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 2
  • 1
    Mr Nicholas James Brown
    Born in February 1978
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Pinnock, Mark Anthony
    Commercial Director born in September 1960
    Individual (25 offsprings)
    Officer
    2016-04-01 ~ dissolved
    OF - director → CIF 0
    Pinnock, Mark
    Individual (25 offsprings)
    Officer
    2018-04-25 ~ dissolved
    OF - secretary → CIF 0
Ceased 4
  • 1
    Moscovitch, Lee Shamai
    Director born in November 1976
    Individual (162 offsprings)
    Officer
    2014-03-03 ~ 2016-10-01
    OF - director → CIF 0
  • 2
    Brown, Nicholas James
    Managing Director born in February 1978
    Individual (13 offsprings)
    Officer
    2014-03-03 ~ 2018-04-25
    OF - director → CIF 0
    Brown, Nicholas James
    Individual (13 offsprings)
    Officer
    2014-03-03 ~ 2018-04-25
    OF - secretary → CIF 0
  • 3
    Thomason, Rosemary Margaret
    Management Accountant born in November 1951
    Individual (2 offsprings)
    Officer
    2015-04-01 ~ 2017-11-01
    OF - director → CIF 0
  • 4
    Bucknall, Simon Lloyd Henry
    Operations Director born in September 1970
    Individual (3 offsprings)
    Officer
    2017-10-02 ~ 2018-06-04
    OF - director → CIF 0
parent relation
Company in focus

HAVE BIKE PARTNERSHIP (UK) LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
16,684 GBP2017-03-31
26,774 GBP2016-03-31
Property, Plant & Equipment
13,973 GBP2017-03-31
26,684 GBP2016-03-31
Total Inventories
56,190 GBP2017-03-31
51,227 GBP2016-03-31
Debtors
Current
57,153 GBP2017-03-31
127,765 GBP2016-03-31
Cash at bank and in hand
292 GBP2017-03-31
1,714 GBP2016-03-31
Current Assets
113,635 GBP2017-03-31
180,706 GBP2016-03-31
Net Current Assets/Liabilities
-34,219 GBP2017-03-31
17,940 GBP2016-03-31
Total Assets Less Current Liabilities
-3,562 GBP2017-03-31
71,398 GBP2016-03-31
Equity
Called up share capital
200 GBP2017-03-31
200 GBP2016-03-31
Retained earnings (accumulated losses)
-3,762 GBP2017-03-31
71,198 GBP2016-03-31
Equity
-3,562 GBP2017-03-31
71,398 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Other
46,193 GBP2017-03-31
46,887 GBP2016-03-31
Property, Plant & Equipment - Other Disposals
Other
-6,708 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
32,220 GBP2017-03-31
20,203 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
14,847 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-2,830 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Other
13,973 GBP2017-03-31
26,684 GBP2016-03-31
Trade Debtors/Trade Receivables
16,474 GBP2017-03-31
105,482 GBP2016-03-31
Amount of corporation tax that is recoverable
24,142 GBP2017-03-31
Amounts Owed By Related Parties
589 GBP2017-03-31
576 GBP2016-03-31
Other Debtors
15,948 GBP2017-03-31
21,707 GBP2016-03-31
Debtors
57,153 GBP2017-03-31
127,765 GBP2016-03-31
Bank Borrowings/Overdrafts
Current
36,730 GBP2017-03-31
11,211 GBP2016-03-31
Trade Creditors/Trade Payables
Current
31,741 GBP2017-03-31
63,204 GBP2016-03-31
Corporation Tax Payable
9,428 GBP2016-03-31
Other Taxation & Social Security Payable
10,473 GBP2017-03-31
30,488 GBP2016-03-31
Other Creditors
Current
68,910 GBP2017-03-31
48,435 GBP2016-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2017-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-04-01 ~ 2017-03-31
Equity
Called up share capital
200 GBP2017-03-31
200 GBP2016-03-31

  • HAVE BIKE PARTNERSHIP (UK) LIMITED
    Info
    Registered number 08919366
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU
    Private Limited Company incorporated on 2014-03-03 and dissolved on 2020-01-09 (5 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.