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 5
  • 1
    Maymon, Haim
    Born in May 1980
    Individual (14 offsprings)
    Officer
    2013-05-02 ~ now
    OF - Director → CIF 0
    Mr Haim Maymon
    Born in May 1980
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 2
    Warman, Robert Paul
    Director born in October 1947
    Individual (19 offsprings)
    Officer
    2013-05-02 ~ 2013-09-04
    OF - Director → CIF 0
  • 3
    Weinberger, Orly
    Born in June 1982
    Individual (25 offsprings)
    Officer
    2016-05-10 ~ now
    OF - Director → CIF 0
    Weinberger, Orly
    Individual (25 offsprings)
    Officer
    2016-05-10 ~ now
    OF - Secretary → CIF 0
    Mrs Orly Weinberger
    Born in June 1982
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Johnson, Neville Alphonso
    Director born in June 1968
    Individual (144 offsprings)
    Officer
    2013-05-02 ~ 2013-09-04
    OF - Director → CIF 0
  • 5
    Foster, Graham James
    Commercial Director born in June 1970
    Individual (245 offsprings)
    Officer
    2013-09-04 ~ 2013-09-04
    OF - Director → CIF 0
parent relation
Company in focus

HOZE HOLDINGS LIMITED

Period: 2016-06-27 ~ now
Company number: 08514490
Registered names
HOZE HOLDINGS LIMITED - now
FLEET BUSINESS SECURITY (MIDLANDS) LIMITED - 2014-03-19 04315966... (more)
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Par Value of Share
Class 1 ordinary share
12024-06-01 ~ 2025-05-31
Class 2 ordinary share
12024-06-01 ~ 2025-05-31
Class 3 ordinary share
12024-06-01 ~ 2025-05-31
Property, Plant & Equipment
42,350 GBP2025-05-31
42,350 GBP2024-05-31
Fixed Assets - Investments
69,918 GBP2025-05-31
69,793 GBP2024-05-31
Fixed Assets
112,268 GBP2025-05-31
112,143 GBP2024-05-31
Debtors
2,210,122 GBP2025-05-31
1,130,207 GBP2024-05-31
Cash at bank and in hand
799 GBP2025-05-31
2,113 GBP2024-05-31
Current Assets
2,210,921 GBP2025-05-31
1,132,320 GBP2024-05-31
Net Current Assets/Liabilities
246,554 GBP2025-05-31
331,380 GBP2024-05-31
Total Assets Less Current Liabilities
358,822 GBP2025-05-31
443,523 GBP2024-05-31
Equity
Called up share capital
1,100 GBP2025-05-31
1,100 GBP2024-05-31
Retained earnings (accumulated losses)
357,722 GBP2025-05-31
442,423 GBP2024-05-31
Equity
358,822 GBP2025-05-31
443,523 GBP2024-05-31
Average Number of Employees
22024-06-01 ~ 2025-05-31
22023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
42,350 GBP2024-05-31
Property, Plant & Equipment
Land and buildings
42,350 GBP2025-05-31
42,350 GBP2024-05-31
Investments in Group Undertakings
Cost valuation
471 GBP2025-05-31
346 GBP2024-05-31
Additions to investments
125 GBP2025-05-31
Investments in Group Undertakings
471 GBP2025-05-31
346 GBP2024-05-31
Amounts Owed by Group Undertakings
Current
944,724 GBP2025-05-31
643,457 GBP2024-05-31
Debtors
Amounts falling due within one year, Current
2,210,122 GBP2025-05-31
Current, Amounts falling due within one year
1,130,207 GBP2024-05-31
Amounts owed to group undertakings
Current
686,714 GBP2025-05-31
527,301 GBP2024-05-31
Other Taxation & Social Security Payable
Current
305 GBP2025-05-31
23,457 GBP2024-05-31
Other Creditors
Current
1,277,348 GBP2025-05-31
250,182 GBP2024-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
484 shares2025-05-31
Class 2 ordinary share
484 shares2025-05-31
Class 3 ordinary share
132 shares2025-05-31

Related profiles found in government register
  • HOZE HOLDINGS LIMITED
    Info
    HOZE INVESTMENT LTD - 2016-06-27
    HOE INVESTMENT LTD - 2016-06-27
    FLEET BUSINESS SECURITY (MIDLANDS) LIMITED - 2016-06-27
    Registered number 08514490
    66 Fitzalan Road, London N3 3PE
    PRIVATE LIMITED COMPANY incorporated on 2013-05-02 (13 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • HOZE HOLDINGS LIMITED
    S
    Registered number 08514490
    Buckingham House, 2nd Floor, 45 Vivian Avenue, London, England, NW4 3XA
    Limited By Shares in England And Wales, England
    CIF 1
  • HOZE HOLDINGS LIMITED
    S
    Registered number 08514490
    Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA
    Limited By Shares in 08514490, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    11-12 GRENVILLE STREET LIMITED
    13544965
    66 Fitzalan Rd 66 Fitzalan Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-09-03 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2021-08-03 ~ 2021-09-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    120 SUNNY GARDENS ROAD LTD
    10754879
    Olympia House First Floor, Armitage Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-04 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    36-37 GREAT RUSSELL STREET LTD
    14125370
    66 Fitzalan Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2022-05-23 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    7 COLLEGE ROAD LIMITED
    10291707
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-07-22 ~ 2016-07-22
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    86A LONGSTONE AVENUE LIMITED
    10273433
    1000 North Circular Road, Unit 1 , Suite X10, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-12 ~ 2017-07-04
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENTIRE HOUZE LTD
    - now 08989248
    HOUZE LTD - 2016-03-31
    66 Fitzalan Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    FITZROY WARREN STREET LTD
    - now 14123669
    44 KIPLING STREET LIMITED
    - 2023-01-19 14123669
    Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-23 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    HOZE INVESTMENTS LIMITED
    - now 10235410 08514490... (more)
    HOZE LIMITED
    - 2016-06-27 10235410
    66 Fitzalan Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-06-16 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    HOZE MANAGEMENT LIMITED
    15050557
    Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-04 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 10
    HOZEA CONSTRUCTION LIMITED
    15765739
    66 Fitzalan Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-06 ~ 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
  • 11
    LONGSTONE AVENUE LIMITED
    10270905
    Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 12
    MILLERS TERRACE LIMITED - now
    MILLER TERRACE LIMITED
    - 2018-12-17 11342812
    66 Fitzalan Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-05-02 ~ 2018-05-02
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    PMK HOLDINGS LIMITED
    - now 09298010
    42 KESLAKE ROAD LTD
    - 2016-12-17 09298010
    Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    SHO INVESTMENTS LIMITED
    - now 10571528
    352 HIGH ROAD LIMITED
    - 2018-06-06 10571528
    66 Fitzalan Rd 66 Fitzalan Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-01-18 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    55 Loudoun Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-06-02 ~ 2023-12-20
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WEINBERGER WRIGHT & CO LIMITED
    10287209
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-20 ~ 2019-02-12
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.