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 20
  • 1
    Busby, Christopher
    Investor born in March 1975
    Individual (22 offsprings)
    Officer
    2024-06-30 ~ 2024-10-28
    OF - Director → CIF 0
  • 2
    Gallagher-powell, Charles Edward
    Director born in August 1989
    Individual (69 offsprings)
    Officer
    2022-12-07 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Gaffney, Gregory Michael
    Chief Customer Officer born in April 1971
    Individual (6 offsprings)
    Officer
    2021-07-13 ~ 2024-06-30
    OF - Director → CIF 0
  • 4
    Clark, Steven Andrew
    Born in January 1967
    Individual (166 offsprings)
    Officer
    2022-12-07 ~ 2024-06-30
    OF - Director → CIF 0
  • 5
    Davis, Michael James
    Director born in February 1971
    Individual (11 offsprings)
    Officer
    2005-09-09 ~ 2018-10-31
    OF - Director → CIF 0
    Mr Michael James Davis
    Born in February 1971
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Moyle, Simon Peter
    Director born in April 1982
    Individual (13 offsprings)
    Officer
    2020-01-01 ~ 2024-10-28
    OF - Director → CIF 0
  • 7
    Hooley, Rebecca Patricia
    Born in November 1981
    Individual (16 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Director → CIF 0
  • 8
    Davis, Jane Yvonne
    Director born in October 1969
    Individual (11 offsprings)
    Officer
    2013-01-01 ~ 2022-12-07
    OF - Director → CIF 0
    Ms Jane Yvonne Davis
    Born in October 1969
    Individual (11 offsprings)
    Person with significant control
    2019-05-31 ~ 2022-12-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Davis, Clare Louisa
    Director born in August 1971
    Individual (2 offsprings)
    Officer
    2005-09-09 ~ 2017-01-14
    OF - Director → CIF 0
    Davis, Clare Louisa
    Director
    Individual (2 offsprings)
    Officer
    2005-09-09 ~ 2017-01-14
    OF - Secretary → CIF 0
  • 10
    Ellis, Richard Hallam
    Director born in April 1970
    Individual (6 offsprings)
    Officer
    2013-01-01 ~ 2022-12-07
    OF - Director → CIF 0
  • 11
    Loucks, Andrew Cavalier
    Born in June 1982
    Individual (24 offsprings)
    Officer
    2024-06-30 ~ now
    OF - Director → CIF 0
  • 12
    Facey, Julia Claire
    Director born in July 1962
    Individual (6 offsprings)
    Officer
    2020-01-01 ~ 2022-12-07
    OF - Director → CIF 0
  • 13
    Bryan, David John
    Chief Operating Officer born in December 1972
    Individual (26 offsprings)
    Officer
    2021-06-14 ~ 2023-09-06
    OF - Director → CIF 0
  • 14
    Heimes, Mats
    Born in January 1992
    Individual (15 offsprings)
    Officer
    2024-06-30 ~ now
    OF - Director → CIF 0
  • 15
    Michalakidis, Georgios
    Chief Technology Officer born in August 1984
    Individual (11 offsprings)
    Officer
    2021-06-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 16
    Butler, Doug
    Born in August 1964
    Individual (11 offsprings)
    Officer
    2024-06-30 ~ now
    OF - Director → CIF 0
  • 17
    CHALFEN SECRETARIES LIMITED
    02975550
    2nd Floor, 93a Rivington Street, London
    Active Corporate (3 parents, 5497 offsprings)
    Officer
    2005-09-09 ~ 2005-09-09
    OF - Nominee Secretary → CIF 0
  • 18
    CHALFEN NOMINEES LIMITED
    03140482
    2nd Floor, 93a Rivington Street, London
    Active Corporate (3 parents, 4687 offsprings)
    Officer
    2005-09-09 ~ 2005-09-09
    OF - Nominee Director → CIF 0
  • 19
    MERCES BIDCO LIMITED
    14116261 14118665
    3, Dorset Rise, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-12-07 ~ 2025-09-05
    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
  • 20
    BENEFICIUM BIDCO LIMITED
    15544568 15544440
    3, Dorset Rise, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2025-09-05 ~ now
    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
parent relation
Company in focus

