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 5
  • 1
    Capper, Robert Matthew
    Born in May 1973
    Individual (60 offsprings)
    Officer
    2004-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Stl Secretaries Ltd
    Individual (219 offsprings)
    Officer
    2003-10-22 ~ 2004-04-26
    OF - Secretary → CIF 0
  • 3
    Box, Colin William
    Individual (34 offsprings)
    Officer
    2004-04-26 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 4
    Thomas, Roderick Michael
    Born in December 1959
    Individual (124 offsprings)
    Officer
    2006-03-24 ~ now
    OF - Director → CIF 0
    Mr Rod Thomas
    Born in December 1959
    Individual (124 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Stl Directors Ltd
    Individual (180 offsprings)
    Officer
    2003-10-22 ~ 2004-04-26
    OF - Director → CIF 0
parent relation
Company in focus

HARRISON CLARK (SHAREHOLDING) LIMITED

Period: 2004-05-11 ~ now
Company number: 04939808
Registered names
HARRISON CLARK (SHAREHOLDING) LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2025-03-31
1 GBP2024-03-31
Net Assets/Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
1 GBP2025-03-31
1 GBP2024-03-31

Related profiles found in government register
  • HARRISON CLARK (SHAREHOLDING) LIMITED
    Info
    PADDYWACK SOLUTIONS LIMITED - 2004-05-11
    Registered number 04939808
    105 High Street, Worcester, Worcestershire WR1 2HW
    PRIVATE LIMITED COMPANY incorporated on 2003-10-22 (22 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • HARRISON CLARK (SHAREHOLDING) LIMITED
    S
    Registered number 04939808
    5 Deans Way, Worcester, England, WR1 2JG
    CIF 1
  • HARRISON CLARK (SHAREHOLDING) LIMITED
    S
    Registered number 04939808
    5, Deansway, Worcester, England, WR1 2JG
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 41
  • 1
    ADEPTIO LAW TOPCO LIMITED
    15900919
    6/10 George Street, Wolverhampton, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-08-16 ~ 2024-10-23
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    AGILICO BIDCO LIMITED - now
    TOKYO BIDCO LIMITED
    - 2021-04-09 11331832 15416271... (more)
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (9 parents, 11 offsprings)
    Person with significant control
    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
  • 3
    AGILICO GROUP LIMITED - now
    TOKYO TOPCO LIMITED
    - 2021-04-12 11331835
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-04-26 ~ 2018-07-06
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    ASPIRE TOPCO LIMITED
    12068263
    Desklodge House, Redcliffe Way, Bristol, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-06-25 ~ 2019-11-14
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 5
    BAY TOPCO LIMITED - now
    HC 1356 LIMITED
    - 2024-02-28 15438149 15442392... (more)
    The Second Floor, Rosemount House, Huddersfield Road, Elland, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-01-24 ~ 2024-02-27
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    BRAY HOLDCO LIMITED
    15655153
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-04-17 ~ 2024-05-27
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 7
    BUYFORCE LIMITED
    - now 08138341 06039225
    IFORCE AUCTIONS LIMITED
    - 2012-08-09 08138341 06039225
    C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2012-07-11 ~ 2014-04-10
    CIF 7 - Secretary → ME
  • 8
    COSEGIC HOLDCO LIMITED - now
    COMPLIANCY HOLDCO LIMITED
    - 2023-05-04 13135553
    4th Floor Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-01-14 ~ 2021-03-02
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 9
    DCSL NEWCO LIMITED
    15354329
    Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-12-15 ~ 2024-01-03
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 10
    EDUCATION NETWORK (MIDLANDS & SOUTH WEST) LIMITED
    08789172
    5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    EMC CEMENT SERVICES LIMITED
    - now 09964036 09963997
    EMC CEMENT UK SERVICES LIMITED
    - 2016-03-21 09964036 09963997
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-01-21 ~ now
    CIF 4 - Secretary → ME
  • 12
    FINANCE GENERATOR LIMITED
    - now 09892989
    THE FINANCE GENERATOR LIMITED - 2016-03-14
    5 Deansway, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    FIRST BRANDS GROUP LIMITED
    - now 13410873
    HC 1329 LIMITED
    - 2021-05-28 13410873 15442392... (more)
    8 Chandos Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-05-20 ~ 2021-06-28
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 14
    HARBOUR TOPCO (UK) LIMITED
    16231705
    33 Glasshouse Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-02-05 ~ 2025-02-14
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    HC 1171 LIMITED
    07820920 07793609... (more)
    Rsm Bluebell House, Brian Johnson Way, Preston
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    HC 1216 LIMITED
    08617376 08963526... (more)
    Malvern House, Priory Road, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 17
    HC 1240 LIMITED
    09310688 09449234... (more)
