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 27
  • 1
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (525 offsprings)
    Officer
    2009-12-21 ~ 2010-09-14
    OF - Director → CIF 0
  • 2
    Smith, Ruth Rebecca
    Chief Operating Officer born in May 1982
    Individual (59 offsprings)
    Officer
    2019-06-12 ~ 2021-03-26
    OF - Director → CIF 0
  • 3
    Irving, Warren Marty
    Director born in September 1971
    Individual (68 offsprings)
    Officer
    2021-04-06 ~ 2023-07-24
    OF - Director → CIF 0
  • 4
    Jackson, David
    Finance Director born in January 1959
    Individual (140 offsprings)
    Officer
    2018-10-24 ~ 2019-12-14
    OF - Director → CIF 0
  • 5
    Denning, Michael Paul
    Individual (13 offsprings)
    Officer
    2017-07-18 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 6
    Hamlett, David William
    Director born in May 1955
    Individual (18 offsprings)
    Officer
    2019-12-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 7
    Hayward, Andrew Joseph
    Born in September 1978
    Individual (77 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 8
    Harris, Oliver Stephen
    Investor Director born in January 1982
    Individual (141 offsprings)
    Officer
    2019-12-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 9
    Nelson, Paul Gerard
    Investor Director born in February 1980
    Individual (58 offsprings)
    Officer
    2019-12-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 10
    Browner, Keith
    Born in November 1978
    Individual (135 offsprings)
    Officer
    2023-06-13 ~ now
    OF - Director → CIF 0
  • 11
    Preston, Paul Richard
    Chairman born in April 1955
    Individual (14 offsprings)
    Officer
    2010-09-14 ~ 2018-11-30
    OF - Director → CIF 0
  • 12
    Shiong, Sylvia Tang Sip
    Director born in December 1966
    Individual (71 offsprings)
    Officer
    2021-04-06 ~ 2023-06-12
    OF - Director → CIF 0
  • 13
    Lineker, Kathryn
    Chief Financial Officer born in March 1980
    Individual (72 offsprings)
    Officer
    2020-03-03 ~ 2025-04-04
    OF - Director → CIF 0
  • 14
    Roth, David John
    Director born in February 1967
    Individual (63 offsprings)
    Officer
    2010-09-14 ~ 2015-04-01
    OF - Director → CIF 0
  • 15
    Kinkade, Andrea
    Ceo born in March 1970
    Individual (105 offsprings)
    Officer
    2020-03-03 ~ 2020-05-29
    OF - Director → CIF 0
  • 16
    Muir, Donald Weir
    Chairman born in June 1959
    Individual (41 offsprings)
    Officer
    2019-02-06 ~ 2019-12-14
    OF - Director → CIF 0
  • 17
    Proudlock, James Nathan
    Individual (22 offsprings)
    Officer
    2013-04-23 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 18
    Mckenzie, Richard William James
    Chief Executive born in February 1965
    Individual (19 offsprings)
    Officer
    2018-11-30 ~ 2019-12-14
    OF - Director → CIF 0
  • 19
    Jain, Sunil Kumar
    Director born in November 1983
    Individual (17 offsprings)
    Officer
    2013-04-23 ~ 2018-11-30
    OF - Director → CIF 0
  • 20
    Taylor, Richard David
    Investment Director born in June 1973
    Individual (24 offsprings)
    Officer
    2010-09-14 ~ 2012-04-23
    OF - Director → CIF 0
  • 21
    Dalli, Dominic Stefan
    Investment Director born in August 1972
    Individual (77 offsprings)
    Officer
    2010-09-14 ~ 2014-01-22
    OF - Director → CIF 0
  • 22
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (33 parents, 476 offsprings)
    Officer
    2013-10-29 ~ 2018-08-24
    OF - Secretary → CIF 0
  • 23
    SC MANAGEMENT III LP
    SL007161
    50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2017-06-26 ~ 2019-12-14
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 24
    MANAGEMENT OPPORTUNITIES LIMITED
    - now SC118578
    AMO GP LIMITED - 1991-05-22
    HOPE SIXTEEN (NO. 194) LIMITED - 1989-09-19
    50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (17 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 25
    PRISM BIDCO LIMITED
    12022807 12022270
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2019-12-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED
    - 2010-12-31 02806507
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2009-12-21 ~ 2010-09-14
    OF - Secretary → CIF 0
  • 27
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED
    - 2010-12-31 02806502
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2009-12-21 ~ 2010-09-14
    OF - Director → CIF 0
parent relation
Company in focus

