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
    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
  • 2
    Hupfield, Rebecca Kirby
    Born in April 1980
    Individual (3 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 3
    Bengough, Henry George
    Born in February 1984
    Individual (3 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 4
    Hayes, Matthew Christian
    Born in July 1978
    Individual (8 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Derek Stanley
    Solicitor born in December 1958
    Individual (11 offsprings)
    Officer
    2013-10-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 6
    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
  • 7
    Payne, Samuel Tobias
    Born in June 1976
    Individual (4 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Wilkey, Richard Geraint
    Born in October 1974
    Individual (78 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
  • 9
    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
  • 10
    Knight, Richard Henry
    Solicitor born in June 1955
    Individual (40 offsprings)
    Officer
    2013-10-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 11
    Thomas, Roderick Michael
    Born in December 1959
    Individual (123 offsprings)
    Officer
    2009-09-29 ~ now
    OF - Director → CIF 0
    Mr Roderick Michael Thomas
    Born in December 1959
    Individual (123 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 12
    Grigg, James Alexander
    Born in March 1974
    Individual (4 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 13
    Thomas, Brian Heath
    Born in January 1970
    Individual (4 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 14
    Turner, Rachel Alexandra
    Born in September 1968
    Individual (11 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 15
    Whitbread, Jonathan Richard
    Solicitor born in December 1973
    Individual (41 offsprings)
    Officer
    2009-10-20 ~ 2020-09-01
    OF - Director → CIF 0
    Mr Jonathan Richard Whitbread
    Born in December 1973
    Individual (41 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 16
    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
  • 17
    Parkinson, Philip James
    Born in May 1973
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ now
    OF - Director → CIF 0
  • 18
    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
  • 19
    Scott, Kristine
    Born in January 1969
    Individual (5 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 20
    Taylor, Alexander Henry Benedict
    Born in July 1975
    Individual (5 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 21
    Harris, Caroline Jane
    Solicitor born in March 1965
    Individual (6 offsprings)
    Officer
    2013-12-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 22
    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
  • 23
    Hartley, Mark
    Solicitor born in September 1959
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 24
    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
  • 25
    Box, Colin William
    Individual (34 offsprings)
    Officer
    2009-10-20 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 26
    Finch, Adam Roy
    Born in March 1972
    Individual (5 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 27
    Anson, Inger Myfanwy Donna Blanca
    Born in March 1971
    Individual (14 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 28
    Davies, Charlotte Jane
    Born in March 1978
    Individual (9 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
  • 29
    Dhillon, Arpinder Kaur
    Born in January 1973
    Individual (4 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 30
    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
  • 31
    Walker, Timothy James Thomas
    Solicitor born in August 1955
    Individual (6 offsprings)
    Officer
    2013-10-01 ~ 2014-05-19
    OF - Director → CIF 0
  • 32
    Capper, Robert Matthew
    Born in May 1973
    Individual (59 offsprings)
    Officer
    2009-10-20 ~ now
    OF - Director → CIF 0
    Mr Robert Matthew Capper
    Born in May 1973
    Individual (59 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Has significant influence or controlCIF 0
  • 33
    Green, Carolyn Anne
    Solicitor born in March 1963
