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 4
  • 1
    Briscoe, Katherine
    Chief Executive born in June 1982
    Individual (5 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Moultrie, Caroline
    Director born in April 1973
    Individual (5 offsprings)
    Officer
    2020-09-14 ~ now
    OF - Director → CIF 0
  • 3
    Mcconnell, Hugh
    Chief Financial Officer born in September 1965
    Individual (8 offsprings)
    Officer
    2018-03-07 ~ now
    OF - Director → CIF 0
    Mcconnell, Hugh
    Individual (8 offsprings)
    Officer
    2025-01-27 ~ now
    OF - Secretary → CIF 0
  • 4
    58, Southwark Bridge Road, C/o Accounting, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    22,442,995 GBP2023-12-31
    Person with significant control
    2022-09-23 ~ 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 18
  • 1
    Shobanjo, David
    Individual (5 offsprings)
    Officer
    2007-02-02 ~ 2011-06-17
    OF - Secretary → CIF 0
  • 2
    Wiegand, Andrew
    Company Director born in November 1978
    Individual
    Officer
    2018-03-07 ~ 2023-10-26
    OF - Director → CIF 0
  • 3
    Sloan, Jonathan
    Pr Director born in December 1972
    Individual (6 offsprings)
    Officer
    2007-09-04 ~ 2018-03-07
    OF - Director → CIF 0
  • 4
    Mcgrory, Maureen
    Hr Director/Consultant born in March 1956
    Individual
    Officer
    2010-07-05 ~ 2017-07-20
    OF - Director → CIF 0
    Mcgrory, Maureen
    Individual
    Officer
    2005-10-31 ~ 2007-02-02
    OF - Secretary → CIF 0
  • 5
    Murphy, Dennis
    Company Director born in October 1970
    Individual
    Officer
    2018-03-07 ~ 2023-10-26
    OF - Director → CIF 0
  • 6
    Call, Mark
    Company Director born in July 1955
    Individual (3 offsprings)
    Officer
    2015-05-11 ~ 2017-07-20
    OF - Director → CIF 0
  • 7
    Mills, Julian Maxamilian Vyvyan
    Director born in June 1957
    Individual (6 offsprings)
    Officer
    2005-10-31 ~ 2018-03-07
    OF - Director → CIF 0
    Mills, Julian Maxamilian Vyvyan
    Individual (6 offsprings)
    Officer
    2011-06-17 ~ 2018-03-07
    OF - Secretary → CIF 0
  • 8
    Mangum, Thomas Keith
    Director born in September 1951
    Individual
    Officer
    2002-07-27 ~ 2012-06-27
    OF - Director → CIF 0
    Mangum, Thomas Keith
    Individual
    Officer
    2002-07-27 ~ 2003-07-07
    OF - Secretary → CIF 0
  • 9
    Harding, Trevor George
    Publisher born in September 1942
    Individual (1 offspring)
    Officer
    2008-02-01 ~ 2017-07-20
    OF - Director → CIF 0
  • 10
    Hills Balfour, Amanda Jane
    Director born in March 1962
    Individual (2 offsprings)
    Officer
    2002-07-27 ~ 2020-09-03
    OF - Director → CIF 0
    Hills, Amanda Jane
    Individual (2 offsprings)
    Officer
    2002-07-27 ~ 2003-07-23
    OF - Secretary → CIF 0
    Mrs Amanda Jane Hills Balfour
    Born in March 1962
    Individual (2 offsprings)
    Person with significant control
    2016-08-08 ~ 2018-01-16
    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
    Balfour, Peter Ross
    Director born in March 1963
    Individual (3 offsprings)
    Officer
    2005-10-31 ~ 2013-04-01
    OF - Director → CIF 0
    2011-06-17 ~ 2018-03-07
    OF - Director → CIF 0
    Balfour, Peter Ross
    Individual (3 offsprings)
    Officer
    2003-07-07 ~ 2005-10-31
    OF - Secretary → CIF 0
    Mr Peter Ross Balfour
    Born in March 1963
    Individual (3 offsprings)
    Person with significant control
    2016-12-01 ~ 2018-01-16
    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
  • 12
    Gaebler, Michael
    Director born in June 1961
    Individual
    Officer
    2005-10-31 ~ 2009-03-11
    OF - Director → CIF 0
  • 13
    Lapeer, Karl
    Company Director born in August 1963
    Individual
    Officer
    2018-03-07 ~ 2023-10-26
    OF - Director → CIF 0
  • 14
    Thompson, Martin Claude
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    2005-10-31 ~ 2008-01-08
    OF - Director → CIF 0
  • 15
    Reid, Clayton
    Chief Executive born in May 1967
    Individual
    Officer
    2018-03-07 ~ 2023-01-01
    OF - Director → CIF 0
  • 16
    JORDAN COSEC LIMITED - 2019-04-05
    First Floor, Templeback, 10 Temple Back, Bristol, England
    Active Corporate (4 parents, 1219 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-05-15 ~ 2021-05-10
    PE - Secretary → CIF 0
  • 17
    4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 207 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-07-27 ~ 2002-07-27
    PE - Nominee Secretary → CIF 0
  • 18
    58 Southwark Bridge Road, Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,609,065 GBP2020-12-31
    Person with significant control
    2018-01-16 ~ 2022-09-23
    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
parent relation
Company in focus

