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 21
  • 1
    Mackay, Alan Browning
    Ceo born in June 1962
    Individual (48 offsprings)
    Officer
    2011-08-11 ~ 2013-10-03
    OF - Director → CIF 0
  • 2
    Brown, Delaney
    Investment Manager born in September 1977
    Individual (3 offsprings)
    Officer
    2011-11-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 3
    Novak, Richard A
    Born in December 1963
    Individual (5 offsprings)
    Officer
    2020-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Goodlad, Magnus James
    Investment Manager born in September 1972
    Individual (90 offsprings)
    Officer
    2011-11-01 ~ 2014-06-27
    OF - Director → CIF 0
  • 5
    Dulski, Gregory Philip
    Born in April 1975
    Individual (17 offsprings)
    Officer
    2020-03-05 ~ now
    OF - Director → CIF 0
  • 6
    Gale, Peter
    Investment Manager born in February 1956
    Individual (46 offsprings)
    Officer
    2011-11-01 ~ 2020-03-05
    OF - Director → CIF 0
    Mr Peter Gale
    Born in February 1956
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-05
    PE - Has significant influence or controlCIF 0
  • 7
    Korosis, Ilias
    Investment Manager born in January 1979
    Individual (7 offsprings)
    Officer
    2014-02-14 ~ 2020-03-05
    OF - Director → CIF 0
    Mr Ilias Korosis
    Born in January 1979
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-05
    PE - Has significant influence or controlCIF 0
  • 8
    Sands, Karen Jane
    Director born in October 1977
    Individual (25 offsprings)
    Officer
    2017-12-15 ~ 2020-03-05
    OF - Director → CIF 0
  • 9
    Nicholls, Janine
    Ceo born in October 1967
    Individual (41 offsprings)
    Officer
    2011-08-11 ~ 2013-10-03
    OF - Director → CIF 0
  • 10
    Moss, Simon Gareth
    Investment Manager born in September 1974
    Individual (24 offsprings)
    Officer
    2011-11-01 ~ 2020-03-05
    OF - Director → CIF 0
    Mr Simon Gareth Moss
    Born in September 1974
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-05
    PE - Has significant influence or controlCIF 0
  • 11
    Georgiadis, Saki
    Investment Manager born in November 1978
    Individual (3 offsprings)
    Officer
    2011-11-01 ~ 2016-05-31
    OF - Director → CIF 0
    2016-07-11 ~ 2017-12-15
    OF - Director → CIF 0
    Mr Saki Georgiadis
    Born in November 1978
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-01
    PE - Has significant influence or controlCIF 0
  • 12
    Chu, Sunny Yao Chung
    Director born in September 1974
    Individual (6 offsprings)
    Officer
    2017-12-13 ~ 2020-03-05
    OF - Director → CIF 0
  • 13
    Zierden Iii, Theodore William
    Born in May 1960
    Individual (5 offsprings)
    Officer
    2020-03-05 ~ now
    OF - Director → CIF 0
  • 14
    Bracken, Ruth
    Administrator born in September 1951
    Individual (371 offsprings)
    Officer
    2011-07-20 ~ 2011-08-11
    OF - Director → CIF 0
  • 15
    FEDERATED HERMES LIMITED
    - now 01661776
    HERMES FUND MANAGERS LIMITED - 2022-04-01 01661776
    HERMES PENSIONS MANAGEMENT LIMITED - 2008-03-17
    POSTEL INVESTMENT MANAGEMENT LIMITED - 1995-03-31
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (79 parents, 31 offsprings)
    Person with significant control
    2023-10-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2018-03-01
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    One, New Change, London, England
    Active Corporate (20 parents, 494 offsprings)
    Officer
    2020-03-05 ~ 2024-11-21
    OF - Secretary → CIF 0
  • 17
    TRAVERS SMITH SECRETARIES LIMITED
    02132094
    10, Snow Hill, London, England
    Active Corporate (41 parents, 1385 offsprings)
    Officer
    2011-07-20 ~ 2011-08-11
    OF - Director → CIF 0
    2011-07-20 ~ 2011-08-11
    OF - Secretary → CIF 0
  • 18
    TRAVERS SMITH LIMITED
    - now 02132862
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    TRAVERS SMITH LIMITED
    - 2008-04-30
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH LIMITED
    - 2006-10-12
    10, Snow Hill, London, England
    Active Corporate (28 parents, 1232 offsprings)
    Officer
    2011-07-20 ~ 2011-08-11
    OF - Director → CIF 0
  • 19
    HERMES SECRETARIAT LIMITED
    - now 03717842
    HERMES SHELF COMPANY LIMITED - 2003-10-21
    HERMES ASSURED LIMITED - 2003-01-24
    HERMES LENS INTERNATIONAL LIMITED - 2002-11-06
    Sixth Floor, 150 Cheapside, London, United Kingdom
    Active Corporate (23 parents, 212 offsprings)
    Officer
    2024-11-21 ~ now
    OF - Secretary → CIF 0
    2014-03-25 ~ 2016-06-20
    OF - Secretary → CIF 0
  • 20
    FEDERATED HOLDINGS (UK) II LIMITED
    11227851
    5th Floor, One New Change, London, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2020-03-05 ~ 2023-10-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    AH SECRETARIES LIMITED
    08859939
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2016-06-20 ~ 2020-03-05
    OF - Secretary → CIF 0
parent relation
Company in focus