SME HCI LIMITED

Period: 2005-09-09 ~ now
Company number: 05558651
Registered name
SME HCI LIMITED - now
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
105,177 GBP2015-12-31
152,136 GBP2014-12-31
Fixed Assets
105,177 GBP2015-12-31
152,136 GBP2014-12-31
Inventory/Stocks
51,886 GBP2015-12-31
59,936 GBP2014-12-31
Debtors
2,527,999 GBP2015-12-31
2,447,116 GBP2014-12-31
Cash at bank and in hand
455,807 GBP2015-12-31
543,924 GBP2014-12-31
Current Assets
3,035,692 GBP2015-12-31
3,050,976 GBP2014-12-31
Current liabilities
-2,465,639 GBP2015-12-31
-2,301,491 GBP2014-12-31
Net Current Assets/Liabilities
570,053 GBP2015-12-31
749,485 GBP2014-12-31
Total Assets Less Current Liabilities
675,230 GBP2015-12-31
901,621 GBP2014-12-31
Non-current liabilities
-4,136 GBP2015-12-31
-23,035 GBP2014-12-31
Net assets/liabilities including pension asset/liability
671,094 GBP2015-12-31
878,586 GBP2014-12-31
Called-up share capital
100 GBP2015-12-31
100 GBP2014-12-31
Retained earnings
670,994 GBP2015-12-31
878,486 GBP2014-12-31
Shareholder's fund
671,094 GBP2015-12-31
878,586 GBP2014-12-31
Cost/valuation of tangible fixed assets
205,987 GBP2015-12-31
239,982 GBP2014-12-31
Tangible fixed assets - Disposals
-33,995 GBP2015-01-01 ~ 2015-12-31
Depreciation of tangible fixed assets
100,810 GBP2015-12-31
87,846 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
20,632 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-7,668 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
100 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
100 GBP2015-12-31
100 GBP2014-12-31

Related profiles found in government register
  • SME HCI LIMITED
    Info
    Registered number 05558651
    3 Dorset Rise, London EC4Y 8EN
    PRIVATE LIMITED COMPANY incorporated on 2005-09-09 (20 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-15
    CIF 0
  • SME HCI LIMITED
    S
    Registered number 05558651
    3, Dorset Rise, London, England, EC4Y 8EN
    Limited Company in England And Wales, England
    CIF 1
    Private Company Limited By Shares in Uk Companies Registry, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    LETS CONNECT IT SOLUTIONS LIMITED
    06872301
    3 Dorset Rise, London, England
    Active Corporate (20 parents)
    Person with significant control
    2024-07-10 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    LOVE ELECTRIC FINANCIAL SERVICES LTD
    - now SC374952
    MONEY DASHBOARD FINANCIAL SERVICES LIMITED - 2021-05-20
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2025-12-23 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    PERKBOX LIMITED
    - now 07355963
    HUDDLEBUY LIMITED - 2016-12-22
    3 Dorset Rise, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-08-28 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    SJ BERRY CONSULTANCY LIMITED
    09620067
    5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-09-22 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    THE EMPLOYEE RESILIENCE COMPANY LIMITED
    - now 11529397
    VIVUP HEALTH AND WELLBEING LIMITED
    - 2019-09-27 11529397
    3 Dorset Rise, London, England
    Active Corporate (20 parents)
    Person with significant control
    2019-09-17 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED
    08337339
    5 Margaret Road, Romford, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-05-01 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    VIVUP FINANCIAL SERVICES LTD
    - now 08347269
    TOUCHPOINT EMPLOYEE BENEFITS (UK) LTD
    - 2021-05-26 08347269
    VIVUP FINANCIAL SERVICE LTD
    - 2021-05-25 08347269
    TOUCHPOINT EMPLOYEE BENEFITS (UK) LTD
    - 2021-05-21 08347269
    3 Dorset Rise, London, England
    Active Corporate (16 parents)
    Person with significant control
    2021-04-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    WORK&LIFE PARTNERS LIMITED
    14067843
    3 Dorset Rise, London, England
    Active Corporate (11 parents)
    Person with significant control
    2023-05-19 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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.