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
    Hannah Davies Depledge
    Born in September 1986
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Alexander Davies Prince
    Born in May 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Prince, Philip Davies
    Born in November 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ now
    OF - Director → CIF 0
  • 4
    Prince, Rebecca Davies
    Born in June 1990
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-16 ~ now
    OF - Director → CIF 0
    Rebecca Davies Prince
    Born in June 1990
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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

HARP PROPERTY INVESTMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets
306,322 GBP2024-03-31
306,320 GBP2023-03-31
Current Assets
2,751,428 GBP2024-03-31
3,175,832 GBP2023-03-31
Creditors
Non-current
-2,066,955 GBP2024-03-31
-2,471,204 GBP2023-03-31
Equity
142,870 GBP2024-03-31
234,166 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31

Related profiles found in government register
  • HARP PROPERTY INVESTMENTS LIMITED
    Info
    Registered number 06807224
    icon of addressUnit C4 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJ
    PRIVATE LIMITED COMPANY incorporated on 2009-02-02 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • HARP PROPERTY INVESTMENTS LIMITED
    S
    Registered number 6807224
    icon of addressThe Old Dairy, Broadfield Road, Sheffield, South Yprkshire, United Kingdom, S8 0XQ
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • HARP PROPERTY INVESTMENTS LIMITED
    S
    Registered number 6807224
    icon of addressThe Old Dairy, Broadfield Road, Sheffield, United Kingdom
    Limited By Shares in Companies House, England & Wales
    CIF 2
  • HARP PROPERTY INVESTMENTS LIMITED
    S
    Registered number 6807224
    icon of addressThe Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ
    Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressUnit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    SKY HOUSE (FOX VALLLEY) LIMITED - 2019-03-27
    SKY HOUSE (FOX VALLEY) LIMITED - 2020-08-21
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2019-03-26
    NORTON HAMMER LIMITED - 2018-10-29
    icon of addressHope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHope Works 25 Mowbray Street, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    98,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SKY HOUSE COMPANY (WAVERLEY) LIMITED - 2020-08-21
    icon of addressUnit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,088 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    VILLA PLAN LIMITED - 1993-12-21
    BELMAYNE HOUSE LIMITED - 1998-08-28
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    BROOMSOL (13) LIMITED - 1988-07-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    icon of addressThe Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    SHERMAN MCCOY LIMITED - 2019-12-18
    icon of addressUnit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    DAIRY HOUSE ACP LTD - 2023-08-29
    icon of addressUnit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-12 ~ 2022-09-26
    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
  • 2
    THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED - 2018-10-26
    VILLA PLAN LIMITED - 1993-12-21
    BELMAYNE HOUSE LIMITED - 1998-08-28
    ETERNO MEDICAL SKIN CLINIC LIMITED - 2019-03-27
    BROOMSOL (13) LIMITED - 1988-07-21
    VILLA INVESTMENT PLAN LIMITED - 1988-11-18
    icon of addressThe Old Dairy, Broadfield Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    MAJORSEARCH LIMITED - 1986-01-15
    icon of addressUnit C4 Centenary Business Park, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,637 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-04-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    TOP YARD LIMITED - 2025-03-12
    icon of addressUnit C4 Centenary Works, 150 Little London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-02 ~ 2025-02-27
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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.