CHRISTCHURCH COURT HOLDINGS LIMITED

Period: 2010-07-15 ~ now
Company number: 07109849
Registered names
CHRISTCHURCH COURT HOLDINGS LIMITED - now
HAMSARD 3202 LIMITED - 2010-07-15 07243839... (more)
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
-3,604 GBP2018-05-01 ~ 2019-04-30
Operating Profit/Loss
16,193,272 GBP2019-05-01 ~ 2020-03-31
-9,210 GBP2018-05-01 ~ 2019-04-30
Interest Payable/Similar Charges (Finance Costs)
17,904,575 GBP2019-05-01 ~ 2020-03-31
-5,306,898 GBP2018-05-01 ~ 2019-04-30
Profit/Loss on Ordinary Activities Before Tax
34,097,847 GBP2019-05-01 ~ 2020-03-31
-5,316,108 GBP2018-05-01 ~ 2019-04-30
Profit/Loss
33,651,860 GBP2019-05-01 ~ 2020-03-31
-5,205,408 GBP2018-05-01 ~ 2019-04-30
Current Assets
8,189,949 GBP2020-03-31
8,783,991 GBP2019-04-30
Total Assets Less Current Liabilities
7,237,292 GBP2020-03-31
8,032,122 GBP2019-04-30
Creditors
Non-current, Amounts falling due after one year
34,446,690 GBP2019-04-30
Equity
Called up share capital
100,000 GBP2020-03-31
100,000 GBP2019-04-30
100,000 GBP2018-04-30
Retained earnings (accumulated losses)
7,137,292 GBP2020-03-31
-26,514,568 GBP2019-04-30
-21,309,160 GBP2018-04-30
Equity
7,237,292 GBP2020-03-31
-26,414,568 GBP2019-04-30
-21,209,160 GBP2018-04-30
Profit/Loss
Retained earnings (accumulated losses)
33,651,860 GBP2019-05-01 ~ 2020-03-31
-5,205,408 GBP2018-05-01 ~ 2019-04-30
Average number of employees in administration and support functions
42019-05-01 ~ 2020-03-31
212018-05-01 ~ 2019-04-30
Average Number of Employees
42019-05-01 ~ 2020-03-31
1292018-05-01 ~ 2019-04-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
445,987 GBP2019-05-01 ~ 2020-03-31
-110,700 GBP2018-05-01 ~ 2019-04-30
Tax Expense/Credit at Applicable Tax Rate
6,478,591 GBP2019-05-01 ~ 2020-03-31
-1,010,061 GBP2018-05-01 ~ 2019-04-30
Debtors
8,189,949 GBP2020-03-31
8,783,991 GBP2019-04-30
Non-current
-8,189,949 GBP2020-03-31
-8,338,004 GBP2019-04-30
Current
445,987 GBP2019-04-30
Amounts Owed to Related Parties
952,657 GBP2020-03-31
13,333 GBP2019-04-30
Other Creditors
733,734 GBP2019-04-30
Total Borrowings
Non-current, Amounts falling due after one year
34,446,690 GBP2019-04-30
Other Remaining Borrowings
Non-current
34,446,690 GBP2019-04-30
Par Value of Share
Class 1 ordinary share
12019-05-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2020-03-31
100,000 shares2019-04-30

Related profiles found in government register
  • CHRISTCHURCH COURT HOLDINGS LIMITED
    Info
    HAMSARD 3202 LIMITED - 2010-07-15
    Registered number 07109849
    3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL
    PRIVATE LIMITED COMPANY incorporated on 2009-12-21 (16 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-21
    CIF 0
  • CHRISTCHURCH COURT HOLDINGS LIMITED
    S
    Registered number 07109849
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CHRISTCHURCH COURT (UK) LIMITED
    - now 07051134 03385427
    HAMSARD 3197 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.