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 4
  • 1
    Reitemeier, Christophe Nicolas
    Born in December 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Herbert, James Arthur
    Born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    OF - Director → CIF 0
  • 3
    MARKSGOOD LIMITED - 2000-05-15
    icon of addressCarlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    MULTISERV GROUP LIMITED - 2010-02-01
    HECKETT INTERNATIONAL SERVICES LIMITED - 2006-07-12
    icon of addressCarlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2024-11-27 ~ 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
Ceased 10
  • 1
    Ploetz, Jon Stein
    Vice President, Assistant General Counsel born in February 1973
    Individual
    Officer
    icon of calendar 2018-05-29 ~ 2023-03-17
    OF - Director → CIF 0
  • 2
    Whistler, Christopher Claude Lashmer
    Accountant born in June 1958
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    Peel, Alan Michael
    Company Director born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2019-11-01
    OF - Director → CIF 0
    Mr Alan Michael Peel
    Born in May 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    PE - Has significant influence or controlCIF 0
  • 4
    Dyson, Roger Kenneth
    Solicitor born in September 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2012-12-10
    OF - Director → CIF 0
  • 5
    Johns, Ian David Lawrence
    Managing Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2022-02-24
    OF - Director → CIF 0
  • 6
    Chandler, Richard
    Born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-10 ~ 2018-05-29
    OF - Director → CIF 0
  • 7
    BERTH BRIDGE LTD. - now
    HLWKH 525 LIMITED - 2012-11-26
    icon of addressLakeside House, Burley Close, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117,260 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    CHANDLER ENTERPRISES LTD. - now
    HLWKH 524 LIMITED - 2012-11-26
    icon of addressLakeside House, Burley Close, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    265,106 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of addressCarlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2024-11-26 ~ 2024-11-27
    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
  • 10
    SGB GROUP LIMITED - 2009-12-15
    icon of addressCarlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-11-25 ~ 2024-11-26
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ALTEK EUROPE HOLDINGS LIMITED

Previous name
HLWKH 528 LIMITED - 2012-12-17
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02017-01-01 ~ 2017-12-31
Fixed Assets - Investments
196 GBP2017-12-31
100 GBP2016-12-31
Creditors
Current
1 GBP2017-12-31
Net Current Assets/Liabilities
-1 GBP2017-12-31
Total Assets Less Current Liabilities
195 GBP2017-12-31
100 GBP2016-12-31
Equity
Called up share capital
190 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
5 GBP2017-12-31
Equity
195 GBP2017-12-31
100 GBP2016-12-31
Other Creditors
Current
1 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
190,000 shares2017-12-31

Related profiles found in government register
  • ALTEK EUROPE HOLDINGS LIMITED
    Info
    HLWKH 528 LIMITED - 2012-12-17
    Registered number 08213731
    icon of addressLakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire S40 2UB
    PRIVATE LIMITED COMPANY incorporated on 2012-09-13 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-27
    CIF 0
  • ALTEK EUROPE HOLDINGS LIMITED
    S
    Registered number 08213731
    icon of addressLakeside House, Burley Close, Chesterfield, Derbyshire, England, S40 2UB
    Limited Company in Cardiff, England & Wales
    CIF 1
  • ALTEK EUROPE HOLDINGS LIMITED
    S
    Registered number 08213731
    icon of addressLakeside House, Burley Close, Chesterfield, England, S40 2UB
    Limited By Shares in Companies House - Cardiff, England And Wales
    CIF 2
  • ALTEK EUROPE HOLDINGS LIMITED
    S
    Registered number 08213731
    icon of addressLakeside House Turnoaks Business Park, Burley Close, Chesterfield, England, S40 2UB
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressLakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    HLWKH 571 LIMITED - 2014-11-05
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressAnglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    805,428 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.