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 5
  • 1
    Hobbs, Neil John Charles
    Company Director born in May 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bamforth, Gail
    Company Director born in April 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address5th Floor, 24 Old Bond Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 5
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Turner, Mark
    Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2018-10-11
    OF - Director → CIF 0
  • 2
    Stienlet, Peter Vincent
    Director born in March 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2019-09-24
    OF - Director → CIF 0
    Stienlet, Peter Vincent
    Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2018-08-22
    OF - Secretary → CIF 0
    Mr Peter Vincent Stienlet
    Born in March 1969
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 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
    Laker, Richard Stephen
    Company Director born in September 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2021-04-15
    OF - Director → CIF 0
  • 4
    Richardson, Grant Vincent, Dr
    Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Beckwith, Nicholas Mark
    Director born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-27 ~ 2020-02-29
    OF - Director → CIF 0
  • 6
    Tidswell, Doug Roy
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-27 ~ 2019-08-31
    OF - Director → CIF 0
  • 7
    Marshall, Stuart
    Chief Finance Officer born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ 2019-05-24
    OF - Director → CIF 0
    Marshall, Stuart
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 8
    Murphy, Conor John
    Structural Engineer born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-27 ~ 2021-04-15
    OF - Director → CIF 0
  • 9
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2018-08-02
    icon of address40, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    2017-08-30 ~ 2021-03-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Corporate
    Officer
    2007-09-26 ~ 2007-09-26
    PE - Director → CIF 0
    2007-09-26 ~ 2007-09-26
    PE - Secretary → CIF 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
    icon of address22 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
    icon of addressGround 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
Active 7
  • 1
    icon of addressFourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    STILWELL LIMITED - 2021-09-03
    icon of address22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    STEWART & HARRIS LIMITED - 2021-09-03
    icon of address22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    THDA LTD - 2018-11-02
    PATRICK PARSONS CONSULTING ENGINEERS LIMITED - 2020-01-30
    PP CONSULTING ENGINEERS LIMITED - 2021-09-03
    icon of address22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    819,040 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    JSA CONSULTING ENGINEERS LTD. - 2021-09-03
    icon of address22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    BLP 2002-59 LIMITED - 2003-02-19
    icon of addressAfton House First Floor, 26 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address40 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    295,832 GBP2016-06-30
    Person with significant control
    icon of calendar 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
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    TIMEC 1674 LIMITED - 2020-02-05
    icon of addressTime Central, Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2021-03-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    JSA (HUDDERSFIELD) LIMITED - 2021-04-22
    icon of addressKroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (9 parents)
    Equity (Company account)
    55,215 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-06-04
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.