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
    Lee, Anthony Matthew
    Director born in April 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brown, Ian James Palmer
    Director born in December 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    Townson, Neil David
    Director born in August 1960
    Individual (156 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    OF - Director → CIF 0
  • 4
    Hindmarch, Barry Edward
    Director born in October 1968
    Individual (113 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    OF - Director → CIF 0
  • 5
    Mrs Laura Elizabeth Hines-pierce
    Born in January 1983
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 6
    Mr Jeffrey Constable Hines
    Born in April 1955
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 7
    GEN II SERVICES (UK) LIMITED - now
    CUKL LIMITED - 2016-01-18
    icon of address8, Sackville Street, London, England
    Active Corporate (4 parents, 341 offsprings)
    Equity (Company account)
    -301,597 GBP2016-06-30
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Spinks, Gordon
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2007-06-26
    OF - Secretary → CIF 0
  • 2
    Rotsey, Carol Ann
    Director Of Companies born in November 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ 2023-08-25
    OF - Director → CIF 0
  • 3
    Gill, Christopher Marshall
    Chartered Accountant born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2016-07-14
    OF - Director → CIF 0
  • 4
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2020-09-21
    OF - Director → CIF 0
  • 5
    Drewett, Simon Derwood Auston
    Director born in December 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ 2023-08-25
    OF - Director → CIF 0
  • 6
    Dudgeon, Peter Maxwell
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 7
    Broadhurst, Robin Shedden
    Chartered Surveyor born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2007-06-26
    OF - Director → CIF 0
  • 8
    Windsor, Paul Justin
    Chartered Accountant born in September 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ 2021-11-23
    OF - Director → CIF 0
  • 9
    Obasi, Bruno Chibuzo
    Director born in May 1973
    Individual (59 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ 2022-05-23
    OF - Director → CIF 0
  • 10
    Woodward, Ian Christopher
    Chartered Surveyor born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2007-06-26
    OF - Director → CIF 0
  • 11
    Townson, Neil David
    Director born in August 1960
    Individual (156 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ 2023-08-25
    OF - Director → CIF 0
  • 12
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 13
    Arnaouti, Michael
    Born in August 1960
    Individual (93 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 14
    TRUSHELFCO (NO.3080) LIMITED - 2004-09-14
    icon of address5, Strand, London, Greater London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,729 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    icon of address5 Strand, London
    Active Corporate (13 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2007-06-26 ~ 2008-09-26
    PE - Director → CIF 0
    2013-03-01 ~ 2020-09-21
    PE - Director → CIF 0
  • 16
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-30 ~ 2020-09-21
    PE - Secretary → CIF 0
  • 17
    icon of address100, Victoria Street, London, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    3,231,000 GBP2023-03-31
    Person with significant control
    2016-08-25 ~ 2020-09-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    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
    2007-03-01 ~ 2007-04-13
    PE - Nominee Secretary → CIF 0
  • 19
    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
    2007-03-01 ~ 2007-04-13
    PE - Nominee Director → CIF 0
  • 20
    SHELFCO (NO.1837) LIMITED - 2000-04-06
    THE KENNET CENTRE (NEWBURY) LIMITED - 2001-05-03
    icon of address5 Strand, London
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    697,000 GBP2023-03-31
    Officer
    2007-06-26 ~ 2013-04-30
    PE - Director → CIF 0
  • 21
    LIFTDEAN LIMITED - 2005-07-06
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 285 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-09-26 ~ 2020-09-21
    PE - Director → CIF 0
parent relation
Company in focus

HECF SOHO 2 LIMITED

Previous names
LS SOHO SQUARE LIMITED - 2020-10-01
HACKREMCO (NO. 2470) LIMITED - 2007-04-11
SABLEKNIGHT NOMINEE LIMITED - 2007-07-09
LS TIMES SQUARE NOMINEE LIMITED - 2016-08-17
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Turnover/Revenue
1,343,514 GBP2020-04-01 ~ 2021-03-31
3,758,000 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
-407,397 GBP2020-04-01 ~ 2021-03-31
-845,000 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
936,117 GBP2020-04-01 ~ 2021-03-31
2,913,000 GBP2019-04-01 ~ 2020-03-31
Distribution Costs
-606,504 GBP2020-04-01 ~ 2021-03-31
-77,000 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-195,283 GBP2020-04-01 ~ 2021-03-31
-299,000 GBP2019-04-01 ~ 2020-03-31
Other operating income
3,965,000 GBP2020-04-01 ~ 2021-03-31
Operating Profit/Loss
4,099,330 GBP2020-04-01 ~ 2021-03-31
2,537,000 GBP2019-04-01 ~ 2020-03-31
Interest Payable/Similar Charges (Finance Costs)
-309,439 GBP2020-04-01 ~ 2021-03-31
-582,000 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
3,789,891 GBP2020-04-01 ~ 2021-03-31
1,955,000 GBP2019-04-01 ~ 2020-03-31
Debtors
1,237 GBP2021-03-31
909,000 GBP2020-03-31
Current assets - Investments
44,642,654 GBP2021-03-31
Current Assets
44,643,891 GBP2021-03-31
909,000 GBP2020-03-31
Net Current Assets/Liabilities
44,623,891 GBP2021-03-31
-12,092,000 GBP2020-03-31
Total Assets Less Current Liabilities
44,623,891 GBP2021-03-31
61,943,000 GBP2020-03-31
Net Assets/Liabilities
44,597,891 GBP2021-03-31
60,808,000 GBP2020-03-31
Equity
Called up share capital
35,000,000 GBP2021-03-31
50,000,000 GBP2020-03-31
Retained earnings (accumulated losses)
9,597,891 GBP2021-03-31
10,808,000 GBP2020-03-31
Equity
44,597,891 GBP2021-03-31
60,808,000 GBP2020-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Trade Debtors/Trade Receivables
226,000 GBP2020-03-31
Other Debtors
1,237 GBP2021-03-31
683,000 GBP2020-03-31
Other Creditors
Amounts falling due within one year
20,000 GBP2021-03-31
13,151,000 GBP2020-03-31

  • HECF SOHO 2 LIMITED
    Info
    LS SOHO SQUARE LIMITED - 2020-10-01
    HACKREMCO (NO. 2470) LIMITED - 2020-10-01
    SABLEKNIGHT NOMINEE LIMITED - 2020-10-01
    LS TIMES SQUARE NOMINEE LIMITED - 2020-10-01
    Registered number 06132894
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London EC4M 7RB
    PRIVATE LIMITED COMPANY incorporated on 2007-03-01 and dissolved on 2024-11-28 (17 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.