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 16
  • 1
    Grant-rennick, Simon Richard
    Director born in November 1957
    Individual (38 offsprings)
    Officer
    2021-03-03 ~ 2022-12-05
    OF - Director → CIF 0
  • 2
    Collins, Andrew
    Director born in May 1964
    Individual (7 offsprings)
    Officer
    2008-10-16 ~ 2021-03-03
    OF - Director → CIF 0
  • 3
    Papadopoulos, Filippos
    Born in March 1959
    Individual (1 offspring)
    Officer
    2022-12-05 ~ now
    OF - Director → CIF 0
  • 4
    Jolliffe, Anthony Stuart, Sir
    Company Director born in August 1938
    Individual (38 offsprings)
    Officer
    2022-12-05 ~ 2024-06-25
    OF - Director → CIF 0
  • 5
    Fitzpatrick, Nigel Brent
    Director born in September 1949
    Individual (48 offsprings)
    Officer
    2021-03-03 ~ 2022-12-05
    OF - Director → CIF 0
  • 6
    Colliver, Joseph Tregonning
    Born in March 1980
    Individual (21 offsprings)
    Officer
    2022-12-05 ~ now
    OF - Director → CIF 0
  • 7
    Hanley, Jeremy, Sir
    Company Director born in November 1945
    Individual (14 offsprings)
    Officer
    2008-10-23 ~ 2009-09-30
    OF - Director → CIF 0
  • 8
    Patel, Rakesh
    Accountant born in October 1963
    Individual (29 offsprings)
    Officer
    2008-10-23 ~ 2010-06-11
    OF - Director → CIF 0
  • 9
    Rai, Davinder Singh
    Born in September 1981
    Individual (10 offsprings)
    Officer
    2022-12-05 ~ now
    OF - Director → CIF 0
  • 10
    Spanner, Tom Alexander
    Property Developer born in January 1986
    Individual (27 offsprings)
    Officer
    2011-08-01 ~ 2013-07-29
    OF - Director → CIF 0
  • 11
    Frearson, Anthony
    Consultant born in January 1950
    Individual (7 offsprings)
    Officer
    2007-09-18 ~ 2007-09-18
    OF - Director → CIF 0
  • 12
    Read, Graham John
    Director born in January 1956
    Individual (15 offsprings)
    Officer
    2008-10-16 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Graham John Read
    Born in January 1956
    Individual (15 offsprings)
    Person with significant control
    2017-06-26 ~ 2021-03-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Jay, Peter Harry
    Solicitor born in November 1944
    Individual (37 offsprings)
    Officer
    2007-09-18 ~ 2022-12-05
    OF - Director → CIF 0
    Jay, Peter Harry
    Individual (37 offsprings)
    Officer
    2007-09-18 ~ 2022-12-16
    OF - Secretary → CIF 0
  • 14
    Beach Secretaries Limited
    Individual (4 offsprings)
    Officer
    2008-10-14 ~ 2008-10-16
    OF - Secretary → CIF 0
  • 15
    Sainsbury, Adrian John
    Banker born in March 1968
    Individual (40 offsprings)
    Officer
    2014-04-17 ~ 2016-06-30
    OF - Director → CIF 0
  • 16
    SGH COMPANY SECRETARIES LIMITED
    05513400
    6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 254 offsprings)
    Officer
    2022-12-16 ~ 2025-03-17
    OF - Secretary → CIF 0
parent relation
Company in focus

HELLENIC DYNAMICS PLC

Period: 2022-12-01 ~ now
Company number: 06374598
Registered names
HELLENIC DYNAMICS PLC - now 14025108
U.K. SPAC PLC - 2022-12-01 09872271
ACRE 1124 LIMITED - 2008-09-09 12533035... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HELLENIC DYNAMICS PLC
    Info
    U.K. SPAC PLC - 2022-12-01
    MOUNTFIELD GROUP PLC - 2022-12-01
    MOUNTFIELD GROUP LIMITED - 2022-12-01
    ACRE 1124 LIMITED - 2022-12-01
    Registered number 06374598
    Suite 18 Stants Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
    PUBLIC LIMITED COMPANY incorporated on 2007-09-18 (18 years 6 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • MOUNTFIELD GROUP PLC
    S
    Registered number 06374598
    3c, Sopwith Crescent, Wickford Business Park, Wickford, Essex, England, SS11 8YU
    Public Limited Company in England And Wales Companies Registry, United Kingdom
    CIF 1
  • MOUNTFIELD GROUP PLC
    S
    Registered number 06374598
    3c, Sopwith Crescent, Wickford Business Park, Wickford, Essex, United Kingdom, SS11 8YU
    Private Company Limited By Shares in Register Of Companies, United Kingdom, United Kingdom
    CIF 2
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED
    06577291
    Leytonstone House, Leytonstone, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    MOUNTFIELD BUILDING GROUP LIMITED
    - now 02101063 06374598... (more)
    MOUNTFIELD BUILDERS LIMITED - 2000-03-27
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    MOUNTFIELD LAND LIMITED
    - now 06513908
    BEALAW (895) LIMITED - 2008-05-07
    3c Sopwith Crescent, Wickford Business Park, Wickford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.