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 14
  • 1
    Fisher, Adam, Dr
    Director born in November 1972
    Individual (5 offsprings)
    Officer
    2008-07-30 ~ 2011-04-20
    OF - Director → CIF 0
  • 2
    Higgins, Michael David, Dr
    Director born in March 1969
    Individual (7 offsprings)
    Officer
    2008-07-30 ~ 2016-08-03
    OF - Director → CIF 0
  • 3
    Michael, Michael Yiannis
    Chartered Accountant born in April 1972
    Individual (78 offsprings)
    Officer
    2016-10-20 ~ now
    OF - Director → CIF 0
    Michael, Michael Yiannis
    Individual (78 offsprings)
    Officer
    2018-04-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Casey, Michael David
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    2016-10-20 ~ 2020-10-06
    OF - Director → CIF 0
  • 5
    Lusted, Tracie Louise
    Individual (12 offsprings)
    Officer
    2008-07-28 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 6
    Easterbrook, Henry David
    Director born in November 1980
    Individual (29 offsprings)
    Officer
    2017-10-01 ~ 2020-10-06
    OF - Director → CIF 0
  • 7
    Wherry, Stephen John
    Director born in September 1962
    Individual (8 offsprings)
    Officer
    2008-07-30 ~ 2010-12-22
    OF - Director → CIF 0
  • 8
    Mcconnell, Brian James
    Director born in February 1964
    Individual (37 offsprings)
    Officer
    2008-07-28 ~ now
    OF - Director → CIF 0
    Mr Brian James Mcconnell
    Born in February 1964
    Individual (37 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Hilton, Matthew, Dr
    Director born in June 1971
    Individual (14 offsprings)
    Officer
    2008-07-30 ~ now
    OF - Director → CIF 0
  • 10
    Narbett, Robert Wyn, Dr
    Director born in November 1966
    Individual (5 offsprings)
    Officer
    2008-07-30 ~ 2011-07-26
    OF - Director → CIF 0
  • 11
    Adams, Martin Howard Clifford
    Director born in April 1956
    Individual (10 offsprings)
    Officer
    2008-07-30 ~ 2010-11-15
    OF - Director → CIF 0
    Adams, Martin Howard Clifford
    Individual (10 offsprings)
    Officer
    2014-04-01 ~ 2018-04-25
    OF - Secretary → CIF 0
  • 12
    SHAKESPEARES LEGAL DIRECTORS LIMITED - now
    HARVEY INGRAM DIRECTORS LIMITED
    - 2014-02-20 01849202
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    20 New Walk, Leicester, Leicestershire
    Active Corporate (19 parents, 156 offsprings)
    Officer
    2008-07-11 ~ 2008-07-28
    OF - Director → CIF 0
  • 13
    SHAKESPEARES LEGAL SECRETARIES LIMITED - now
    HARVEY INGRAM SECRETARIES LIMITED
    - 2013-12-23 02371054
    HARVEY INGRAM LIMITED - 2004-07-13
    NO. 117 LEICESTER LIMITED - 1991-07-05
    20 New Walk, Leicester, Leicestershire
    Active Corporate (17 parents, 152 offsprings)
    Officer
    2008-07-11 ~ 2008-07-28
    OF - Secretary → CIF 0
  • 14
    HYDROCK HOLDINGS LIMITED
    11000495
    Over Court Barns, Over Lane, Almondsbury, Bristol, England
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    2018-08-15 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WILLOUGHBY 1000 LIMITED

Period: 2019-04-20 ~ 2023-01-24
Company number: 06644687
Registered names
WILLOUGHBY 1000 LIMITED - Dissolved 03310202... (more)
HICORP 28 LIMITED - 2008-07-29 07390327... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
42020-04-01 ~ 2021-03-31
52019-10-01 ~ 2020-03-31
Debtors
Current
1,280 GBP2020-03-31
Cash at bank and in hand
9 GBP2021-03-31
Current Assets
9 GBP2021-03-31
1,280 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-2,853,273 GBP2021-03-31
-2,999,537 GBP2020-03-31
Net Current Assets/Liabilities
-2,853,264 GBP2021-03-31
-2,998,257 GBP2020-03-31
Total Assets Less Current Liabilities
-2,853,264 GBP2021-03-31
-2,998,257 GBP2020-03-31
Net Assets/Liabilities
-2,853,264 GBP2021-03-31
-2,998,257 GBP2020-03-31
Equity
Called up share capital
23,500 GBP2021-03-31
23,500 GBP2020-03-31
Share premium
776,546 GBP2021-03-31
776,546 GBP2020-03-31
Other miscellaneous reserve
-2,168,744 GBP2021-03-31
-2,168,744 GBP2020-03-31
Retained earnings (accumulated losses)
-1,560,821 GBP2021-03-31
-1,705,814 GBP2020-03-31
Equity
-2,853,264 GBP2021-03-31
-2,998,257 GBP2020-03-31
Other Debtors
Current
1,280 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
23,500 shares2021-03-31
23,500 shares2020-03-31
Par Value of Share
Class 1 ordinary share
1.002020-04-01 ~ 2021-03-31

Related profiles found in government register
  • WILLOUGHBY 1000 LIMITED
    Info
    HYDROCK GROUP LIMITED - 2019-04-20
    HICORP 28 LIMITED - 2019-04-20
    Registered number 06644687
    Over Court Barns Over Lane, Almondsbury, Bristol, Avon BS32 4DF
    PRIVATE LIMITED COMPANY incorporated on 2008-07-11 and dissolved on 2023-01-24 (14 years 6 months). The company status is Dissolved.
    CIF 0
  • WILLOUGHBY 1000 LIMITED
    S
    Registered number 06644687
    Over Court Barns, Over Lane, Almondsbury, Bristol, Avon, United Kingdom, BS32 4DF
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • WILLOUGHBY 1000 LIMITED
    S
    Registered number 06644687
    Over Court Barns, Over Lane, Almondsbury, Bristol, United Kingdom, BS32 4DF
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • WILLOUGHBY (1000) LIMITED
    S
    Registered number 06644687
    Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    HRCP LIMITED
    - now 06565936
    HICORP 23 LIMITED - 2008-10-22
    Over Court Barns Over Lane, Almondsbury, Bristol, Avon
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    HYDROCK CORPORATE TRUSTEES ONE LIMITED
    10993863 10993957
    Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-03 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    HYDROCK CORPORATE TRUSTEES TWO LIMITED
    10993957 10993863
    Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-03 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    HYDROCK NMC LIMITED
    - now 05579646
    NUCLEAR MANAGEMENT CONSULTANCY LIMITED - 2015-07-06
    Over Court Barns Over Lane, Almondsbury, Bristol
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    NUCLEAR MANAGEMENT CONSULTANTS LIMITED
    08836468 05579646
    Over Court Barns Over Lane, Almondsbury, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    NUCLEAR MANAGEMENT CONSULTING LIMITED
    09048556
    Over Court Barns Over Lane, Bristol, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    QDS CONTRACTING LIMITED
    - now 03238802
    HYDROCK CONTRACTING LIMITED
    - 2018-02-05 03238802
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    STANTEC HYDROCK LIMITED - now
    HYDROCK CONSULTANTS LIMITED
    - 2025-05-02 03118932
    Over Court Barns, Over Lane, Almondsbury, Bristol, Avon
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    STRUCTURES ONE LTD.
    - now 03210612
    DUNCAN & CO. (CONSULTING ENGINEERS) LIMITED - 1997-10-24
    Over Court Barns Over Lane, Almondsbury, Bristol
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.