HGPE CAPITAL LIMITED

Period: 2011-08-11 ~ now
Company number: 07712604
Registered names
HGPE CAPITAL LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Operating Profit/Loss
748,209 GBP2018-01-01 ~ 2018-12-31
1,209,706 GBP2017-01-01 ~ 2017-12-31
Profit/Loss on Ordinary Activities Before Tax
747,909 GBP2018-01-01 ~ 2018-12-31
1,209,706 GBP2017-01-01 ~ 2017-12-31
Current Assets
529,659 GBP2018-12-31
1,098,644 GBP2017-12-31
Net Current Assets/Liabilities
499,675 GBP2018-12-31
924,798 GBP2017-12-31
Total Assets Less Current Liabilities
5,886,676 GBP2018-12-31
6,311,799 GBP2017-12-31
Equity
5,886,676 GBP2018-12-31
6,311,799 GBP2017-12-31
Fixed Assets - Investments
5,387,001 GBP2018-12-31
5,387,001 GBP2017-12-31
Debtors
443,421 GBP2018-12-31
874,443 GBP2017-12-31
Cash at bank and in hand
86,238 GBP2018-12-31
224,201 GBP2017-12-31
Creditors
Current
-29,984 GBP2018-12-31
-173,846 GBP2017-12-31
Equity
Called up share capital
112,500 GBP2018-12-31
112,500 GBP2017-12-31
Share premium
1,012,500 GBP2018-12-31
1,012,500 GBP2017-12-31
1,012,500 GBP2016-12-31
Retained earnings (accumulated losses)
4,761,676 GBP2018-12-31
5,186,799 GBP2017-12-31
Profit/Loss
649,295 GBP2018-01-01 ~ 2018-12-31
1,105,045 GBP2017-01-01 ~ 2017-12-31
Amount of corporation tax that is recoverable
11,030 GBP2018-12-31
Amounts Owed By Related Parties
694,443 GBP2017-12-31
Other Debtors
Current
333 GBP2018-12-31
Corporation Tax Payable
Current
140,551 GBP2017-12-31

Related profiles found in government register
  • HGPE CAPITAL LIMITED
    Info
    DE FACTO 1894 LIMITED - 2011-08-11
    Registered number 07712604
    Sixth Floor, 150 Cheapside, London EC2V 6ET
    PRIVATE LIMITED COMPANY incorporated on 2011-07-20 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
  • HGPE CAPITAL LIMITED
    S
    Registered number 07712604
    Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
    CIF 1
  • HGPE CAPITAL LIMITED
    S
    Registered number 07712604
    Sixth Floor, 150 Cheapside, London, EC2V 6ET
    CIF 2
  • HGPE CAPITAL LIMITED
    S
    Registered number 07712604
    Sixth Floor, 150 Cheapside, London, EC2V 6ET
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    GPE PARTNER LIMITED
    - now 07717749
    DE FACTO 1897 LIMITED - 2011-09-28
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    HERMES GPE LLP
    - now OC348770
    HG AMALGAM LLP - 2010-03-02
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (9 parents, 89 offsprings)
    Officer
    2011-12-16 ~ 2023-11-08
    CIF 1 - LLP Member → ME
  • 3
    HGPE CAPITAL GP LLP
    SO303513
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-08
    CIF 3 - Right to surplus assets - 75% or more OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2014-12-19 ~ 2023-11-08
    CIF 2 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.