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
    Moore, Joel Daniel
    Cfo born in October 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rafferty, Paul
    Consultant born in November 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    OF - Director → CIF 0
  • 3
    Brooks, Antony Francis
    Director born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressBellerive House, Muirfield Crescent, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (179 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-11-20
    OF - Director → CIF 0
  • 2
    Dimond, Nicola Jane
    Director Compliance, Information & People born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-02 ~ 2020-06-16
    OF - Director → CIF 0
  • 3
    Ward, Peter Martin
    Company Director born in January 1960
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2016-02-01
    OF - Director → CIF 0
    Ward, Peter Martin
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2016-02-01
    OF - Secretary → CIF 0
  • 4
    Constable, Jamie Christopher
    Company Director born in October 1964
    Individual (176 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2016-02-01
    OF - Director → CIF 0
    Constable, Jamie Christopher
    Individual (176 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2017-11-17
    OF - Secretary → CIF 0
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (176 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Campbell, Christopher
    Company Director born in September 1981
    Individual (119 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-11-17
    OF - Director → CIF 0
  • 6
    Mr Andrew Douglas Littlejohns
    Born in May 1974
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-09-19
    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
  • 7
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of address2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-07-25 ~ 2017-11-17
    PE - Secretary → CIF 0
  • 8
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    icon of addressLutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England
    Active Corporate (12 parents, 14 offsprings)
    Person with significant control
    2019-09-19 ~ 2019-09-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    icon of address5th Floor, 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-02-01 ~ 2017-11-17
    PE - Director → CIF 0
  • 10
    R CAPITAL LIMITED - 2008-02-14
    DECKFLOWER LIMITED - 2004-07-21
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, England
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 11
    icon of address5th Floor 24, Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2014-07-25 ~ 2016-02-01
    PE - Director → CIF 0
parent relation
Company in focus

HC FACILITY MANAGEMENT IN ADMINISTRATION LIMITED

Previous names
TYRION INVESTMENTS LIMITED - 2017-05-22
HC FACILITY MANAGEMENT LIMITED - 2021-05-12
HC PAYROLL SERVICES LIMITED - 2017-11-22
Standard Industrial Classification
82990 - Other Business Support Service 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
0 GBP2017-07-31
0 GBP2016-07-31
Property, Plant & Equipment
0 GBP2017-07-31
0 GBP2016-07-31
Fixed Assets - Investments
0 GBP2017-07-31
0 GBP2016-07-31
Fixed Assets
0 GBP2017-07-31
0 GBP2016-07-31
Total Inventories
0 GBP2017-07-31
0 GBP2016-07-31
Debtors
1 GBP2017-07-31
1 GBP2016-07-31
Cash at bank and in hand
86 GBP2017-07-31
93 GBP2016-07-31
Current assets - Investments
0 GBP2017-07-31
0 GBP2016-07-31
Current Assets
87 GBP2017-07-31
94 GBP2016-07-31
Creditors
Amounts falling due within one year
-1,297 GBP2017-07-31
-697 GBP2016-07-31
Net Current Assets/Liabilities
-1,210 GBP2017-07-31
-603 GBP2016-07-31
Total Assets Less Current Liabilities
-1,210 GBP2017-07-31
-603 GBP2016-07-31
Creditors
Amounts falling due after one year
0 GBP2017-07-31
0 GBP2016-07-31
Net Assets/Liabilities
-1,210 GBP2017-07-31
-603 GBP2016-07-31
Equity
Called up share capital
1 GBP2017-07-31
1 GBP2016-07-31
Share premium
0 GBP2017-07-31
0 GBP2016-07-31
Revaluation reserve
0 GBP2017-07-31
0 GBP2016-07-31
Retained earnings (accumulated losses)
-1,211 GBP2017-07-31
-604 GBP2016-07-31
Equity
-1,210 GBP2017-07-31
-603 GBP2016-07-31

Related profiles found in government register
  • HC FACILITY MANAGEMENT IN ADMINISTRATION LIMITED
    Info
    TYRION INVESTMENTS LIMITED - 2017-05-22
    HC FACILITY MANAGEMENT LIMITED - 2017-05-22
    HC PAYROLL SERVICES LIMITED - 2017-05-22
    Registered number 09147994
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey SM1 4LA
    PRIVATE LIMITED COMPANY incorporated on 2014-07-25 and dissolved on 2024-06-26 (9 years 11 months). The company status is Dissolved.
    CIF 0
  • HC FACILITY MANAGEMENT LIMITED
    S
    Registered number 09147994
    icon of addressFoot Anstey Llp, 36-38 Cornhill, London, United Kingdom, United Kingdom, EC3V 3NG
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFoot Anstey Llp, 36-38 Cornhill, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.