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 35
  • 1
    James, Andrew Michael
    Solicitor born in March 1965
    Individual (7 offsprings)
    Officer
    2009-10-20 ~ 2020-06-05
    OF - Director → CIF 0
    Mr Andrew Michael James
    Born in March 1965
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-05
    PE - Has significant influence or controlCIF 0
  • 2
    Knight, Richard Henry
    Solicitor born in June 1955
    Individual (42 offsprings)
    Officer
    2013-10-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Harris, Caroline Jane
    Solicitor born in February 1965
    Individual (6 offsprings)
    Officer
    2013-12-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 4
    Box, Colin William
    Individual (39 offsprings)
    Officer
    2009-10-20 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 5
    Grigg, James Alexander
    Born in March 1974
    Individual (4 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 6
    Hayes, Matthew Christian
    Born in July 1978
    Individual (8 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Dhillon, Arpinder Kaur
    Born in January 1973
    Individual (4 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 8
    Scott, Kristine
    Born in January 1969
    Individual (5 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Hartley, Mark
    Solicitor born in September 1959
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 10
    Okafor, Jennifer Claire
    Solicitor born in June 1969
    Individual (5 offsprings)
    Officer
    2012-12-01 ~ 2020-09-01
    OF - Director → CIF 0
    Mrs Jennifer Claire Okafor
    Born in June 1969
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 11
    Taylor, Alexander Henry Benedict
    Born in July 1975
    Individual (5 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 12
    Walker, Timothy James Thomas
    Solicitor born in August 1955
    Individual (6 offsprings)
    Officer
    2013-10-01 ~ 2014-05-19
    OF - Director → CIF 0
  • 13
    Thomas, Roderick Michael
    Born in December 1959
    Individual (130 offsprings)
    Officer
    2009-09-29 ~ now
    OF - Director → CIF 0
    Mr Roderick Michael Thomas
    Born in December 1959
    Individual (130 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 14
    Anson, Inger Myfanwy Donna Blanca
    Born in February 1971
    Individual (14 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Davies, Charlotte Jane
    Born in February 1978
    Individual (10 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
  • 16
    Long, Dawn Emma
    Solicitor born in December 1967
    Individual (21 offsprings)
    Officer
    2009-10-20 ~ 2021-10-15
    OF - Director → CIF 0
    Mrs Dawn Emma Long
    Born in December 1967
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 17
    Bengough, Henry George
    Born in February 1984
    Individual (3 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 18
    Whitbread, Jonathan Richard
    Solicitor born in December 1973
    Individual (42 offsprings)
    Officer
    2009-10-20 ~ 2020-09-01
    OF - Director → CIF 0
    Mr Jonathan Richard Whitbread
    Born in December 1973
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 19
    Thomas, Brian Heath
    Born in January 1970
    Individual (4 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 20
    Brew, Jonathan
    Solicitor born in January 1956
    Individual (11 offsprings)
    Officer
    2009-10-20 ~ 2019-11-18
    OF - Director → CIF 0
    Mr Jonathan Sinclair Brew
    Born in January 1956
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-18
    PE - Has significant influence or controlCIF 0
  • 21
    Caldicott, Andrew Simon
    Solicitor born in June 1964
    Individual (10 offsprings)
    Officer
    2009-10-20 ~ 2021-02-19
    OF - Director → CIF 0
    Mr Andrew Simon Caldicott
    Born in June 1964
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 22
    Harris-james, Kevin Martin
    Solicitor born in June 1968
    Individual (15 offsprings)
    Officer
    2014-06-01 ~ 2022-08-31
    OF - Director → CIF 0
    Mr Kevin Martin Harris-james
    Born in June 1968
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 23
    Hupfield, Rebecca Kirby
    Born in April 1980
    Individual (3 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 24
