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
Active 4
  • 1
    Wrighton, Nicholas Richard
    Chief Finance Officer born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    Crummack, Matthew
    Chief Executive Officer born in August 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    Edwards, Nicholas John
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    icon of addressMedius House, Sheraton Street, London, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Spurgeon, Thomas Arthur
    Director born in January 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-10
    OF - Director → CIF 0
    Spurgeon, Thomas Arthur
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-10
    OF - Secretary → CIF 0
  • 2
    Shorten, Thomas William
    Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2017-08-18
    OF - Director → CIF 0
  • 3
    Stokes, Hal Sebastian John
    Self Employed born in May 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2017-08-18
    OF - Director → CIF 0
  • 4
    Waller, Richard Simon
    Director born in August 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-10
    OF - Director → CIF 0
  • 5
    Penneycard, Matthew Joel
    Venture Capitalist born in October 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2017-08-18
    OF - Director → CIF 0
  • 6
    Liddiard, Geoff
    Creative Developer born in April 1980
    Individual
    Officer
    icon of calendar 2014-03-20 ~ 2017-08-18
    OF - Director → CIF 0
  • 7
    Stokes, Samuel Sebastian John
    Self Employed born in February 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2017-08-18
    OF - Director → CIF 0
  • 8
    Stokes, Sharmita Saha
    Self Employed born in December 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2017-08-18
    OF - Director → CIF 0
  • 9
    ODIN (TT) NOMINEES LTD - now
    SHADOW (TT) NOMINEES LTD - 2024-09-19
    icon of addressC/o Thompson Taraz Llp, 4th Floor Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 127 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-08-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    ANSTEY SARGENT & PROBERT SECRETARIAL LIMITED - 2000-02-28
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED - 2008-08-21
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2014-03-20 ~ 2017-08-18
    PE - Secretary → CIF 0
parent relation
Company in focus

HAPPIOUR LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2015-04-01 ~ 2016-03-31
Nominal value of shares issued
Class 1 ordinary share
0 GBP2015-04-01 ~ 2016-03-31
Tangible fixed assets
5,469 GBP2016-03-31
2,352 GBP2015-03-31
Debtors
9,706 GBP2016-03-31
2,277 GBP2015-03-31
Cash at bank and in hand
120,507 GBP2016-03-31
303,798 GBP2015-03-31
Current Assets
130,213 GBP2016-03-31
306,075 GBP2015-03-31
Current liabilities
96,420 GBP2016-03-31
238,878 GBP2015-03-31
Net Current Assets/Liabilities
33,793 GBP2016-03-31
67,197 GBP2015-03-31
Total Assets Less Current Liabilities
39,262 GBP2016-03-31
69,549 GBP2015-03-31
Called-up share capital
2 GBP2016-03-31
1 GBP2015-03-31
Share premium account
1,009,277 GBP2016-03-31
419,486 GBP2015-03-31
Retained earnings
-970,017 GBP2016-03-31
-349,938 GBP2015-03-31
Shareholder's fund
39,262 GBP2016-03-31
69,549 GBP2015-03-31
Cost/valuation of tangible fixed assets
9,166 GBP2016-03-31
3,528 GBP2015-03-31
Depreciation of tangible fixed assets
3,697 GBP2016-03-31
1,176 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
2,521 GBP2015-04-01 ~ 2016-03-31
Number of shares allotted
Class 1 ordinary share
17,484 shares2016-03-31
Paid-up share capital
Class 1 ordinary share
2 GBP2016-03-31
1 GBP2015-03-31
Number of shares issued
Class 1 ordinary share
3,596 shares2015-04-01 ~ 2016-03-31

  • HAPPIOUR LIMITED
    Info
    Registered number 08949417
    icon of addressImperial House Imperial Way, Coedkernew, Newport NP10 8UH
    PRIVATE LIMITED COMPANY incorporated on 2014-03-20 and dissolved on 2019-08-13 (5 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.