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 18
  • 1
    Dyer, Anthony Harold
    Director born in October 1960
    Individual (5 offsprings)
    Officer
    2002-04-08 ~ 2016-10-14
    OF - Director → CIF 0
  • 2
    Pike, Clare Yvonne
    Human Resources born in July 1969
    Individual (6 offsprings)
    Officer
    2016-02-29 ~ 2017-01-18
    OF - Director → CIF 0
  • 3
    Allen, David Andrew
    Surveying Director born in June 1966
    Individual (5 offsprings)
    Officer
    2019-03-29 ~ 2020-04-14
    OF - Director → CIF 0
  • 4
    Bryan, Richard David
    Cfo North West Europe Region born in May 1963
    Individual (22 offsprings)
    Officer
    2020-06-01 ~ 2021-01-29
    OF - Director → CIF 0
  • 5
    Veitch, Kyle
    Tqr Director born in December 1973
    Individual (8 offsprings)
    Officer
    2016-02-29 ~ 2019-08-31
    OF - Director → CIF 0
  • 6
    Gorman, Steven
    Born in September 1978
    Individual (8 offsprings)
    Officer
    2021-01-29 ~ now
    OF - Director → CIF 0
  • 7
    Davies, David Jon
    Director born in November 1972
    Individual (5 offsprings)
    Officer
    2014-09-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 8
    Gee, Matthew Peter
    Finance Director North West Europe born in April 1972
    Individual (13 offsprings)
    Officer
    2016-09-22 ~ 2018-08-31
    OF - Director → CIF 0
  • 9
    Thomas, Stephen Edward
    Born in May 1972
    Individual (3 offsprings)
    Officer
    2016-02-29 ~ 2016-10-14
    OF - Director → CIF 0
  • 10
    Smith, Kenneth Mar
    Director born in June 1967
    Individual (16 offsprings)
    Officer
    2016-02-29 ~ now
    OF - Director → CIF 0
  • 11
    Cole, Nigel Gareth James
    Director born in October 1960
    Individual (5 offsprings)
    Officer
    2002-04-08 ~ 2016-10-14
    OF - Director → CIF 0
    Cole, Nigel Gareth James
    Director
    Individual (5 offsprings)
    Officer
    2002-04-08 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 12
    Hicks, Stephen John
    Accountant born in March 1968
    Individual (6 offsprings)
    Officer
    2003-04-01 ~ 2018-10-10
    OF - Director → CIF 0
    Hicks, Stephen John
    Accountant
    Individual (6 offsprings)
    Officer
    2002-11-01 ~ 2018-10-10
    OF - Secretary → CIF 0
  • 13
    Highwood, Stephen
    Marketing Director born in March 1970
    Individual (6 offsprings)
    Officer
    2003-08-01 ~ 2004-01-01
    OF - Director → CIF 0
    Highwood, Stephen Charles
    Director born in March 1970
    Individual (6 offsprings)
    Officer
    2009-09-15 ~ 2020-06-01
    OF - Director → CIF 0
  • 14
    Thomas, Clare
    General Counsel And Risk Compliance Officer born in February 1974
    Individual (17 offsprings)
    Officer
    2016-02-29 ~ 2020-01-20
    OF - Director → CIF 0
  • 15
    Butler, Jeffrey Dilwyn
    Director born in February 1955
    Individual (5 offsprings)
    Officer
    2002-04-08 ~ 2016-02-29
    OF - Director → CIF 0
  • 16
    BUREAU VERITAS UK LIMITED
    - now 01758622 02235656... (more)
    BUREAU VERITAS INSPECTION LIMITED - 2008-07-01
    BUREAU VERITAS INSPECTIONS LIMITED - 2004-12-22
    PLANT SAFETY LIMITED - 2004-05-13
    Suite 308, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (60 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    BERITH (NOMINEES) LIMITED
    02958159
    Haywood House, Dumfries Place, Cardiff
    Active Corporate (15 parents, 108 offsprings)
    Officer
    2001-08-03 ~ 2002-04-08
    OF - Director → CIF 0
  • 18
    BERITH (SECRETARIES) LIMITED
    02958053
    Haywood House, Dumfries Place, Cardiff
    Active Corporate (16 parents, 146 offsprings)
    Officer
    2001-08-03 ~ 2002-04-08
    OF - Secretary → CIF 0
parent relation
Company in focus

HCD GROUP LIMITED

Period: 2001-08-14 ~ 2023-08-29
Company number: 04264507
Registered names
HCD GROUP LIMITED - Dissolved
REDI-66 LIMITED - 2001-08-14 04200733... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Distribution Costs
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Other operating income
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
630 GBP2019-01-01 ~ 2019-12-31
151 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
-630 GBP2019-01-01 ~ 2019-12-31
-151 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2019-12-31
0 GBP2018-12-31
Intangible Assets
0 GBP2019-12-31
0 GBP2018-12-31
Property, Plant & Equipment
0 GBP2019-12-31
0 GBP2018-12-31
Fixed Assets - Investments
0 GBP2019-12-31
0 GBP2018-12-31
Fixed Assets
0 GBP2019-12-31
0 GBP2018-12-31
Total Inventories
0 GBP2019-12-31
0 GBP2018-12-31
Debtors
630 GBP2019-12-31
151 GBP2018-12-31
Cash at bank and in hand
3,070 GBP2019-12-31
3,549 GBP2018-12-31
Current Assets
3,700 GBP2019-12-31
3,700 GBP2018-12-31
Creditors
Amounts falling due within one year
0 GBP2019-12-31
0 GBP2018-12-31
Net Current Assets/Liabilities
3,700 GBP2019-12-31
3,700 GBP2018-12-31
Total Assets Less Current Liabilities
3,700 GBP2019-12-31
3,700 GBP2018-12-31
Creditors
Amounts falling due after one year
0 GBP2019-12-31
0 GBP2018-12-31
Net Assets/Liabilities
3,700 GBP2019-12-31
3,700 GBP2018-12-31
Equity
Called up share capital
3,610 GBP2019-12-31
3,610 GBP2018-12-31
Retained earnings (accumulated losses)
90 GBP2019-12-31
90 GBP2018-12-31
Equity
3,700 GBP2019-12-31
3,700 GBP2018-12-31
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Other Debtors
630 GBP2019-12-31
151 GBP2018-12-31

Related profiles found in government register
  • HCD GROUP LIMITED
    Info
    REDI-66 LIMITED - 2001-08-14
    Registered number 04264507
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham B24 9FD
    PRIVATE LIMITED COMPANY incorporated on 2001-08-03 and dissolved on 2023-08-29 (22 years). The company status is Dissolved.
    CIF 0
  • HCD GROUP LIMITED
    S
    Registered number 04264507
    2 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
    Private Limited Company in Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BUREAU VERITAS BUILDING CONTROL UK LIMITED
    - now 03460854
    H.C.D. BUILDING CONTROL LIMITED
    - 2017-05-02 03460854
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HCD ENG. LIMITED
    - now 04491463
    HCD ENG LIMITED - 2002-07-29
    2 Links Court, Links Business Park, Fortran Road St Mellons, Cardiff
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    HCD MANAGEMENT LIMITED
    - now 04448933
    REDI-104 LIMITED - 2002-06-21
    2 Links Court, Links Business Park, Fortran Road St Mellons, Cardiff
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    HCD SPECIALIST SERVICES LIMITED
    - now 04381669
    REDI-99 LIMITED - 2002-04-29
    2 Links Court, Links Business Park, Fortran Road St Mellons, Cardiff
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.