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
    Smulovitch, Marilyn Lesley
    Born in June 1953
    Individual (49 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ now
    OF - Director → CIF 0
    Miss Marilyn Lesley Smulovitch
    Born in June 1953
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Harooni, Jasmine
    Born in August 1991
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Dias-rodrigues, Joanita
    Born in December 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ now
    OF - Director → CIF 0
    Mrs Joanita Dias-rodrigues
    Born in December 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1993-10-20 ~ 1993-10-20
    OF - Nominee Director → CIF 0
  • 2
    Smulovitch, Martin Jonathan
    Company Director born in February 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2014-01-01
    OF - Director → CIF 0
    icon of calendar 2014-12-31 ~ 2014-12-31
    OF - Director → CIF 0
    icon of calendar 2008-11-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 3
    Turgel, Harris William
    Company Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-20 ~ 2004-05-01
    OF - Director → CIF 0
  • 4
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1993-10-20 ~ 1993-10-20
    OF - Nominee Secretary → CIF 0
  • 5
    MAPA LIMITED - 1991-02-14
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents, 123 offsprings)
    Equity (Company account)
    64,850 GBP2023-12-31
    Officer
    1993-10-20 ~ 2022-01-05
    PE - Secretary → CIF 0
parent relation
Company in focus

HALLSWELLE MANAGEMENT LIMITED

Previous name
HUGI LIMITED - 2004-05-10
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
82110 - Combined Office Administrative Service Activities
Brief company account
Average Number of Employees
82023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31
Other Investments Other Than Loans
Non-current
375 GBP2023-12-31
Property, Plant & Equipment
8,785 GBP2023-12-31
9,605 GBP2022-12-31
Fixed Assets - Investments
375 GBP2023-12-31
Fixed Assets
9,160 GBP2023-12-31
9,605 GBP2022-12-31
Debtors
254,058 GBP2023-12-31
183,729 GBP2022-12-31
Cash at bank and in hand
106,659 GBP2023-12-31
120,486 GBP2022-12-31
Current Assets
360,717 GBP2023-12-31
304,215 GBP2022-12-31
Creditors
Amounts falling due within one year
138,591 GBP2023-12-31
88,394 GBP2022-12-31
Net Current Assets/Liabilities
222,126 GBP2023-12-31
215,821 GBP2022-12-31
Total Assets Less Current Liabilities
231,286 GBP2023-12-31
225,426 GBP2022-12-31
Net Assets/Liabilities
231,286 GBP2023-12-31
225,426 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
231,284 GBP2023-12-31
225,424 GBP2022-12-31
Equity
231,286 GBP2023-12-31
225,426 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
10.002023-01-01 ~ 2023-12-31
Office equipment
25.002023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
15,325 GBP2023-12-31
13,325 GBP2022-12-31
Office equipment
30,531 GBP2023-12-31
30,531 GBP2022-12-31
Computers
5,441 GBP2023-12-31
5,441 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
51,297 GBP2023-12-31
49,297 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,592 GBP2023-12-31
6,060 GBP2022-12-31
Office equipment
30,531 GBP2023-12-31
29,762 GBP2022-12-31
Computers
4,389 GBP2023-12-31
3,870 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,512 GBP2023-12-31
39,692 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,532 GBP2023-01-01 ~ 2023-12-31
Office equipment
769 GBP2023-01-01 ~ 2023-12-31
Computers
519 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,820 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
7,733 GBP2023-12-31
7,265 GBP2022-12-31
Computers
1,052 GBP2023-12-31
1,571 GBP2022-12-31
Office equipment
769 GBP2022-12-31
Amounts invested in assets
Additions to investments, Non-current
375 GBP2023-12-31
Cost valuation, Non-current
375 GBP2023-12-31
Non-current
375 GBP2023-12-31
Trade Debtors/Trade Receivables
15,552 GBP2023-12-31
31,896 GBP2022-12-31
Other Debtors
238,506 GBP2023-12-31
151,833 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
42,045 GBP2023-12-31
18,731 GBP2022-12-31
Corporation Tax Payable
Amounts falling due within one year
19,384 GBP2023-12-31
17,817 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
1,931 GBP2023-12-31
4,017 GBP2022-12-31
Other Creditors
Amounts falling due within one year
75,231 GBP2023-12-31
47,829 GBP2022-12-31

Related profiles found in government register
  • HALLSWELLE MANAGEMENT LIMITED
    Info
    HUGI LIMITED - 2004-05-10
    Registered number 02864482
    icon of addressHallswelle House, 1 Hallswelle Road, London NW11 0DH
    PRIVATE LIMITED COMPANY incorporated on 1993-10-20 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • HALLSWELLE MANAGEMENT LIMITED
    S
    Registered number 02864482
    icon of address1, Hallswelle House, Hallswelle Road, London, England, NW11 0DH
    ENGLAND
    CIF 1
  • HALLSWELLE MANAGEMENT LIMITED
    S
    Registered number 02864482
    icon of addressHallswelle House, 1 Hallswelle Road, London, England, NW1 1OD
    UNITED KINGDOM
    CIF 2
  • HALLSWELLE MANAGEMENT LIMITED
    S
    Registered number 02864482
    icon of addressHallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DEFENX PLC - 2020-01-09
    DEFENX LIMITED - 2014-06-05
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-03
    CIF 1 - Secretary → ME
  • 2
    VIEWERSLOGIC PLC - 2019-03-19
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    CIF 2 - 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.