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 7
  • 1
    Kingston, Katy Jo
    Born in September 1975
    Individual (425 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Khan, Shoaib Z
    Born in September 1965
    Individual (332 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Benham, Ian John
    Born in December 1978
    Individual (253 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 4
    Morgan, Susan Diane
    Individual (336 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ now
    OF - Secretary → CIF 0
  • 5
    Turner, Jeremy Justin
    Individual (426 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    OF - Secretary → CIF 0
  • 6
    Worthington, Rebecca Jane
    Born in October 1971
    Individual (304 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 7
    CWE SPVSUPER HCO LIMITED - now
    LOGANJET LIMITED - 1995-12-15
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Young, Charles Bellamy
    Director born in August 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 1998-01-27
    OF - Director → CIF 0
  • 2
    Lyons, Russell James John
    Chartered Accountant born in February 1961
    Individual (95 offsprings)
    Officer
    icon of calendar 2002-04-09 ~ 2021-05-21
    OF - Director → CIF 0
  • 3
    Iacobescu, George, Sir
    Company Director born in November 1945
    Individual (95 offsprings)
    Officer
    icon of calendar 1996-02-06 ~ 2021-07-01
    OF - Director → CIF 0
  • 4
    Hosking, Cherry Lyn
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-08 ~ 1999-04-28
    OF - Secretary → CIF 0
  • 5
    Hillsdon, Caroline Elizabeth
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 6
    Rothman, Gerald
    Solicitor born in November 1937
    Individual
    Officer
    icon of calendar 1996-02-06 ~ 2002-04-08
    OF - Director → CIF 0
  • 7
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ 1995-12-22
    OF - Nominee Director → CIF 0
  • 8
    Precious, Martin David
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-07 ~ 1999-02-09
    OF - Secretary → CIF 0
  • 9
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ 1995-12-22
    OF - Nominee Director → CIF 0
  • 10
    Garwood, John Raymond
    Individual (63 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2020-07-17
    OF - Secretary → CIF 0
  • 11
    Daffern, Andrew Stewart James
    Accountant born in September 1966
    Individual (240 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-08
    OF - Director → CIF 0
  • 12
    Anderson Ii, A Peter
    Real Estate Executive born in September 1953
    Individual (65 offsprings)
    Officer
    icon of calendar 1995-12-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 13
    Holland, Anna Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 14
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1995-11-07 ~ 1995-12-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CWE SPV HCO LIMITED

Previous name
HARVESTMIST LIMITED - 1995-12-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
128,797,870 GBP2024-12-31
128,796,040 GBP2023-12-31
Fixed Assets
128,797,870 GBP2024-12-31
128,796,040 GBP2023-12-31
Debtors
Current
210,001 GBP2024-12-31
210,001 GBP2023-12-31
Current Assets
210,001 GBP2024-12-31
210,001 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-96,971,617 GBP2024-12-31
-96,969,787 GBP2023-12-31
Net Current Assets/Liabilities
-96,761,616 GBP2024-12-31
-96,759,786 GBP2023-12-31
Total Assets Less Current Liabilities
32,036,254 GBP2024-12-31
32,036,254 GBP2023-12-31
Net Assets/Liabilities
32,036,254 GBP2024-12-31
32,036,254 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2023-01-01
Share premium
32,036,153 GBP2024-12-31
32,036,153 GBP2023-12-31
32,036,153 GBP2023-01-01
Retained earnings (accumulated losses)
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2023-01-01
Equity
32,036,254 GBP2024-12-31
32,036,254 GBP2023-12-31
32,036,254 GBP2023-01-01
Investments in Subsidiaries
128,797,870 GBP2024-12-31
128,796,040 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
210,001 GBP2024-12-31
210,001 GBP2023-12-31
Amounts owed to group undertakings
Current
133 GBP2024-12-31
133 GBP2023-12-31
Creditors
Current
96,971,617 GBP2024-12-31
96,969,787 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CWE SPV HCO LIMITED
    Info
    HARVESTMIST LIMITED - 1995-12-15
    Registered number 03123311
    icon of address30th Floor One Canada Square, Canary Wharf, London E14 5AB
    PRIVATE LIMITED COMPANY incorporated on 1995-11-07 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • CWE SPV HCO LIMITED
    S
    Registered number 3123311
    icon of address30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
    Limited By Shares in Companies House, England
    CIF 1
  • CWE SPV HCO LIMITED
    S
    Registered number 3123311
    icon of addressOne, Canada Square, Canary Wharf, London, England, E14 5AB
    Private Limited Company in Companies House, London, United Kingdom
    CIF 2
  • CWE SPV HCO LIMITED
    S
    Registered number 3123311
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    HACKREMCO (NO.483) LIMITED - 1989-08-23
    ROBERT FLEMING OVERSEAS (NUMBER1) LIMITED - 1995-04-19
    SOCIETE D'INVESTISSEMENT DU BENELUX LIMITED - 1995-03-02
    ROBERT FLEMING (OVERSEAS) LIMITED - 1994-04-19
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Equity (Company account)
    178,091 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    QUIZCLOCK TRADING LIMITED - 1993-11-17
    CANARY WHARF (EZUTS) LIMITED - 1994-05-04
    icon of address30th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    133,043,234 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    LOGANGREEN LIMITED - 1995-12-18
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,184,610 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    LOGANBAY LIMITED - 1995-12-15
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    HARVESTBAY LIMITED - 1995-12-15
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Equity (Company account)
    66,116 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CACTUSBRIGHT LIMITED - 1995-12-15
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Equity (Company account)
    42,890,101 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    DUNWILCO (262) LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    DUNWILCO (263) LIMITED - 1991-09-27
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    PRINTCHANGE LIMITED - 1991-09-27
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    SCHEMERAPID LIMITED - 1991-09-27
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

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.