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 4
  • 1
    Knight, Mark Jonathan
    Born in October 1974
    Individual (50 offsprings)
    Officer
    icon of calendar 2023-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Cavill, John Ivor
    Born in October 1972
    Individual (145 offsprings)
    Officer
    icon of calendar 2016-01-25 ~ now
    OF - Director → CIF 0
  • 3
    SPEYBRIDGE LIMITED - 2008-11-14
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2007-11-22 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Jennings, Oliver James Wake
    Director born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2009-06-25
    OF - Director → CIF 0
  • 2
    Ryan, Michael Joseph
    Director born in April 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-11-22 ~ 2009-03-19
    OF - Director → CIF 0
  • 3
    Ashbrook, Philip Peter
    Project Executive born in May 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 4
    Sheldrake, Peter John
    Director born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2023-11-14
    OF - Director → CIF 0
  • 5
    Ritchie, Alan Campbell
    Director born in April 1967
    Individual (109 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2009-10-14
    OF - Director → CIF 0
  • 6
    Middleton, Nigel Wythen
    Company Director born in November 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2010-09-10
    OF - Director → CIF 0
  • 7
    Bradley, Victoria Louise
    Investment Manager born in October 1971
    Individual
    Officer
    icon of calendar 2009-03-30 ~ 2009-11-04
    OF - Director → CIF 0
    icon of calendar 2009-11-04 ~ 2010-09-10
    OF - Director → CIF 0
  • 8
    Reicherter, Matthias Alexander
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2010-09-10 ~ 2011-09-30
    OF - Director → CIF 0
  • 9
    Mcdonagh, John
    Director born in December 1969
    Individual (173 offsprings)
    Officer
    icon of calendar 2007-11-22 ~ 2009-03-19
    OF - Director → CIF 0
  • 10
    Veerapen, Priya Ruth
    Investment Director born in July 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2015-05-01
    OF - Director → CIF 0
  • 11
    FLYFLAME LIMITED - 2009-03-30
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    2011-11-18 ~ 2016-01-25
    PE - Director → CIF 0
  • 12
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2007-10-17 ~ 2007-11-22
    PE - Director → CIF 0
  • 13
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 290 offsprings)
    Officer
    2007-10-17 ~ 2007-11-22
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2007-10-17 ~ 2007-11-22
    PE - Director → CIF 0
parent relation
Company in focus

HSC INVESTMENTS LIMITED

Previous name
MM&S (5293) LIMITED - 2007-11-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
2,111,632 GBP2024-01-01 ~ 2024-12-31
1,226,739 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-105,527 GBP2024-01-01 ~ 2024-12-31
-105,239 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,006,105 GBP2024-01-01 ~ 2024-12-31
1,121,500 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,006,105 GBP2024-01-01 ~ 2024-12-31
1,121,500 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
14,424,838 GBP2024-12-31
14,424,838 GBP2023-12-31
Net Current Assets/Liabilities
-5,010,840 GBP2024-12-31
-5,723,290 GBP2023-12-31
Total Assets Less Current Liabilities
9,413,998 GBP2024-12-31
8,701,548 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
9,413,996 GBP2024-12-31
8,701,546 GBP2023-12-31
7,988,808 GBP2022-12-31
Equity
9,413,998 GBP2024-12-31
8,701,548 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,006,105 GBP2024-01-01 ~ 2024-12-31
1,121,500 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-408,762 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,293,655 GBP2024-01-01 ~ 2024-12-31
Dividends paid as a final distribution
1,293,655 GBP2024-01-01 ~ 2024-12-31
408,762 GBP2023-01-01 ~ 2023-12-31
Amounts invested in assets
Non-current
14,424,838 GBP2024-12-31
14,424,838 GBP2023-12-31
Other Remaining Borrowings
Current
1,252,847 GBP2024-12-31
1,252,847 GBP2023-12-31
Amounts owed to group undertakings
Current
3,757,993 GBP2024-12-31
4,470,443 GBP2023-12-31
Total Borrowings
Current
1,252,847 GBP2024-12-31
1,252,847 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HSC INVESTMENTS LIMITED
    Info
    MM&S (5293) LIMITED - 2007-11-20
    Registered number 06401886
    icon of address8th Floor 6 Kean Street, London WC2B 4AS
    PRIVATE LIMITED COMPANY incorporated on 2007-10-17 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • HSC INVESTMENTS LIMITED
    S
    Registered number 06401886
    icon of address8th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HOCHTIEF PPP SCHOOLS CAPITAL LIMITED - 2017-01-05
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    7,067,069 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

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.