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    HC 1261 LIMITED
    09953897 09339573... (more)
    Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-01-15 ~ dissolved
    CIF 1 - Director → ME
  • 19
    HC 1354 LIMITED
    15333828 15442392... (more)
    C/o Harrison Clark Rickerbys 4th Floor, 62 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-12-07 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 20
    HC00001 LLP
    OC382565 OC382564... (more)
    5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 21
    HC00002 LLP
    OC382564 OC382565... (more)
    5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 22
    IFORCE AUCTIONS LIMITED
    - now 06039225 08138341
    BUYFORCE LIMITED
    - 2012-08-09 06039225 08138341
    IFORCE HOLDINGS LIMITED
    - 2011-11-28 06039225 07849754... (more)
    IFORCE GROUP LIMITED
    - 2009-03-13 06039225 04696839
    TACKCOAT LIMITED
    - 2007-02-28 06039225
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (28 parents)
    Officer
    2007-01-17 ~ 2014-04-10
    CIF 10 - Secretary → ME
  • 23
    IPI GROUP HOLDCO LIMITED
    14716377
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-03-08 ~ 2023-04-06
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 24
    KIDADL LTD - now
    KIDDOO LIMITED
    - 2017-09-28 08936944
    PAREAPP LIMITED
    - 2016-03-21 08936944 09293162
    GROUPAPP LIMITED
    - 2014-12-19 08936944 09293162... (more)
    PAREAPP LIMITED
    - 2014-11-18 08936944 09293162
    3 Sheen Road, Richmond Upon Thames, London, England
    Active Corporate (8 parents)
    Officer
    2014-03-13 ~ 2016-11-10
    CIF 5 - Secretary → ME
  • 25
    MUIRFIELD HOLDCO LIMITED
    12123223
    Units 16-17 Stansted Distribution Centre, Start Hill, Great Hallingbury, Hertfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-07-25 ~ 2019-10-15
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 26
    NETWORK SOCIAL WORKERS LIMITED
    08789313
    5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 27
    NLG HOLDCO LIMITED
    14549230
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-12-19 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 28
    NORWEGIAN LOG HOLDCO LIMITED - now
    PROJECT NEPTUNE HOLDCO LIMITED
    - 2022-09-22 14231543
    230 London Road, Earley, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-07-13 ~ 2022-08-23
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 29
    PERTEMPS IT LTD
    09145356
    5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 30
    PET MATE HOLDCO LIMITED
    - now 12286015
    ANUBIS HOLDCO LIMITED
    - 2019-12-04 12286015
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-10-28 ~ 2019-12-18
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 31
    PET MATE TOPCO LIMITED
    15573869
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2024-03-18 ~ 2024-03-27
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    PHL GROUP HOLDCO LIMITED
    13917258
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2022-02-15 ~ 2022-07-21
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 33
    PV HOLDCO LIMITED
    - now 12938731
    STRATS HOLDCO LIMITED
    - 2021-01-13 12938731 15995609
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2020-10-08 ~ 2021-03-03
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 34
    RACHEL HOLDCO LIMITED
    13377749
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-05-05 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 35
    REES FOUNDATION
    - now 08216279
    REES-THE CARE LEAVERS FOUNDATION
    - 2018-06-14 08216279
    REES FOUNDATION
    - 2017-10-13 08216279
    CORE ASSETS FOUNDATION
    - 2014-02-07 08216279 06827494
    Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2012-09-17 ~ 2023-08-14
    CIF 9 - Secretary → ME
  • 36
    SAE MEDIA GROUP LIMITED - now
    SMI GROUP (HOLDINGS) LIMITED
    - 2021-03-02 07154888
    HC1131 LIMITED
    - 2011-05-27 07154888 09125473... (more)
    Ground Floor, India House, Curlew Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-02-11 ~ 2020-02-01
    CIF 6 - Secretary → ME
  • 37
    SAPPHIRE EYE TOPCO LIMITED
    14845727
    1 Sleepy Hollow Business Park, Ampfield Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-05-04 ~ 2023-07-07
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 38
    SEA TOPCO LIMITED
    14804639
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-04-15 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 39
    SSE ROGERSTONE LIMITED - now
    INSOURCE ENERGY (ROGERSTONE) LIMITED
    - 2013-04-29 06312223
    PREMIER RENEWABLE ENERGY LIMITED
    - 2010-11-12 06312223
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2010-10-29 ~ 2013-04-22
    CIF 8 - Secretary → ME
  • 40
    WALTON TOPCO LIMITED
    15484361
    Reading Bridge House Fourth Floor Suite 3, George Street, Reading, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-02-12 ~ 2024-02-15
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 41
    WESTGATE TOPCO LIMITED
    13120864
    Fourth Floor, Unit 5b, The Parklands, Bolton
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-01-07 ~ 2021-03-19
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.