HILLS BALFOUR LIMITED

Previous names
HILLS BALFOUR SYNERGY LIMITED - 2010-05-12
HILLS BALFOUR LIMITED - 2005-11-11
Standard Industrial Classification
70210 - Public Relations And Communications Activities
73110 - Advertising Agencies
73120 - Media Representation Services
Brief company account
Property, Plant & Equipment
33,435 GBP2023-12-31
70,792 GBP2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
10,000 GBP2022-12-31
Fixed Assets
33,435 GBP2023-12-31
80,792 GBP2022-12-31
Debtors
7,046,941 GBP2023-12-31
9,933,016 GBP2022-12-31
Cash at bank and in hand
462,232 GBP2023-12-31
1,100,930 GBP2022-12-31
Current Assets
7,509,173 GBP2023-12-31
11,033,946 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,399,957 GBP2023-12-31
-5,688,907 GBP2022-12-31
Net Current Assets/Liabilities
6,109,216 GBP2023-12-31
5,345,039 GBP2022-12-31
Total Assets Less Current Liabilities
6,142,651 GBP2023-12-31
5,425,831 GBP2022-12-31
Net Assets/Liabilities
6,125,015 GBP2023-12-31
5,408,195 GBP2022-12-31
Equity
Called up share capital
213 GBP2023-12-31
213 GBP2022-12-31
Share premium
34,667 GBP2023-12-31
34,667 GBP2022-12-31
Capital redemption reserve
95 GBP2023-12-31
95 GBP2022-12-31
Retained earnings (accumulated losses)
6,090,040 GBP2023-12-31
5,373,220 GBP2022-12-31
Equity
6,125,015 GBP2023-12-31
5,408,195 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
472022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
193,365 GBP2023-12-31
193,365 GBP2022-12-31
Other
239,029 GBP2023-12-31
345,386 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
432,394 GBP2023-12-31
538,751 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-106,357 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-106,357 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
193,365 GBP2023-12-31
193,365 GBP2022-12-31
Other
205,594 GBP2023-12-31
274,594 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
398,959 GBP2023-12-31
467,959 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
35,527 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,527 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-104,527 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-104,527 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Other
33,435 GBP2023-12-31
70,792 GBP2022-12-31
Investments in group undertakings and participating interests
0 GBP2023-12-31
10,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
346,320 GBP2023-12-31
2,337,799 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
17,845 GBP2023-12-31
92,792 GBP2022-12-31
Amounts Owed By Related Parties
6,672,531 GBP2023-12-31
Current
7,297,553 GBP2022-12-31
Prepayments/Accrued Income
Current
10,245 GBP2023-12-31
176,515 GBP2022-12-31
Trade Creditors/Trade Payables
Current
15,642 GBP2023-12-31
1,051,416 GBP2022-12-31
Amounts owed to group undertakings
Current
1,318,668 GBP2023-12-31
4,150,360 GBP2022-12-31
Other Taxation & Social Security Payable
Current
4,508 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
56,139 GBP2023-12-31
482,131 GBP2022-12-31
Equity
Called up share capital
213 GBP2023-12-31
213 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,951 GBP2023-12-31
6,492 GBP2022-12-31

Related profiles found in government register
  • HILLS BALFOUR LIMITED
    Info
    HILLS BALFOUR SYNERGY LIMITED - 2010-05-12
    HILLS BALFOUR LIMITED - 2005-11-11
    Registered number 04496830
    58 Southwark Bridge Road, C/o Accounting, London SE1 0AS
    Private Limited Company incorporated on 2002-07-27 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-08
    CIF 0
  • HILLS BALFOUR LIMITED
    S
    Registered number 04496830
    10, London Mews, London, United Kingdom, W2 1HY
    ENGLAND
    CIF 1
  • HILLS BALFOUR LIMITED
    S
    Registered number 04496830
    10, London Mews, London, United Kingdom, W2 1HY
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2
  • HILLS BALFOUR LIMITED
    S
    Registered number 04496830
    58 Southwark Bridge Road, Southwark Bridge Road, London, England, SE1 0AS
    Private Company Limited By Shares in The Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    58 Southwark Bridge Road C/o Hills Balfour Limited, 58 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 EUR2019-11-30
    Person with significant control
    2016-11-28 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    58 Southwark Bridge Road C/o Hills Balfour Limited, 58 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 10 London Mews 10 London Mews, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    613,632 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-01-16
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 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.