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 19
  • 1
    Mcalpine-lee, Nicholas Alexander
    Self-Employed born in May 1974
    Individual (32 offsprings)
    Officer
    2014-07-10 ~ 2018-09-14
    OF - Director → CIF 0
    Mr Nicholas Alexander Mcalpine-lee
    Born in May 1974
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Has significant influence or controlCIF 0
  • 2
    Conway, Jonathan Paul
    Corporate Finance Director born in June 1975
    Individual (24 offsprings)
    Officer
    2021-05-18 ~ 2025-04-15
    OF - Director → CIF 0
  • 3
    Mackay, Giles Patrick Cyril
    Born in March 1962
    Individual (74 offsprings)
    Officer
    2021-05-18 ~ now
    OF - Director → CIF 0
    Mackay, Giles Patrick Cyril
    Self Employed born in March 1962
    Individual (74 offsprings)
    2014-07-28 ~ 2018-09-14
    OF - Director → CIF 0
    Mr Giles Patrick Cyril Mackay
    Born in March 1962
    Individual (74 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Castledine, Trevor Vaughan
    Director born in February 1969
    Individual (238 offsprings)
    Officer
    2014-07-28 ~ 2018-11-30
    OF - Director → CIF 0
  • 5
    Davy, Simon George
    Director born in October 1970
    Individual (19 offsprings)
    Officer
    2020-01-09 ~ 2021-05-18
    OF - Director → CIF 0
  • 6
    Simpson, Colin James
    Head Of Asset Management born in April 1983
    Individual (35 offsprings)
    Officer
    2019-11-07 ~ 2021-05-18
    OF - Director → CIF 0
  • 7
    Tomlinson, John Richard
    Investment Director born in January 1960
    Individual (13 offsprings)
    Officer
    2018-11-30 ~ 2020-12-31
    OF - Director → CIF 0
  • 8
    Hewitt, Christopher Andrew
    Self-Employed born in October 1978
    Individual (19 offsprings)
    Officer
    2014-07-10 ~ 2018-09-14
    OF - Director → CIF 0
    Chris Hewitt
    Born in October 1978
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Has significant influence or controlCIF 0
  • 9
    Short, Jonathan Ottley
    Company Director born in July 1961
    Individual (35 offsprings)
    Officer
    2016-04-28 ~ 2018-09-14
    OF - Director → CIF 0
  • 10
    Faber, Steven Robert
    Director born in July 1974
    Individual (29 offsprings)
    Officer
    2014-07-28 ~ 2016-04-28
    OF - Director → CIF 0
  • 11
    Rule, Christopher Paul
    Chief Investment Officer born in January 1979
    Individual (22 offsprings)
    Officer
    2018-09-14 ~ 2020-01-09
    OF - Director → CIF 0
  • 12
    Geczy, Andrew William
    Born in July 1963
    Individual (28 offsprings)
    Officer
    2021-05-18 ~ now
    OF - Director → CIF 0
  • 13
    SENTRINO INVESTMENTS LTD
    PRINCIPAL REAL ESTATE LIMITED - now 05948858
    INTERNOS GLOBAL INVESTORS LIMITED - 2018-04-16 05948858
    INTERNOS REAL LIMITED - 2012-10-01
    GPT HALVERTON LIMITED - 2010-01-28
    HALVERTON REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2007-08-20
    65, Grosvenor Street, London, England
    Active Corporate (28 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Has significant influence or controlCIF 0
  • 14
    HH NO.1 HOLDINGS LIMITED
    11908205
    6, Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-05-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    LANCASHIRE COUNTY COUNCIL
    LANCASHIRE BURIALS LIMITED 09155902
    Po Box 78, County Hall, Fishergate, Preston, Lancashire, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    100,000 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Has significant influence or controlCIF 0
  • 16
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    02540309
    One, New Change, London, United Kingdom
    Active Corporate (20 parents, 494 offsprings)
    Officer
    2014-07-14 ~ 2019-01-14
    OF - Secretary → CIF 0
    2021-05-18 ~ 2021-09-21
    OF - Secretary → CIF 0
  • 17
    HEYLO HOUSING GROUP LIMITED
    11104403 11403468
    5th Floor, One New Change, London, England
    Active Corporate (16 parents, 10 offsprings)
    Person with significant control
    2018-08-23 ~ 2018-09-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    County Hall, Bow Lane, Preston, Lancashire, England
    Corporate (8 offsprings)
    Person with significant control
    2018-09-14 ~ 2019-05-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    - now 02911328
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (17 parents, 404 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2022-03-21 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

HH NO. 1 LIMITED

Company number: 09123811
Registered names
HH NO. 1 LIMITED - now 11159014... (more)
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate

Related profiles found in government register
  • HH NO. 1 LIMITED
    Info
    HEYLO HOUSING LIMITED - 2018-10-10
    Registered number 09123811
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2014-07-10 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • HH NO. 1 LIMITED
    S
    Registered number 09123811
    169, Union Street, London, England, SE1 0LL
    Private Limited Company in England And Wales, England
    CIF 1
  • HEYLO HOUSING LTD
    S
    Registered number 09123811
    5th Floor One New Change, New Change, London, England, EC4M 9AF
    Limited Company in Companies House, Uk
    CIF 2
  • HEYLO HOUSING LIMITED
    S
    Registered number 09123811
    5th Floor One, New Change, London, England, EC4M 9AF
    Private Limited Company in Registrar Of Companies (England And Wales) Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    HEYLO HOUSING REGISTERED PROVIDER LIMITED
    - now 06573772
    THREE CONDITIONS LTD
    - 2017-01-25 06573772 10663170
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (21 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,557 GBP2016-04-30
    Person with significant control
    2017-01-24 ~ 2018-08-24
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    HHT LIMITED
    - now 08898992
    HHT PLC
    - 2020-02-05 08898992
    AHA TREASURY PLC - 2014-08-01
    169 Union Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    PALL MALL HOUSE (MANCHESTER) MANAGEMENT LIMITED
    - now 05840734
    HALLCO 1335 LIMITED - 2006-07-18
    384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (15 parents)
    Equity (Company account)
    240 GBP2024-03-30
    Person with significant control
    2018-03-15 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED
    06392812
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.