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 3
  • 1
    Howgego, James Alfred Lloyd
    Chartered Accountant born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    OF - Director → CIF 0
    Howgego, James Alfred Lloyd
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Plumb, Robert Henry Charles
    Chartered Accountant born in February 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    OF - Director → CIF 0
  • 3
    MOTIONCROWN LIMITED - 1991-02-11
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    icon of addressGillingham House, 38-44 Gillingham Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
parent relation
Company in focus

HOMES & WATSON PARTNERSHIP LTD.

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
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
1,739 GBP2016-06-30
1,739 GBP2015-06-30
Debtors
56,299 GBP2016-06-30
43,033 GBP2015-06-30
Cash at bank and in hand
22,428 GBP2016-06-30
15,697 GBP2015-06-30
Current Assets
78,727 GBP2016-06-30
58,730 GBP2015-06-30
Current liabilities
-42,412 GBP2016-06-30
-30,180 GBP2015-06-30
Net Current Assets/Liabilities
36,315 GBP2016-06-30
28,550 GBP2015-06-30
Total Assets Less Current Liabilities
38,054 GBP2016-06-30
30,289 GBP2015-06-30
Provisions for liabilities and charges
Provisions for defferred taxation
-246 GBP2016-06-30
-246 GBP2015-06-30
Net assets/liabilities including pension asset/liability
37,808 GBP2016-06-30
30,043 GBP2015-06-30
Called-up share capital
2 GBP2016-06-30
2 GBP2015-06-30
Retained earnings
37,806 GBP2016-06-30
30,041 GBP2015-06-30
Shareholder's fund
37,808 GBP2016-06-30
30,043 GBP2015-06-30
Cost/valuation of tangible fixed assets
18,413 GBP2016-06-30
18,413 GBP2015-06-30
Depreciation of tangible fixed assets
16,674 GBP2016-06-30
16,674 GBP2015-06-30
Value of shares allotted
Class 1 ordinary share
1 GBP2016-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2016-06-30
Paid-up share capital
Class 1 ordinary share
2 GBP2016-06-30
2 GBP2015-06-30

Related profiles found in government register
  • HOMES & WATSON PARTNERSHIP LTD.
    Info
    Registered number 03590007
    icon of address9-11 The Quadrant, Richmond, Surrey TW9 1BP
    PRIVATE LIMITED COMPANY incorporated on 1998-06-30 and dissolved on 2017-08-29 (19 years 1 month). The company status is Dissolved.
    CIF 0
  • HOMES & WATSON PARTNERSHIP LTD.
    S
    Registered number 3590007
    icon of addressUnit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, Essex, England, CM4 0DU
    UNITED KINGDOM
    CIF 1
  • HOMES & WATSON PARTNERSHIP LTD
    S
    Registered number 3590007
    icon of addressHml, 9, The Quadrant, Richmond, England, TW9 1BP
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 38
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-22 ~ 2016-11-01
    CIF 11 - Secretary → ME
  • 2
    PHCO109 LIMITED - 2005-05-17
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2016-11-01
    CIF 30 - Secretary → ME
  • 3
    TRINOVA HEIGHTS RESIDENTS COMPANY LIMITED - 2012-02-03
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-01
    CIF 3 - Secretary → ME
  • 4
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2012-12-01
    CIF 39 - Secretary → ME
  • 5
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ 2016-11-01
    CIF 35 - Secretary → ME
  • 6
    icon of addressSuite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-24
    Officer
    icon of calendar 2009-10-01 ~ 2016-11-01
    CIF 8 - Secretary → ME
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,035 GBP2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-11-01
    CIF 9 - Secretary → ME
  • 8
    icon of addressC/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2016-11-01
    CIF 22 - Secretary → ME
    icon of calendar 2010-10-06 ~ 2012-01-17
    CIF 25 - Secretary → ME
  • 9
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,132 GBP2025-01-31
    Officer
    icon of calendar 2011-10-31 ~ 2016-11-01
    CIF 37 - Secretary → ME
  • 10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2016-11-01
    CIF 33 - Secretary → ME
  • 11
    icon of address1 Crow Green Road Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-01
    CIF 4 - Secretary → ME
  • 12
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-11-01
    CIF 29 - Secretary → ME
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-03-01 ~ 2016-11-01
    CIF 26 - Secretary → ME
  • 14
    icon of addressYour Home Property Management Ltd Fanton Hall, Office 12b, Off Arterial Road, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ 2011-07-19
    CIF 34 - Secretary → ME
  • 15
    icon of addressBuckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,353 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2012-07-24
    CIF 20 - Secretary → ME
  • 16
    icon of address94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2016-11-01
    CIF 32 - Secretary → ME
  • 17
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-01
    CIF 5 - Secretary → ME
  • 18
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,154 GBP2024-06-30
    Officer
    icon of calendar 2012-07-16 ~ 2016-11-01
    CIF 16 - Secretary → ME
  • 19
    icon of addressTinkers Cottage Polstead Hill, Polstead, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-09-14
    CIF 15 - Secretary → ME
  • 20
    icon of address46 New Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-11-01
    CIF 1 - Secretary → ME
  • 21
    icon of addressBuckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2012-06-01
    CIF 21 - Secretary → ME
  • 22
    icon of address194 Station Road, Edgware, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-01
    CIF 27 - Secretary → ME
  • 23
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2009-04-15 ~ 2016-11-01
    CIF 18 - Secretary → ME
  • 24
    NICHOLS COURT MANAGEMENT COMPANY LIMITED - 1994-03-31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2009-08-24 ~ 2016-11-01
    CIF 13 - Secretary → ME
  • 25
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-01
    CIF 10 - Secretary → ME
  • 26
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-01
    CIF 2 - Secretary → ME
  • 27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2016-09-01
    CIF 17 - Secretary → ME
  • 28
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2016-11-01
    CIF 12 - Secretary → ME
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-08-01 ~ 2016-11-01
    CIF 28 - Secretary → ME
  • 30
    icon of addressRichard Hawkins Ltd Archdeacon's House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2016-11-01
    CIF 24 - Secretary → ME
  • 31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-02-16 ~ 2016-11-01
    CIF 19 - Secretary → ME
  • 32
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2003-08-06 ~ 2016-11-01
    CIF 31 - Secretary → ME
  • 33
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-11-01
    CIF 23 - Secretary → ME
  • 34
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2016-09-01
    CIF 36 - Secretary → ME
  • 35
    icon of address7 Bridge Street, Halstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,607 GBP2024-07-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-01
    CIF 6 - Secretary → ME
  • 36
    ATHERGAIN PROPERTY MANAGEMENT LIMITED - 1998-08-19
    icon of address2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    CIF 38 - Has significant influence or control OE
  • 37
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-01
    CIF 14 - Secretary → ME
  • 38
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-11-01
    CIF 7 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.