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 3
  • 1
    Milner, Mark Francis
    Ceo born in December 1967
    Individual (29 offsprings)
    Officer
    2024-10-24 ~ now
    OF - director → CIF 0
  • 2
    Millward, Guy Leighton
    Cfo born in October 1965
    Individual (45 offsprings)
    Officer
    2024-10-24 ~ now
    OF - director → CIF 0
  • 3
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    5th Floor, 10 Whitechapel High Street, London, United Kingdom
    Corporate (3 parents, 11 offsprings)
    Person with significant control
    2024-10-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Higginson, Gizelle
    Company Director born in December 1982
    Individual
    Officer
    2008-03-14 ~ 2019-05-31
    OF - director → CIF 0
    Higginson, Gizelle
    Individual
    Officer
    2008-03-14 ~ 2021-03-01
    OF - secretary → CIF 0
    Mrs Gizelle Higginson
    Born in December 1982
    Individual
    Person with significant control
    2016-04-06 ~ 2021-03-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Stott, Anthony David, Mr.
    Director born in October 1966
    Individual (13 offsprings)
    Officer
    2020-10-16 ~ 2024-10-24
    OF - director → CIF 0
  • 3
    Higginson, Nicholas Raymond
    Company Director born in August 1976
    Individual
    Officer
    2008-03-14 ~ 2024-10-24
    OF - director → CIF 0
    Mr Nicholas Raymond Higginson
    Born in August 1976
    Individual
    Person with significant control
    2016-04-06 ~ 2024-10-24
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Kooner, Surjit Singh
    Director born in August 1975
    Individual (10 offsprings)
    Officer
    2019-04-05 ~ 2020-10-16
    OF - director → CIF 0
  • 5
    Higginson, Raymond Alan
    Company Director born in December 1949
    Individual
    Officer
    2008-03-14 ~ 2009-02-06
    OF - director → CIF 0
  • 6
    GROWTH ADVANTAGE LP - 2010-04-15
    Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Corporate (3 offsprings)
    Person with significant control
    2022-10-19 ~ 2024-10-24
    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
parent relation
Company in focus

PHOENIX HSC (UK) LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
201,080 GBP2024-03-31
143,943 GBP2023-03-31
Debtors
1,457,445 GBP2024-03-31
1,182,061 GBP2023-03-31
Cash at bank and in hand
2,533,659 GBP2024-03-31
1,517,766 GBP2023-03-31
Current Assets
4,025,870 GBP2024-03-31
2,748,876 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,627,540 GBP2024-03-31
-2,051,706 GBP2023-03-31
Net Current Assets/Liabilities
1,398,330 GBP2024-03-31
697,170 GBP2023-03-31
Total Assets Less Current Liabilities
1,599,410 GBP2024-03-31
841,113 GBP2023-03-31
Net Assets/Liabilities
1,549,140 GBP2024-03-31
841,113 GBP2023-03-31
Equity
Called up share capital
69 GBP2024-03-31
69 GBP2023-03-31
Share premium
101,520 GBP2024-03-31
101,520 GBP2023-03-31
Capital redemption reserve
50 GBP2024-03-31
50 GBP2023-03-31
Retained earnings (accumulated losses)
1,447,501 GBP2024-03-31
739,474 GBP2023-03-31
Equity
1,549,140 GBP2024-03-31
841,113 GBP2023-03-31
Average Number of Employees
452023-04-01 ~ 2024-03-31
242022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
47,500 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
47,500 GBP2023-03-31
Intangible Assets
Net goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
561,683 GBP2024-03-31
520,181 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Other
-108,613 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
360,603 GBP2024-03-31
376,238 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
92,978 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-108,613 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
201,080 GBP2024-03-31
143,943 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
994,031 GBP2024-03-31
882,884 GBP2023-03-31
Other Debtors
Amounts falling due within one year
463,414 GBP2024-03-31
299,177 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
1,457,445 GBP2024-03-31
1,182,061 GBP2023-03-31
Trade Creditors/Trade Payables
Current
364,734 GBP2024-03-31
377,738 GBP2023-03-31
Corporation Tax Payable
Current
428,317 GBP2024-03-31
293,199 GBP2023-03-31
Other Taxation & Social Security Payable
Current
492,296 GBP2024-03-31
372,748 GBP2023-03-31
Other Creditors
Current
1,342,193 GBP2024-03-31
1,008,021 GBP2023-03-31
Creditors
Current
2,627,540 GBP2024-03-31
2,051,706 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
199,402 GBP2024-03-31
271,921 GBP2023-03-31

  • PHOENIX HSC (UK) LIMITED
    Info
    Registered number 06534364
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD
    Private Limited Company incorporated on 2008-03-14 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.