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 4
  • 1
    Puddephatt, Susan Marie
    Chief Risk Officer born in October 1962
    Individual (40 offsprings)
    Officer
    2022-10-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Willis, Stephen David
    Chartered Accountant born in February 1980
    Individual (42 offsprings)
    Officer
    2022-10-28 ~ dissolved
    OF - Director → CIF 0
  • 3
    SUCCESSION GROUP LTD
    - now 07882873 08148663
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27 08148663
    The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Person with significant control
    2024-09-02 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18 00301303, 01167328, 03661337... (more)
    Woodwater House, Pynes Hill, Exeter, England
    Active Corporate (14 parents, 331 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-10-28 ~ dissolved
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Booth, David Carl
    Director born in February 1963
    Individual (2 offsprings)
    Officer
    2006-04-18 ~ 2021-06-28
    OF - Director → CIF 0
    Mr David Carl Booth
    Born in February 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Turner, John Russell
    Director born in September 1962
    Individual (5 offsprings)
    Officer
    2021-06-28 ~ 2022-10-28
    OF - Director → CIF 0
  • 3
    Norbury, Philip Martin
    Director born in April 1957
    Individual (4 offsprings)
    Officer
    2006-04-18 ~ 2008-11-20
    OF - Director → CIF 0
    Norbury, Philip Martin
    Individual (4 offsprings)
    Officer
    2006-04-18 ~ 2008-11-20
    OF - Secretary → CIF 0
  • 4
    Booth, Gillian Adele
    Company Director born in June 1969
    Individual (1 offspring)
    Officer
    2019-09-23 ~ 2021-06-28
    OF - Director → CIF 0
    Mrs Gillian Adele Booth
    Born in June 1969
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Hall, Christian David
    Director born in March 1974
    Individual
    Officer
    2021-06-28 ~ 2022-10-28
    OF - Director → CIF 0
  • 6
    Simpson, Robert James
    Director born in August 1977
    Individual (3 offsprings)
    Officer
    2021-06-28 ~ 2022-10-28
    OF - Director → CIF 0
  • 7
    SP LEGAL DIRECTORS LIMITED - now
    SHAKESPEARES DIRECTORS LIMITED
    - 2007-06-13 04449786
    Somerset House, Temple Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-04-18 ~ 2007-03-27
    PE - Director → CIF 0
  • 8
    G & E WEALTH MANAGEMENT LIMITED
    05139850
    Triune Court, Monks Cross Drive, Huntington, York, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    639,348 GBP2022-10-27
    Person with significant control
    2021-06-28 ~ 2024-09-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    LEGAL SOLUTIONS MANAGEMENT LIMITED - now 08054627
    SP LEGAL SECRETARIES LIMITED - 2013-08-09
    SHAKESPEARES SECRETARIES LIMITED
    - 2007-07-05 04449761
    Somerset House, Temple Street, Birmingham, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2006-04-18 ~ 2006-04-18
    PE - Secretary → CIF 0
parent relation
Company in focus

HKA HOLDINGS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
10,000 GBP2022-10-27
10,000 GBP2022-09-30
Debtors
1,550,870 GBP2022-10-27
1,550,870 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-150,503 GBP2022-09-30
Net Current Assets/Liabilities
1,399,703 GBP2022-10-27
1,400,367 GBP2022-09-30
Total Assets Less Current Liabilities
1,409,703 GBP2022-10-27
1,410,367 GBP2022-09-30
Equity
Called up share capital
5,000 GBP2022-10-27
5,000 GBP2022-09-30
Capital redemption reserve
5,000 GBP2022-10-27
5,000 GBP2022-09-30
Retained earnings (accumulated losses)
1,399,703 GBP2022-10-27
1,400,367 GBP2022-09-30
Equity
1,409,703 GBP2022-10-27
1,410,367 GBP2022-09-30
Average Number of Employees
32022-10-01 ~ 2022-10-27
32021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Net goodwill
1,450,000 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,450,000 GBP2022-09-30
Intangible Assets
Net goodwill
0 GBP2022-10-27
0 GBP2022-09-30
Investments in group undertakings and participating interests
10,000 GBP2022-10-27
10,000 GBP2022-09-30
Amounts Owed By Related Parties
1,550,870 GBP2022-10-27
Current
1,550,870 GBP2022-09-30
Amounts owed to group undertakings
Current
149,483 GBP2022-10-27
149,483 GBP2022-09-30
Other Creditors
Current
1,684 GBP2022-10-27
1,020 GBP2022-09-30
Creditors
Current
151,167 GBP2022-10-27
150,503 GBP2022-09-30

Related profiles found in government register
  • HKA HOLDINGS LIMITED
    Info
    Registered number 05783468
    The Apex, Brest Road Derriford Business Park, Derriford, Plymouth PL6 5FL
    PRIVATE LIMITED COMPANY incorporated on 2006-04-18 and dissolved on 2025-04-22 (19 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-18
    CIF 0
  • HKA HOLDINGS LIMITED
    S
    Registered number 05783468
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • HKA (F S) LIMITED
    04640938
    Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,631,451 GBP2022-10-27
    Person with significant control
    2016-04-06 ~ 2024-09-02
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.