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 19
  • 1
    David, Rebecca
    Company Director born in May 1966
    Individual (14 offsprings)
    Officer
    2018-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Mr Nikolai Mamut
    Born in August 1997
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Mr Paul Henric Groenberg
    Born in November 1973
    Individual (1 offspring)
    Person with significant control
    2022-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Manning, Richard Denley John
    Individual (238 offsprings)
    Officer
    2014-11-10 ~ 2018-01-29
    OF - Secretary → CIF 0
  • 5
    Curtis, Miranda Theresa Claire
    Company Director born in November 1955
    Individual (22 offsprings)
    Officer
    2011-10-27 ~ 2016-07-31
    OF - Director → CIF 0
  • 6
    Perren, George Nicholas
    Publisher born in July 1949
    Individual (10 offsprings)
    Officer
    2011-10-27 ~ 2016-07-31
    OF - Director → CIF 0
  • 7
    Maksimenkova, Margarita
    Company Director born in January 1981
    Individual (1 offspring)
    Officer
    2018-06-06 ~ 2022-03-09
    OF - Director → CIF 0
  • 8
    Daunt, Achilles James
    Born in October 1963
    Individual (23 offsprings)
    Officer
    2011-06-20 ~ 2018-04-25
    OF - Director → CIF 0
  • 9
    Mamut, Alexander Leonidovich
    Entrepreneur born in January 1960
    Individual (1 offspring)
    Officer
    2011-10-27 ~ 2018-04-25
    OF - Director → CIF 0
  • 10
    Tulloch, Alastair Robert Clifford
    Individual (78 offsprings)
    Officer
    2018-04-27 ~ now
    OF - Secretary → CIF 0
    Tulloch, Alastair Robert
    Individual (78 offsprings)
    Officer
    2011-06-20 ~ 2013-01-17
    OF - Secretary → CIF 0
  • 11
    Stevenson, Dennis
    Director born in July 1945
    Individual (41 offsprings)
    Officer
    2011-10-27 ~ 2016-07-31
    OF - Director → CIF 0
  • 12
    Miles, Martin
    Individual (14 offsprings)
    Officer
    2013-01-17 ~ 2014-11-10
    OF - Secretary → CIF 0
  • 13
    Bursby, Richard Michael
    Born in December 1967
    Individual (753 offsprings)
    Officer
    2011-06-17 ~ 2011-06-20
    OF - Director → CIF 0
  • 14
    Hingley, Robert Charles Anthony
    Investment Banker born in May 1960
    Individual (24 offsprings)
    Officer
    2012-04-19 ~ 2016-07-31
    OF - Director → CIF 0
  • 15
    Campbell, Alison
    Individual (10 offsprings)
    Officer
    2018-01-29 ~ 2018-04-25
    OF - Secretary → CIF 0
  • 16
    Groenberg, Marina
    Company Director born in November 1972
    Individual (5 offsprings)
    Officer
    2011-06-20 ~ now
    OF - Director → CIF 0
    Ms Marina Groenberg
    Born in November 1972
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    HUNTSMOOR NOMINEES LIMITED
    00637246
    5, New Street Square, London, United Kingdom
    Active Corporate (54 parents, 2385 offsprings)
    Officer
    2011-06-17 ~ 2011-06-20
    OF - Director → CIF 0
  • 18
    HUNTSMOOR LIMITED
    02185097
    5, New Street Square, London, United Kingdom
    Active Corporate (53 parents, 2237 offsprings)
    Officer
    2011-06-17 ~ 2011-06-20
    OF - Director → CIF 0
  • 19
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Active Corporate (22 parents, 2520 offsprings)
    Officer
    2011-06-17 ~ 2011-06-20
    OF - Secretary → CIF 0
parent relation
Company in focus

HEMMA RETAIL UK LIMITED

Period: 2022-03-09 ~ 2023-11-14
Company number: 07673642
Registered names
HEMMA RETAIL UK LIMITED - Dissolved
LAW 2485 LIMITED - 2011-06-21 07889158... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
32021-01-01 ~ 2021-12-31
32020-01-01 ~ 2020-12-31
Fixed Assets - Investments
29,864,256 GBP2021-12-31
29,002,631 GBP2020-12-31
Debtors
Current
239,353 GBP2021-12-31
31,218,144 GBP2020-12-31
Cash at bank and in hand
5,830 GBP2021-12-31
5,822 GBP2020-12-31
Current Assets
245,183 GBP2021-12-31
31,223,966 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-14,880 GBP2021-12-31
-31,314,122 GBP2020-12-31
Net Current Assets/Liabilities
230,303 GBP2021-12-31
-90,156 GBP2020-12-31
Net Assets/Liabilities
30,094,559 GBP2021-12-31
28,912,475 GBP2020-12-31
Equity
Called up share capital
15,841,513 GBP2021-12-31
15,188,147 GBP2020-12-31
Share premium
12,372,571 GBP2021-12-31
12,042,933 GBP2020-12-31
Retained earnings (accumulated losses)
1,880,475 GBP2021-12-31
1,681,395 GBP2020-12-31
Equity
30,094,559 GBP2021-12-31
28,912,475 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
31,218,144 GBP2020-12-31
Other Debtors
Current
239,353 GBP2021-12-31
Bank Overdrafts
Current
3,369 GBP2021-12-31
3,482 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,311 GBP2021-12-31
Amounts owed to group undertakings
Current
31,300,440 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
10,200 GBP2021-12-31
10,200 GBP2020-12-31
Creditors
Current
14,880 GBP2021-12-31
31,314,122 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,841,513 shares2021-12-31
15,188,147 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31

Related profiles found in government register
  • HEMMA RETAIL UK LIMITED
    Info
    LYNWOOD RETAIL UK LIMITED - 2022-03-09
    WATERSTONES HOLDINGS LIMITED - 2022-03-09
    WATERSTONE'S HOLDINGS LIMITED - 2022-03-09
    LAW 2485 LIMITED - 2022-03-09
    Registered number 07673642
    4 Hill Street, London W1J 5NE
    PRIVATE LIMITED COMPANY incorporated on 2011-06-17 and dissolved on 2023-11-14 (12 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • WATERSTONES HOLDINGS LIMITED
    S
    Registered number missing
    203-206, Piccadilly, London, England, W1J 9HD
    Company Limited By Shares
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    WATERSTONES BOOKSELLERS LIMITED
    - now 00610095 02368576... (more)
    WATERSTONE'S BOOKSELLERS LIMITED - 2012-03-01
    FINE RECORDINGS CLUB LIMITED - 1997-06-01
    203-206 Piccadilly, London
    Active Corporate (63 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    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

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