    Finch, Adam Roy
    Born in March 1972
    Individual (5 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 25
    Parkinson, Philip James
    Born in May 1973
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ now
    OF - Director → CIF 0
  • 26
    Morgan, Richard Charles
    Solicitor born in May 1959
    Individual (20 offsprings)
    Officer
    2009-10-20 ~ 2010-09-29
    OF - Director → CIF 0
    2009-10-20 ~ 2022-10-21
    OF - Director → CIF 0
    Mr Richard Charles Morgan
    Born in May 1959
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 27
    Capper, Robert Matthew
    Born in May 1973
    Individual (70 offsprings)
    Officer
    2009-10-20 ~ now
    OF - Director → CIF 0
    Mr Robert Matthew Capper
    Born in May 1973
    Individual (70 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 28
    Turner, Rachel Alexandra
    Born in September 1968
    Individual (14 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 29
    Jones, Derek Stanley
    Solicitor born in December 1958
    Individual (12 offsprings)
    Officer
    2013-10-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 30
    Fabian, Mark Alister
    Solicitor born in January 1957
    Individual (10 offsprings)
    Officer
    2013-10-01 ~ 2018-09-20
    OF - Director → CIF 0
    Mr Mark Alister Fabian
    Born in January 1957
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-20
    PE - Has significant influence or controlCIF 0
  • 31
    Green, Carolyn Anne
    Solicitor born in March 1963
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ 2020-11-19
    OF - Director → CIF 0
  • 32
    Wilkey, Richard Geraint
    Born in October 1974
    Individual (79 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
  • 33
    Payne, Samuel Tobias
    Born in June 1976
    Individual (4 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 34
    HCR LEGAL LLP
    - now OC382982 OC413118
    EQUAL PAY STORE LLP - 2016-12-08
    K&M FAMILY LAW SOLUTIONS LLP - 2014-08-22
    5, Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (151 parents, 8 offsprings)
    Person with significant control
    2020-09-01 ~ 2023-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 35
    HARRISON CLARK (SECRETARIAL) LIMITED
    - now 04735061
    DISCOVER TRAVEL LIMITED - 2004-04-30
    BRIGHTASTAR AGENCY LIMITED - 2003-10-20
    5, Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 343 offsprings)
    Officer
    2009-09-29 ~ 2009-10-20
    OF - Secretary → CIF 0
parent relation
Company in focus

HARRISON CLARK RICKERBYS LIMITED

Period: 2013-10-01 ~ now
Company number: 07033248 04262676
Registered names
HARRISON CLARK RICKERBYS LIMITED - now 04262676
HARRISON CLARK LIMITED - 2013-10-01 04262676... (more)
HC1127 LIMITED - 2009-10-23 07033229... (more)
Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
370,000 GBP2025-03-31
430,000 GBP2024-03-31
Property, Plant & Equipment
1,130,101 GBP2025-03-31
510,741 GBP2024-03-31
Fixed Assets - Investments
34,439,659 GBP2025-03-31
28,923,543 GBP2024-03-31
Fixed Assets
35,939,760 GBP2025-03-31
29,864,284 GBP2024-03-31
Debtors
Current
5,745,982 GBP2025-03-31
4,272,240 GBP2024-03-31
Cash at bank and in hand
4,586,251 GBP2025-03-31
2,850,330 GBP2024-03-31
Current Assets
10,332,233 GBP2025-03-31
7,122,570 GBP2024-03-31
Net Current Assets/Liabilities
-7,529,200 GBP2025-03-31
-8,750,420 GBP2024-03-31
Total Assets Less Current Liabilities
28,410,560 GBP2025-03-31
21,113,864 GBP2024-03-31
Net Assets/Liabilities
27,282,140 GBP2025-03-31
20,122,901 GBP2024-03-31
Equity
Called up share capital
75,544 GBP2025-03-31
67,867 GBP2024-03-31
85,194 GBP2023-03-31
Share premium
10,390,214 GBP2025-03-31
9,847,929 GBP2024-03-31
7,843,079 GBP2023-03-31
Capital redemption reserve
77,035 GBP2025-03-31
110,448 GBP2024-03-31
65,552 GBP2023-03-31
Retained earnings (accumulated losses)
16,739,347 GBP2025-03-31
10,096,657 GBP2024-03-31
9,046,460 GBP2023-03-31
Equity
27,282,140 GBP2025-03-31
20,122,901 GBP2024-03-31
17,040,285 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
6,642,690 GBP2024-04-01 ~ 2025-03-31
7,361,814 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
6,642,690 GBP2024-04-01 ~ 2025-03-31
7,361,814 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
Called up share capital
8,015 GBP2024-04-01 ~ 2025-03-31
27,551 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
