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 15
  • 1
    Boar, Graham David
    Born in September 1980
    Individual (7 offsprings)
    Officer
    2016-01-22 ~ now
    OF - Director → CIF 0
    Mr Graham David Boar
    Born in September 1980
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 2
    Woodhall, Peter Michael
    Born in July 1963
    Individual (19 offsprings)
    Officer
    2013-02-05 ~ now
    OF - Director → CIF 0
    Mr Peter Michael Woodhall
    Born in July 1963
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 3
    Smyth, David Hugh
    Accountant born in May 1954
    Individual (15 offsprings)
    Officer
    2013-02-05 ~ 2018-12-31
    OF - Director → CIF 0
    Mr David Hugh Smyth
    Born in May 1954
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Has significant influence or controlCIF 0
  • 4
    Sheehan, John Paul
    Born in March 1957
    Individual (8 offsprings)
    Officer
    2013-03-11 ~ now
    OF - Director → CIF 0
    Mr John Paul Sheehan
    Born in March 1957
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 5
    Hutchison, Marie Catherine
    Born in September 1985
    Individual (6 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
    Marie Catherine Pegram
    Born in September 1985
    Individual (6 offsprings)
    Person with significant control
    2017-01-01 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 6
    Marsden, Paul Edward
    Accountant born in March 1964
    Individual (16 offsprings)
    Officer
    2013-02-05 ~ 2018-01-02
    OF - Director → CIF 0
    Mr Paul Edward Marsden
    Born in March 1964
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-02
    PE - Has significant influence or controlCIF 0
  • 7
    Maris, Timothy Ross
    Accountant born in May 1963
    Individual (12 offsprings)
    Officer
    2013-03-11 ~ 2022-01-31
    OF - Director → CIF 0
    Mr Timothy Ross Maris
    Born in May 1963
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-31
    PE - Has significant influence or controlCIF 0
  • 8
    Brice, Anthony Neal
    Director born in March 1980
    Individual (20 offsprings)
    Officer
    2023-01-03 ~ 2025-04-23
    OF - Director → CIF 0
  • 9
    Hailey, David Paul Frederick
    Born in July 1985
    Individual (13 offsprings)
    Officer
    2016-01-22 ~ now
    OF - Director → CIF 0
    Mr David Paul Frederick Hailey
    Born in July 1985
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 10
    Munday, Shona Claire
    Director born in April 1977
    Individual (2 offsprings)
    Officer
    2020-01-02 ~ 2022-12-07
    OF - Director → CIF 0
    Shona Claire Munday
    Born in April 1977
    Individual (2 offsprings)
    Person with significant control
    2020-01-02 ~ 2022-12-07
    PE - Has significant influence or controlCIF 0
  • 11
    Price, Alison
    Born in September 1973
    Individual (13 offsprings)
    Officer
    2023-03-14 ~ now
    OF - Director → CIF 0
    Price, Alison
    Director born in September 1973
    Individual (13 offsprings)
    2022-03-01 ~ 2023-01-03
    OF - Director → CIF 0
  • 12
    Price, James Ian
    Born in November 1975
    Individual (20 offsprings)
    Officer
    2013-03-11 ~ now
    OF - Director → CIF 0
    Mr James Ian Price
    Born in November 1975
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 13
    Maylin, Christopher David
    Accountant born in May 1968
    Individual (17 offsprings)
    Officer
    2013-03-11 ~ 2015-03-16
    OF - Director → CIF 0
  • 14
    Hutchison, Stuart Paul
    Born in December 1976
    Individual (15 offsprings)
    Officer
    2013-03-11 ~ now
    OF - Director → CIF 0
    Mr Stuart Paul Hutchison
    Born in December 1976
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Has significant influence or controlCIF 0
  • 15
    TC (EAST) LIMITED
    16035882
    Suite 501, The Nexus Building, Broadway, Letchworth Garden City, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2024-10-25 ~ 2024-12-20
    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
parent relation
Company in focus

