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 9
  • 1
    Geczy, Andrew William
    Born in July 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Shah, Ommasalma
    Born in July 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Green, Jason Timothy
    Born in February 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Director → CIF 0
  • 4
    Willcocks, Timothy Stuart
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 5
    Montague, David Frederick
    Born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 6
    Akojie, Ebele
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    OF - Director → CIF 0
  • 7
    Nicholson, Thomas Marshall
    Born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-20 ~ now
    OF - Director → CIF 0
  • 8
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 198 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Secretary → CIF 0
  • 9
    icon of address6, Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-08-24 ~ 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 12
  • 1
    Raynsford, Wyvill Richard Nicholl, Mr (rt Hon)
    Member Of Parliament born in January 1945
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2022-07-15
    OF - Director → CIF 0
  • 2
    Callaghan, John William
    Director born in January 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2017-01-24
    OF - Director → CIF 0
    Callaghan, John William
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2017-01-24
    OF - Secretary → CIF 0
  • 3
    Whitehead, Christine Margaret Elizabeth, Professor
    Academic Researcher born in July 1942
    Individual
    Officer
    icon of calendar 2018-02-13 ~ 2019-01-25
    OF - Director → CIF 0
  • 4
    Jones, Mervyn Edward
    Management Consultant born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-07-15
    OF - Director → CIF 0
  • 5
    Edwards, Timothy Charles James
    Director born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2017-01-24
    OF - Director → CIF 0
  • 6
    Mcalpine-lee, Nicholas Alexander
    Director born in May 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2019-08-31
    OF - Director → CIF 0
  • 7
    Nair, Priya
    Consultant/Advisor born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-20 ~ 2024-02-28
    OF - Director → CIF 0
  • 8
    Moran, Graeme John
    Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2021-10-27
    OF - Director → CIF 0
  • 9
    Kassem, Tabitha
    Solicitor born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ 2023-07-20
    OF - Director → CIF 0
  • 10
    Adonis, Andrew
    Director born in February 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ 2025-01-31
    OF - Director → CIF 0
  • 11
    icon of address5th Floor, One New Change, London, England
    Active Corporate (6 parents, 180 offsprings)
    Officer
    2017-05-23 ~ 2021-09-21
    PE - Secretary → CIF 0
  • 12
    HH NO. 1 LIMITED - now
    icon of address5th Floor One New Change, New Change, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-01-24 ~ 2018-08-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HEYLO HOUSING REGISTERED PROVIDER LIMITED

Previous name
THREE CONDITIONS LTD - 2017-01-25
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-05-01 ~ 2016-04-30
Debtors
98 GBP2016-04-30
80 GBP2015-04-30
Cash at bank and in hand
6 GBP2016-04-30
5,660 GBP2015-04-30
Current Assets
104 GBP2016-04-30
5,740 GBP2015-04-30
Current liabilities
3,661 GBP2016-04-30
4,467 GBP2015-04-30
Net Current Assets/Liabilities
-3,557 GBP2016-04-30
1,273 GBP2015-04-30
Total Assets Less Current Liabilities
-3,557 GBP2016-04-30
1,273 GBP2015-04-30
Called-up share capital
2 GBP2016-04-30
2 GBP2015-04-30
Retained earnings
-3,559 GBP2016-04-30
1,271 GBP2015-04-30
Shareholder's fund
-3,557 GBP2016-04-30
1,273 GBP2015-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2016-04-30
Paid-up share capital
Class 1 ordinary share
2 GBP2016-04-30
2 GBP2015-04-30

Related profiles found in government register
  • HEYLO HOUSING REGISTERED PROVIDER LIMITED
    Info
    THREE CONDITIONS LTD - 2017-01-25
    Registered number 06573772
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2008-04-23 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • HEYLO HOUSING REGISTERED PROVIDER LIMITED
    S
    Registered number 06573772
    icon of address6, Wellington Place, 4th Floor [ref: Csu], Leeds, United Kingdom, LS1 4AP
    Corporate in Companies House, England And Wales
    CIF 1
  • HEYLO HOUSING REGISTERED PROVIDER LIMITED
    S
    Registered number 06573772
    icon of address6, Wellington Place, Fourth Floor [ref: Csu], Leeds, England, LS1 4AP
    Corporate in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    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
  • 2
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.