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 2
  • 1
    Blake, Susan Ruth
    Chartered Accountant born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    OF - Director → CIF 0
    Blake, Susan Ruth
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    OF - Secretary → CIF 0
    Mrs Susan Ruth Blake
    Born in April 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    Hunt, Matthew
    Chartered Accountant born in August 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    OF - Director → CIF 0
    Mr Matthew Hunt
    Born in August 1941
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 2
  • 1
    icon of address3 Garden Walk, London
    Corporate (1 offspring)
    Officer
    1995-02-17 ~ 1995-02-17
    PE - Nominee Secretary → CIF 0
  • 2
    NOMINEE DIRECTORS LIMITED
    icon of address3 Garden Walk, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1995-02-17 ~ 1995-02-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

H B SECRETARIES LIMITED

Previous name
H B S SECRETARIES (UK) LIMITED - 1995-08-16
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2016-12-31
2 GBP2015-12-31
Net assets/liabilities including pension asset/liability
2 GBP2016-12-31
2 GBP2015-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Paid-up share capital
Class 1 ordinary share
2 GBP2016-12-31
2 GBP2015-12-31
Shareholder's fund
2 GBP2016-12-31
2 GBP2015-12-31

Related profiles found in government register
  • H B SECRETARIES LIMITED
    Info
    H B S SECRETARIES (UK) LIMITED - 1995-08-16
    Registered number 03023117
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex HA4 7LF
    PRIVATE LIMITED COMPANY incorporated on 1995-02-17 and dissolved on 2019-02-26 (24 years). The company status is Dissolved.
    CIF 0
  • H B SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressJubilee House, The Oaks, Ruislip, HA4 7LF
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • MINILINK COMMUNICATIONS LIMITED - 1999-04-06
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ dissolved
    CIF 16 - Secretary → ME
Ceased 27
  • 1
    icon of address14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    628,509 GBP2024-05-31
    Officer
    icon of calendar 2002-10-17 ~ 2017-07-11
    CIF 11 - Secretary → ME
  • 2
    OWNSHARE LIMITED - 1986-04-08
    icon of address204 Northfield Avenue, London, Ealing, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,502 GBP2024-09-30
    Officer
    icon of calendar 2002-08-14 ~ 2008-07-21
    CIF 1 - Secretary → ME
  • 3
    SECOND FOUNTAIN HOUSE SHELF COMPANY LIMITED - 1998-02-19
    icon of address60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-22 ~ 1998-02-03
    CIF 32 - Director → ME
    Officer
    icon of calendar 1998-02-03 ~ 2000-07-21
    CIF 24 - Secretary → ME
  • 4
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    31,126 GBP2024-03-31
    Officer
    icon of calendar 2009-08-03 ~ 2018-03-01
    CIF 15 - Secretary → ME
  • 5
    HADLEY ST. JAMES (CONTRACTS) LIMITED - 2005-04-11
    EIGHTH CLAREMONT SHELF COMPANY LIMITED - 1993-01-22
    icon of addressThe Coach House, Powell Rd, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    220,073 GBP2025-03-31
    Officer
    icon of calendar 1992-11-13 ~ 1993-01-04
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 1992-11-13 ~ 1993-01-04
    CIF 27 - Nominee Secretary → ME
  • 6
    HELPISSUES LIMITED - 1999-12-06
    icon of address173 High Street, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    9,671 GBP2024-12-05
    Officer
    icon of calendar 1999-09-30 ~ 2000-01-10
    CIF 21 - Director → ME
    Officer
    icon of calendar 1999-09-30 ~ 2000-01-10
    CIF 20 - Secretary → ME
  • 7
    COMMANDER HOLDINGS LIMITED - 2025-09-29
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-11-19 ~ 2018-10-14
    CIF 17 - Secretary → ME
  • 8
    HUNT DATA SERVICES LIMITED - 1999-09-14
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -179,882 GBP2024-12-31
    Officer
    icon of calendar 1995-09-08 ~ 2018-10-14
    CIF 18 - Secretary → ME
  • 9
    EIGHTH CLAREMONT SHELF COMPANY LIMITED - 1991-12-13
    icon of addressUnit 2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-21
    CIF 29 - Nominee Secretary → ME
  • 10
    SIXTEENTH FOUNTAIN HOUSE SHELF COMPANY LIMITED - 1999-09-17
