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 6
  • 1
    Prentis, Nigel Brian
    Born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Wu, Ye
    Born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Makepeace, Clive Arnold
    Born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ now
    OF - Director → CIF 0
  • 4
    Ohlson, Christopher Mark
    Born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ now
    OF - Director → CIF 0
  • 5
    Laughton-scott, Charlie Gilbert Foster
    Born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-02 ~ now
    OF - Director → CIF 0
  • 6
    icon of address28, Bedford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-01 ~ 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
Ceased 4
  • 1
    Christopher Mark Ohlson
    Born in June 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-24
    OF - Director → CIF 0
  • 3
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-03-01 ~ 2012-04-24
    PE - Director → CIF 0
    2012-03-01 ~ 2012-04-24
    PE - Secretary → CIF 0
  • 4
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10, Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-03-01 ~ 2012-04-24
    PE - Director → CIF 0
parent relation
Company in focus

HARTLAND SHIPPING LIMITED

Previous name
DE FACTO 1950 LIMITED - 2012-07-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Fixed Assets - Investments
8,287 GBP2024-12-31
8,287 GBP2023-12-31
Debtors
200 GBP2023-12-31
Cash at bank and in hand
20,099 GBP2024-12-31
10,952 GBP2023-12-31
Current Assets
20,099 GBP2024-12-31
11,152 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,775 GBP2024-12-31
Net Current Assets/Liabilities
11,324 GBP2024-12-31
3,902 GBP2023-12-31
Net Assets/Liabilities
19,611 GBP2024-12-31
12,189 GBP2023-12-31
Equity
Called up share capital
4,333 GBP2024-12-31
4,333 GBP2023-12-31
Capital redemption reserve
137 GBP2024-12-31
137 GBP2023-12-31
Retained earnings (accumulated losses)
15,141 GBP2024-12-31
7,719 GBP2023-12-31
Equity
19,611 GBP2024-12-31
12,189 GBP2023-12-31
Other Creditors
Current
8,775 GBP2024-12-31
7,250 GBP2023-12-31

Related profiles found in government register
  • HARTLAND SHIPPING LIMITED
    Info
    DE FACTO 1950 LIMITED - 2012-07-04
    Registered number 07971097
    icon of address28 Bedford Street, London WC2E 9ED
    PRIVATE LIMITED COMPANY incorporated on 2012-03-01 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • HARTLAND SHIPPING LIMITED
    S
    Registered number 07971097
    icon of address28, Bedford Street, London, England, WC2E 9ED
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • BARKER LONGSTAFF LIMITED - 2000-06-16
    HSBC SHIPPING SERVICES LIMITED - 2012-11-07
    HSBC SHIPBROKERS LIMITED - 2001-09-03
    icon of address28 Bedford Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    786,770 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address3 Mace Walk, Chelmsford, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,175 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    CIF 2 - Has significant influence or control 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.