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 16
  • 1
    Battersby, Steven
    Individual (6 offsprings)
    Officer
    2005-03-18 ~ 2008-11-30
    OF - Secretary → CIF 0
  • 2
    Sanders, Paul Antony, Dr
    Born in August 1964
    Individual (64 offsprings)
    Officer
    2006-08-30 ~ now
    OF - Director → CIF 0
    Sanders, Paul Antony, Dr
    Individual (64 offsprings)
    Officer
    2007-02-01 ~ 2009-03-24
    OF - Secretary → CIF 0
    Sanders, Paul Anthony
    Individual (64 offsprings)
    Officer
    2013-03-28 ~ 2021-03-25
    OF - Secretary → CIF 0
  • 3
    Collins, Stephen Philip
    Chartered Accountant born in December 1967
    Individual (29 offsprings)
    Officer
    2011-09-28 ~ 2013-03-28
    OF - Director → CIF 0
    Collins, Stephen Philip
    Individual (29 offsprings)
    Officer
    2012-03-30 ~ 2013-03-28
    OF - Secretary → CIF 0
  • 4
    Rodgers, Stephen
    Company Director born in December 1955
    Individual (6 offsprings)
    Officer
    2005-03-18 ~ 2010-05-06
    OF - Director → CIF 0
  • 5
    Pennington-brookfield, Thomas Donald
    Individual (14 offsprings)
    Officer
    2009-03-24 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 6
    Mcloughlin, Robert Joseph
    Director Broadcaster born in June 1959
    Individual (20 offsprings)
    Officer
    2004-11-25 ~ 2007-12-12
    OF - Director → CIF 0
  • 7
    Wharfe, Sophie
    Individual (3 offsprings)
    Officer
    2021-03-25 ~ now
    OF - Secretary → CIF 0
  • 8
    Taylor, Godfrey Lionel Fozard
    Born in June 1952
    Individual (13 offsprings)
    Officer
    2004-11-25 ~ 2025-12-18
    OF - Director → CIF 0
    Mr Godfrey Lionel Fozard Taylor
    Born in June 1952
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Cookson, Peter John
    Company Director born in November 1945
    Individual (49 offsprings)
    Officer
    2009-03-24 ~ 2013-07-18
    OF - Director → CIF 0
  • 10
    Lofthagen, Fredrik Olof Birger
    Director born in February 1965
    Individual (4 offsprings)
    Officer
    2009-03-24 ~ 2011-07-14
    OF - Director → CIF 0
  • 11
    Hyde, Rhoderick David
    Consultant born in October 1949
    Individual (19 offsprings)
    Officer
    2004-11-25 ~ 2011-09-28
    OF - Director → CIF 0
  • 12
    Dance, Simon
    Born in January 1981
    Individual (10 offsprings)
    Officer
    2018-10-02 ~ now
    OF - Director → CIF 0
  • 13
    Schuybroek, Jean Baptiste Leopold
    Director born in October 1947
    Individual (2 offsprings)
    Officer
    2006-04-19 ~ 2013-07-18
    OF - Director → CIF 0
  • 14
    P & P SECRETARIES LIMITED
    04323421
    123 Deansgate, Manchester, Lancashire
    Dissolved Corporate (15 parents, 272 offsprings)
    Officer
    2004-10-01 ~ 2005-03-18
    OF - Secretary → CIF 0
  • 15
    MAIA BIDCO LIMITED
    16816267
    Windmill Green, 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-12-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    P & P DIRECTORS LIMITED
    04323431
    123, Deansgate, Manchester
    Dissolved Corporate (10 parents, 220 offsprings)
    Officer
    2004-10-01 ~ 2004-11-25
    OF - Director → CIF 0
parent relation
Company in focus

HASGROVE LIMITED

Period: 2013-07-12 ~ now
Company number: 05247414
Registered names
HASGROVE LIMITED - now
HASGROVE PLC - 2013-07-12
HASGROVE LIMITED - 2006-10-17
FLEETNESS 378 LIMITED - 2004-11-25 04562637... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,552,566 GBP2024-12-31
5,509,090 GBP2023-12-31
Debtors
1,201,513 GBP2024-12-31
1,062,906 GBP2023-12-31
Cash at bank and in hand
11,852 GBP2024-12-31
2,099 GBP2023-12-31
Current Assets
1,213,365 GBP2024-12-31
1,065,005 GBP2023-12-31
Net Current Assets/Liabilities
654,954 GBP2024-12-31
540,463 GBP2023-12-31
Total Assets Less Current Liabilities
5,207,520 GBP2024-12-31
6,049,553 GBP2023-12-31
Equity
Called up share capital
618,224 GBP2024-12-31
630,375 GBP2023-12-31
667,671 GBP2022-12-31
Share premium
1,512,639 GBP2024-12-31
1,525,674 GBP2023-12-31
1,565,679 GBP2022-12-31
Capital redemption reserve
1,949,578 GBP2024-12-31
1,937,427 GBP2023-12-31
1,900,131 GBP2022-12-31
Retained earnings (accumulated losses)
1,127,079 GBP2024-12-31
1,956,077 GBP2023-12-31
-1,388,548 GBP2022-12-31
Equity
5,207,520 GBP2024-12-31
6,049,553 GBP2023-12-31
8,982,492 GBP2022-12-31
Profit/Loss
1,777,560 GBP2024-01-01 ~ 2024-12-31
11,344,638 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Wages/Salaries
1,017,456 GBP2024-01-01 ~ 2024-12-31
948,153 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,153,465 GBP2024-01-01 ~ 2024-12-31
1,113,692 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
4,552,566 GBP2024-12-31
5,509,090 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
8,389 GBP2024-12-31
440 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
558,411 GBP2024-12-31
524,542 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31

Related profiles found in government register
  • HASGROVE LIMITED
    Info
    HASGROVE PLC - 2013-07-12
    HASGROVE LIMITED - 2013-07-12
    CONNECTPOINT HOLDINGS LIMITED - 2013-07-12
    FLEETNESS 378 LIMITED - 2013-07-12
    Registered number 05247414
    5th Floor 24 Mount Street, Manchester M2 3NX
    PRIVATE LIMITED COMPANY incorporated on 2004-10-01 (21 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-08
    CIF 0
  • HASGROVE LIMITED
    S
    Registered number 05247414
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire, England, WA14 1EP
    UNITED KINGDOM
    CIF 1
  • HASGROVE PLC
    S
    Registered number 05247414
    6th Floor, Number One First Street, Manchester, M15 4FN
    UNITED KINGDOM
    CIF 2
  • HASGROVE LIMITED
    S
    Registered number 05247414
    5th Floor, 24 Mount Street, Manchester, England, M2 3NX
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AMAZE (UK) LLP
    OC371847
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2012-01-27 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    AMAZE DIGITAL LIMITED
    - now 05157544
    CARM MEDIA LTD - 2011-05-03
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    AMAZE PUBLIC RELATIONS LIMITED
    - now 03032605
    CONNECTPOINT PUBLIC RELATIONS LIMITED - 2009-05-20
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    HASGROVE UK LIMITED
    - now 05728122
    INTEREL HOLDINGS LIMITED - 2011-07-22
    FLEETNESS 466 LIMITED - 2006-07-14
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    INTERACT INTRANET LLP
    OC371846
    5th Floor 24 Mount Street, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2012-01-27 ~ 2018-10-02
    CIF 1 - LLP Designated Member → ME
  • 6
    INTERACT SOFTWARE SOLUTIONS LIMITED
    11467904
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-07-17 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    ODYSSEY INTERACTIVE LIMITED
    03275461
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 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.