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 3
  • 1
    Remigio, Adriano
    Business Owner born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    BOYD COUGHLAN ACCOUNTANTS LIMITED - 2015-12-31
    VALFORGE LIMITED - 1996-10-04
    icon of addressInvestment House, 22-26 Celtic Court, Ballmoor, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    71,596 GBP2024-09-30
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address3, Via Cattori 3, Paradiso, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Van De Nieuwegiessen, Govert Johannes
    Director born in May 1941
    Individual
    Officer
    icon of calendar 2007-04-02 ~ 2009-05-18
    OF - Director → CIF 0
  • 2
    Pedersen, Frank
    Director born in January 1951
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2007-01-03
    OF - Director → CIF 0
  • 3
    Ciseri, Cristiano Augusto, Dr
    Manager born in March 1972
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2015-11-03
    OF - Director → CIF 0
  • 4
    Klutentreter, Michael Richard
    Director born in April 1948
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2006-09-21
    OF - Director → CIF 0
  • 5
    Garrett, Robert William
    Director born in November 1947
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2007-12-31
    OF - Director → CIF 0
    Garrett, Robert William
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2006-12-15
    OF - Secretary → CIF 0
  • 6
    Zanini, Alessandro
    Sales Manager born in December 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2019-12-31
    OF - Director → CIF 0
  • 7
    Stone, Edgar
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-15 ~ 2008-01-15
    OF - Secretary → CIF 0
  • 8
    Dimavicius, Anthony
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2006-09-21
    OF - Director → CIF 0
    Dimavicius, Anthony
    Director
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2006-09-21
    OF - Secretary → CIF 0
  • 9
    Zuppiroli, Massimiliano
    Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-05
    OF - Director → CIF 0
  • 10
    icon of address85, Springfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,809 GBP2023-07-31
    Person with significant control
    2019-12-17 ~ 2022-01-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-05-24 ~ 2005-05-24
    PE - Nominee Director → CIF 0
  • 12
    icon of address24, Clarendon Drive, Wymbush, Milton Keynes, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-17
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-05-24 ~ 2005-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HH LIONS EQUIPMENT LIMITED

Previous name
HH GARAGE EQUIPMENT LIMITED - 2007-01-09
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
12020-01-01 ~ 2020-12-31
12019-01-01 ~ 2019-12-31
Property, Plant & Equipment
272 GBP2019-12-31
Fixed Assets
272 GBP2019-12-31
Debtors
Current
26,696 GBP2020-12-31
53,777 GBP2019-12-31
Cash at bank and in hand
3,366 GBP2020-12-31
1,045 GBP2019-12-31
Current Assets
30,062 GBP2020-12-31
54,822 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,695,757 GBP2020-12-31
-1,728,206 GBP2019-12-31
Net Current Assets/Liabilities
-1,665,695 GBP2020-12-31
-1,673,384 GBP2019-12-31
Total Assets Less Current Liabilities
-1,665,695 GBP2020-12-31
-1,673,112 GBP2019-12-31
Net Assets/Liabilities
-1,665,695 GBP2020-12-31
-1,673,112 GBP2019-12-31
Equity
Called up share capital
50,000 GBP2020-12-31
50,000 GBP2019-12-31
Retained earnings (accumulated losses)
-1,715,695 GBP2020-12-31
-1,723,112 GBP2019-12-31
Equity
-1,665,695 GBP2020-12-31
-1,673,112 GBP2019-12-31
Intangible Assets - Gross Cost
Goodwill
125,000 GBP2020-12-31
125,000 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
125,000 GBP2020-12-31
125,000 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Computers
978 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Computers
-978 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
706 GBP2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-706 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Computers
272 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
16,496 GBP2020-12-31
33,321 GBP2019-12-31
Other Debtors
Current
9,231 GBP2020-12-31
19,508 GBP2019-12-31
Prepayments/Accrued Income
Current
969 GBP2020-12-31
948 GBP2019-12-31
Trade Creditors/Trade Payables
Current
858,836 GBP2020-12-31
859,510 GBP2019-12-31
Amounts owed to group undertakings
Current
814,742 GBP2020-12-31
504,368 GBP2019-12-31
Other Creditors
Current
14,562 GBP2020-12-31
14,562 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
7,617 GBP2020-12-31
349,766 GBP2019-12-31
Creditors
Current
1,695,757 GBP2020-12-31
1,728,206 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2020-12-31
50,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1.002020-01-01 ~ 2020-12-31

  • HH LIONS EQUIPMENT LIMITED
    Info
    HH GARAGE EQUIPMENT LIMITED - 2007-01-09
    Registered number 05461902
    icon of addressInvestment House 26 Celtic Court, Ballmoor, Buckingham, Bucks MK18 1RQ
    Private Limited Company incorporated on 2005-05-24 and dissolved on 2023-06-13 (18 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.