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 22
  • 1
    Brookfield, Alan George
    Advisory Consultant born in June 1949
    Individual (8 offsprings)
    Officer
    2005-03-31 ~ 2005-05-31
    OF - Director → CIF 0
  • 2
    Hindley, Michael
    Accountant
    Individual (18 offsprings)
    Officer
    2005-05-31 ~ 2012-05-31
    OF - Secretary → CIF 0
  • 3
    Cardwell, David
    Director born in July 1961
    Individual (29 offsprings)
    Officer
    2020-06-23 ~ now
    OF - Director → CIF 0
  • 4
    Curnow, Stephen
    Director born in April 1954
    Individual (7 offsprings)
    Officer
    2008-01-18 ~ 2011-02-07
    OF - Director → CIF 0
  • 5
    Bailie, Stewart
    Uk Group Managing Director born in December 1966
    Individual (14 offsprings)
    Officer
    2010-06-14 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Capper, Steven
    Group Finance Director born in January 1970
    Individual (20 offsprings)
    Officer
    2019-01-08 ~ 2020-06-23
    OF - Director → CIF 0
  • 7
    Tompsett, Rodney Graham
    Executive Chairman born in March 1953
    Individual (44 offsprings)
    Officer
    2017-03-31 ~ 2017-08-25
    OF - Director → CIF 0
  • 8
    Lewis, John Arthur
    Individual (145 offsprings)
    Officer
    2002-04-03 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 9
    Duthie, Stewart Douglas
    Finance Director born in April 1957
    Individual (23 offsprings)
    Officer
    2017-09-26 ~ 2019-01-08
    OF - Director → CIF 0
  • 10
    Harris, Alister David
    Director born in December 1977
    Individual (12 offsprings)
    Officer
    2013-07-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 11
    Howard, Edward Paul
    Managing Director born in May 1964
    Individual (21 offsprings)
    Officer
    2005-05-31 ~ 2010-06-14
    OF - Director → CIF 0
  • 12
    Righton, Robert Andrew
    Group Finance Director born in April 1963
    Individual (26 offsprings)
    Officer
    2016-09-27 ~ 2017-04-21
    OF - Director → CIF 0
  • 13
    Burden, Jeremy Paul
    Director born in January 1961
    Individual (71 offsprings)
    Officer
    2002-04-03 ~ 2005-03-31
    OF - Director → CIF 0
  • 14
    Williams, Andrew
    Company Director born in June 1967
    Individual (73 offsprings)
    Officer
    2013-09-26 ~ 2018-04-16
    OF - Director → CIF 0
    Williams, Andrew
    Individual (73 offsprings)
    Officer
    2014-03-31 ~ 2018-04-16
    OF - Secretary → CIF 0
  • 15
    Hampton, Alan Roger
    Chief Executive born in April 1947
    Individual (52 offsprings)
    Officer
    2002-04-03 ~ 2004-01-12
    OF - Director → CIF 0
  • 16
    Combrinck, Michael Andrew
    Director born in April 1955
    Individual (16 offsprings)
    Officer
    2005-03-31 ~ 2008-01-18
    OF - Director → CIF 0
    Combrinck, Michael Andrew
    Director
    Individual (16 offsprings)
    Officer
    2005-03-31 ~ 2005-05-31
    OF - Secretary → CIF 0
  • 17
    Brereton, Gemma
    Individual (13 offsprings)
    Officer
    2012-06-01 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 18
    Eaton, Darren
    Company Director born in June 1966
    Individual (47 offsprings)
    Officer
    2004-01-12 ~ 2005-03-31
    OF - Director → CIF 0
    Eaton, Darren
    Chief Operations Officer born in June 1966
    Individual (47 offsprings)
    2010-08-26 ~ 2012-06-30
    OF - Director → CIF 0
  • 19
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18115 offsprings)
    Officer
    2002-04-02 ~ 2002-04-03
    OF - Nominee Director → CIF 0
  • 20
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20640 offsprings)
    Officer
    2002-04-02 ~ 2002-04-03
    OF - Nominee Secretary → CIF 0
  • 21
    A2E CAPITAL PARTNERS LIMITED
    HBA INVESTMENTS LIMITED - now 07880919
    SHOO 558 LIMITED - 2013-07-17 07880919 06401043... (more)
    57, Princess Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-11-02 ~ 2013-08-23
    OF - Director → CIF 0
  • 22
    INDUSTRIAL VALVES LTD
    IVL REALISATIONS 2022 LIMITED - now 04270582 10585398... (more)
    INDUSTRIAL VALVES LIMITED - 2022-11-22 04270582
    Units 1, Washington Street Ind Est, Washington Street, Dudley, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2017-04-02 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HB 2017 LIMITED

Period: 2017-02-16 ~ 2023-08-22
Company number: 04407970
Registered names
HB 2017 LIMITED - Dissolved
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
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
    Garner 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
    Garner 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
    Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
    Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    DEAN (FABRICATION) LIMITED
    01558830
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-08-30 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    HAM BAKER (NO.1) LIMITED
    - now 04405375
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    HAM BAKER HARTLEY LIMITED
    - now 03628320 04307534
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    CERANA LIMITED - 1998-12-07
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    HAM BAKER PIPELINES LIMITED
    - now 02871293 05065615... (more)
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-11-12 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    HAM BAKER RDW LIMITED
    - now 03847363
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-09-23 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    INTOVALVE LIMITED
    - now 04316172
    MEAUJO (565) LIMITED - 2002-10-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-11-02 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    KVE REALISATIONS 2022 LIMITED
    - now 06753836
    KEMPSTER VALVES & ENGINEERING LIMITED
    - 2022-11-22 06753836 06790441
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-10-25 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    SIMON-HARTLEY LIMITED
    - now 04302679
    MEAUJO (560) LIMITED - 2001-11-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-11 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    ZYRON TRADING LIMITED
    03380334
    Garner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-06-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.