    icon of addressUpper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,118,353 GBP2024-08-31
    Officer
    icon of calendar 1999-04-20 ~ 2000-07-06
    CIF 22 - Director → ME
    Officer
    icon of calendar 1999-04-20 ~ 2000-07-06
    CIF 23 - Secretary → ME
  • 11
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    10,524 GBP2024-03-31
    Officer
    icon of calendar 1995-11-30 ~ 2005-07-01
    CIF 5 - Secretary → ME
  • 12
    SLEDGEPALM LIMITED - 1984-11-23
    icon of address204 Northfield Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2016-06-01
    CIF 12 - Secretary → ME
  • 13
    NETBREEZE LIMITED - 2000-06-20
    icon of addressThe Deeping Practice, Godsey Lane, Market Deeping, Peterborough
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-09
    CIF 19 - Secretary → ME
  • 14
    icon of addressMs S Mansurian, Flat 42 Hamilton Court, Hamilton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,115 GBP2024-04-05
    Officer
    icon of calendar 2012-07-27 ~ 2015-06-24
    CIF 14 - Secretary → ME
  • 15
    FIRST FOUNTAIN HOUSE SHELF COMPANY LIMITED - 1997-11-26
    icon of address11 Werter Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-22 ~ 1997-11-18
    CIF 31 - Director → ME
  • 16
    FUNPACK TRADING LIMITED - 1994-06-24
    HUNT BLAKE BUSINESS SERVICES LIMITED - 2003-09-05
    icon of addressJubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    58,032 GBP2024-12-31
    Officer
    icon of calendar 2001-04-29 ~ 2018-10-14
    CIF 13 - Secretary → ME
  • 17
    SIMON MOORHOUSE & ASSOCIATES LIMITED - 2006-09-26
    icon of addressUnit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,305 GBP2017-03-31
    Officer
    icon of calendar 1997-10-22 ~ 2000-11-08
    CIF 9 - Secretary → ME
  • 18
    SIXTH CLAREMONT SHELF COMPANY LIMITED - 1994-05-05
    icon of address248 Lockwood Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,916 GBP2024-06-30
    Officer
    icon of calendar 1993-10-18 ~ 1994-04-27
    CIF 25 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-18 ~ 1994-04-27
    CIF 26 - Nominee Secretary → ME
  • 19
    APPLYHOME PROPERTY MANAGEMENT LIMITED - 1996-05-23
    icon of addressColin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-06-24
    Officer
    icon of calendar 1996-11-27 ~ 2010-05-25
    CIF 4 - Secretary → ME
  • 20
    ENERTRAN LIMITED - 1998-11-12
    icon of address13 Green Walk, Norwood Green, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -369,703 GBP2024-10-31
    Officer
    icon of calendar 1998-10-16 ~ 1999-05-05
    CIF 8 - Secretary → ME
  • 21
    icon of address10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1997-01-05
    CIF 10 - Secretary → ME
  • 22
    STANDFIELD LIMITED - 1999-06-09
    INNOCLEANING CONCEPTS UK LIMITED - 2006-05-16
    icon of addressUnit 3 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    241 GBP2024-09-30
    Officer
    icon of calendar 1999-05-06 ~ 2000-05-22
    CIF 7 - Secretary → ME
  • 23
    icon of address145 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,301,898 GBP2022-12-31
    Officer
    icon of calendar 2000-05-03 ~ 2002-05-17
    CIF 6 - Secretary → ME
  • 24
    icon of address89 Mill Hill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,019 GBP2024-12-31
    Officer
    icon of calendar 1999-12-07 ~ 2004-10-28
    CIF 3 - Secretary → ME
  • 25
    FIRST FOUNTAIN HOUSE GUARANTEE COMPANY LIMITED - 1997-11-06
    icon of addressVictory Mill Priestmans Lane, Thornton-le-dale, Pickering, England
    Active Corporate (14 parents)
    Equity (Company account)
    620,642 GBP2024-12-31
    Officer
    icon of calendar 1997-07-22 ~ 1997-07-31
    CIF 30 - Director → ME
    Officer
    icon of calendar 1997-07-22 ~ 1998-07-29
    CIF 33 - Secretary → ME
  • 26
    icon of address71-75 Shelton Street, Covent Garden, London Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2003-07-01
    CIF 2 - Secretary → ME
  • 27
    FOURTH CLAREMONT SHELF COMPANY LIMITED - 1997-06-20
    icon of addressWillingham Surgery, 52 Long Lane, Willingham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    82,655 GBP2024-06-30
    Officer
    icon of calendar 1995-08-21 ~ 1997-06-11
    CIF 34 - Director → ME
    Officer
    icon of calendar 1995-08-21 ~ 1997-06-11
    CIF 35 - 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.