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 22
  • 1
    Huebner, Hansjuergen
    Born in October 1978
    Individual (3 offsprings)
    Officer
    2021-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Teagle, Nicholas Paul
    Born in May 1979
    Individual (29 offsprings)
    Officer
    2023-07-14 ~ now
    OF - Director → CIF 0
    Teagle, Nicholas Paul
    Accountant born in May 1979
    Individual (29 offsprings)
    2013-12-19 ~ 2016-04-25
    OF - Director → CIF 0
    2018-11-22 ~ 2021-06-29
    OF - Director → CIF 0
  • 3
    Stead, Mathew William Grange
    Company Director born in December 1970
    Individual (9 offsprings)
    Officer
    2021-06-29 ~ 2022-04-30
    OF - Director → CIF 0
  • 4
    Chandler, Karl Haydon
    Accountant born in May 1976
    Individual (16 offsprings)
    Officer
    2019-11-25 ~ 2021-04-22
    OF - Director → CIF 0
  • 5
    Ghoora, Arvin
    Born in August 1980
    Individual (6 offsprings)
    Officer
    2024-07-10 ~ now
    OF - Director → CIF 0
  • 6
    Hornsby, Fiona Elliot
    Company Director born in June 1963
    Individual (4 offsprings)
    Officer
    2021-06-29 ~ 2022-01-25
    OF - Director → CIF 0
  • 7
    Walker, Glenn Robert
    Accountant born in October 1958
    Individual (10 offsprings)
    Officer
    2018-06-07 ~ 2019-01-21
    OF - Director → CIF 0
  • 8
    Russo, Mirvette
    Operations Director Group born in February 1968
    Individual (8 offsprings)
    Officer
    2018-06-07 ~ 2018-12-14
    OF - Director → CIF 0
  • 9
    Hill, Amanda Jane
    Property Manager born in June 1970
    Individual (34 offsprings)
    Officer
    2018-11-22 ~ 2021-06-29
    OF - Director → CIF 0
  • 10
    Wormwell, Denis
    Director born in August 1961
    Individual (50 offsprings)
    Officer
    2015-06-03 ~ 2018-01-26
    OF - Director → CIF 0
  • 11
    Dorrell, Stephen James
    Businessman born in March 1952
    Individual (49 offsprings)
    Officer
    2015-06-03 ~ 2018-01-26
    OF - Director → CIF 0
  • 12
    Kenny, Philip John
    Solicitor born in September 1978
    Individual (11 offsprings)
    Officer
    2018-06-07 ~ 2018-12-14
    OF - Director → CIF 0
    Kenny, Philip John
    Individual (11 offsprings)
    Officer
    2017-02-21 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 13
    Luddington, Michael
    Finance Director born in April 1975
    Individual (13 offsprings)
    Officer
    2021-06-29 ~ 2022-02-15
    OF - Director → CIF 0
  • 14
    Jowsey, Neil
    Company Director born in August 1964
    Individual (29 offsprings)
    Officer
    2021-06-30 ~ 2023-01-27
    OF - Director → CIF 0
  • 15
    Walker, Richard Scott
    Director born in February 1966
    Individual (133 offsprings)
    Officer
    2016-04-18 ~ 2018-01-26
    OF - Director → CIF 0
  • 16
    Mr David Peter John Ross
    Born in July 1965
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    Traynor, Kieron Bartholemew
    Director born in October 1960
    Individual (23 offsprings)
    Officer
    2017-08-07 ~ 2019-04-10
    OF - Director → CIF 0
  • 18
    Kight, Bridget Mary
    Individual (4 offsprings)
    Officer
    2014-06-02 ~ 2017-02-21
    OF - Secretary → CIF 0
  • 19
    Hendricks, Silke Maike
    Company Director born in March 1969
    Individual (3 offsprings)
    Officer
    2021-06-29 ~ 2023-11-03
    OF - Director → CIF 0
  • 20
    Greener, Carlton
    Born in March 1966
    Individual (16 offsprings)
    Officer
    2021-06-28 ~ now
    OF - Director → CIF 0
  • 21
    MOUNTAIN BERG HOLDINGS LIMITED
    11532828
    10 St James's Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    2019-04-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    MOUNTAIN BERG LIMITED
    - now 07851252
    OVAL (2245) LIMITED - 2015-01-13
    10 St James's Place, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Person with significant control
    2023-12-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

BALLYCLARE GROUP LIMITED

Company number: 08820424
Registered names
BALLYCLARE GROUP LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Administrative Expenses
689,301 GBP2024-01-01 ~ 2024-12-31
249,026 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-689,301 GBP2024-01-01 ~ 2024-12-31
-193,275 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
876,022 GBP2024-01-01 ~ 2024-12-31
602,704 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
25,164 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,251,318 GBP2024-01-01 ~ 2024-12-31
384,265 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,251,318 GBP2024-01-01 ~ 2024-12-31
384,265 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,251,318 GBP2024-01-01 ~ 2024-12-31
384,265 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
655,252 GBP2024-12-31
786,662 GBP2023-12-31
Fixed Assets - Investments
1,212,935 GBP2024-12-31
1,278,115 GBP2023-12-31
Fixed Assets
1,868,187 GBP2024-12-31
