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 8
  • 1
    Hunter, Emma Louise
    Born in May 1963
    Individual (5 offsprings)
    Officer
    2005-05-10 ~ now
    OF - Director → CIF 0
    Mrs Emma Louise Hunter
    Born in May 1963
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Faulkner, Linda
    Individual (11 offsprings)
    Officer
    2007-07-19 ~ 2008-12-18
    OF - Secretary → CIF 0
  • 3
    St Quinton, Martin George
    Company Director born in November 1957
    Individual (69 offsprings)
    Officer
    1995-12-20 ~ 2002-11-05
    OF - Director → CIF 0
  • 4
    Hunter, Charles Toby
    Born in August 1965
    Individual (61 offsprings)
    Officer
    1995-07-25 ~ now
    OF - Director → CIF 0
    Hunter, Charles Toby
    Company Director
    Individual (61 offsprings)
    Officer
    1995-07-25 ~ 1997-11-01
    OF - Secretary → CIF 0
    Charles Toby Hunter
    Born in August 1965
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Vokins, Christopher
    Managing Director born in June 1957
    Individual (12 offsprings)
    Officer
    1995-07-25 ~ 2005-06-30
    OF - Director → CIF 0
  • 6
    PITSEC LIMITED
    02451677
    47 Castle Street, Reading, Berkshire
    Active Corporate (77 parents, 995 offsprings)
    Officer
    1997-11-01 ~ 2008-01-16
    OF - Secretary → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    1995-07-19 ~ 1995-07-25
    OF - Nominee Secretary → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    1995-07-19 ~ 1995-07-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

HUNGERFORD PARK LIMITED

Period: 2005-07-14 ~ now
Company number: 03081314
Registered names
HUNGERFORD PARK LIMITED - now
SPEED 6002 LIMITED - 1995-10-13 03086800... (more)
Standard Industrial Classification
10110 - Processing And Preserving Of Meat
01270 - Growing Of Beverage Crops
01490 - Raising Of Other Animals
Brief company account
Intangible Assets
1 GBP2025-03-31
1 GBP2024-03-31
Property, Plant & Equipment
17,010,730 GBP2025-03-31
16,547,038 GBP2024-03-31
Fixed Assets - Investments
20,001 GBP2025-03-31
14,001 GBP2024-03-31
Total Inventories
190,106 GBP2025-03-31
295,044 GBP2024-03-31
Debtors
Current
1,299,748 GBP2025-03-31
528,423 GBP2024-03-31
Cash at bank and in hand
22,200 GBP2025-03-31
43,488 GBP2024-03-31
Net Assets/Liabilities
5,001,403 GBP2025-03-31
5,196,386 GBP2024-03-31
Equity
Called up share capital
200,000 GBP2025-03-31
200,000 GBP2024-03-31
Share premium
210,000 GBP2025-03-31
210,000 GBP2024-03-31
Revaluation reserve
7,972,871 GBP2025-03-31
7,762,758 GBP2024-03-31
Retained earnings (accumulated losses)
-3,381,468 GBP2025-03-31
-2,976,372 GBP2024-03-31
Equity
5,001,403 GBP2025-03-31
5,196,386 GBP2024-03-31
Average Number of Employees
72024-04-01 ~ 2025-03-31
102023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
1 GBP2025-03-31
1 GBP2024-03-31
Intangible Assets - Gross Cost
1 GBP2025-03-31
1 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2025-03-31
0 GBP2024-03-31
Intangible Assets
Goodwill
1 GBP2025-03-31
1 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
17,000,000 GBP2025-03-31
16,500,000 GBP2024-03-31
Other
200,892 GBP2025-03-31
264,431 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
17,200,892 GBP2025-03-31
16,764,431 GBP2024-03-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Other
-63,539 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-63,539 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2025-03-31
0 GBP2024-03-31
Other
190,162 GBP2025-03-31
217,393 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
190,162 GBP2025-03-31
217,393 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
163,113 GBP2024-04-01 ~ 2025-03-31
Other
8,897 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
172,010 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Other
-36,128 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-36,128 GBP2024-04-01 ~ 2025-03-31
Investments in Subsidiaries
Cost valuation
1 GBP2025-03-31
1 GBP2024-03-31
Investments in Subsidiaries
1 GBP2025-03-31
1 GBP2024-03-31
Amounts invested in assets
20,000 GBP2025-03-31
14,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
53,884 GBP2025-03-31
49,639 GBP2024-03-31
Other Debtors
Current
1,245,864 GBP2025-03-31
477,925 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
393,624 GBP2025-03-31
384,641 GBP2024-03-31
Trade Creditors/Trade Payables
Current
169,560 GBP2025-03-31
175,309 GBP2024-03-31
Other Creditors
Current
3,267,262 GBP2025-03-31
1,999,071 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
5,655,550 GBP2025-03-31
5,650,775 GBP2024-03-31
Other Creditors
Non-current
3,020,000 GBP2025-03-31
3,050,000 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
60,000 shares2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 1 ordinary share
60,000 GBP2024-04-01 ~ 2025-03-31
60,000 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
60,000 shares2025-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 2 ordinary share
60,000 GBP2024-04-01 ~ 2025-03-31
60,000 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
80,000 shares2025-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • HUNGERFORD PARK LIMITED
    Info
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 2005-07-14
    Registered number 03081314
    Hungerford Park Estate Office, Hungerford Park, Hungerford RG17 0UU
    PRIVATE LIMITED COMPANY incorporated on 1995-07-19 (30 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • HUNGERFORD PARK LIMITED
    S
    Registered number 03081314
    Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU
    ENGLAND & WALES
    CIF 1
  • HUNGERFORD PARK LIMITED
    S
    Registered number 03081314
    Hungerford Park Estate Office, Hungerford Park, Hungerford, England, RG17 0UU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • HUNGERFORD PARK LIMITED
    S
    Registered number 03081314
    Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom, RG17 0UU
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ASSHL REALISATIONS 2011 LIMITED
    - now 05807439
    ALFA SELF-STORAGE (HERSHAM) LIMITED
    - 2012-03-01 05807439
    ABBOTS 363 LIMITED - 2007-03-05
    2 Mountview Court 310 Frien Barnet Lane, Whetstone, London
    Dissolved Corporate (8 parents)
    Officer
    2009-11-30 ~ dissolved
    CIF 1 - Director → ME
  • 2
    CARRINGDALE LIMITED
    16485235
    147 Stamford Hill, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-30 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    HUNGERFORD PARK CONSULTANCY LIMITED
    - now 10409127
    MARITIME CAPITAL DEVELOPMENTS LTD
    - 2026-01-12 10409127
    MC ARCH RETAIL LTD.
    - 2019-01-09 10409127
    Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-01-08 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    HUNGERFORD PARK HOMES LIMITED
    15472973
    Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-02-07 ~ 2024-03-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.