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 8
  • 1
    Goodman, Timothy Edward
    Solicitor born in December 1964
    Individual (5 offsprings)
    Officer
    2012-03-05 ~ 2012-12-05
    OF - Director → CIF 0
  • 2
    Halkett, Steven Alexander
    Solicitor born in October 1981
    Individual (12 offsprings)
    Officer
    2013-05-31 ~ 2025-03-31
    OF - Director → CIF 0
  • 3
    Beddoes, Peter Charles
    Solicitor born in October 1954
    Individual (28 offsprings)
    Officer
    2007-12-10 ~ 2008-10-21
    OF - Director → CIF 0
  • 4
    Janes, Steven Prance
    Solicitor born in May 1959
    Individual (32 offsprings)
    Officer
    2008-11-05 ~ 2012-03-05
    OF - Director → CIF 0
  • 5
    Ainsworth, Keith
    Director born in October 1956
    Individual (96 offsprings)
    Officer
    2006-10-02 ~ 2008-11-05
    OF - Director → CIF 0
    Ainsworth, Keith
    Solicitor born in October 1956
    Individual (96 offsprings)
    2012-12-05 ~ 2020-10-08
    OF - Director → CIF 0
  • 6
    Lee, Robert James
    Born in September 1966
    Individual (208 offsprings)
    Officer
    2006-10-02 ~ now
    OF - Director → CIF 0
    Lee, Robert James
    Individual (208 offsprings)
    Officer
    2006-10-02 ~ now
    OF - Secretary → CIF 0
  • 7
    WRIGHT HASSALL LEAMINGTON LIMITED
    - now 02853717
    WRIGHT HASSALL LIMITED - 2005-10-27
    WRIGHT HASSALL & CO LIMITED - 1999-11-26
    MANOR COURT (ETTINGTON) MANAGEMENT COMPANY LIMITED - 1994-04-19
    Olympus House, Olympus Avenue, Leamington Spa, England
    Dissolved Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    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
  • 8
    WRIGHT HASSALL LLP
    OC315843 02853717
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, England
    In Administration Corporate (33 parents, 8 offsprings)
    Person with significant control
    2024-03-19 ~ now
    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
parent relation
Company in focus

1846 NOMINEES LIMITED

Period: 2007-02-08 ~ now
Company number: 05953366
Registered names
1846 NOMINEES LIMITED - now
WH 329 LIMITED - 2007-02-08 07631359... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-10-31
1 GBP2023-10-31
Net Assets/Liabilities
1 GBP2024-10-31
1 GBP2023-10-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-11-01 ~ 2024-10-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-11-01 ~ 2024-10-31
Equity
1 GBP2024-10-31
1 GBP2023-10-31

