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 11
  • 1
    Clayton, Paul
    Born in September 1981
    Individual (7 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Owen, Harvey John
    Chartered Accountant born in March 1951
    Individual (32 offsprings)
    Officer
    2001-12-19 ~ 2019-05-01
    OF - Director → CIF 0
    Owen, Harvey John
    Individual (32 offsprings)
    Officer
    2001-12-19 ~ 2018-09-04
    OF - Secretary → CIF 0
    Mr Harvey John Owen
    Born in March 1951
    Individual (32 offsprings)
    Person with significant control
    2016-12-19 ~ 2017-10-31
    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
  • 3
    Wright, David Paul
    Born in November 1965
    Individual (20 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
    Mr David Paul Wright
    Born in November 1965
    Individual (20 offsprings)
    Person with significant control
    2017-10-31 ~ 2023-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2023-11-03 ~ 2024-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Beardmore, James Richard
    Born in October 1980
    Individual (47 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Hill, Louise Anne
    Chartered Accountant born in February 1967
    Individual (12 offsprings)
    Officer
    2001-12-19 ~ 2004-04-30
    OF - Director → CIF 0
  • 6
    Heath, Scott Daniel
    Born in February 1981
    Individual (85 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Howell, Mark Andrew
    Born in November 1972
    Individual (24 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
    Mr Mark Andrew Howell
    Born in November 1972
    Individual (24 offsprings)
    Person with significant control
    2017-10-31 ~ 2023-11-01
    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
    2023-11-03 ~ 2024-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Cook, Christopher Royston
    Chartered Accountant born in April 1955
    Individual (24 offsprings)
    Officer
    2001-12-19 ~ 2020-05-01
    OF - Director → CIF 0
    Mr Christopher Royston Cook
    Born in April 1955
    Individual (24 offsprings)
    Person with significant control
    2016-12-19 ~ 2017-10-31
    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
  • 9
    DJH HALESOWEN HOLDING LIMITED - now 10617634
    NICKLIN ACCOUNTANTS GROUP LIMITED
    - 2025-09-08 10617634
    NICKLIN PRIVATE CLIENTS LIMITED - 2023-08-28
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2024-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2023-11-01 ~ 2023-11-03
    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
  • 10
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18251 offsprings)
    Officer
    2001-12-19 ~ 2001-12-19
    OF - Nominee Secretary → CIF 0
  • 11
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18165 offsprings)
    Officer
    2001-12-19 ~ 2001-12-19
    OF - Nominee Director → CIF 0
parent relation
Company in focus

HSP NICKLIN LIMITED

Period: 2010-05-18 ~ now
Company number: 04342915
Registered names
HSP NICKLIN LIMITED - now
HSPNICKLIN LIMITED - 2010-05-18
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
103,028 GBP2024-04-30
132,263 GBP2023-04-30
Debtors
661,741 GBP2024-04-30
106,386 GBP2023-04-30
Cash at bank and in hand
362,721 GBP2023-04-30
Current Assets
661,741 GBP2024-04-30
469,107 GBP2023-04-30
Creditors
Current
73,662 GBP2024-04-30
53,702 GBP2023-04-30
Net Current Assets/Liabilities
588,079 GBP2024-04-30
415,405 GBP2023-04-30
Total Assets Less Current Liabilities
691,107 GBP2024-04-30
547,668 GBP2023-04-30
Equity
Called up share capital
24 GBP2024-04-30
24 GBP2023-04-30
Capital redemption reserve
96 GBP2024-04-30
96 GBP2023-04-30
Retained earnings (accumulated losses)
690,987 GBP2024-04-30
547,548 GBP2023-04-30
Equity
691,107 GBP2024-04-30
547,668 GBP2023-04-30
Average Number of Employees
32023-05-01 ~ 2024-04-30
22022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
292,345 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
189,317 GBP2024-04-30
160,082 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
29,235 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Net goodwill
103,028 GBP2024-04-30
132,263 GBP2023-04-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
56,326 GBP2024-04-30
Current, Amounts falling due within one year
77,887 GBP2023-04-30
Other Debtors
Amounts falling due within one year, Current
55,415 GBP2024-04-30
Current, Amounts falling due within one year
28,499 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
111,741 GBP2024-04-30
Current, Amounts falling due within one year
106,386 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
3,546 GBP2024-04-30
Trade Creditors/Trade Payables
Current
39 GBP2023-04-30
Other Taxation & Social Security Payable
Current
70,116 GBP2024-04-30
53,663 GBP2023-04-30

  • HSP NICKLIN LIMITED
    Info
    HSPNICKLIN LIMITED - 2010-05-18
    NICKLIN LIMITED - 2010-05-18
    Registered number 04342915
    Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT
    PRIVATE LIMITED COMPANY incorporated on 2001-12-19 (24 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-19
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.