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 6
  • 1
    Graham, Howard Buchanan
    Born in March 1947
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Wrigley, Jonathan Hayes
    Born in August 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Carroll, Oliver John
    Born in August 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ now
    OF - Director → CIF 0
  • 4
    Graham, Beverley Charlotte
    Born in July 1986
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ now
    OF - Director → CIF 0
  • 5
    Mackrell, Neil Alister
    Born in December 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ now
    OF - Director → CIF 0
  • 6
    H B VILLAGES GROUP LTD - now
    HB COMMUNITY SOLUTIONS LIVING LIMITED - 2021-07-15
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    105,830 GBP2024-12-31
    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
Ceased 15
  • 1
    Gough, David Edward
    Commercial Director born in January 1972
    Individual (91 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2020-12-24
    OF - Director → CIF 0
  • 2
    Breslin, Steven Mark
    Finance Director born in December 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2020-12-24
    OF - Director → CIF 0
  • 3
    Towe, Nicholas Ralph
    Director born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2019-04-23
    OF - Director → CIF 0
  • 4
    Gourlay, Alastair Graham
    Director born in July 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2015-01-30
    OF - Director → CIF 0
  • 5
    Scenna, Lisa
    Director born in April 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2019-03-04
    OF - Director → CIF 0
  • 6
    Nettleship, Isobel Mary
    Individual
    Officer
    icon of calendar 2014-01-31 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 7
    Fitzsimons, Neil Geoffrey
    Director born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2015-04-27
    OF - Director → CIF 0
  • 8
    Coleby, Steve
    Managing Director born in November 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2020-12-24
    OF - Director → CIF 0
  • 9
    Sheehan, Alastair Peter
    Director born in February 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2020-07-03
    OF - Director → CIF 0
  • 10
    Sheridan, Clare
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 11
    Crilley, Stephen John
    Chartered Accounts born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-04 ~ 2013-12-05
    OF - Director → CIF 0
  • 12
    Powell, Andrew John
    Finance Director born in October 1970
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2018-08-08
    OF - Director → CIF 0
  • 13
    Graham, Sandra
    Individual
    Officer
    icon of calendar 2008-02-27 ~ 2009-10-11
    OF - Secretary → CIF 0
  • 14
    Thornton, Malcolm, Sir
    Born in April 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2013-12-05
    OF - Director → CIF 0
  • 15
    Lane, David George
    Commercial Director born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2020-03-25
    OF - Director → CIF 0
parent relation
Company in focus

H B VILLAGES LTD

Previous names
HRH (ESPANA) LTD - 2009-11-20
HB (VILLAGES) LTD - 2013-01-30
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
412 GBP2024-12-31
293 GBP2023-12-31
Fixed Assets - Investments
7 GBP2024-12-31
107 GBP2023-12-31
Fixed Assets
419 GBP2024-12-31
400 GBP2023-12-31
Debtors
1,534,192 GBP2024-12-31
1,609,395 GBP2023-12-31
Cash at bank and in hand
90,461 GBP2024-12-31
174,468 GBP2023-12-31
Current Assets
1,624,653 GBP2024-12-31
1,783,863 GBP2023-12-31
Net Current Assets/Liabilities
1,178,740 GBP2024-12-31
1,092,832 GBP2023-12-31
Total Assets Less Current Liabilities
1,179,159 GBP2024-12-31
1,093,232 GBP2023-12-31
Net Assets/Liabilities
1,166,659 GBP2024-12-31
1,070,732 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,166,559 GBP2024-12-31
1,070,632 GBP2023-12-31
Equity
1,166,659 GBP2024-12-31
1,070,732 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
31,582 GBP2024-12-31
30,981 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
31,170 GBP2024-12-31
30,688 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
482 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
412 GBP2024-12-31
293 GBP2023-12-31
Investments in group undertakings and participating interests
7 GBP2024-12-31
107 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
120,966 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
1,119,430 GBP2024-12-31
Current
1,281,927 GBP2023-12-31
Other Debtors
Amounts falling due within one year
293,796 GBP2024-12-31
327,468 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,534,192 GBP2024-12-31
Current, Amounts falling due within one year
1,609,395 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,737 GBP2023-12-31
Trade Creditors/Trade Payables
Current
31,142 GBP2024-12-31
27,114 GBP2023-12-31
Amounts owed to group undertakings
Current
281,379 GBP2024-12-31
337,060 GBP2023-12-31
Other Taxation & Social Security Payable
Current
103,157 GBP2024-12-31
168,963 GBP2023-12-31
Other Creditors
Current
20,235 GBP2024-12-31
147,157 GBP2023-12-31
Creditors
Current
445,913 GBP2024-12-31
691,031 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
12,500 GBP2024-12-31
22,500 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
20,048 GBP2024-12-31

Related profiles found in government register
  • H B VILLAGES LTD
    Info
    HRH (ESPANA) LTD - 2009-11-20
    HB (VILLAGES) LTD - 2009-11-20
    Registered number 06515179
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire WA16 6DW
    PRIVATE LIMITED COMPANY incorporated on 2008-02-27 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • H B VILLAGES LTD
    S
    Registered number 06515179
    icon of addressKent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • H B VILLAGES LTD
    S
    Registered number 06515179
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, England, WA16 6DW
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    HB VILLAGES TRANCHE 2 LIMITED - 2021-01-13
    H B VILLAGES TUNSTALL LTD LTD - 2021-01-15
    H B VILLAGES TUNSTALL LTD. - 2021-03-15
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,471 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    HB VILLAGES TRANCHE 3 LIMITED - 2021-11-05
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    138,919 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -856 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of addressSuite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,821 GBP2021-12-31
    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
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    CONTINUING CARE COMMUNITIES LTD - 2022-12-16
    icon of addressSuite 1, 25 King Street, Knutsford, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -2,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -99 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of addressSuite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-03-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSuite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -851 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-28
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressSuite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -43 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-28
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,871,662 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-05-18
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    HB VILLAGES DEVELOPMENTS (ALSAGER) LTD - 2021-10-29
    icon of addressSuite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -34,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ 2023-03-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-28 ~ 2020-05-18
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    HB VILLAGES DEVELOPMENTS (STOKE) LTD - 2022-08-30
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-05-18
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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.