U H Y HACKER YOUNG (EAST) LIMITED

Period: 2013-12-06 ~ now
Company number: 08388905
Registered names
U H Y HACKER YOUNG (EAST) LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
0 GBP2023-12-31
29,046 GBP2022-12-31
Property, Plant & Equipment
59,705 GBP2023-12-31
86,072 GBP2022-12-31
Fixed Assets
59,705 GBP2023-12-31
115,118 GBP2022-12-31
Debtors
452,655 GBP2023-12-31
480,729 GBP2022-12-31
Cash at bank and in hand
14,280 GBP2023-12-31
15,342 GBP2022-12-31
Current Assets
466,935 GBP2023-12-31
496,071 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-486,780 GBP2023-12-31
Net Current Assets/Liabilities
-19,845 GBP2023-12-31
-85,883 GBP2022-12-31
Total Assets Less Current Liabilities
39,860 GBP2023-12-31
29,235 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-33,890 GBP2023-12-31
Net Assets/Liabilities
5,970 GBP2023-12-31
29,235 GBP2022-12-31
Equity
Called up share capital
880 GBP2023-12-31
880 GBP2022-12-31
Retained earnings (accumulated losses)
5,090 GBP2023-12-31
28,355 GBP2022-12-31
Equity
5,970 GBP2023-12-31
29,235 GBP2022-12-31
Average Number of Employees
672023-01-01 ~ 2023-12-31
772022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
290,550 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
290,550 GBP2023-12-31
261,504 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
29,046 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
0 GBP2023-12-31
29,046 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
100,888 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
41,183 GBP2023-12-31
14,816 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
26,367 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
59,705 GBP2023-12-31
86,072 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
446,396 GBP2023-12-31
480,504 GBP2022-12-31
Other Debtors
Amounts falling due within one year
6,259 GBP2023-12-31
225 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
452,655 GBP2023-12-31
Amounts falling due within one year, Current
480,729 GBP2022-12-31
Corporation Tax Payable
Current
118,717 GBP2023-12-31
94,626 GBP2022-12-31
Other Taxation & Social Security Payable
Current
272,154 GBP2023-12-31
265,244 GBP2022-12-31
Other Creditors
Current
95,909 GBP2023-12-31
222,084 GBP2022-12-31
Creditors
Current
486,780 GBP2023-12-31
581,954 GBP2022-12-31
Other Creditors
Non-current
33,890 GBP2023-12-31
0 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
24,378 GBP2023-12-31
24,378 GBP2022-12-31
Between two and five year
24,378 GBP2023-12-31
57,838 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
48,756 GBP2023-12-31
82,216 GBP2022-12-31

Related profiles found in government register
  • U H Y HACKER YOUNG (EAST) LIMITED
    Info
    W K H SOLUTIONS LIMITED - 2013-12-06
    H R SERVICES CENTRE LIMITED - 2013-12-06
    Registered number 08388905
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA
    PRIVATE LIMITED COMPANY incorporated on 2013-02-05 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-01-29
    CIF 0
  • UHY HACKER YOUNG (EAST) LIMITED
    S
    Registered number 8388905
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL
    UNITED KINGDOM
    CIF 1
  • UHY HACKER YOUNG (EAST) LIMITED
    S
    Registered number 8388905
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom, SG6 9BL
    ENGLAND
    CIF 2
  • U H Y HACKER YOUNG (EAST) LIMITED
    S
    Registered number 08388905
    Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, England, SG6 9BL
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    D P HAILEY LIMITED
    08805280
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-25 ~ 2024-10-25
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    G D BOAR LIMITED
    09965061
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-25 ~ 2024-10-25
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    HR SERVICE CENTRE LLP
    - now OC359973 07416539... (more)
    HR BUREAU LLP - 2010-12-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (6 parents)
    Officer
    2018-01-02 ~ 2018-01-15
    CIF 1 - LLP Designated Member → ME
  • 4
    J I PRICE LIMITED
    08805283
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-25 ~ 2024-10-25
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    P M WOODHALL LIMITED
    08805275
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-25 ~ 2024-10-25
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    S P HUTCHISON LIMITED
    08805396
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-25 ~ 2024-10-25
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    U H Y W K H PARTNERSHIP LLP
    - now OC383254
    U H Y W K H LLP
    - 2013-03-21 OC383254 08853746... (more)
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-03-11 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 8
    UHY WKH LIMITED
    - now 08853746 OC383254
    U H Y W K H LIMITED - 2014-01-21
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2024-10-25 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.