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 2
  • 1
    Cardwell, David
    Director born in July 1961
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressUnits 1, Washington Street Ind Est, Washington Street, Dudley, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Hampton, Alan Roger
    Chief Executive born in April 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2004-01-12
    OF - Director → CIF 0
  • 2
    Hindley, Michael
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2012-05-31
    OF - Secretary → CIF 0
  • 3
    Howard, Edward Paul
    Managing Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2010-06-14
    OF - Director → CIF 0
  • 4
    Bailie, Stewart
    Uk Group Managing Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Eaton, Darren
    Company Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-12 ~ 2005-03-31
    OF - Director → CIF 0
    Eaton, Darren
    Chief Operations Officer born in June 1966
    Individual (1 offspring)
    icon of calendar 2010-08-26 ~ 2012-06-30
    OF - Director → CIF 0
  • 6
    Combrinck, Michael Andrew
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2008-01-18
    OF - Director → CIF 0
    Combrinck, Michael Andrew
    Director
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2005-05-31
    OF - Secretary → CIF 0
  • 7
    Capper, Steven
    Group Finance Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2020-06-23
    OF - Director → CIF 0
  • 8
    Righton, Robert Andrew
    Group Finance Director born in April 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2017-04-21
    OF - Director → CIF 0
  • 9
    Lewis, John Arthur
    Individual (86 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 10
    Burden, Jeremy Paul
    Director born in January 1961
    Individual (38 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2005-03-31
    OF - Director → CIF 0
  • 11
    Tompsett, Rodney Graham
    Executive Chairman born in March 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-08-25
    OF - Director → CIF 0
  • 12
    Brookfield, Alan George
    Advisory Consultant born in June 1949
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2005-05-31
    OF - Director → CIF 0
  • 13
    Williams, Andrew
    Company Director born in June 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2018-04-16
    OF - Director → CIF 0
    Williams, Andrew
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2018-04-16
    OF - Secretary → CIF 0
  • 14
    Curnow, Stephen
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2011-02-07
    OF - Director → CIF 0
  • 15
    Duthie, Stewart Douglas
    Finance Director born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2019-01-08
    OF - Director → CIF 0
  • 16
    Brereton, Gemma
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 17
    Harris, Alister David
    Director born in December 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 18
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2002-04-02 ~ 2002-04-03
    PE - Nominee Director → CIF 0
  • 19
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2002-04-02 ~ 2002-04-03
    PE - Nominee Secretary → CIF 0
  • 20
    A2E PARTNERS LIMITED - 2000-10-10
    icon of address57, Princess Street, Manchester, United Kingdom
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2012-11-02 ~ 2013-08-23
    PE - Director → CIF 0
parent relation
Company in focus

HB 2017 LIMITED

Previous names
HAM BAKER LIMITED - 2017-02-16
CERANA HOLDINGS LIMITED - 2005-01-04
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
108 GBP2021-06-30
108 GBP2020-06-30
Creditors
Amounts falling due within one year
-2,850,709 GBP2021-06-30
-2,850,709 GBP2020-06-30
Net Current Assets/Liabilities
-2,850,709 GBP2021-06-30
-2,850,709 GBP2020-06-30
Total Assets Less Current Liabilities
-2,850,601 GBP2021-06-30
-2,850,601 GBP2020-06-30
Creditors
Amounts falling due after one year
0 GBP2021-06-30
0 GBP2020-06-30
Net Assets/Liabilities
-2,850,601 GBP2021-06-30
-2,850,601 GBP2020-06-30
Equity
-2,850,601 GBP2021-06-30
-2,850,601 GBP2020-06-30
Average Number of Employees
02020-07-01 ~ 2021-06-30
02019-07-01 ~ 2020-06-30

Related profiles found in government register
  • HB 2017 LIMITED
    Info
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2017-02-16
    Registered number 04407970
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire ST4 7BH
    PRIVATE LIMITED COMPANY incorporated on 2002-04-02 and dissolved on 2023-08-22 (21 years 4 months). The company status is Dissolved.
    CIF 0
  • HB 2017 LIMITED
    S
    Registered number 04407970
    icon of addressGarner Street, Etruria, Stoke-on-trent, England, ST4 7BH
    Private Limited Company in England And Wales, Uk
    CIF 1
  • HB 2017 LTD
    S
    Registered number missing
    icon of addressGarner Street Business Park, Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
    Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CERANA LIMITED - 1998-12-07
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    GALAXY ENGINEERING LIMITED - 1999-11-01
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    MEAUJO (565) LIMITED - 2002-10-01
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    KEMPSTER VALVES & ENGINEERING LIMITED - 2022-11-22
    icon of addressGarner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    MEAUJO (560) LIMITED - 2001-11-20
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressGarner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.