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
    Bone, David Chester
    Born in March 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ now
    OF - Director → CIF 0
    Mr David Chester Bone
    Born in March 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-08-18 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    West, Ian
    Born in May 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Robert
    Born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Millar, Jane
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-15 ~ 2000-04-16
    OF - Director → CIF 0
  • 2
    Tranter, Paul
    Director born in June 1933
    Individual
    Officer
    icon of calendar 1994-04-15 ~ 2007-07-27
    OF - Director → CIF 0
  • 3
    Taylor, Denise
    Individual
    Officer
    icon of calendar 2000-06-20 ~ 2007-07-27
    OF - Secretary → CIF 0
  • 4
    Watmore, Andrew Russell Thomas
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2018-05-20
    OF - Director → CIF 0
  • 5
    Farrall, Michael
    Commercial Manager born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2010-01-25
    OF - Director → CIF 0
  • 6
    Farrall, Joy
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-27 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 7
    Taylor, Robert John
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 2007-07-27
    OF - Director → CIF 0
    Mr Robert Taylor
    Born in January 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-12-31
    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
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 8
    Fenton, Joy Camilla
    Individual
    Officer
    icon of calendar 1994-04-15 ~ 2000-05-23
    OF - Secretary → CIF 0
  • 9
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1994-03-10 ~ 1994-04-15
    PE - Nominee Director → CIF 0
  • 10
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1994-03-10 ~ 1994-04-15
    PE - Nominee Secretary → CIF 0
  • 11
    OAKLEY COMPANY SECRETARIAL SERVICES LIMITED - now
    MWL COMPANY SECRETARIAL SERVICES LIMITED - 2012-01-27
    icon of address8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England
    Dissolved Corporate (2 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2018-02-01 ~ 2021-08-16
    PE - Secretary → CIF 0
parent relation
Company in focus

EXPORTSAVVY LIMITED

Previous names
HADENBURY LIMITED - 1996-07-03
LEARNING IMPACT INTERNATIONAL LIMITED - 2015-06-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
97 GBP2023-06-30
Current Assets
12,362 GBP2024-06-30
20,304 GBP2023-06-30
Creditors
Amounts falling due within one year
-10,706 GBP2024-06-30
-8,460 GBP2023-06-30
Net Current Assets/Liabilities
2,103 GBP2024-06-30
12,250 GBP2023-06-30
Total Assets Less Current Liabilities
2,103 GBP2024-06-30
12,347 GBP2023-06-30
Creditors
Amounts falling due after one year
-21,941 GBP2024-06-30
-25,298 GBP2023-06-30
Net Assets/Liabilities
-20,142 GBP2024-06-30
-13,636 GBP2023-06-30
Equity
-20,142 GBP2024-06-30
-13,636 GBP2023-06-30
Average Number of Employees
12023-07-01 ~ 2024-06-30
12022-07-01 ~ 2023-06-30

Related profiles found in government register
  • EXPORTSAVVY LIMITED
    Info
    HADENBURY LIMITED - 1996-07-03
    LEARNING IMPACT INTERNATIONAL LIMITED - 1996-07-03
    Registered number 02907160
    icon of address10 Oakfield Road, Plympton, Plymouth PL7 4JZ
    PRIVATE LIMITED COMPANY incorporated on 1994-03-10 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • HADENBURY LIMITED
    S
    Registered number missing
    icon of addressPembroke House, 11 Northlands Pavement Pitsea, Basildon, Essex, SS13 3DX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MILNLODGE LIMITED - 1980-12-31
    HAMMOND HEAT TREATMENT LIMITED - 1987-05-15
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    CIF 10 - Director → ME
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    CIF 9 - Secretary → ME
  • 2
    EXPORTSAVVY LIMITED - 2015-06-20
    icon of address21 Arwenack Avenue, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,044 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    RANDBROAD LTD - 2003-08-26
    icon of addressWilsons Corner 1st Floor, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    CIF 8 - Secretary → ME
Ceased 8
  • 1
    icon of addressGriffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2005-06-20
    CIF 2 - Director → ME
  • 2
    icon of address400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2006-03-30
    CIF 3 - Director → ME
  • 3
    icon of addressGriffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2006-03-30
    CIF 4 - Director → ME
  • 4
    icon of addressGriffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2006-03-30
    CIF 5 - Director → ME
  • 5
    icon of address400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2006-03-30
    CIF 6 - Director → ME
  • 6
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    SUNVIC CONTROLS LIMITED - 2019-01-23
    icon of addressC/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Officer
    icon of calendar 2003-07-03 ~ 2005-06-01
    CIF 13 - Director → ME
    Officer
    icon of calendar 2003-09-26 ~ 2005-06-01
    CIF 7 - Secretary → ME
  • 7
    RANDBROAD LTD - 2003-08-26
    icon of addressWilsons Corner 1st Floor, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-07
    CIF 1 - Director → ME
  • 8
    INDUSDRIVE LIMITED - 1985-12-12
    icon of addressWilsons Corner 1st Floor, 1-5 Ingrave Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2004-04-07
    CIF 12 - Director → ME
    Officer
    icon of calendar 2003-07-03 ~ 2004-04-07
    CIF 11 - 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.