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 21
  • 1
    Coventry, Richard
    Born in August 1982
    Individual (3 offsprings)
    Officer
    2019-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Mann, Alexander David
    Manager born in January 1941
    Individual (2 offsprings)
    Officer
    1997-02-24 ~ 1999-04-15
    OF - Director → CIF 0
  • 3
    Lehmann, Helwig
    Born in October 1965
    Individual (1 offspring)
    Officer
    2023-02-14 ~ 2025-02-01
    OF - Director → CIF 0
  • 4
    Thomas, Clive Jonathan
    Head Of Commercial And Property Abp Southampton born in September 1974
    Individual (3 offsprings)
    Officer
    2019-10-14 ~ 2021-07-02
    OF - Director → CIF 0
  • 5
    Roberts, Alfred, Dr
    Company Director born in June 1945
    Individual (16 offsprings)
    Officer
    1996-03-19 ~ 1997-09-19
    OF - Director → CIF 0
  • 6
    Henderson, Ian John
    Born in June 1967
    Individual (6 offsprings)
    Officer
    2023-05-24 ~ now
    OF - Director → CIF 0
  • 7
    Everill, Peter Alan
    Born in May 1972
    Individual (1 offspring)
    Officer
    2025-07-02 ~ now
    OF - Director → CIF 0
  • 8
    Turner, Huw Einar
    Group Head Of Property born in September 1972
    Individual (8 offsprings)
    Officer
    2021-07-02 ~ 2023-05-24
    OF - Director → CIF 0
  • 9
    Maisey, Mark Andrew James
    Property Manager born in November 1959
    Individual (1 offspring)
    Officer
    2014-06-02 ~ 2019-03-21
    OF - Director → CIF 0
  • 10
    Behan, Samia, Ms.
    Born in November 1982
    Individual (48 offsprings)
    Officer
    2024-08-14 ~ now
    OF - Director → CIF 0
  • 11
    Pickerell, Stephanie Kay
    Solicitor born in March 1962
    Individual (14 offsprings)
    Officer
    1999-04-16 ~ 2009-08-28
    OF - Director → CIF 0
  • 12
    Jackson, David John
    Solicitor born in January 1953
    Individual (39 offsprings)
    Officer
    1995-11-27 ~ 2002-07-01
    OF - Director → CIF 0
    Jackson, David John
    Individual (39 offsprings)
    Officer
    1995-11-27 ~ 2002-07-01
    OF - Secretary → CIF 0
  • 13
    Glover, Nigel Roy
    Chartered Surveyor born in August 1966
    Individual (2 offsprings)
    Officer
    2014-06-02 ~ 2022-03-01
    OF - Director → CIF 0
  • 14
    Albayati, Mokhalled
    General Manager born in October 1978
    Individual (3 offsprings)
    Officer
    2022-03-01 ~ 2022-10-01
    OF - Director → CIF 0
  • 15
    Rennocks, John Leonard
    Chartered Accountant born in June 1945
    Individual (44 offsprings)
    Officer
    1995-11-27 ~ 1996-07-15
    OF - Director → CIF 0
  • 16
    Stark, Fiona Scott
    Solicitor born in April 1962
    Individual (81 offsprings)
    Officer
    2009-08-28 ~ 2014-06-02
    OF - Director → CIF 0
    Stark, Fiona Scott
    Individual (81 offsprings)
    Officer
    2002-07-01 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1995-11-10 ~ 1995-11-27
    OF - Nominee Secretary → CIF 0
  • 18
    E.ON UK PLC
    - now 02366970 01313782
    POWERGEN UK PLC - 2004-07-05
    POWERGEN PLC - 1998-12-09
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (51 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    E.ON UK DIRECTORS LIMITED
    - now 02537323
    POWERGEN DIRECTORS LIMITED - 2004-07-05 02537323
    EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED - 1999-11-05
    EME FRANCHISES LIMITED - 1992-10-14
    Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (15 parents, 93 offsprings)
    Officer
    2002-11-08 ~ 2014-06-02
    OF - Director → CIF 0
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1995-11-10 ~ 1995-11-27
    OF - Nominee Director → CIF 0
  • 21
    INGLEBY NOMINEES LIMITED
    01856526
    Gowling Wlg (uk) Llp, 11th Floor, Two, Snow Hill, Birmingham, England
    Active Corporate (41 parents, 891 offsprings)
    Officer
    2014-10-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

HAMS HALL MANAGEMENT COMPANY LIMITED

Period: 1996-03-19 ~ now
Company number: 03124692
Registered names
HAMS HALL MANAGEMENT COMPANY LIMITED - now
DISKINPUT LIMITED - 1996-03-19
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Turnover/Revenue
274,808 GBP2023-04-01 ~ 2024-03-31
218,884 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-272,808 GBP2023-04-01 ~ 2024-03-31
-216,884 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-2,000 GBP2023-04-01 ~ 2024-03-31
-2,000 GBP2022-04-01 ~ 2023-03-31
Debtors
335,500 GBP2024-03-31
872,052 GBP2023-03-31
Net Current Assets/Liabilities
122,557 GBP2024-03-31
121,985 GBP2023-03-31
Total Assets Less Current Liabilities
122,557 GBP2024-03-31
121,985 GBP2023-03-31
Net Assets/Liabilities
1,081 GBP2024-03-31
1,081 GBP2023-03-31
Equity
Called up share capital
1,081 GBP2024-03-31
1,081 GBP2023-03-31
Equity
1,081 GBP2024-03-31
1,081 GBP2023-03-31
Audit Fees/Expenses
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
150,452 GBP2024-03-31
Amounts falling due within one year, Current
29,787 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
185,048 GBP2024-03-31
Amounts falling due within one year, Current
842,265 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
335,500 GBP2024-03-31
Amounts falling due within one year, Current
872,052 GBP2023-03-31
Trade Creditors/Trade Payables
Current
47,533 GBP2024-03-31
297,570 GBP2023-03-31
Other Creditors
Current
165,410 GBP2024-03-31
452,497 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,081 shares2024-03-31

  • HAMS HALL MANAGEMENT COMPANY LIMITED
    Info
    DISKINPUT LIMITED - 1996-03-19
    Registered number 03124692
    Gowling Wlg (uk) Llp, Snow Hill Queensway, Birmingham B4 6WR
    PRIVATE LIMITED COMPANY incorporated on 1995-11-10 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-07
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.