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
  • Carey, Sean
    Born in June 1955
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    OF - Director → CIF 0
    Mr Sean Carey
    Born in June 2020
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Carey, Sean
    Chartered Accountant born in June 1955
    Individual (32 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-01
    OF - Director → CIF 0
    icon of calendar 2011-04-24 ~ 2012-08-31
    OF - Director → CIF 0
    Carey, Sean
    Individual (32 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2003-11-01
    OF - Secretary → CIF 0
    icon of calendar 2009-10-30 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 2
    Carey, Elizabeth
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 2001-05-09
    OF - Secretary → CIF 0
  • 3
    Bell, Stuart David
    Director born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2020-06-16
    OF - Director → CIF 0
    Mr Stuart David Bell
    Born in June 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressFirst Floor 21 Knightsbridge, London
    Corporate
    Officer
    2001-05-09 ~ 2003-11-01
    PE - Director → CIF 0
  • 5
    PORTOBELLO QUARTER LTD - now
    COUNTRYWIDE GROUP LTD - 2013-03-08
    icon of address386-388 Palatine Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    1998-11-10 ~ 1998-11-10
    PE - Nominee Secretary → CIF 0
  • 6
    SPL WINDOWS LIMITED - now
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    THE SC TRADING GROUP LIMITED - 2018-03-10
    icon of addressThe Santon Group, 3rd, Floor Saunders House, 52-53 The Mall Ealing, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2004-05-13 ~ 2011-04-24
    PE - Director → CIF 0
  • 7
    COUNTRYWIDE LEGAL SERVICES LTD - now
    SINETEC LIMITED - 2001-07-20
    WILL MAKERS (UK) LTD - 2001-08-09
    WILL MASTERS LTD - 2001-08-03
    icon of address386-388 Palatine Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-11-10 ~ 1998-11-10
    PE - Nominee Director → CIF 0
  • 8
    33HZ THREADS LIMITED - now
    S55 LIMITED - 2018-03-26
    MICHAEL JAMES SPORTS LTD - 2003-10-20
    GNU MANAGEMENT LIMITED - 2022-08-22
    GREAT MANAGEMENT LIMITED - 2024-04-05
    icon of addressFirst Floor 21 Knightsbridge, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-09-27 ~ 2009-10-30
    PE - Secretary → CIF 0
parent relation
Company in focus

THE HAUS STUDIO LIMITED

Previous names
SKLIT LTD - 2003-10-20
TAX SOLUTIONS 4 U LIMITED - 2024-03-09
TURTLE MARKETING LIMITED - 2021-05-11
NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
Standard Industrial Classification
69202 - Bookkeeping Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-07-31
2 GBP2023-07-31
Net Assets/Liabilities
2 GBP2024-07-31
2 GBP2023-07-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-08-01 ~ 2024-07-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-08-01 ~ 2024-07-31
Equity
2 GBP2024-07-31
2 GBP2023-07-31

Related profiles found in government register
  • THE HAUS STUDIO LIMITED
    Info
    SKLIT LTD - 2003-10-20
    TAX SOLUTIONS 4 U LIMITED - 2003-10-20
    TURTLE MARKETING LIMITED - 2003-10-20
    NOMINEE DIRECTOR SERVICES LIMITED - 2003-10-20
    Registered number 03664927
    icon of address12 Romans Way, Pyrford, Woking, Surrey GU22 8TP
    PRIVATE LIMITED COMPANY incorporated on 1998-11-10 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-01
    CIF 0
  • NOMINEE DIRECTOR SERVICES LIMITED
    S
    Registered number missing
    icon of addressFirst Floor 21 Knightsbridge, London, SW1X 7LY
    CIF 1 CIF 2
  • NOMINEE DIRECTOR SERVICES LIMITED
    S
    Registered number 3664927
    icon of address3rd Floor Saunders House, 52-53 The Mall, Ealing, London, United Kingdom, W5 3TA
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    icon of address2 Parrs Head Mews, George Lane, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-20
    CIF 8 - Nominee Director → ME
  • 2
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    icon of address12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2011-04-25
    CIF 4 - Director → ME
  • 3
    icon of address4 Fotherby Place, Hawkley Hall, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-10 ~ 1998-11-10
    CIF 7 - Nominee Director → ME
  • 4
    icon of addressWarwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,703 GBP2016-06-30
    Officer
    icon of calendar 2009-11-01 ~ 2014-01-01
    CIF 6 - Director → ME
    icon of calendar 2008-03-01 ~ 2008-05-01
    CIF 11 - Director → ME
  • 5
    icon of address15 Bramshill Avenue, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-12 ~ 1998-11-12
    CIF 9 - Nominee Director → ME
  • 6
    icon of address12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-12-31 ~ 2011-04-25
    CIF 3 - Director → ME
  • 7
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of addressKingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2008-09-15
    CIF 1 - Director → ME
  • 8
    icon of addressArundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,097 GBP2019-03-31
    Officer
    icon of calendar 1998-11-02 ~ 1998-11-02
    CIF 10 - Director → ME
  • 9
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2003-09-27 ~ 2007-10-01
    CIF 2 - Director → ME
  • 10
    PLIM LIMITED - 2001-05-29
    LMJ SPORTS LIMITED - 2012-10-12
    icon of address12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2003-11-06 ~ 2011-04-25
    CIF 5 - Director → 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.