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 7
  • 1
    Jobanputra, Situl Suryakant
    Born in January 1974
    Individual (85 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Hawksworth, Ian David
    Born in December 1965
    Individual (76 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Hicks, Andrew
    Born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    OF - Director → CIF 0
  • 4
    Mcgrath, Michelle Veronica Athena
    Born in December 1983
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ now
    OF - Director → CIF 0
  • 5
    Denness, Christopher Ian
    Born in July 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ now
    OF - Director → CIF 0
  • 6
    Pavey, Ruth Elizabeth
    Individual (98 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Churchill, Beverley
    Creative Director born in March 1969
    Individual
    Officer
    icon of calendar 2012-02-17 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Curtis, Sarah-jane
    Chartered Surveyor born in July 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Martin, Desna Lee
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-06
    OF - Secretary → CIF 0
  • 4
    Mees, Matthew Paul
    Finance Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2013-07-11
    OF - Director → CIF 0
  • 5
    Yardley, Gary James
    Chartered Surveyor born in November 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 6
    Mitchell, Gavin James
    Project Manager born in November 1964
    Individual
    Officer
    icon of calendar 2012-02-17 ~ 2019-08-16
    OF - Director → CIF 0
  • 7
    Mccaveny, Leigh
    Individual (163 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 8
    Attree, Thomas Glenn
    Chartered Accountant born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2024-03-18
    OF - Director → CIF 0
  • 9
    Marcuccilli, Gary John
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2006-07-26
    OF - Director → CIF 0
    icon of calendar 2006-08-17 ~ 2009-01-09
    OF - Director → CIF 0
  • 10
    Tattar, Balbinder Singh
    Accountant born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2014-07-31
    OF - Director → CIF 0
  • 11
    Ward, Christopher Peter Alan
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ 2023-12-22
    OF - Director → CIF 0
  • 12
    Saggers, John Ian
    Chartered Surveyor born in October 1946
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2006-09-15
    OF - Director → CIF 0
  • 13
    Das, Soumen
    Company Director born in September 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2016-12-31
    OF - Director → CIF 0
  • 14
    Folger, Susan
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-07-26 ~ 2010-05-04
    OF - Secretary → CIF 0
  • 15
    Fischel, David Andrew
    Chartered Accountant born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-26 ~ 2010-05-04
    OF - Director → CIF 0
  • 16
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2006-06-28 ~ 2006-07-26
    PE - Nominee Secretary → CIF 0
  • 17
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-06-28 ~ 2006-07-26
    PE - Nominee Director → CIF 0
  • 18
    LIBERTY CAPITAL FINANCE LIMITED - 2009-03-19
    icon of address15, Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-06-21
    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
parent relation
Company in focus

CAPITAL & COUNTIES CG LIMITED

Previous name
HACKREMCO (NO. 2395) LIMITED - 2006-07-25
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • CAPITAL & COUNTIES CG LIMITED
    Info
    HACKREMCO (NO. 2395) LIMITED - 2006-07-25
    Registered number 05860223
    icon of addressRegal House, 14 James Street, London WC2E 8BU
    PRIVATE LIMITED COMPANY incorporated on 2006-06-28 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • CAPITAL & COUNTIES CG LIMITED
    S
    Registered number missing
    icon of address15, Grosvenor Street, London, United Kingdom, W1K 4QZ
    Private Limited Company
    CIF 1
  • CAPITAL & COUNTIES CG LIMITED
    S
    Registered number missing
    icon of addressRegal House, 14 James Street, London, United Kingdom, WC2E 8BU
    Private Limited Company
    CIF 2
  • CAPITAL & COUNTIES CG LIMITED
    S
    Registered number 05860223
    icon of address15, Grosvenor Street, London, England, W1K 4QZ
    Private Limited Company in Companies House United Kingdom, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    JOE ALLEN HOLDINGS LIMITED - 2017-08-08
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    772,910 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HACKREMCO (NO. 2396) LIMITED - 2006-07-25
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-08-14
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.