550,300 GBP2024-04-01 ~ 2025-03-31
2,032,401 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-1,824,072 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-1,824,072 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
430,000 GBP2025-03-31
13,287,725 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
60,000 GBP2025-03-31
12,857,725 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
60,000 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Goodwill
370,000 GBP2025-03-31
430,000 GBP2024-03-31
Investments in Subsidiaries
100 GBP2025-03-31
100 GBP2024-03-31
Investments in group undertakings and participating interests
34,439,659 GBP2025-03-31
28,923,543 GBP2024-03-31
Investments in Subsidiaries
Cost valuation
100 GBP2024-03-31
Amounts Owed By Related Parties
1,267,767 GBP2025-03-31
Other Debtors
68,085 GBP2025-03-31
343,938 GBP2024-03-31
Prepayments
3,522,957 GBP2025-03-31
2,204,575 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
5,745,982 GBP2025-03-31
4,272,240 GBP2024-03-31
Cash and Cash Equivalents
4,586,251 GBP2025-03-31
2,850,330 GBP2024-03-31
Total Borrowings
Current, Amounts falling due within one year
1,034,609 GBP2025-03-31
1,035,978 GBP2024-03-31
Bank Borrowings
Current
1,034,609 GBP2025-03-31
1,035,978 GBP2024-03-31

Related profiles found in government register
  • HARRISON CLARK RICKERBYS LIMITED
    Info
    HARRISON CLARK LIMITED - 2013-10-01
    HARRISON CLARK (DIRECT SERVICES) LIMITED - 2013-10-01
    HARRISON CLARK (ADMINISTRATION SERVICES) LIMITED - 2013-10-01
    HC1127 LIMITED - 2013-10-01
    Registered number 07033248
    105 High Street, Worcester, Worcestershire WR1 2HW
    PRIVATE LIMITED COMPANY incorporated on 2009-09-29 (16 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-12
    CIF 0
  • HARRISON CLARK RICKERBYS LIMITED
    S
    Registered number 07033248
    105, High Street, Worcester, Worcestershire, England, WR1 2HW
    CIF 1
  • HARRISON CLARK RICKERBYS LIMITED
    S
    Registered number 07033248
    105, High Street, Worcester, Worcestershire, United Kingdom, WR1 2HW
    CIF 2
  • HARRISON CLARK RICKERBYS LIMITED
    S
    Registered number 07033248
    5, Deansway, Worcester, England, WR1 2JG
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    CAA PROPERTY LIMITED
    08705623
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-10-01 ~ 2016-10-07
    CIF 19 - Secretary → ME
  • 2
    ELMLEA SCHOOLS' TRUST - now
    ELMLEA JUNIOR SCHOOL
    - 2019-07-09 07626956
    The Dell, Westbury-on-trym, Bristol
    Active Corporate (68 parents)
    Officer
    2013-10-01 ~ 2017-08-25
    CIF 14 - Secretary → ME
  • 3
    FIREBLITZ EXTINGUISHER LIMITED
    - now 06475572
    FLAMEBEATER INTERNATIONAL LIMITED - 2008-02-13
    200 Capability Green, Luton, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2013-10-01 ~ now
    CIF 7 - Secretary → ME
  • 4
    FUSION SCHOOLS TRUST
    08663011
    Patchway Community College Hempton Lane, Almondsbury, Bristol
    Dissolved Corporate (15 parents)
    Officer
    2013-10-01 ~ dissolved
    CIF 18 - Secretary → ME
  • 5
    HARRISON CLARK (WORCESTER) LLP
    - now OC315067
    HARRISON CLARK LLP
    - 2013-04-04 OC315067 07033248... (more)
    HARRISON CLARK SERVICES LLP - 2005-11-24
    105 High Street, Worcester, Worcestershire, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2009-12-04 ~ 2016-12-31
    CIF 6 - LLP Designated Member → ME
    2016-12-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    HCR LEGAL LLP
    - now OC382982 OC413118
    EQUAL PAY STORE LLP
    - 2016-12-08 OC382982 OC413118
    K&M FAMILY LAW SOLUTIONS LLP
    - 2014-08-22 OC382982
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (151 parents, 8 offsprings)
    Officer
    2014-06-01 ~ 2017-01-01
    CIF 4 - LLP Designated Member → ME
    Officer
    2023-11-01 ~ now
    CIF 2 - LLP Member → ME
  • 7
    HCR PROPERTIES (2022) LIMITED
    14144633
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-05-31 ~ 2024-01-31
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 8
    HEWITSONS LEGAL LIMITED
    - now 13404902
    H 2021 LIMITED
    - 2021-08-09 13404902
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-05-17 ~ 2024-01-31
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    HEWITSONS NOMINEES LIMITED
    - now 03326532
