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 5
  • 1
    Langley, Christopher James
    Born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Read, Benjamin Douglas
    Born in April 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4th Floor, Old Bond Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    DOVER 24 LIMITED - 2022-11-02
    icon of address4th Floor, Old Bond Street, London, England
    Active Corporate (3 parents, 247 offsprings)
    Equity (Company account)
    702 GBP2024-09-30
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Secretary → CIF 0
  • 5
    MYNERATION LIMITED - 2023-10-11
    icon of address4th Floor, 24 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,941,974 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-03 ~ 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 22
  • 1
    Vick, Jonathan Procter
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-29 ~ 2016-04-26
    OF - Secretary → CIF 0
  • 2
    Robertson, Gordon Banks
    Director born in June 1940
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2006-08-21
    OF - Director → CIF 0
  • 3
    Albutt, Tom
    Chartered Engineer born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-09
    OF - Director → CIF 0
  • 4
    Serjent, Ian Malcolm
    Director born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2006-05-04
    OF - Director → CIF 0
  • 5
    Harris, Timothy Charles, Mr Cbe Fca Acma
    Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-27 ~ 2012-07-31
    OF - Director → CIF 0
  • 6
    Carruthers, Louise
    Director born in November 1970
    Individual
    Officer
    icon of calendar 2004-10-04 ~ 2006-06-05
    OF - Director → CIF 0
  • 7
    Hoggan, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 8
    Greenhalgh, Peter Gerard
    Engineer born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ 2023-08-09
    OF - Director → CIF 0
  • 9
    Liddicott, Stephen James
    Director born in August 1952
    Individual
    Officer
    icon of calendar 2006-06-05 ~ 2010-10-29
    OF - Director → CIF 0
  • 10
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-12-06 ~ 2019-10-01
    OF - Director → CIF 0
  • 11
    Washington, Jason Nicholas
    Accountant born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2019-04-17
    OF - Director → CIF 0
  • 12
    O'lionaird, Eoghan Pol
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 13
    Bean, Dominic
    Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-08-09
    OF - Director → CIF 0
  • 14
    Buchanan, Richard Angus Fownes
    Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2004-12-06
    OF - Director → CIF 0
  • 15
    Speirs, Peter Alexander
    Director born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    OF - Director → CIF 0
    Speirs, Peter Alexander
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 16
    Burke, Joanne
    Finance Director born in May 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ 2020-12-02
    OF - Director → CIF 0
  • 17
    Shields, Michael John
    Director born in January 1947
    Individual
    Officer
    icon of calendar 2004-06-29 ~ 2010-11-30
    OF - Director → CIF 0
  • 18
    Marsh, James Henry John
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 19
    Kilpatrick, Stuart Charles
    Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    OF - Director → CIF 0
  • 20
    Read, Paul Michael, Doctor
    Director born in November 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2020-06-04
    OF - Director → CIF 0
  • 21
    icon of addressFisher House, 4, Michaelson Road, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-06-29 ~ 2004-06-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HTSL GROUP LIMITED

Previous names
JAMES FISHER NUCLEAR LIMITED - 2010-10-04
JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
JAMES FISHER NUCLEAR LIMITED - 2005-08-26
JFN HOLDINGS LIMITED - 2023-10-11
JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
4,091,248 GBP2024-12-31
4,091,248 GBP2023-12-31
Debtors
250 GBP2024-12-31
Creditors
Current
1,361,500 GBP2024-12-31
1,617,500 GBP2023-12-31
Net Current Assets/Liabilities
-1,361,250 GBP2024-12-31
-1,617,500 GBP2023-12-31
Total Assets Less Current Liabilities
2,729,998 GBP2024-12-31
2,473,748 GBP2023-12-31
Equity
Called up share capital
1,251 GBP2024-12-31
1,001 GBP2023-12-31
Share premium
19,999,999 GBP2024-12-31
19,999,999 GBP2023-12-31
Retained earnings (accumulated losses)
-17,271,252 GBP2024-12-31
-17,527,252 GBP2023-12-31
Equity
2,729,998 GBP2024-12-31
2,473,748 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,010 shares2024-12-31
Class 2 ordinary share
1,564 shares2024-12-31
Class 3 ordinary share
938 shares2024-12-31

Related profiles found in government register
  • HTSL GROUP LIMITED
    Info
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JFN HOLDINGS LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2010-10-04
    Registered number 05165202
    icon of address4th Floor 24 Old Bond Street, London W1S 4AW
    PRIVATE LIMITED COMPANY incorporated on 2004-06-29 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • JFN HOLDINGS LIMITED
    S
    Registered number 05165202
    icon of address4th Floor, Old Bond Street, London, England, W1S 4AW
    CIF 1 CIF 2
  • HTSL GROUP LIMITED
    S
    Registered number 05165202
    icon of address24, Old Bond Street, 4th Floor, London, England, W1S 4AW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    MOUNTFLEET LIMITED - 2002-10-02
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    360,996 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    RAPID 8605 LIMITED - 1989-08-17
    icon of addressFisher House, P O Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,355,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of addressFisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    QUANTEK ENGINEERING LIMITED - 2003-08-28
    JAMES FISHER NUCLEAR LIMITED - 2009-11-02
    NUCLEAR DECOMMISSIONING LIMITED - 2005-08-31
    icon of address4th Floor 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    JF FABER LIMITED - 2010-10-04
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    M M & S (2625) LIMITED - 2000-04-17
    MB FABER LIMITED - 2009-08-26
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    icon of addressC/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address4th Floor 24 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    380,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • IRISNDT AEROSPACE & DEFENSE LIMITED - 2025-04-01
    JAMES FISHER NDT LIMITED - 2022-05-04
    JAMES FISHER INSPECTION AND MEASUREMENT SERVICES LIMITED - 2017-02-15
    icon of addressC/o Irisndt Limited, Middleplatt Road, Immingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE

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.