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 2
  • 1
    Lee, Robert James
    Born in September 1966
    Individual (30 offsprings)
    Officer
    2006-10-02 ~ now
    OF - Director → CIF 0
    Lee, Robert James
    Individual (30 offsprings)
    Officer
    2006-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, England
    Active Corporate (14 parents, 3 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
Ceased 6
  • 1
    Ainsworth, Keith
    Director born in October 1956
    Individual (9 offsprings)
    Officer
    2006-10-02 ~ 2008-11-05
    OF - Director → CIF 0
    Ainsworth, Keith
    Solicitor born in October 1956
    Individual (9 offsprings)
    2012-12-05 ~ 2020-10-08
    OF - Director → CIF 0
  • 2
    Halkett, Steven Alexander
    Solicitor born in October 1981
    Individual (6 offsprings)
    Officer
    2013-05-31 ~ 2025-03-31
    OF - Director → CIF 0
  • 3
    Goodman, Timothy Edward
    Solicitor born in December 1964
    Individual (2 offsprings)
    Officer
    2012-03-05 ~ 2012-12-05
    OF - Director → CIF 0
  • 4
    Janes, Steven Prance
    Solicitor born in May 1959
    Individual (8 offsprings)
    Officer
    2008-11-05 ~ 2012-03-05
    OF - Director → CIF 0
  • 5
    Beddoes, Peter Charles
    Solicitor born in October 1954
    Individual (13 offsprings)
    Officer
    2007-12-10 ~ 2008-10-21
    OF - Director → CIF 0
  • 6
    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 (17 parents, 1 offspring)
    Equity (Company account)
    2,745,458 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-19
    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
parent relation
Company in focus

1846 NOMINEES LIMITED

Previous name
WH 329 LIMITED - 2007-02-08
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 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    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
Active 5
  • 1
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    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 (4 parents)
    Officer
    2018-05-09 ~ now
    CIF 1 - Secretary → ME
  • 3
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    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 voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    1846 FINANCE LIMITED - 2017-01-03
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2017-02-03
    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
  • 2
    80 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 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
  • 3
    HUK 83 LIMITED - 2018-06-13
    46/48 Beak Street, London, England
    Active Corporate (4 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
  • 4
    HUK 82 LIMITED - 2018-06-13
    46/48 Beak Street, London, England
    Dissolved Corporate (7 parents)
    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
  • 5
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2017-02-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-02-03
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    BOXWOOD CAPITAL LIMITED - 2025-09-19
    46/48 Beak Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,218,691 GBP2023-09-09
    Person with significant control
    2019-08-14 ~ 2019-08-28
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    Denby Pottery, Denby, Ripley, Derbyshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,000 GBP2022-12-31
    Person with significant control
    2018-07-25 ~ 2018-07-27
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    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
    46/48 Beak Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,000 GBP2023-12-31
    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
    HUK 81 LIMITED - 2017-09-25
    46/48 Beak Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -215,123 GBP2020-12-31
    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
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-02-03
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,188 GBP2022-01-01
    Person with significant control
    2016-10-18 ~ 2016-10-18
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,110,884 GBP2023-12-30
    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
  • 14
    84 Grosvenor Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    205,829 GBP2023-12-30
    Person with significant control
    2017-02-24 ~ 2017-03-23
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 15
    The Mill House Old London Road, Halstead, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2017-02-24 ~ 2017-03-23
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 16
    84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2017-03-15 ~ 2017-03-23
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    562,328 GBP2022-12-31
    Person with significant control
    2017-03-16 ~ 2017-03-31
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Has significant influence or control as a member of a firm OE
  • 18
    84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2017-09-08 ~ 2017-10-26
    CIF 23 - Ownership of shares – 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 voting rights - 75% or more as a member of a firm OE
  • 19
    HUK 73 LIMITED - 2017-02-14
    46/48 Beak Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,699 GBP2024-12-31
    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
  • 20
    HMV GLOBAL LIMITED - 2019-03-07
    HUK 74 LIMITED - 2017-02-15
    84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -425 GBP2021-01-02 ~ 2022-01-01
    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
  • 21
    AMCOMRI GP LIMITED - 2018-11-22
    46/48 Beak Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,094 GBP2021-01-01 ~ 2021-12-31
    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
  • 22
    Transactor House Leyland Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ 2011-09-15
    CIF 4 - Secretary → ME
  • 23
    TRANSACTOR LONDON MARKETS LIMITED - 2011-07-06
    Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-06-24 ~ 2011-06-25
    CIF 3 - Secretary → ME
  • 24
    Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents)
    Officer
    2011-07-07 ~ 2012-04-18
    CIF 2 - Secretary → ME
  • 25
    WRIGHT HASSALL APPLIED SOLUTIONS LIMITED - 2020-01-02
    WH 465 LIMITED - 2019-11-25
    Wright Hassall Llp Olympus Avenue, Tachbrook Park, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2018-10-30 ~ 2020-01-02
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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.