2,064,777 GBP2023-12-31
Debtors
21,669,694 GBP2024-12-31
24,188,875 GBP2023-12-31
Cash at bank and in hand
32,050 GBP2024-12-31
Current Assets
21,701,744 GBP2024-12-31
24,188,875 GBP2023-12-31
Creditors
Current
4,861,561 GBP2024-12-31
11,444,923 GBP2023-12-31
Net Current Assets/Liabilities
16,840,183 GBP2024-12-31
12,743,952 GBP2023-12-31
Total Assets Less Current Liabilities
18,708,370 GBP2024-12-31
14,808,729 GBP2023-12-31
Equity
Called up share capital
46,907,655 GBP2024-12-31
41,756,696 GBP2023-12-31
23,000,200 GBP2022-12-31
Retained earnings (accumulated losses)
-28,921,714 GBP2024-12-31
-27,670,396 GBP2023-12-31
-28,054,661 GBP2022-12-31
Equity
18,708,370 GBP2024-12-31
14,808,729 GBP2023-12-31
-4,332,032 GBP2022-12-31
Issue of Equity Instruments
Called up share capital
5,150,959 GBP2024-01-01 ~ 2024-12-31
18,756,496 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
5,150,959 GBP2024-01-01 ~ 2024-12-31
18,756,496 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,251,318 GBP2024-01-01 ~ 2024-12-31
384,265 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
131,410 GBP2024-01-01 ~ 2024-12-31
131,050 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,381,825 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,383,770 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
726,573 GBP2024-12-31
595,163 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
728,518 GBP2024-12-31
597,108 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
131,410 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
131,410 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
655,252 GBP2024-12-31
786,662 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
40,203,341 GBP2024-12-31
40,268,521 GBP2023-12-31
Investments in Group Undertakings
1,212,935 GBP2024-12-31
1,278,115 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
10,425,748 GBP2024-12-31
12,828,131 GBP2023-12-31
Other Debtors
Current
100 GBP2024-12-31
100 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
6,149 GBP2024-12-31
1,927 GBP2023-12-31
Prepayments/Accrued Income
Current
17,208 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
10,449,205 GBP2024-12-31
Amounts falling due within one year, Current
12,830,158 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
452 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,067 GBP2024-12-31
49,325 GBP2023-12-31
Amounts owed to group undertakings
Current
4,846,644 GBP2024-12-31
11,384,646 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
10,850 GBP2024-12-31
10,500 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-12-31
Class 2 ordinary share
23,000,000 shares2024-12-31
Class 3 ordinary share
23,907,455 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,251,318 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • BALLYCLARE GROUP LIMITED
    Info
    BEST DRESSED GROUP LIMITED - 2021-03-17
    UNIFORM BRANDS LIMITED - 2021-03-17
    Registered number 08820424
    10 St Jamesæs Place, London SW1A 1NP
    PRIVATE LIMITED COMPANY incorporated on 2013-12-19 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • BALLYCLARE GROUP LIMITED
    S
    Registered number 08820424
    10, St. James's Place, London, England, SW1A 1NP
    Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BALLYCLARE LIMITED
    07463998
    Unit C1-c2 The Forum Hercules Office Park, Bird Hall Lane, Stockport, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -5,403,734 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ROBINSON WEBSTER (HOLDINGS) LIMITED
    01069599
    3 Water Lane, Richmond, Surrey, England
    Active Corporate (40 parents, 3 offsprings)
    Equity (Company account)
    -11,000 GBP2024-01-27
    Person with significant control
    2018-03-29 ~ 2019-04-15
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    SIMON JERSEY GROUP LIMITED
    - now 03772298
    INHOCO 924 LIMITED - 2000-02-08
    The Forum Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (41 parents, 1 offspring)
    Equity (Company account)
    -3,179,791 GBP2020-12-31
    Person with significant control
    2021-12-29 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    SIMON JERSEY HOLDINGS LIMITED
    - now SC329826
    KWINTET UK GROUP LIMITED - 2014-01-24
    KWINTET UK LIMITED - 2012-01-04
    LINEWHEEL LIMITED - 2007-09-25
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (21 parents, 1 offspring)
    Equity (Company account)
    3,797,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    SIMON JERSEY LTD
    - now 01006047 07842668
    KWINTET UK LIMITED - 2014-01-20
    SIMON JERSEY LIMITED - 2012-01-04
    SIMON-JERSEY LIMITED - 1999-02-08
    Unit C1-c2 The Forum Hercules Office Park, Bird Hall Lane, Stockport, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Equity (Company account)
    -16,606,412 GBP2024-12-31
    Person with significant control
    2021-12-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.