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ 2020-11-19
    OF - Director → CIF 0
  • 34
    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, 299 offsprings)
    Officer
    2009-09-29 ~ 2009-10-20
    OF - Secretary → CIF 0
  • 35
    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 (143 parents, 7 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
parent relation
Company in focus

HARRISON CLARK RICKERBYS LIMITED

Period: 2013-10-01 ~ now
Company number: 07033248
Registered names
HARRISON CLARK RICKERBYS LIMITED - now 04262676
HARRISON CLARK LIMITED - 2013-10-01 04262676... (more)
HC1127 LIMITED - 2009-10-23 07033242... (more)
Standard Industrial Classification
69102 - Solicitors
Brief company account
Turnover/Revenue
71,877,286 GBP2022-04-01 ~ 2023-03-31
63,385,500 GBP2021-04-01 ~ 2022-03-31
Gross Profit/Loss
71,877,286 GBP2022-04-01 ~ 2023-03-31
63,385,500 GBP2021-04-01 ~ 2022-03-31
Administrative Expenses
-58,730,850 GBP2022-04-01 ~ 2023-03-31
-51,887,858 GBP2021-04-01 ~ 2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
3,094,900 GBP2022-04-01 ~ 2023-03-31
168,399 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
16,082,869 GBP2022-04-01 ~ 2023-03-31
11,642,616 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
12,688,752 GBP2022-04-01 ~ 2023-03-31
9,081,241 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
640,002 GBP2023-03-31
1,953,163 GBP2022-03-31
Property, Plant & Equipment
198,170 GBP2023-03-31
569,510 GBP2022-03-31
Fixed Assets - Investments
100 GBP2023-03-31
100 GBP2022-03-31
Fixed Assets
838,272 GBP2023-03-31
2,522,773 GBP2022-03-31
Debtors
27,333,736 GBP2023-03-31
24,477,891 GBP2022-03-31
Cash at bank and in hand
1,555,041 GBP2023-03-31
6,246,228 GBP2022-03-31
Current Assets
28,888,777 GBP2023-03-31
30,724,119 GBP2022-03-31
Net Current Assets/Liabilities
18,860,373 GBP2023-03-31
15,903,472 GBP2022-03-31
Total Assets Less Current Liabilities
19,698,645 GBP2023-03-31
18,426,245 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
-1,000,000 GBP2023-03-31
Net Assets/Liabilities
17,040,285 GBP2023-03-31
14,695,287 GBP2022-03-31
Equity
Called up share capital
85,194 GBP2023-03-31
96,031 GBP2022-03-31
79,831 GBP2021-03-31
Share premium
7,843,079 GBP2023-03-31
7,058,192 GBP2022-03-31
4,903,142 GBP2021-03-31
Capital redemption reserve
65,552 GBP2023-03-31
44,702 GBP2022-03-31
33,750 GBP2021-03-31
Retained earnings (accumulated losses)
9,046,460 GBP2023-03-31
7,496,362 GBP2022-03-31
8,448,316 GBP2021-03-31
Equity
17,040,285 GBP2023-03-31
14,695,287 GBP2022-03-31
13,465,039 GBP2021-03-31
Profit/Loss
Retained earnings (accumulated losses)
12,688,752 GBP2022-04-01 ~ 2023-03-31
9,081,241 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-8,990,381 GBP2022-04-01 ~ 2023-03-31
-8,613,577 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
-8,990,381 GBP2022-04-01 ~ 2023-03-31
-8,613,577 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
Called up share capital
10,013 GBP2022-04-01 ~ 2023-03-31
27,150 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
794,900 GBP2022-04-01 ~ 2023-03-31
2,182,200 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Depreciation Expense
371,340 GBP2022-04-01 ~ 2023-03-31
153,198 GBP2021-04-01 ~ 2022-03-31
Wages/Salaries
-171 GBP2022-04-01 ~ 2023-03-31
128,200 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
476,882 GBP2022-04-01 ~ 2023-03-31
335,052 GBP2021-04-01 ~ 2022-03-31
Average Number of Employees
112022-04-01 ~ 2023-03-31
Director Remuneration
121,411 GBP2022-04-01 ~ 2023-03-31
103,200 GBP2021-04-01 ~ 2022-03-31
Audit Fees/Expenses
24,250 GBP2022-04-01 ~ 2023-03-31
22,660 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
3,055,745 GBP2022-04-01 ~ 2023-03-31
2,212,097 GBP2021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
Goodwill
13,287,725 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
12,647,723 GBP2023-03-31
11,334,562 GBP2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
1,313,161 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Goodwill
640,002 GBP2023-03-31
1,953,163 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
703,227 GBP2022-03-31
Tools/Equipment for furniture and fittings
1,410,800 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
2,114,027 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
530,226 GBP2023-03-31
483,498 GBP2022-03-31