    HEWITSON BECKE + SHAW NOMINEES LIMITED - 2007-11-29
    50/60 Station Road, Cambridge, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-05-28 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    HS SECRETARIAL LIMITED
    - now 04069036
    HBS SECRETARIAL LIMITED - 2003-09-05
    IMAGETODAY LIMITED - 2000-11-01
    50/60 Station Road, Cambridge, England
    Active Corporate (16 parents, 180 offsprings)
    Person with significant control
    2021-05-28 ~ 2024-01-31
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 11
    IDEMIA UK HOLDING LIMITED - now
    OBERTHUR TECHNOLOGIES UK HOLDING LIMITED
    - 2018-04-17 08024485 03773524... (more)
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-10-01 ~ 2015-03-06
    CIF 16 - Secretary → ME
  • 12
    IDEMIA UK LIMITED - now
    OBERTHUR TECHNOLOGIES UK LIMITED
    - 2018-04-13 03783939 08024485... (more)
    OBERTHUR CARD SYSTEMS LIMITED - 2008-12-10
    OBERTHUR SMART CARDS NORTHERN EUROPE LIMITED - 1999-10-04
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2013-10-01 ~ 2015-03-06
    CIF 11 - Secretary → ME
  • 13
    IDEMIA UK PENSION TRUSTEE LIMITED - now
    OBERTHUR TECHNOLOGIES UK PENSION TRUSTEE LIMITED
    - 2018-04-13 03915962 03773524... (more)
    OBERTHUR CARD SYSTEMS UK PENSION TRUSTEE LIMITED - 2009-02-05
    DWEEDBELL LIMITED - 2000-03-06
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, England
    Active Corporate (29 parents)
    Officer
    2013-10-01 ~ 2015-03-06
    CIF 12 - Secretary → ME
  • 14
    IDEMIA UK PROPERTY LIMITED - now
    OBERTHUR TECHNOLOGIES UK PROPERTY LIMITED
    - 2018-04-13 03773524 08024485... (more)
    OBERTHUR CARD SYSTEMS PROPERTY LIMITED - 2008-12-10
    DE LA RUE PROPERTY LIMITED - 1999-10-04
    PRECIS (1744) LIMITED - 1999-06-17
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Dissolved Corporate (25 parents)
    Officer
    2013-10-01 ~ 2015-03-06
    CIF 10 - Secretary → ME
  • 15
    MEDICAL ACCIDENT GROUP LIMITED
    - now 04208928 08695474
    MEDICAL ACCIDENT (GROUP) LIMITED - 2013-10-02
    RICKERBYS (CHELTENHAM) LIMITED - 2013-10-01
    RICKERBYS LIMITED - 2007-05-29
    CONDORWATER LIMITED - 2001-06-19
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2020-09-01 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    NEW VALUE LTD
    08802367
    Harrison Clark Rickerbys Limited Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    CIF 20 - Secretary → ME
  • 17
    NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE
    08153177
    Newent Community School And Sixth Form Centre, Watery Lane, Newent, Gloucestershire
    Active Corporate (62 parents, 1 offspring)
    Officer
    2013-10-11 ~ 2014-09-01
    CIF 8 - Secretary → ME
  • 18
    PREMIER REPROGRAPHICS LIMITED
    04622410 04501660
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (12 parents)
    Officer
    2013-10-01 ~ 2014-05-30
    CIF 13 - Secretary → ME
  • 19
    READING 2012 PARTNERSHIP BOARD LIMITED
    - now 07861684
    PARTY IN THE SKY LTD - 2012-07-03
    Pingemead House, Pingemead Business Centre, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2013-10-01 ~ dissolved
    CIF 15 - Secretary → ME
  • 20
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (36 parents, 35 offsprings)
    Officer
    2013-04-05 ~ 2016-12-31
    CIF 3 - LLP Designated Member → ME
  • 21
    RICKERBYS SERVICES LIMITED
    - now 01087999 OC328675... (more)
    RICKERBYS SERVICES(CHELTENHAM)LIMITED - 1991-05-09
    Ellenborough House, Wellington Street, Cheltenham, Glos
    Dissolved Corporate (10 parents, 17 offsprings)
    Officer
    2013-10-01 ~ dissolved
    CIF 9 - Secretary → ME
  • 22
    RIDOUTS PROFESSIONAL SERVICES LIMITED - now
    PR2024 LTD
    - 2024-07-23 15743393
    105 High Street, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-26 ~ 2024-05-29
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 23
    STAN CHEM GROUP LIMITED - now
    HC1221 LIMITED
    - 2020-06-19 08817926 10648520... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2013-12-17 ~ 2014-07-04
    CIF 5 - Director → ME
  • 24
    THE COSMOS ACADEMY TRUST
    08662756
    Stoke Lodge Primary School School Close, Patchway, Bristol
    Dissolved Corporate (17 parents)
    Officer
    2013-10-01 ~ dissolved
    CIF 17 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.