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
  • Matthews, Andrew Laurence
    Director born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew Laurence Matthews
    Born in February 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Waters, Mark Jon
    Individual
    Officer
    icon of calendar 2007-08-31 ~ 2009-05-21
    OF - Secretary → CIF 0
  • 2
    Jack, Gregory John
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1996-04-10
    OF - Director → CIF 0
  • 3
    Abraham, Robert Anthony
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-05 ~ 2005-01-07
    OF - Director → CIF 0
  • 4
    Murphy, Tina
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2016-07-21
    OF - Secretary → CIF 0
  • 5
    Huckerby, Adrian
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2007-08-31
    OF - Secretary → CIF 0
  • 6
    Vine, Ian Paul
    Director born in December 1951
    Individual
    Officer
    icon of calendar 1995-12-05 ~ 2005-01-07
    OF - Director → CIF 0
    Vine, Ian Paul
    Director
    Individual
    Officer
    icon of calendar 1995-12-05 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 7
    Dexter, George Leonard
    Company Director born in February 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2007-08-31
    OF - Director → CIF 0
  • 8
    Beahan, Stephen John
    Manager born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-05 ~ 2003-10-27
    OF - Director → CIF 0
  • 9
    Gay, John
    Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-05 ~ 2005-01-07
    OF - Director → CIF 0
  • 10
    Harris, John Lewis David
    Director born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2007-08-31
    OF - Director → CIF 0
  • 11
    Sutton-matthews, Lisa
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2017-08-09
    OF - Secretary → CIF 0
  • 12
    Matthews, Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-21 ~ 2014-05-19
    OF - Secretary → CIF 0
  • 13
    Taylor, Kevin Michael
    Director born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2007-08-31
    OF - Director → CIF 0
  • 14
    Forshaw, Richard Howard William
    Company Director born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 1996-04-10
    OF - Director → CIF 0
  • 15
    Boresjo, Christopher Hans
    Individual
    Officer
    icon of calendar 1995-12-04 ~ 1995-12-05
    OF - Secretary → CIF 0
  • 16
    Atkiinson, Denise
    Solicitor born in November 1962
    Individual
    Officer
    icon of calendar 1995-12-04 ~ 1995-12-05
    OF - Director → CIF 0
  • 17
    Murphy, Nicholas
    Director/Owner born in August 1957
    Individual
    Officer
    icon of calendar 2007-08-31 ~ 2016-07-21
    OF - Director → CIF 0
  • 18
    Wright, David William
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2004-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

THE HI END UK LTD

Previous names
INTEGRATED MEDIA INSTALLATIONS LIMITED - 2006-03-28
ARMOUR CUSTOM SERVICES LIMITED - 2007-09-17
Standard Industrial Classification
43210 - Electrical Installation
47430 - Retail Sale Of Audio And Video Equipment In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
12,527 GBP2019-08-31
15,591 GBP2018-08-31
Total Inventories
68,772 GBP2019-08-31
71,705 GBP2018-08-31
Debtors
14,862 GBP2019-08-31
50,167 GBP2018-08-31
Cash at bank and in hand
23,518 GBP2019-08-31
81,250 GBP2018-08-31
Current Assets
107,152 GBP2019-08-31
203,122 GBP2018-08-31
Creditors
Current
37,363 GBP2019-08-31
53,797 GBP2018-08-31
Net Current Assets/Liabilities
69,789 GBP2019-08-31
149,325 GBP2018-08-31
Total Assets Less Current Liabilities
82,316 GBP2019-08-31
164,916 GBP2018-08-31
Net Assets/Liabilities
54,816 GBP2019-08-31
137,416 GBP2018-08-31
Equity
Called up share capital
100 GBP2019-08-31
250 GBP2018-08-31
Capital redemption reserve
7 GBP2019-08-31
7 GBP2018-08-31
Retained earnings (accumulated losses)
54,709 GBP2019-08-31
137,159 GBP2018-08-31
Equity
54,816 GBP2019-08-31
137,416 GBP2018-08-31
Average Number of Employees
42018-09-01 ~ 2019-08-31
52017-09-01 ~ 2018-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,447 GBP2018-08-31
Furniture and fittings
34,442 GBP2018-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,746 GBP2019-08-31
3,513 GBP2018-08-31
Furniture and fittings
26,473 GBP2019-08-31
25,067 GBP2018-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
313 GBP2018-09-01 ~ 2019-08-31
Plant and equipment
233 GBP2018-09-01 ~ 2019-08-31
Furniture and fittings
1,406 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment
Plant and equipment
701 GBP2019-08-31
934 GBP2018-08-31
Furniture and fittings
7,969 GBP2019-08-31
9,375 GBP2018-08-31
Land and buildings, Short leasehold
1,947 GBP2018-08-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
5,835 GBP2018-08-31
Computers
12,712 GBP2018-08-31
Property, Plant & Equipment - Gross Cost
157,487 GBP2018-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
4,092 GBP2019-08-31
3,511 GBP2018-08-31
Computers
12,232 GBP2019-08-31
11,701 GBP2018-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
144,960 GBP2019-08-31
141,896 GBP2018-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
581 GBP2018-09-01 ~ 2019-08-31
Computers
531 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,064 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment
Motor vehicles
1,743 GBP2019-08-31
2,324 GBP2018-08-31
Computers
480 GBP2019-08-31
1,011 GBP2018-08-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
3,423 GBP2019-08-31
Amounts falling due within one year, Current
38,728 GBP2018-08-31
Other Debtors
Current, Amounts falling due within one year
11,439 GBP2019-08-31
Amounts falling due within one year, Current
11,439 GBP2018-08-31
Debtors
Current, Amounts falling due within one year
14,862 GBP2019-08-31
Amounts falling due within one year, Current
50,167 GBP2018-08-31
Trade Creditors/Trade Payables
Current
23,250 GBP2019-08-31
31,171 GBP2018-08-31
Other Taxation & Social Security Payable
Current
4,849 GBP2019-08-31
13,517 GBP2018-08-31
Other Creditors
Current
9,264 GBP2019-08-31
9,109 GBP2018-08-31

  • THE HI END UK LTD
    Info
    INTEGRATED MEDIA INSTALLATIONS LIMITED - 2006-03-28
    ARMOUR CUSTOM SERVICES LIMITED - 2006-03-28
    Registered number 03133613
    icon of address1st Floor 21 Station Road, Watford, Herts WD17 1AP
    PRIVATE LIMITED COMPANY incorporated on 1995-12-04 and dissolved on 2024-01-20 (28 years 1 month). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.