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 18
  • 1
    De Gay, Sarah
    Solicitor born in April 1965
    Individual (67 offsprings)
    Officer
    2006-09-26 ~ 2006-09-26
    OF - Director → CIF 0
  • 2
    Nisbett, Paul Sandle
    Company Director born in May 1968
    Individual (99 offsprings)
    Officer
    2008-08-08 ~ 2010-11-29
    OF - Director → CIF 0
  • 3
    Burrell, James Alexander
    Accountant born in July 1974
    Individual (132 offsprings)
    Officer
    2014-11-10 ~ now
    OF - Director → CIF 0
  • 4
    Hunter, Gail Susan
    Human Resources Director born in July 1963
    Individual (75 offsprings)
    Officer
    2007-05-25 ~ 2020-09-30
    OF - Director → CIF 0
  • 5
    Bennison, Matthew Edward
    Company Director born in September 1972
    Individual (125 offsprings)
    Officer
    2011-07-19 ~ 2014-01-31
    OF - Director → CIF 0
    Bennison, Matthew Edward
    Individual (125 offsprings)
    Officer
    2011-07-19 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 6
    Day, Mark
    Director born in November 1965
    Individual (106 offsprings)
    Officer
    2007-09-07 ~ 2008-06-30
    OF - Director → CIF 0
  • 7
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual (239 offsprings)
    Officer
    2006-09-26 ~ 2006-09-26
    OF - Director → CIF 0
  • 8
    Doubleday, Timothy John
    Chief Financial Officer born in March 1964
    Individual (173 offsprings)
    Officer
    2010-11-29 ~ 2011-07-19
    OF - Director → CIF 0
    Doubleday, Timothy
    Individual (173 offsprings)
    Officer
    2010-11-29 ~ 2011-07-19
    OF - Secretary → CIF 0
  • 9
    Troy, Anthony Gerard
    Born in August 1962
    Individual (146 offsprings)
    Officer
    2007-05-25 ~ now
    OF - Director → CIF 0
  • 10
    Morgan, Philip Douglas
    Solicitor born in August 1978
    Individual (12 offsprings)
    Officer
    2006-09-26 ~ 2006-10-25
    OF - Director → CIF 0
  • 11
    Holden, Elizabeth Jane Dilwihs
    Solicitor born in May 1967
    Individual (47 offsprings)
    Officer
    2006-09-26 ~ 2006-10-25
    OF - Director → CIF 0
  • 12
    Soloman, Sheila Margaret
    Company Secretary
    Individual (27 offsprings)
    Officer
    2006-10-25 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 13
    Gallagher, Geraldine Josephine
    Finance Director born in October 1965
    Individual (84 offsprings)
    Officer
    2014-01-31 ~ 2020-09-30
    OF - Director → CIF 0
    Gallagher, Geraldine Josephine
    Individual (84 offsprings)
    Officer
    2007-05-25 ~ 2010-11-29
    OF - Secretary → CIF 0
  • 14
    Bellone, Norman Edward
    Managing Director born in August 1957
    Individual (27 offsprings)
    Officer
    2006-10-25 ~ 2007-05-25
    OF - Director → CIF 0
  • 15
    Anderson, Peter George
    Finance Director born in September 1958
    Individual (17 offsprings)
    Officer
    2006-10-25 ~ 2007-05-25
    OF - Director → CIF 0
  • 16
    PRINCIPAL HAYLEY GROUP LIMITED
    - now 04977436
    TROY MANAGEMENT SERVICES LIMITED - 2007-08-23
    The Inspire, Hornbeam Square West, Harrogate, England
    Active Corporate (16 parents, 19 offsprings)
    Person with significant control
    2019-01-16 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    HCC GROUP PROPERTIES LIMITED
    - now 05971189
    TRUSHELFCO (NO.3255) LIMITED - 2006-10-24
    The Inspire, Hornbeam Square West, Harrogate, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    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
    PE - Has significant influence or controlCIF 0
  • 18
    TRUSEC LIMITED
    00463885
    2 Lambs Passage, London
    Active Corporate (191 parents, 1165 offsprings)
    Officer
    2006-09-26 ~ 2006-10-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

HCC PROPERTIES LIMITED

Period: 2006-09-29 ~ 2022-06-21
Company number: 05946999
Registered names
HCC PROPERTIES LIMITED - Dissolved
TRUSHELFCO (NO.3246) LIMITED - 2006-09-29 05753809... (more)
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • HCC PROPERTIES LIMITED
    Info
    TRUSHELFCO (NO.3246) LIMITED - 2006-09-29
    Registered number 05946999
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA
    PRIVATE LIMITED COMPANY incorporated on 2006-09-26 and dissolved on 2022-06-21 (15 years 8 months). The company status is Dissolved.
