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
    Vasseur, Jean-pierre
    Director born in March 1959
    Individual (11 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Megaw, Gavin Richard
    Managing Partner born in August 1976
    Individual (4 offsprings)
    Officer
    2024-05-31 ~ now
    OF - Director → CIF 0
  • 3
    PRIME 586 HOLDINGS LTD - 2017-01-03
    Riverside House, 2a, Southwark Bridge Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,230,545 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2019-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Harrison, Andrew
    Director born in August 1971
    Individual (2 offsprings)
    Officer
    2007-01-01 ~ 2019-04-01
    OF - Director → CIF 0
  • 2
    Molson, Andrew Thomas
    Director born in November 1967
    Individual (5 offsprings)
    Officer
    2019-04-01 ~ 2019-10-24
    OF - Director → CIF 0
  • 3
    Gornall, Alastair
    Business Executive born in June 1956
    Individual
    Officer
    2018-07-05 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Mackay, Gregor
    Media Consultant born in July 1969
    Individual
    Officer
    2000-07-20 ~ 2005-11-26
    OF - Director → CIF 0
  • 5
    Lewington, Robert James
    Solicitor born in October 1952
    Individual
    Officer
    2000-07-25 ~ 2006-04-30
    OF - Director → CIF 0
  • 6
    Mcneilis, Andrew
    Commercial Director born in February 1964
    Individual (1 offspring)
    Officer
    2007-01-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 7
    Lewington, Thomas Charles
    Media Strategist born in April 1959
    Individual (7 offsprings)
    Officer
    2000-07-20 ~ 2024-05-31
    OF - Director → CIF 0
    Mr Charles Lewington
    Born in April 1959
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Poulin, Royal
    Director born in December 1972
    Individual (4 offsprings)
    Officer
    2019-04-01 ~ 2019-10-24
    OF - Director → CIF 0
  • 9
    Stylemain Limited
    Individual
    Officer
    2000-07-20 ~ 2000-07-27
    OF - Director → CIF 0
  • 10
    Pippa Lewington
    Born in December 1959
    Individual
    Person with significant control
    2019-03-27 ~ 2019-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Beauregard, Valerie
    Director born in September 1964
    Individual (3 offsprings)
    Officer
    2019-04-01 ~ 2019-10-24
    OF - Director → CIF 0
  • 12
    57, Queen Anne Street, London, England
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2000-07-20 ~ 2016-11-09
    PE - Secretary → CIF 0
  • 13
    57, Queen Anne Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-13 ~ 2017-09-11
    PE - Secretary → CIF 0
parent relation
Company in focus

HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED

Previous name
BIG FEET LIMITED - 2018-06-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31
Class 2 ordinary share
02022-01-01 ~ 2022-12-31
Class 3 ordinary share
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
361,712 GBP2022-12-31
361,712 GBP2021-12-31
Fixed Assets
361,712 GBP2022-12-31
361,712 GBP2021-12-31
Debtors
780,197 GBP2022-12-31
886,041 GBP2021-12-31
Cash at bank and in hand
1,349,664 GBP2022-12-31
1,349,711 GBP2021-12-31
Current Assets
2,129,861 GBP2022-12-31
2,235,752 GBP2021-12-31
Creditors
Current
1,003,151 GBP2022-12-31
149,001 GBP2021-12-31
Net Current Assets/Liabilities
1,126,710 GBP2022-12-31
2,086,751 GBP2021-12-31
Total Assets Less Current Liabilities
1,488,422 GBP2022-12-31
2,448,463 GBP2021-12-31
Creditors
Non-current
989,993 GBP2021-12-31
Net Assets/Liabilities
1,488,422 GBP2022-12-31
1,458,470 GBP2021-12-31
Equity
Called up share capital
336,800 GBP2022-12-31
336,800 GBP2021-12-31
336,800 GBP2020-12-31
Capital redemption reserve
57,254 GBP2022-12-31
57,254 GBP2021-12-31
57,254 GBP2020-12-31
Retained earnings (accumulated losses)
1,094,368 GBP2022-12-31
1,064,416 GBP2021-12-31
744,413 GBP2020-12-31
Equity
1,488,422 GBP2022-12-31
1,458,470 GBP2021-12-31
1,138,467 GBP2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,054,532 GBP2022-01-01 ~ 2022-12-31
-6,000,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-5,054,532 GBP2022-01-01 ~ 2022-12-31
-6,000,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
5,084,484 GBP2022-01-01 ~ 2022-12-31
6,320,003 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
5,084,484 GBP2022-01-01 ~ 2022-12-31
6,320,003 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
2012022-01-01 ~ 2022-12-31
1872021-01-01 ~ 2021-12-31
Investments in Group Undertakings
Cost valuation
361,712 GBP2021-12-31
Investments in Group Undertakings
361,712 GBP2022-12-31
361,712 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
780,197 GBP2022-12-31
886,041 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
780,197 GBP2022-12-31
886,041 GBP2021-12-31
Amounts owed to group undertakings
Current
149,001 GBP2021-12-31
Corporation Tax Payable
Current
13,157 GBP2022-12-31
Other Creditors
Current
989,994 GBP2022-12-31
Non-current
989,993 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
199,230 shares2022-12-31
Class 2 ordinary share
86,510 shares2022-12-31
Class 3 ordinary share
34,040 shares2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
5,084,484 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
5,084,484 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED
    Info
    BIG FEET LIMITED - 2018-06-05
    Registered number 04037857
    Riverside House, 2a Southwark Bridge Road, London SE1 9HA
    Private Limited Company incorporated on 2000-07-20 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-28
    CIF 0
  • HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED
    S
    Registered number missing
    70, Gray's Inn Road, London, England, WC1X 8BT
    Limited Company
    CIF 1 CIF 2
  • HANOVER COMMUNICATIONS INTERNATIONAL (HOLDING) LIMITED
    S
    Registered number 04037857
    70 Gray's Inn Road, London, WC1X 8BT
    Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    70 Gray's Inn Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    70 Gray's Inn Road, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,108 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    MEDIA STRATEGY LIMITED - 2007-04-13
    Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,299,923 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    Riverside House, 2a Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2019-03-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,994 GBP2022-12-31
    Person with significant control
    2016-06-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,963 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.