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 1
  • Davies, Paul
    Pension Consultant born in November 1974
    Individual (328 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    OF - Director → CIF 0
Ceased 12
  • 1
    Buchanan, Nicholas Paul
    It Manager born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2017-07-05
    OF - Director → CIF 0
    Mr Nicholas Paul Buchanan
    Born in June 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    PE - Has significant influence or controlCIF 0
  • 2
    Haynes, Toni Cheryl
    Pensions Manager born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2017-07-05
    OF - Director → CIF 0
    Ms Toni Cheryl Haynes
    Born in October 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    PE - Has significant influence or controlCIF 0
  • 3
    Jones, Michael Frank
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2008-06-17
    OF - Secretary → CIF 0
  • 4
    Latham Jones, Joanne
    Teaching Assistant born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2013-11-11
    OF - Director → CIF 0
    Latham Jones, Joanne
    Teaching Assistant
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 5
    Phillips, Sarah
    Operations Manager born in April 1970
    Individual
    Officer
    icon of calendar 2013-11-11 ~ 2014-01-29
    OF - Director → CIF 0
  • 6
    Mamelok, Rachel Maryse
    Admin born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2012-03-01
    OF - Director → CIF 0
    Mamelok, Rachel Maryse
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-11
    OF - Secretary → CIF 0
  • 7
    Mamelok, John Robert
    Company Director born in November 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-10-06 ~ 2008-06-17
    OF - Director → CIF 0
  • 8
    Mcgregor, Jill
    Co Secretary
    Individual
    Officer
    icon of calendar 2003-11-18 ~ 2005-10-05
    OF - Secretary → CIF 0
  • 9
    Webb, Rupert George
    Finance Broker born in November 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-10-06 ~ 2003-04-15
    OF - Director → CIF 0
    Webb, Rupert George
    Finance Broker
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-10-06 ~ 2003-03-27
    OF - Secretary → CIF 0
  • 10
    Mccloskey, Sean William
    Company Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-01
    OF - Director → CIF 0
    Mr Sean William Mccloskey
    Born in April 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-08-01
    PE - Right to appoint or remove directorsCIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-10-06 ~ 1995-10-06
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    1995-10-06 ~ 1995-10-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

3110950 LTD

Previous names
HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
P.D.Q. FINANCE LIMITED - 2003-07-02
HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
1,491 GBP2016-01-31
1,962 GBP2015-01-31
Fixed Assets
1,491 GBP2016-01-31
1,962 GBP2015-01-31
Debtors
30,032 GBP2016-01-31
39,462 GBP2015-01-31
Cash at bank and in hand
452 GBP2016-01-31
4,858 GBP2015-01-31
Current Assets
30,484 GBP2016-01-31
44,320 GBP2015-01-31
Current liabilities
-104,700 GBP2016-01-31
-67,594 GBP2015-01-31
Net Current Assets/Liabilities
-74,216 GBP2016-01-31
-23,274 GBP2015-01-31
Total Assets Less Current Liabilities
-72,725 GBP2016-01-31
-21,312 GBP2015-01-31
Non-current liabilities
-93,854 GBP2016-01-31
-90,382 GBP2015-01-31
Net assets/liabilities including pension asset/liability
-166,579 GBP2016-01-31
-111,694 GBP2015-01-31
Called-up share capital
100 GBP2016-01-31
100 GBP2015-01-31
Retained earnings
-166,679 GBP2016-01-31
-111,794 GBP2015-01-31
Shareholder's fund
-166,579 GBP2016-01-31
-111,694 GBP2015-01-31
Cost/valuation of tangible fixed assets
2,086 GBP2016-01-31
1,962 GBP2015-01-31
Tangible fixed assets - Disposals
-327 GBP2015-02-01 ~ 2016-01-31
Depreciation expense of tangible fixed assets in the period
595 GBP2015-02-01 ~ 2016-01-31
Depreciation of tangible fixed assets
595 GBP2016-01-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-02-01 ~ 2016-01-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-01-31
100 GBP2015-01-31

Related profiles found in government register
  • 3110950 LTD
    Info
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2008-06-30
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    Registered number 03110950
    icon of address6-8 Freeman Street, Grimsby DN32 7AA
    PRIVATE LIMITED COMPANY incorporated on 1995-10-06 and dissolved on 2022-07-26 (26 years 9 months). The company status is Dissolved.
    CIF 0
  • 3110950 LIMITED
    S
    Registered number 3110950
    icon of address1, The Pavillions, Cranford Drive Knutsford Business Park, Knutsford, Cheshire, England, WA16 8ZR
    ENGLAND & WALES COMPANIES HOUSE
    CIF 1
  • 3110950 LIMITED
    S
    Registered number OC351438
    icon of address1, The Pavillions, Cranford Drive Knutsford Business Park, Knutsford, Cheshire, England, WA16 8ZR
    ENGLAND & WALES
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of address1 The Pavilions, Cranford Drive Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-09-01
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address1 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2014-04-01
    CIF 1 - LLP Member → ME

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.