Related profiles found in government register
  • 1846 NOMINEES LIMITED
    Info
    WH 329 LIMITED - 2007-02-08
    Registered number 05953366
    Olympus Avenue, Leamington Spa, Warwickshire CV34 6BF
    PRIVATE LIMITED COMPANY incorporated on 2006-10-02 (19 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • 1846 NOMINEES LIMITED
    S
    Registered number 05953366
    Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
    CIF 1
  • 1846 NOMINEES LIMITED
    S
    Registered number 05953366
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments 30
  • 1
    1846 SECURITY TRUSTEE LIMITED
    08311050
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    ALDERCREST CAPITAL NOMINEES LTD
    08159357
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-02-03
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    AMCOMRI DISTRIBUTION LIMITED
    10573856
    80 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-19 ~ 2017-01-19
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    ARK FINCO UK LIMITED - now
    HUK 83 LIMITED
    - 2018-06-13 10698683 07433629... (more)
    16/18 Beak Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-03-30 ~ 2018-01-25
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    ARK UK HOLDINGS LIMITED - now
    HUK 82 LIMITED
    - 2018-06-13 10697285 07423490... (more)
    46/48 Beak Street, London, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Person with significant control
    2017-03-29 ~ 2018-01-25
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    BIRCHGATE CAPITAL NOMINEES LTD
    08159342
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-02-03
    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
  • 7
    BLACK THORN CAPITAL LIMITED
    07874274
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-03
    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
  • 8
    DENBY GROUP LIMITED
    11482019
    Denby Pottery, Denby, Ripley, Derbyshire, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2018-07-25 ~ 2018-07-27
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    FAWLEY INDUSTRIAL LIMITED - now
    AMCOMRI 16 LIMITED - 2023-10-02
    ACNI LIMITED - 2022-11-17
    AMCOMRI GROUP LIMITED - 2022-11-03
    AMCOMRI INDUSTRIAL HOLDINGS LIMITED - 2020-09-18
    WATERUM INVESTMENTS LIMITED - 2019-05-15
    ENTERTAINEWS LIMITED - 2018-11-19
    HUK 75 LIMITED
    - 2017-04-03 10562176 08292197... (more)
    16/18 Beak Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2017-01-13 ~ 2017-04-03
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    FIENNES RESTORATION HOLDINGS LIMITED - now
    HUK 81 LIMITED
    - 2017-09-25 10685999 11893135... (more)
    16/18 Beak Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2017-03-23 ~ 2017-09-05
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 11
    FORTY BW LIMITED - now
    BOXWOOD CAPITAL LIMITED
    - 2025-09-19 12156964
    46/48 Beak Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2019-08-14 ~ 2019-08-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 12
    HOLM OAK CAPITAL LIMITED
    07790030
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-03
    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
  • 13
    HUK 72 LIMITED
    10434453 07423490... (more)
    84 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-18 ~ 2016-10-18
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    HUK 76 LIMITED
    10562134 07731455... (more)
    84 Grosvenor Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-01-13 ~ 2017-02-23
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    HUK 77 LIMITED
    10638938 09321100... (more)
    84 Grosvenor Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-02-24 ~ 2017-03-23
    CIF 17 - Has significant influence or control as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    HUK 78 LIMITED
    10638680 10638938... (more)
    The Mill House Old London Road, Halstead, Sevenoaks, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-02-24 ~ 2017-03-23
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    HUK 79 LIMITED
    10672488 10638938... (more)
    84 Grosvenor Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-03-15 ~ 2017-03-23
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Has significant influence or control as a member of a firm OE
  • 18
    HUK 80 LIMITED
    10673404 08383703... (more)
    84 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-16 ~ 2017-03-31
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    HUK 84 LIMITED
    10953336 12277407... (more)
    84 Grosvenor Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-09-08 ~ 2017-10-26
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    INCAT INTERNATIONAL PLC
    - now 02377350
    INCAT INTERNATIONAL LIMITED - 2004-11-19
    INTERACTIVE DESIGN COMPUTING GROUP LIMITED - 1999-04-01
    INTERACTIVE DESIGN COMPUTING LIMITED - 1996-07-12
    European Innovation And Development Centre (eidc) Olympus Avenue, Tachbrook Park, Warwick, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-05-09 ~ now
    CIF 1 - Secretary → ME
  • 21
    IVS SWANSEA LIMITED - now
    HUK 73 LIMITED
    - 2017-02-14 10439075 08384689... (more)
    16/18 Beak Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-10-20 ~ 2017-02-14
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    MERMAID GLOBAL LIMITED - now
    HMV GLOBAL LIMITED - 2019-03-07
    HUK 74 LIMITED
    - 2017-02-15 10458572 12277407... (more)
    84 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-02 ~ 2017-02-15
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    STONEMONT LIMITED - now
    AMCOMRI GP LIMITED
    - 2018-11-22 10506999
    46/48 Beak Street, London, England
    Dissolved Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-12-01 ~ 2016-12-02
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 24
    TRANSACTOR GLOBAL SOLUTIONS GROUP LIMITED
    07682538
    Transactor House Leyland Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-06-24 ~ 2011-09-15
    CIF 4 - Secretary → ME
  • 25
    TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED - now
    TRANSACTOR LONDON MARKETS LIMITED
    - 2011-07-06 07681246 07696169
    Buckholt Drive, Warndon, Worcester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2011-06-24 ~ 2011-06-25
    CIF 3 - Secretary → ME
  • 26
    TRANSACTOR LONDON MARKET LIMITED
    07696169 07681246... (more)
    Buckholt Drive, Warndon, Worcester, England
    Active Corporate (13 parents)
    Officer
    2011-07-07 ~ 2012-04-18
    CIF 2 - Secretary → ME
  • 27
    WH 451 LIMITED
    09411389 09133090... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    WH 452 LIMITED
    09411602 09133090... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 29
    WRIGHT HASSALL INNOVATION LIMITED - now
    WRIGHT HASSALL APPLIED SOLUTIONS LIMITED
    - 2020-01-02 11649911
    WH 465 LIMITED
    - 2019-11-25 11649911 10522625... (more)
    Wright Hassall Llp Olympus Avenue, Tachbrook Park, Warwick, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-10-30 ~ 2020-01-02
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 30
    WRIGHT HASSALL SECURITY TRUSTEE LIMITED
    - now 08691839
    1846 FINANCE LIMITED
    - 2017-01-03 08691839
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.