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
    icon of address386-388 Palatine Road, Manchester
    Corporate (1 offspring)
    Officer
    1998-11-10 ~ 1998-11-10
    PE - Nominee Director → CIF 0
  • 6
    icon of address386-388 Palatine Road, Manchester
    Corporate (1 offspring)
    Officer
    1998-11-10 ~ 1998-11-10
    PE - Nominee Secretary → CIF 0
  • 7
    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
  • 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 1
  • icon of address20 Empress Avenue, Woodford Green, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -44,819 GBP2024-08-31
    Officer
    icon of calendar 1999-08-20 ~ now
    CIF 52 - Director → ME
Ceased 51
  • 1
    icon of addressCongress House , 4th Floor 14 Lyon Road, Office 5, Suite 1, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,749 GBP2024-03-31
    Officer
    icon of calendar 1999-03-23 ~ 1999-04-19
    CIF 18 - Director → ME
  • 2
    MANSELL POLLARD LIMITED - 2006-03-06
    icon of addressOury Clark, Herschel House 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-15
    CIF 49 - Nominee Director → ME
  • 3
    icon of address14 Bradbourne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-04-02
    CIF 51 - Director → ME
  • 4
    icon of address6 Cabot Close, Eastbourne
    Active Corporate (1 parent)
    Equity (Company account)
    177,132 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-28
    CIF 35 - Director → ME
  • 5
    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 24 - Nominee Director → ME
  • 6
    icon of address5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    CIF 43 - Nominee Director → ME
  • 7
    icon of address64 St Dunstans Avenue, Acton, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,316 GBP2024-10-31
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    CIF 31 - Director → ME
  • 8
    icon of address17 Amberley Way, Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-04-19
    CIF 20 - Director → ME
  • 9
    icon of addressAlpha House, 646c Kingsbury Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,799 GBP2018-07-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-09
    CIF 10 - Director → ME
  • 10
    BUSINESS CONTINGENCY NETWORK LIMITED - 2005-06-27
    icon of address10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-20 ~ 1998-09-07
    CIF 39 - Director → ME
  • 11
    icon of address75 Pendle Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -17,290 GBP2024-10-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF 27 - Director → ME
  • 12
    icon of addressAsvsh Chartered Certified Accountants, 46 Camden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    372 GBP2024-10-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-11-18
    CIF 30 - Director → ME
  • 13
    icon of address21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-03
    CIF 50 - Director → ME
  • 14
    icon of address1d Mount View Road, North Cringford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-28 ~ 1998-10-28
    CIF 28 - Director → ME
  • 15
    icon of addressC/o Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,918 GBP2016-12-31
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    CIF 23 - Nominee Director → ME
  • 16
    icon of addressProvender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-02
    CIF 42 - Nominee Director → ME
  • 17
    icon of address106 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    475,306 GBP2024-12-31
    Officer
    icon of calendar 1999-02-09 ~ 1999-03-15
    CIF 21 - Director → ME
  • 18
    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
  • 19
    icon of address17a Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ 1998-08-25
    CIF 37 - Director → ME
  • 20
    icon of address18 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2001-07-01
    CIF 9 - Director → ME
  • 21
    icon of address25 Burmese Way, Burmese Way, Rowley Regis, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    CIF 44 - Nominee Director → ME
  • 22
    LIGHTSPEED BUSINESS SOLUTIONS LIMITED - 2018-04-27
    icon of address63-66 Hatton Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    147,068 GBP2017-12-31
    Officer
    icon of calendar 1999-04-27 ~ 1999-04-30
    CIF 17 - Director → ME
  • 23
    icon of addressWoodcote House Hill Lane, Elmley Castle, Pershore, Worcestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,371 GBP2024-03-31
    Officer
    icon of calendar 1999-05-18 ~ 1999-05-18
    CIF 16 - Director → ME
  • 24
    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 2008-03-01 ~ 2008-05-01
    CIF 53 - Director → ME
    icon of calendar 2009-11-01 ~ 2014-01-01
    CIF 6 - Director → ME
  • 25
    icon of address222 Holland Gardens, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39 GBP2020-07-31
    Officer
    icon of calendar 1998-07-17 ~ 1998-09-29
    CIF 40 - Director → ME
  • 26
    icon of address98 Wheatsheaf Lane, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,810 GBP2018-03-31
    Officer
    icon of calendar 1999-06-14 ~ 1999-06-14
    CIF 12 - Director → ME
  • 27
    icon of address15 Bramshill Avenue, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-12 ~ 1998-11-12
    CIF 25 - Nominee Director → ME
  • 28
    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
  • 29
    icon of addressSatago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,819 GBP2017-08-31
    Officer
    icon of calendar 1999-07-02 ~ 2000-07-01
    CIF 11 - Director → ME
  • 30
    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
  • 31
    icon of address12 St. Stephens Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF 13 - Director → ME
  • 32
    icon of addressWoodlands The Street, Culford, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-25 ~ 1999-08-25
    CIF 7 - Director → ME
  • 33
    icon of address19 Queens Road, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    55,138 GBP2024-08-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF 14 - Director → ME
  • 34
    S C SERVICES LIMITED - 2005-04-28
    icon of addressBridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-09
    CIF 41 - Nominee Director → ME
  • 35
    MULTI-TECH (UK) LIMITED - 2005-10-28
    icon of address35-37 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    CIF 34 - Director → ME
  • 36
    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 26 - Director → ME
  • 37
    icon of addressStone House, Cousley Wood, Wadhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    489,156 GBP2024-08-31
    Officer
    icon of calendar 1998-08-25 ~ 1998-08-25
    CIF 38 - Director → ME
  • 38
    SS GLOBAL (UK) LIMITED - 2008-07-25
    SS GLOBAL CARE SERVICES LTD - 2010-05-14
    icon of address20 Heol Gwilym, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-05
    CIF 8 - Director → ME
  • 39
    icon of address52 King George Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-26 ~ 1998-10-26
    CIF 29 - Director → ME
  • 40
    THE BUSINESS ADVANTAGE GROUP PLC - 2011-05-12
    icon of addressPel House, 35 Station Square, Petts Wood, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    43,344 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-22
    CIF 48 - Nominee Director → ME
  • 41
    icon of addressPel House Station Square, Petts Wood, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-22
    CIF 47 - Nominee Director → ME
  • 42
    icon of addressPel House, Station Square, Petts Wood, Orpington
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-22
    CIF 46 - Nominee Director → ME
  • 43
    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
  • 44
    icon of address112 Saffron Road, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,332 GBP2024-09-30
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-19
    CIF 33 - Director → ME
  • 45
    icon of address24 Thorpe Road Avenue, Howden, Goole, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27 GBP2021-05-31
    Officer
    icon of calendar 1998-05-06 ~ 1999-03-08
    CIF 45 - Nominee Director → ME
  • 46
    SF LIMITED - 2003-09-08
    icon of addressTemplemount Blakes Road, Wargrave, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160 GBP2018-03-31
    Officer
    icon of calendar 1999-03-04 ~ 1999-03-04
    CIF 19 - Director → ME
  • 47
    icon of addressSuite 359, 57 Great George Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    CIF 32 - Director → ME
  • 48
    icon of address10 Dunnett Road, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,220 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    CIF 36 - Director → ME
  • 49
    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
  • 50
    icon of addressLondon Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 1999-06-01
    CIF 15 - Director → ME
  • 51
    icon of address8 Pippin Road, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,792 GBP2024-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-01
    CIF 22 - Nominee 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.