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 3
  • 1
    Troy, Anthony Gerrard
    Director born in August 1962
    Individual (76 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Burrell, James Alexander
    Accountant born in July 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    TROY MANAGEMENT SERVICES LIMITED - 2007-08-23
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Nisbett, Paul Sandle
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2008-08-08 ~ 2010-11-29
    OF - Director → CIF 0
  • 2
    Doubleday, Timothy John
    Chief Financial Officer born in March 1964
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2011-07-19
    OF - Director → CIF 0
    Doubleday, Timothy
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2011-07-19
    OF - Secretary → CIF 0
  • 3
    Anderson, Peter George
    Finance Director born in September 1958
    Individual
    Officer
    icon of calendar 2006-10-25 ~ 2007-05-25
    OF - Director → CIF 0
  • 4
    De Gay, Sarah
    Solicitor born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-26 ~ 2006-09-26
    OF - Director → CIF 0
  • 5
    Day, Mark
    Director born in November 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    OF - Director → CIF 0
  • 6
    Morgan, Philip Douglas
    Solicitor born in August 1978
    Individual
    Officer
    icon of calendar 2006-09-26 ~ 2006-10-25
    OF - Director → CIF 0
  • 7
    Soloman, Sheila Margaret
    Company Secretary
    Individual
    Officer
    icon of calendar 2006-10-25 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 8
    Bennison, Matthew Edward
    Company Director born in September 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2014-01-31
    OF - Director → CIF 0
    Bennison, Matthew Edward
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 9
    Gallagher, Geraldine Josephine
    Finance Director born in October 1965
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2020-09-30
    OF - Director → CIF 0
    Gallagher, Geraldine Josephine
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2010-11-29
    OF - Secretary → CIF 0
  • 10
    Bellone, Norman Edward
    Managing Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2007-05-25
    OF - Director → CIF 0
  • 11
    Holden, Elizabeth Jane Dilwihs
    Solicitor born in May 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2006-10-25
    OF - Director → CIF 0
  • 12
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual
    Officer
    icon of calendar 2006-09-26 ~ 2006-09-26
    OF - Director → CIF 0
  • 13
    Hunter, Gail Susan
    Human Resources Director born in July 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2020-09-30
    OF - Director → CIF 0
  • 14
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2006-09-26 ~ 2006-10-25
    PE - Nominee Secretary → CIF 0
  • 15
    TRUSHELFCO (NO.3255) LIMITED - 2006-10-24
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HCC PROPERTIES LIMITED

Previous name
TRUSHELFCO (NO.3246) LIMITED - 2006-09-29
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
    icon of addressThe 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
    icon of addressThe 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
Active 0
  • Not found in our database.
Ceased 14
  • 1
    TRUSHELFCO (NO.3253) LIMITED - 2006-10-24
    icon of addressGround Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,708,032 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    TRUSHELFCO (NO.3254) LIMITED - 2006-10-24
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    TRUSHELFCO (NO.3241) LIMITED - 2006-09-29
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    TRUSHELFCO (NO.3242) LIMITED - 2006-09-29
    icon of addressGround Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,938,564 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
  • 5
    TRUSHELFCO (NO.3244) LIMITED - 2006-09-29
    icon of addressGround Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -266,589 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    INHOCO 3516 LIMITED - 2009-04-24
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    TRUSHELFCO (NO.3245) LIMITED - 2006-09-29
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,647,203 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    TRUSHELFCO (NO.3243) LIMITED - 2006-09-29
    icon of addressGround Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4,536,732 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    VENICE REGAL DERBY LIMITED - 2016-11-02
    ALEXGLADE LIMITED - 2007-08-16
    icon of addressDelta By Marriott (valary Management Ltd), Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,969 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    VENICE (ST DAVID'S) HOTEL LIMITED - 2016-11-02
    SIR ROCCO FORTE & FAMILY (CARDIFF BAY) LIMITED - 2007-04-19
    HACKREMCO (NO.1203) LIMITED - 1997-02-05
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    DRUMMERFIELD LIMITED - 2007-08-16
    VENICE REGAL SOLIHULL LIMITED - 2016-11-02
    icon of address3 More London Riverside, 4th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Has significant influence or control OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    PUDDLEFORD LIMITED - 2006-10-24
    icon of address4th Floor, 22, Baker Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Has significant influence or control OE
  • 13
    DUSTBROOK LIMITED - 2006-09-14
    icon of address4th Floor, 22, Baker Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    TRUSHELFCO (NO.3252) LIMITED - 2006-10-24
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.