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
    Miller, Derek
    Born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
    Mr Derek Miller
    Born in January 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
    Luscombe, Alicia Lauren
    Born in January 1996
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-22 ~ now
    OF - Director → CIF 0
  • 3
    Ennis Miller, Kerry Ann
    Born in November 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Director → CIF 0
    Mrs Kerry Ann Ennis Miller
    Born in November 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Camsky, Matej
    Born in September 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Mr Matej Camsky
    Born in September 1986
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Collins, Kasimir Lewes
    Born in December 1994
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-22 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Mr Derek Miller
    Born in January 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    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
    Venditto, Gianluca
    Director born in January 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2023-03-23
    OF - Director → CIF 0
    Mr Gianluca Venditto
    Born in January 1970
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Ganadu, Claudio
    Director born in January 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2018-02-20
    OF - Director → CIF 0
    Claudio Ganadu
    Born in January 1978
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    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
  • 4
    Mrs Kerry Ann Ennis Miller
    Born in November 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-04-01
    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
  • 5
    IORIO LIMITED - 1980-12-31
    icon of address30-34, North Street, Hailsham, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -22,563 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-21
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

TOWN HOUSE HASTINGS LIMITED

Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Par Value of Share
Class 1 ordinary share
12023-03-31 ~ 2024-03-29
Property, Plant & Equipment
25,209 GBP2024-03-29
25,245 GBP2023-03-30
Total Inventories
1,000 GBP2024-03-29
1,000 GBP2023-03-30
Debtors
33,846 GBP2024-03-29
37,196 GBP2023-03-30
Cash at bank and in hand
10,964 GBP2024-03-29
1,470 GBP2023-03-30
Current Assets
45,810 GBP2024-03-29
39,666 GBP2023-03-30
Creditors
Current
33,247 GBP2024-03-29
36,715 GBP2023-03-30
Net Current Assets/Liabilities
12,563 GBP2024-03-29
2,951 GBP2023-03-30
Total Assets Less Current Liabilities
37,772 GBP2024-03-29
28,196 GBP2023-03-30
Creditors
Non-current
7,292 GBP2024-03-29
Net Assets/Liabilities
30,480 GBP2024-03-29
28,196 GBP2023-03-30
Equity
Called up share capital
200 GBP2024-03-29
200 GBP2023-03-30
Retained earnings (accumulated losses)
30,280 GBP2024-03-29
27,996 GBP2023-03-30
Equity
30,480 GBP2024-03-29
28,196 GBP2023-03-30
Average Number of Employees
32023-03-31 ~ 2024-03-29
42022-03-31 ~ 2023-03-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
25,003 GBP2023-03-30
Furniture and fittings
749 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
25,752 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
543 GBP2024-03-29
507 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
543 GBP2024-03-29
507 GBP2023-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
36 GBP2023-03-31 ~ 2024-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36 GBP2023-03-31 ~ 2024-03-29
Property, Plant & Equipment
Improvements to leasehold property
25,003 GBP2024-03-29
25,003 GBP2023-03-30
Furniture and fittings
206 GBP2024-03-29
242 GBP2023-03-30
Merchandise
1,000 GBP2024-03-29
1,000 GBP2023-03-30
Trade Debtors/Trade Receivables
Current
1,505 GBP2024-03-29
Other Debtors
Current
2,354 GBP2024-03-29
1,144 GBP2023-03-30
Debtors
Amounts falling due within one year, Current
33,846 GBP2024-03-29
Current, Amounts falling due within one year
37,196 GBP2023-03-30
Bank Borrowings/Overdrafts
Current
6,250 GBP2024-03-29
Corporation Tax Payable
Current
5,551 GBP2024-03-29
875 GBP2023-03-30
Other Taxation & Social Security Payable
Current
175 GBP2024-03-29
463 GBP2023-03-30
Accrued Liabilities/Deferred Income
Current
2,775 GBP2024-03-29
1,139 GBP2023-03-30
Bank Borrowings/Overdrafts
Between one and two years, Non-current
6,250 GBP2024-03-29
Between two and five year, Non-current
1,042 GBP2024-03-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-29
Profit/Loss
Retained earnings (accumulated losses)
2,284 GBP2023-03-31 ~ 2024-03-29

  • TOWN HOUSE HASTINGS LIMITED
    Info
    Registered number 08004276
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES
    PRIVATE LIMITED COMPANY incorporated on 2012-03-23 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.