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
    Hobbs, Neil John Charles
    Company Director born in May 1984
    Individual (8 offsprings)
    Officer
    2020-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Stienlet, Peter Vincent
    Director born in March 1969
    Individual (31 offsprings)
    Officer
    2007-09-26 ~ 2019-09-24
    OF - Director → CIF 0
    Stienlet, Peter Vincent
    Director
    Individual (31 offsprings)
    Officer
    2007-09-26 ~ 2018-08-22
    OF - Secretary → CIF 0
    Mr Peter Vincent Stienlet
    Born in March 1969
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Turner, Mark
    Director born in November 1965
    Individual (15 offsprings)
    Officer
    2007-09-26 ~ 2018-10-11
    OF - Director → CIF 0
  • 4
    Tidswell, Doug Roy
    Director born in March 1961
    Individual (10 offsprings)
    Officer
    2015-09-27 ~ 2019-08-31
    OF - Director → CIF 0
  • 5
    Beckwith, Nicholas Mark
    Director born in February 1973
    Individual (13 offsprings)
    Officer
    2015-09-27 ~ 2020-02-29
    OF - Director → CIF 0
  • 6
    Marshall, Stuart
    Chief Finance Officer born in April 1970
    Individual (12 offsprings)
    Officer
    2018-10-12 ~ 2019-05-24
    OF - Director → CIF 0
    Marshall, Stuart
    Individual (12 offsprings)
    Officer
    2018-08-22 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 7
    Richardson, Grant Vincent, Dr
    Director born in February 1967
    Individual (11 offsprings)
    Officer
    2012-09-27 ~ 2020-07-31
    OF - Director → CIF 0
  • 8
    Laker, Richard Stephen
    Company Director born in September 1976
    Individual (93 offsprings)
    Officer
    2019-05-31 ~ 2021-04-15
    OF - Director → CIF 0
  • 9
    Bamforth, Gail
    Company Director born in April 1974
    Individual (17 offsprings)
    Officer
    2019-05-31 ~ now
    OF - Director → CIF 0
  • 10
    Murphy, Conor John
    Structural Engineer born in April 1965
    Individual (11 offsprings)
    Officer
    2015-09-27 ~ 2021-04-15
    OF - Director → CIF 0
  • 11
    RJP SECRETARIES LIMITED
    - now 02989995
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (11 parents, 669 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-03-04 ~ dissolved
    OF - Secretary → CIF 0
  • 12
    PPCE HOLDINGS LIMITED
    - now 10674990
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30 10674990
    TIMEC 1601 LIMITED - 2018-08-02 10674990 07942828, 08678083, 09244530... (more)
    40, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2017-08-30 ~ 2021-03-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    OSBORNE NOMINEES ONE LIMITED
    - now 04111034
    MINCOFFS NOMINEES ONE LIMITED - 2001-03-21
    5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (56 offsprings)
    Officer
    2007-09-26 ~ 2007-09-26
    OF - Director → CIF 0
  • 14
    OSBORNE NOMINEES TWO LIMITED
    - now 04111070
    MINCOFFS NOMINEES TWO LIMITED - 2001-03-21
    5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (60 offsprings)
    Officer
    2007-09-26 ~ 2007-09-26
    OF - Secretary → CIF 0
  • 15
    ROO 2020 LIMITED
    12417671
    5th Floor, 24 Old Bond Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    2021-03-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    GOLD ROUND LIMITED
    05687325
    5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 186 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-03-03 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    2021-03-03 ~ dissolved
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HABT ONE LTD

Previous names
PPCE GROUP LIMITED - 2021-09-06
PARSONS GROUP LIMITED - 2020-01-30
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • HABT ONE LTD
    Info
    PPCE GROUP LIMITED - 2021-09-06
    PARSONS GROUP LIMITED - 2021-09-06
    Registered number 06382975
    22 York Buildings, John Adam Street, London WC2N 6JU
    PRIVATE LIMITED COMPANY incorporated on 2007-09-26 and dissolved on 2024-12-20 (17 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-09-26
    CIF 0
  • HABT ONE LTD
    S
    Registered number missing
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BEVERLEY CLIFTON MORRIS LIMITED
    04351324
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    295,832 GBP2016-06-30
    Person with significant control
    2017-05-05 ~ 2021-03-03
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    DOYLE CONSULTING ENGINEERS LIMITED
    07566296
    Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    HABT FIVE LTD
    - now 06476526
    STILWELL LIMITED
    - 2021-09-03 06476526
    22 York Buildings John Adam Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HABT FOUR LTD
    - now 05007850
    STEWART & HARRIS LIMITED
    - 2021-09-03 05007850
    22 York Buildings John Adam Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    HABT THREE LTD
    - now 04651108
    PP CONSULTING ENGINEERS LIMITED
    - 2021-09-03 04651108
    PATRICK PARSONS CONSULTING ENGINEERS LIMITED
    - 2020-01-30 04651108 08388594
    THDA LTD
    - 2018-11-02 04651108
    22 York Buildings John Adam Street, London
    Dissolved Corporate (17 parents)
    Equity (Company account)
    819,040 GBP2017-01-31
    Person with significant control
    2017-08-30 ~ dissolved
    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
  • 6
    HABT TWO LTD
    - now 03631987
    JSA CONSULTING ENGINEERS LTD.
    - 2021-09-03 03631987
    22 York Buildings, John Adam Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    ODIN CONSULTING ENGINEERS LIMITED
    - now SC239044
    BLP 2002-59 LIMITED - 2003-02-19
    Afton House First Floor, 26 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    PATRICK PARSONS ASBESTOS LIMITED
    10340097
    40 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-08-22 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    PATRICK PARSONS LIMITED
    02342309
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-03
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    PPCE SHARECO LIMITED
    - now 11731996
    TIMEC 1674 LIMITED
    - 2020-02-05 11731996 07942828, 08678083, 09244530... (more)
    Time Central, Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-09-05 ~ 2021-03-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    PPCP LIMITED
    - now 12405519
    JSA (HUDDERSFIELD) LIMITED
    - 2021-04-22 12405519
    Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (15 parents)
    Equity (Company account)
    55,215 GBP2023-03-31
    Person with significant control
    2020-01-15 ~ 2021-06-04
    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

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.