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
    Klassman, Heather
    Born in September 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Otchet, Matthew Ian
    Born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
    Otchet, Matthew Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Loganathan, Amalan
    Born in February 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
    Loganathan, Amalan
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Secretary → CIF 0
  • 4
    RIDGEBOOK LIMITED - 2004-12-13
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Moore, Matthew
    Director President born in November 1964
    Individual
    Officer
    icon of calendar 2002-07-19 ~ 2002-12-10
    OF - Director → CIF 0
  • 2
    Hessel, Arthur Gerard
    Director born in April 1936
    Individual
    Officer
    icon of calendar 1994-07-29 ~ 2000-09-08
    OF - Director → CIF 0
  • 3
    Giesecke Jr, John Marshall
    President And Co born in June 1961
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2002-03-14
    OF - Director → CIF 0
  • 4
    Rowson, David Charles
    Consultant born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2024-08-14
    OF - Director → CIF 0
    Mr David Charles Rowson
    Born in February 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Davidson, Geoffrey Howard
    Consultant born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ 2024-08-14
    OF - Director → CIF 0
    Mr Geoffrey Howard Davidson
    Born in May 1954
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Oltman, David Scott
    Director born in June 1959
    Individual
    Officer
    icon of calendar 1994-07-29 ~ 2000-09-08
    OF - Director → CIF 0
  • 7
    Shane, Elton
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-07-29 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 8
    Symons, Barry Alan
    Ceo born in July 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ 2024-08-14
    OF - Director → CIF 0
  • 9
    Shew, Joseph J
    Vp And Cfo And Sec born in September 1965
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2002-03-14
    OF - Director → CIF 0
    Shew, Joseph J
    Vp And Cfo And Sec
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2002-03-14
    OF - Secretary → CIF 0
  • 10
    Mackinnon, Jeffrey Raymond
    Cfo born in August 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ 2024-08-14
    OF - Director → CIF 0
    Mackinnon, Jeffrey Raymond
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ 2024-08-14
    OF - Secretary → CIF 0
  • 11
    Wolff, Stuart Howard
    Ceo born in May 1963
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2002-03-14
    OF - Director → CIF 0
  • 12
    Santora, David
    Chief Executive Officer born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2000-09-08
    OF - Director → CIF 0
  • 13
    Dennison, Jack
    Director born in December 1956
    Individual
    Officer
    icon of calendar 2002-07-19 ~ 2002-12-10
    OF - Director → CIF 0
  • 14
    icon of address2nd Floor, 168 Shoreditch High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,725 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-06-15
    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
  • 15
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-07-29 ~ 1994-07-29
    PE - Nominee Director → CIF 0
  • 16
    WB COMPANY SERVICES LIMITED - now
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    MINIFAST LIMITED - 1988-03-02
    icon of address960, Capability Green, Luton, Bedfordshire, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-02-28 ~ 2023-06-15
    PE - Secretary → CIF 0
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-07-29 ~ 1994-07-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE HESSEL GROUP LIMITED

Previous names
THE HESSEL GROUP LIMITED - 2001-09-13
HOMESTORE MOBILITY TECHNOLOGIES LIMITED - 2003-04-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
102023-01-01 ~ 2023-06-15
102022-01-01 ~ 2022-12-31
Intangible Assets
1 GBP2023-06-15
1 GBP2022-12-31
Property, Plant & Equipment
1,439 GBP2023-06-15
1,748 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-06-15
1 GBP2022-12-31
Fixed Assets
1,441 GBP2023-06-15
1,750 GBP2022-12-31
Debtors
Current
296,323 GBP2023-06-15
384,426 GBP2022-12-31
Cash at bank and in hand
181,679 GBP2023-06-15
438,912 GBP2022-12-31
Current Assets
478,002 GBP2023-06-15
823,338 GBP2022-12-31
Net Current Assets/Liabilities
226,367 GBP2023-06-15
581,782 GBP2022-12-31
Total Assets Less Current Liabilities
227,808 GBP2023-06-15
583,532 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-63,545 GBP2022-12-31
Net Assets/Liabilities
227,808 GBP2023-06-15
519,987 GBP2022-12-31
Equity
Called up share capital
22 GBP2023-06-15
22 GBP2022-12-31
Retained earnings (accumulated losses)
227,786 GBP2023-06-15
519,965 GBP2022-12-31
Equity
227,808 GBP2023-06-15
519,987 GBP2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,284 GBP2023-01-01 ~ 2023-06-15
637 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
13,974 GBP2023-01-01 ~ 2023-06-15
46,300 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
49,993 GBP2023-01-01 ~ 2023-06-15
269,561 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
9,499 GBP2023-01-01 ~ 2023-06-15
51,217 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1 GBP2023-06-15
1 GBP2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1 GBP2023-06-15
1 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
10,941 GBP2023-06-15
15,938 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-4,997 GBP2023-01-01 ~ 2023-06-15
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
14,190 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
309 GBP2023-01-01 ~ 2023-06-15
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-4,997 GBP2023-01-01 ~ 2023-06-15
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
9,502 GBP2023-06-15
Property, Plant & Equipment
Furniture and fittings
1,439 GBP2023-06-15
1,748 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
202,854 GBP2023-06-15
315,536 GBP2022-12-31
Other Debtors
Current
693 GBP2023-06-15
693 GBP2022-12-31
Prepayments/Accrued Income
Current
92,776 GBP2023-06-15
68,197 GBP2022-12-31
Cash and Cash Equivalents
181,679 GBP2023-06-15
438,912 GBP2022-12-31
Bank Borrowings
Current
16,759 GBP2022-12-31
Trade Creditors/Trade Payables
Current
28,641 GBP2023-06-15
89,837 GBP2022-12-31
Corporation Tax Payable
Current
63,003 GBP2023-06-15
49,029 GBP2022-12-31
Taxation/Social Security Payable
Current
19,526 GBP2023-06-15
50,931 GBP2022-12-31
Other Creditors
Current
19,270 GBP2023-06-15
Accrued Liabilities/Deferred Income
Current
121,195 GBP2023-06-15
35,000 GBP2022-12-31
Creditors
Current
251,635 GBP2023-06-15
241,556 GBP2022-12-31
Bank Borrowings
Non-current
63,545 GBP2022-12-31
Creditors
Non-current
63,545 GBP2022-12-31
Bank Borrowings
Non-current, Between one and two years
16,803 GBP2022-12-31
Between two and five year, Non-current
46,742 GBP2022-12-31
Total Borrowings
80,304 GBP2022-12-31

  • THE HESSEL GROUP LIMITED
    Info
    THE HESSEL GROUP LIMITED - 2001-09-13
    HOMESTORE MOBILITY TECHNOLOGIES LIMITED - 2001-09-13
    Registered number 02955271
    icon of addressUnit 5 Business Units, Park Lane, Crowborough, East Sussex TN6 2QN
    PRIVATE LIMITED COMPANY incorporated on 1994-07-29 (31 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.