Director → CIF 0
  • 8
    Cummins, George Irving
    Chartered Accountant born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ 2011-09-30
    OF - Director → CIF 0
    Cummins, George Irving
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 9
    Herring, Jimmy R.
    Group Finance Director born in August 1966
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2022-03-16
    OF - Director → CIF 0
    Herring, Jimmy
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2020-11-16
    OF - Secretary → CIF 0
  • 10
    Hunt, Mark Talbot Francis
    Trainee Solicitor born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-31 ~ 1994-03-22
    OF - Director → CIF 0
    Hunt, Mark Talbot Francis
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-31 ~ 1994-03-22
    OF - Secretary → CIF 0
  • 11
    Foot, Paris Kiprono Robert
    Articled Clerk born in July 1969
    Individual
    Officer
    icon of calendar 1993-08-18 ~ 1994-01-31
    OF - Director → CIF 0
    Foot, Paris Kiprono Robert
    Individual
    Officer
    icon of calendar 1993-08-18 ~ 1994-01-31
    OF - Secretary → CIF 0
  • 12
    Mckeon, Paul Kenneth
    Director born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2020-09-17
    OF - Director → CIF 0
  • 13
    Lospinoso, Albert P
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 2006-11-06
    OF - Director → CIF 0
  • 14
    King, Peter Mcintosh
    Metallurgist born in April 1945
    Individual
    Officer
    icon of calendar 1994-10-13 ~ 2013-08-30
    OF - Director → CIF 0
  • 15
    Terrell, Daniel
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2025-05-27
    OF - Secretary → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-07-26 ~ 1993-08-18
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-07-26 ~ 1993-08-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HJE LIMITED

Previous names
QUEXCO LIMITED - 1994-04-18
REWARDSEARCH TRADING LIMITED - 1993-09-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HJE LIMITED
    Info
    QUEXCO LIMITED - 1994-04-18
    REWARDSEARCH TRADING LIMITED - 1994-04-18
    Registered number 02839406
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire DE4 2LE
    PRIVATE LIMITED COMPANY incorporated on 1993-07-26 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • HJE LIMITED
    S
    Registered number 02839406
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire, DE4 2LE
    Private Company Limited By Shares in Registrar Of Companies, England & Wales
    CIF 1
  • HJE LIMITED
    S
    Registered number 02839406
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire, England, DE4 2LE
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    FOODGALA LIMITED - 1994-05-09
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    SETJOKE LIMITED - 1994-05-10
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    H. J. ENTHOVEN LIMITED - 2022-07-28
    MULTIGLEN LIMITED - 1993-11-18
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    59,727 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    LEFTNOW COMPANY LIMITED - 1994-05-09
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    FIXEDAUTO LIMITED - 1997-07-09
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BONROVER LIMITED - 1997-07-03
    MANBAT LIMITED - 1997-04-10
    MANBAT LIMITED - 2022-03-09
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2025-05-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCrescent Works Industrial Park, Willenhall Road, Darlaston, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-09-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.