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 5
  • 1
    Sutcliffe, Lynsey Victoria
    Born in December 1983
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Bellew, Edward Alexander
    Born in May 1977
    Individual (66 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 3
    Daffern, Andrew Stewart James
    Born in September 1966
    Individual (240 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressForum 4 Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-11-12 ~ 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
  • 5
    icon of addressForum 4 C/o Aztec Financial Services (uk) Limited, Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (5 parents, 218 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Hill, John Andrew
    Born in March 1965
    Individual (63 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    OF - Director → CIF 0
    Mr John Hill
    Born in March 1965
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    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
  • 2
    Harrison, David Astill
    Born in May 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    OF - Director → CIF 0
  • 3
    Nevile, Ravi
    Born in March 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2020-12-22
    OF - Director → CIF 0
  • 4
    Cobb, Simon
    Born in January 1958
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    OF - Director → CIF 0
    Mr Simon Cobb
    Born in January 1958
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    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
  • 5
    Fahey, Claire Louise
    Born in November 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ 2025-08-15
    OF - Director → CIF 0
  • 6
    Tower, Dean Russell
    Born in June 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2023-07-05
    OF - Director → CIF 0
  • 7
    Thammanna, Subbash Chandra
    Born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2021-05-13
    OF - Director → CIF 0
  • 8
    HASSOP INVESTMENTS HOLDINGS LIMITED - now
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    icon of address91-97, Saltergate, Chesterfield, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Person with significant control
    2017-12-01 ~ 2020-11-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HOLYMOOR LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Distribution Costs
-1,606,038 GBP2023-01-01 ~ 2023-12-31
-852,316 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-13,105 GBP2023-01-01 ~ 2023-12-31
-12,658 GBP2022-01-01 ~ 2022-12-31
Other operating income
5,334,047 GBP2023-01-01 ~ 2023-12-31
5,211,147 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
3,714,904 GBP2023-01-01 ~ 2023-12-31
4,346,173 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
53,220 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
3,768,124 GBP2023-01-01 ~ 2023-12-31
4,346,173 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,515,287 GBP2023-01-01 ~ 2023-12-31
-669,176 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
95,023,463 GBP2023-12-31
96,629,501 GBP2022-12-31
Fixed Assets - Investments
5,178,531 GBP2023-12-31
5,178,381 GBP2022-12-31
Fixed Assets
100,201,994 GBP2023-12-31
101,807,882 GBP2022-12-31
Current assets - Investments
1,305,061 GBP2023-12-31
Current Assets
1,305,061 GBP2023-12-31
Net Current Assets/Liabilities
-31,750,546 GBP2023-12-31
-36,267,692 GBP2022-12-31
Total Assets Less Current Liabilities
68,451,448 GBP2023-12-31
65,540,190 GBP2022-12-31
Net Assets/Liabilities
68,451,448 GBP2023-12-31
63,168,037 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
68,451,348 GBP2023-12-31
63,167,937 GBP2022-12-31
Equity
68,451,448 GBP2023-12-31
63,168,037 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
95,023,463 GBP2023-12-31
96,629,501 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
95,023,463 GBP2023-12-31
96,629,501 GBP2022-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-1,606,038 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-1,606,038 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
95,023,463 GBP2023-12-31
96,629,501 GBP2022-12-31
Other Creditors
Amounts falling due within one year
33,055,607 GBP2023-12-31
36,267,692 GBP2022-12-31

Related profiles found in government register
  • HOLYMOOR LIMITED
    Info
    Registered number 07705136
    icon of addressForum 4 Solent Business Park, Parkway South, Whiteley, Fareham PO15 7AD
    PRIVATE LIMITED COMPANY incorporated on 2011-07-14 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • HOLYMOOR LIMITED
    S
    Registered number 07705136
    icon of address91-97, Saltergate, Chesterfield, England, S40 1LA
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2
  • HOLYMOOR LIMITED
    S
    Registered number 07705136
    icon of address97-97, Saltergate, Chesterfield, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of addressRoyal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2020-11-12
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of addressRoyal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressRoyal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.