Tools/Equipment for furniture and fittings
1,385,631 GBP2023-03-31
1,061,019 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,915,857 GBP2023-03-31
1,544,517 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
46,728 GBP2022-04-01 ~ 2023-03-31
Tools/Equipment for furniture and fittings
324,612 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
371,340 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
173,001 GBP2023-03-31
219,729 GBP2022-03-31
Tools/Equipment for furniture and fittings
25,169 GBP2023-03-31
349,781 GBP2022-03-31
Investments in Subsidiaries
100 GBP2023-03-31
100 GBP2022-03-31
Cost valuation
100 GBP2022-03-31
Trade Debtors/Trade Receivables
9,644,636 GBP2023-03-31
8,813,127 GBP2022-03-31
Amounts Owed By Related Parties
1,016,281 GBP2023-03-31
1,341,735 GBP2022-03-31
Other Debtors
34,346 GBP2023-03-31
53,422 GBP2022-03-31
Prepayments
1,391,624 GBP2023-03-31
1,107,726 GBP2022-03-31
Debtors
Current
27,333,736 GBP2023-03-31
24,477,891 GBP2022-03-31
Cash and Cash Equivalents
1,555,041 GBP2023-03-31
6,246,228 GBP2022-03-31
Trade Creditors/Trade Payables
280,120 GBP2023-03-31
39,582 GBP2022-03-31
Amounts Owed to Related Parties
4,319,848 GBP2023-03-31
9,329,503 GBP2022-03-31
Taxation/Social Security Payable
179,726 GBP2023-03-31
82,255 GBP2022-03-31
Other Creditors
1,015,666 GBP2023-03-31
1,927,043 GBP2022-03-31
Bank Borrowings
Current
877,897 GBP2023-03-31
954,608 GBP2022-03-31
Bank Overdrafts
Current
625 GBP2022-03-31
Other Remaining Borrowings
Current
34,225 GBP2022-03-31
Total Borrowings
Current
877,897 GBP2023-03-31
989,458 GBP2022-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
44,365 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
1.702022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
28,526 shares2023-03-31
33,277 shares2022-03-31
Par Value of Share
Class 2 ordinary share
12022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
14,000 shares2023-03-31
14,000 shares2022-03-31
Par Value of Share
Class 3 ordinary share
12022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
22,700 shares2023-03-31
25,460 shares2022-03-31
Number of Shares Issued (Fully Paid)
65,226 shares2023-03-31
72,737 shares2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,116,666 GBP2023-03-31
670,882 GBP2022-03-31
Between two and five year
3,076,712 GBP2023-03-31
1,543,256 GBP2022-03-31
More than five year
787,664 GBP2023-03-31
1,083,234 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,981,042 GBP2023-03-31
3,297,372 GBP2022-03-31

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 6 months). The company status 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 25
  • 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)
    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 (143 parents, 7 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 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - 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 26 - Ownership of shares – 75% or more OE
    CIF 26 - 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 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 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, 167 offsprings)
    Person with significant control
    2021-05-28 ~ 2024-01-31
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - 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 22 - Ownership of shares – 75% or more OE
    CIF 22 - 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 (9 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, 34 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, 13 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 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 23
    SKYVENTURE INTERNATIONAL (UK) LIMITED - now
    AIRKIX LIMITED
    - 2014-06-03 04647357
    SKY VENTURE UK PLC - 2006-01-04
    SKY VENTURE UK LIMITED - 2003-09-11
    WINNING WAYS TECHNOLOGY LIMITED - 2003-07-28
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2006-03-01 ~ 2006-08-04
    CIF 21 - Secretary → ME
  • 24
    STAN CHEM GROUP LIMITED - now
    HC1221 LIMITED
    - 2020-06-19 08817926 10648520... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2013-12-17 ~ 2014-07-04
    CIF 5 - Director → ME
  • 25
    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 March 2026 and licensed under the Open Government Licence v3.0.