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
    Capper, Robert Matthew
    Born in May 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Roderick Michael
    Born in December 1959
    Individual (50 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ now
    OF - Director → CIF 0
    Mr Rod Thomas
    Born in December 1959
    Individual (50 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
parent relation
Company in focus

HARRISON CLARK (SHAREHOLDING) LIMITED

Previous name
PADDYWACK SOLUTIONS LIMITED - 2004-05-11
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • HARRISON CLARK (SHAREHOLDING) LIMITED
    Info
    PADDYWACK SOLUTIONS LIMITED - 2004-05-11
    Registered number 04939808
    icon of address105 High Street, Worcester, Worcestershire WR1 2HW
    PRIVATE LIMITED COMPANY incorporated on 2003-10-22 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    CIF 0
  • HARRISON CLARK (SHAREHOLDING) LIMITED
    S
    Registered number 04939808
    icon of address5 Deans Way, Worcester, England, WR1 2JG
    CIF 1
  • HARRISON CLARK (SHAREHOLDING) LIMITED
    S
    Registered number 04939808
    icon of address5, Deansway, Worcester, England, WR1 2JG
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    EMC CEMENT UK SERVICES LIMITED - 2016-03-21
    icon of addressEllenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,736 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    CIF 4 - Secretary → ME
  • 3
    THE FINANCE GENERATOR LIMITED - 2016-03-14
    icon of address5 Deansway, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressRsm Bluebell House, Brian Johnson Way, Preston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressCountrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -599 GBP2023-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    CIF 1 - Director → ME
  • 7
    icon of addressC/o Harrison Clark Rickerbys 4th Floor, 62 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 9
    icon of address5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 10
    icon of address5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressEllenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressEllenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-10-23
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    TOKYO BIDCO LIMITED - 2021-04-09
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-06
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    TOKYO TOPCO LIMITED - 2021-04-12
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-06
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressDesklodge House, Redcliffe Way, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-11-14
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 5
    HC 1356 LIMITED - 2024-02-28
    icon of addressThe Second Floor, Rosemount House, Huddersfield Road, Elland, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,243,280 GBP2024-01-24 ~ 2024-09-30
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-02-27
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressEllenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-05-27
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 7
    IFORCE AUCTIONS LIMITED - 2012-08-09
    icon of addressC/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-07-11 ~ 2014-04-10
    CIF 7 - Secretary → ME
  • 8
    COMPLIANCY HOLDCO LIMITED - 2023-05-04
    icon of address4th Floor Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    473,228 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-03-02
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of addressVictoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-01-03
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 10
    HC 1329 LIMITED - 2021-05-28
    icon of address8 Chandos Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    302,341 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-06-28
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address33 Glasshouse Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-14
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressMalvern House, Priory Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 13
    IFORCE GROUP LIMITED - 2009-03-13
    TACKCOAT LIMITED - 2007-02-28
    IFORCE HOLDINGS LIMITED - 2011-11-28
    BUYFORCE LIMITED - 2012-08-09
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2014-04-10
    CIF 9 - Secretary → ME
  • 14
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-04-06
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    PAREAPP LIMITED - 2014-11-18
    KIDDOO LIMITED - 2017-09-28
    PAREAPP LIMITED - 2016-03-21
    GROUPAPP LIMITED - 2014-12-19
    icon of address3 Sheen Road, Richmond Upon Thames, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    159,295 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2016-11-10
    CIF 5 - Secretary → ME
  • 16
    icon of addressUnits 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -300,461 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-10-15
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    PROJECT NEPTUNE HOLDCO LIMITED - 2022-09-22
    icon of address230 London Road, Earley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,508 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-08-23
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 18
    ANUBIS HOLDCO LIMITED - 2019-12-04
    icon of addressSuite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-12-18
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 19
    icon of addressSuite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-27
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of addressOnyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    4,936,829 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-07-21
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 21
    STRATS HOLDCO LIMITED - 2021-01-13
    icon of addressVictor House Old London Road, Wheatley, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-08 ~ 2021-03-03
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 22
    REES FOUNDATION - 2017-10-13
    REES-THE CARE LEAVERS FOUNDATION - 2018-06-14
    CORE ASSETS FOUNDATION - 2014-02-07
    icon of addressCraftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ 2023-08-14
    CIF 8 - Secretary → ME
  • 23
    SMI GROUP (HOLDINGS) LIMITED - 2021-03-02
    HC1131 LIMITED - 2011-05-27
    icon of addressGround Floor, India House, Curlew Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,291 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2020-02-01
    CIF 6 - Secretary → ME
  • 24
    icon of address1 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -618,350 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-07-07
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 25
    icon of addressReading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -43,547 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-02-15
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 26
    icon of addressFourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-03-19
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.