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 6
  • 1
    Bedford, John Keith
    Individual (17 offsprings)
    Officer
    2013-11-20 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 2
    Harvey, Nicholas Gary
    Company Director born in December 1987
    Individual (26 offsprings)
    Officer
    2014-03-10 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Smith, Nicholas Francis
    Director born in December 1958
    Individual (26 offsprings)
    Officer
    2013-11-18 ~ 2023-05-31
    OF - Director → CIF 0
    Mr Nicholas Francis Smith
    Born in December 1958
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    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
    Harvey, Gary Walter
    Born in March 1957
    Individual (30 offsprings)
    Officer
    2013-11-18 ~ now
    OF - Director → CIF 0
    Harvey, Gary Walter
    Individual (30 offsprings)
    Officer
    2013-11-18 ~ 2013-11-20
    OF - Secretary → CIF 0
    Mr Gary Walter Harvey
    Born in March 1957
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    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
  • 5
    Watson, Gary Brian
    Born in October 1971
    Individual (1 offspring)
    Officer
    2023-05-31 ~ now
    OF - Director → CIF 0
  • 6
    HBS GROUP TRUSTEE LIMITED
    14899312
    Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HBS ELECTRONICS (HOLDINGS) LIMITED

Period: 2013-11-18 ~ now
Company number: 08780150
Registered name
HBS ELECTRONICS (HOLDINGS) LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Fixed Assets - Investments
9,174,474 GBP2024-10-31
10,600,109 GBP2023-10-31
Fixed Assets
9,174,474 GBP2024-10-31
10,600,109 GBP2023-10-31
Debtors
1,190,602 GBP2024-10-31
1,942,221 GBP2023-10-31
Cash at bank and in hand
1,059,081 GBP2024-10-31
356,142 GBP2023-10-31
Current Assets
2,249,683 GBP2024-10-31
2,298,363 GBP2023-10-31
Creditors
Current
5,173,222 GBP2024-10-31
5,813,124 GBP2023-10-31
Net Current Assets/Liabilities
-2,923,539 GBP2024-10-31
-3,514,761 GBP2023-10-31
Total Assets Less Current Liabilities
6,250,935 GBP2024-10-31
7,085,348 GBP2023-10-31
Equity
Called up share capital
100 GBP2024-10-31
100 GBP2023-10-31
Retained earnings (accumulated losses)
6,250,835 GBP2024-10-31
7,085,248 GBP2023-10-31
Equity
6,250,935 GBP2024-10-31
7,085,348 GBP2023-10-31
Intangible Assets - Gross Cost
7,868,761 GBP2023-10-31
Intangible Assets - Accumulated Amortisation & Impairment
7,868,761 GBP2023-10-31

Related profiles found in government register
  • HBS ELECTRONICS (HOLDINGS) LIMITED
    Info
    Registered number 08780150
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW
    PRIVATE LIMITED COMPANY incorporated on 2013-11-18 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • HBS ELECTRONICS (HOLDINGS) LIMITED
    S
    Registered number 08780150
    Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom, CO10 2YW
    04853000 in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    C.RAYMENT(PRECISION ENGINEERING)LIMITED
    00813866
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-09-28 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    CLEMENT CLARKE COMMUNICATIONS LIMITED
    09377876
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    DIDSBURY ENGINEERING CO.LIMITED
    00371191
    Unit 1b Lower Meadow Road, Brooke Park, Handforth, Wilmslow, England
    Active Corporate (14 parents)
    Person with significant control
    2018-06-30 ~ 2023-03-03
    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
  • 4
    E.D.S. ENGINEERING LIMITED
    02142541
    Laurence Walter House, 32 Addison Road, Sudbury, Suffolk, England
    Active Corporate (14 parents)
    Person with significant control
    2018-02-14 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    FLYCOM AVIONICS LIMITED
    04853000
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    H.B.S. ELECTRONICS LIMITED
    - now 05089025
    HAIR BRAINED SCHEMES LTD - 2006-02-04
    GET POWER LIMITED - 2005-07-22
    CUTTING EDGE VENTURES LIMITED - 2004-04-05
    Laurence Walter House Addison Road, Chilton Indudtrial Estate, Sudbury, Suffolk
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    HBSEH VENTURES LIMITED
    - now 04783710
    DIDSBURY VENTURES LIMITED
    - 2023-03-02 04783710
    HALLCO 910 LIMITED - 2003-09-26
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-07-04 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    LINTON PLASTIC MOULDERS LIMITED
    01505843
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    OLDBURY ENGINEERING CO.,LIMITED
    00414684
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-05-19 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    REDMAYNE ENGINEERING LIMITED
    00745097
    Laurence Walter House, Addison Road, Sudbury, England
    Active Corporate (16 parents)
    Person with significant control
    2017-09-01 ~ 2018-06-30
    CIF 14 - Ownership of shares – 75% or more OE
    2018-06-30 ~ 2018-06-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    2018-11-23 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    REDMAYNE HGS LIMITED
    - now 06523205
    PARIS 053 LIMITED - 2008-03-19
    Laurence Walter House, Addison Road, Sudbury, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    SENSORCOM LIMITED
    03991038
    Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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

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.