    CIF 0
  • HCC PROPERTIES LIMITED
    S
    Registered number 05946999
    The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
    Limited Liability Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    ALEXANDRA HOUSE PROPERTIES LIMITED
    - now 05965421 05096889
    TRUSHELFCO (NO.3253) LIMITED - 2006-10-24
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    BEAUMONT HOUSE PROPERTIES LIMITED
    - now 05971173 02519405
    TRUSHELFCO (NO.3254) LIMITED - 2006-10-24
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    CRANAGE HALL PROPERTIES LIMITED
    - now 05940107
    TRUSHELFCO (NO.3241) LIMITED - 2006-09-29
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    EASTWOOD HALL PROPERTIES LIMITED
    - now 05940087
    TRUSHELFCO (NO.3242) LIMITED - 2006-09-29
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 2 - Has significant influence or control OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ETTINGTON CHASE PROPERTIES LIMITED
    - now 05944125
    TRUSHELFCO (NO.3244) LIMITED - 2006-09-29
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    GRAND CENTRAL HOTEL COMPANY LIMITED
    - now 06874981
    INHOCO 3516 LIMITED - 2009-04-24
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    HORWOOD HOUSE PROPERTIES LIMITED
    - now 05946950
    TRUSHELFCO (NO.3245) LIMITED - 2006-09-29
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    SEDGEBROOK HALL PROPERTIES LIMITED
    - now 05944123
    TRUSHELFCO (NO.3243) LIMITED - 2006-09-29
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    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
    CIF 4 - Has significant influence or control OE
  • 9
    THE DERBYSHIRE HOTEL DERBY LIMITED
    - now 06291448
    VENICE REGAL DERBY LIMITED
    - 2016-11-02 06291448
    ALEXGLADE LIMITED - 2007-08-16
    Delta By Marriott (valary Management Ltd), Stratford Road, Warwick, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    THE ST DAVID'S HOTEL CARDIFF LIMITED
    - now 03299012
    VENICE (ST DAVID'S) HOTEL LIMITED
    - 2016-11-02 03299012
    SIR ROCCO FORTE & FAMILY (CARDIFF BAY) LIMITED - 2007-04-19
    HACKREMCO (NO.1203) LIMITED - 1997-02-05
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-25
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    THE ST JOHNS HOTEL SOLIHULL LIMITED
    - now 06311941
    VENICE REGAL SOLIHULL LIMITED
    - 2016-11-02 06311941
    DRUMMERFIELD LIMITED - 2007-08-16
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    VENICE SPARECO 2 LIMITED
    - now 05947281 05894320
    PUDDLEFORD LIMITED - 2006-10-24
    4th Floor, 22, Baker Street, London, England
    Live but Receiver Manager on at least one charge Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control OE
  • 13
    VENICE SPARECO LIMITED
    - now 05894320 05947281
    DUSTBROOK LIMITED - 2006-09-14
    4th Floor, 22, Baker Street, London, England
    Live but Receiver Manager on at least one charge Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    WOTTON HOUSE PROPERTIES LIMITED
    - now 05965427
    TRUSHELFCO (NO.3252) LIMITED - 2006-10-24
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-25
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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.