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 2
  • 1
    Campbell, John, Mx
    Born in December 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ now
    OF - Director → CIF 0
    Mx John Campbell
    Born in December 1963
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Andrew Cowton
    Born in April 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    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
Ceased 3
  • 1
    Campbell, John
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2020-05-15
    OF - Secretary → CIF 0
  • 2
    Cotton, Elaine Jessica
    Property Developer born in February 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2016-11-15
    OF - Director → CIF 0
    Miss Elaine Jessica Cotton
    Born in February 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-25
    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
  • 3
    Cowton, Andrew Phiilp
    Composer born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2020-05-15
    OF - Director → CIF 0
parent relation
Company in focus

HACKNEY 4 LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Total Inventories
3,769,536 GBP2024-08-31
3,769,536 GBP2023-08-31
Debtors
379,192 GBP2024-08-31
384,439 GBP2023-08-31
Cash at bank and in hand
384,133 GBP2024-08-31
301,131 GBP2023-08-31
Current Assets
4,532,861 GBP2024-08-31
4,455,106 GBP2023-08-31
Creditors
Current
997,710 GBP2024-08-31
959,605 GBP2023-08-31
Net Current Assets/Liabilities
3,535,151 GBP2024-08-31
3,495,501 GBP2023-08-31
Total Assets Less Current Liabilities
3,535,151 GBP2024-08-31
3,495,501 GBP2023-08-31
Creditors
Non-current
3,344,340 GBP2024-08-31
3,344,340 GBP2023-08-31
Net Assets/Liabilities
190,811 GBP2024-08-31
151,161 GBP2023-08-31
Equity
Called up share capital
4 GBP2024-08-31
4 GBP2023-08-31
Share premium
-52,422 GBP2024-08-31
-52,422 GBP2023-08-31
Retained earnings (accumulated losses)
243,229 GBP2024-08-31
203,579 GBP2023-08-31
Equity
190,811 GBP2024-08-31
151,161 GBP2023-08-31
Other Debtors
Amounts falling due within one year, Current
379,192 GBP2024-08-31
384,439 GBP2023-08-31
Other Taxation & Social Security Payable
Current
13,545 GBP2024-08-31
4,444 GBP2023-08-31
Other Creditors
Current
984,165 GBP2024-08-31
955,161 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
3,295,434 GBP2024-08-31
3,295,434 GBP2023-08-31
Other Creditors
Non-current
48,906 GBP2024-08-31
48,906 GBP2023-08-31

Related profiles found in government register
  • HACKNEY 4 LIMITED
    Info
    Registered number 09190971
    icon of address82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE
    PRIVATE LIMITED COMPANY incorporated on 2014-08-28 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • HACKNEY 4 LTD
    S
    Registered number 09190971
    icon of address63-66, Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom, EC1N 8LE
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.