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
    Binns, Robert Hugh
    Born in August 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Audis, Michael James
    Born in May 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Adam John Witherow
    Born in May 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 5
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 8
  • 1
    Tompkins, Anthony David
    Cfo born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2021-03-19
    OF - Director → CIF 0
  • 2
    Bird, Michael William
    Director born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-14 ~ 2018-02-03
    OF - Director → CIF 0
  • 3
    Jackson, Christian Moray
    Director born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2021-03-19
    OF - Director → CIF 0
  • 4
    Longman, Peter George
    Director born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2021-03-19
    OF - Director → CIF 0
    Mr Peter George Longman
    Born in August 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 5
    Eden, Graham Harold
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2007-03-02
    OF - Secretary → CIF 0
  • 6
    Crosthwaite, Michael Tudor
    Company Director born in January 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2021-03-19
    OF - Director → CIF 0
  • 7
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-04-13 ~ 2016-12-08
    PE - Secretary → CIF 0
  • 8
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2006-04-13 ~ 2006-06-21
    PE - Director → CIF 0
parent relation
Company in focus

HAS TECHNOLOGY LIMITED

Previous names
CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08
ENSCO 506 LIMITED - 2006-06-26
CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
2,589,246 GBP2024-06-29
2,589,246 GBP2023-06-29
Current Assets
10,462,982 GBP2024-06-29
10,462,982 GBP2023-06-29
Net Current Assets/Liabilities
10,462,982 GBP2024-06-29
10,462,982 GBP2023-06-29
Total Assets Less Current Liabilities
13,052,228 GBP2024-06-29
13,052,228 GBP2023-06-29
Net Assets/Liabilities
13,052,228 GBP2024-06-29
13,052,228 GBP2023-06-29
Equity
13,052,228 GBP2024-06-29
13,052,228 GBP2023-06-29
Average Number of Employees
02023-06-30 ~ 2024-06-29
02022-06-30 ~ 2023-06-29

Related profiles found in government register
  • HAS TECHNOLOGY LIMITED
    Info
    CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08
    ENSCO 506 LIMITED - 2016-11-08
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2016-11-08
    Registered number 05780269
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 2006-04-13 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • HAS TECHNOLOGY LIMITED
    S
    Registered number 05780269
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England, LE11 3QF
    Private Limited Company in Companies House, England
    CIF 1
  • HAS TECHNOLOGY LIMITED
    S
    Registered number 05780269
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom, LE11 3QF
    Private Limited Company in Register Of England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    573,720 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.