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
    Ms Claire Judith Cooke
    Born in July 1980
    Individual (6 offsprings)
    Person with significant control
    2022-07-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    La Magra, Andrea
    Consultant born in May 1980
    Individual (19 offsprings)
    Officer
    2022-08-31 ~ now
    OF - Director → CIF 0
    Mr Andrea La Magra
    Born in May 1980
    Individual (19 offsprings)
    Person with significant control
    2022-07-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Brent Norman Wicks
    Born in August 1981
    Individual (2 offsprings)
    Person with significant control
    2024-05-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Ms Alexandra Helen Neal
    Born in May 1983
    Individual (1 offspring)
    Person with significant control
    2024-05-31 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 13
  • 1
    Mr Matthias Dieter Bolliger
    Born in July 1978
    Individual
    Person with significant control
    2016-04-11 ~ 2021-05-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Ronald Charles Spencer
    Born in September 1947
    Individual
    Person with significant control
    2021-05-14 ~ 2022-07-22
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Stephen Paul Corran
    Born in September 1978
    Individual
    Person with significant control
    2016-04-11 ~ 2021-11-22
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Mark Veale
    Born in June 1976
    Individual (5 offsprings)
    Person with significant control
    2021-11-22 ~ 2022-07-22
    PE - Has significant influence or controlCIF 0
  • 5
    Healey, Paul Thomas
    Born in September 1977
    Individual
    Officer
    2019-07-09 ~ 2022-08-31
    OF - Director → CIF 0
  • 6
    Mr Vincent Nyawai
    Born in March 1979
    Individual (2 offsprings)
    Person with significant control
    2022-05-12 ~ 2022-07-22
    PE - Has significant influence or controlCIF 0
  • 7
    Armitage, Brett Sinclair
    Director born in June 1977
    Individual (1 offspring)
    Officer
    2014-09-10 ~ 2019-07-09
    OF - Director → CIF 0
    Mr Brett Armitage
    Born in June 1977
    Individual (1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-07-09
    PE - Has significant influence or control over the trustees of a trustCIF 0
    Mr Brett Sinclair Armitage
    Born in June 1977
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-09-24
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Stefano Roma
    Born in August 1963
    Individual (5 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-07-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Mr Patrick Joseph Mccarrick
    Born in February 1974
    Individual
    Person with significant control
    2021-05-14 ~ 2022-07-22
    PE - Has significant influence or controlCIF 0
  • 10
    Mr Adrian Lindsay Jones
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    2022-05-23 ~ 2022-07-22
    PE - Has significant influence or controlCIF 0
  • 11
    Ms Claudia Shan
    Born in January 1976
    Individual (3 offsprings)
    Person with significant control
    2022-07-22 ~ 2024-05-31
    PE - Has significant influence or controlCIF 0
  • 12
    PRIMROSE COMPANY SECRETARIES LIMITED - now
    Invision House, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2014-09-10 ~ 2022-08-31
    PE - Secretary → CIF 0
  • 13
    CONIFER RIDGE LIMITED - now
    OAKWOOD EDGE LIMITED - 2018-01-24
    DESERT ROAD LIMITED - 2017-12-04
    SYCAMORE LANE LIMITED - 2017-11-21
    MOSSACK FONSECA & CO. (U.K.) LIMITED - 2017-11-07
    Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 offsprings)
    Officer
    2014-09-10 ~ 2014-09-10
    PE - Secretary → CIF 0
parent relation
Company in focus

HONOLULU INVESTMENTS LIMITED

Previous name
PHOENIX CATERING LIMITED - 2015-01-21
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
02021-10-01 ~ 2022-09-30
Property, Plant & Equipment
128,535 GBP2023-09-30
128,535 GBP2022-09-30
Fixed Assets - Investments
6,385 GBP2023-09-30
6,385 GBP2022-09-30
Fixed Assets
134,920 GBP2023-09-30
134,920 GBP2022-09-30
Debtors
197,108 GBP2023-09-30
507,185 GBP2022-09-30
Creditors
Current
11,906 GBP2023-09-30
9,145 GBP2022-09-30
Net Current Assets/Liabilities
185,202 GBP2023-09-30
498,040 GBP2022-09-30
Total Assets Less Current Liabilities
320,122 GBP2023-09-30
632,960 GBP2022-09-30
Creditors
Non-current
328,778 GBP2023-09-30
637,220 GBP2022-09-30
Net Assets/Liabilities
-8,656 GBP2023-09-30
-4,260 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Retained earnings (accumulated losses)
-8,910 GBP2023-09-30
-4,514 GBP2022-09-30
Equity
-8,656 GBP2023-09-30
-4,260 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
128,535 GBP2022-09-30
Property, Plant & Equipment
Land and buildings
128,535 GBP2023-09-30
128,535 GBP2022-09-30
Investments in Group Undertakings
Cost valuation
6,385 GBP2022-09-30
Investments in Group Undertakings
6,385 GBP2023-09-30
6,385 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
197,108 GBP2023-09-30
507,185 GBP2022-09-30
Other Creditors
Current
11,906 GBP2023-09-30
9,145 GBP2022-09-30
Amounts owed to group undertakings
Non-current
328,778 GBP2023-09-30
637,220 GBP2022-09-30

  • HONOLULU INVESTMENTS LIMITED
    Info
    PHOENIX CATERING LIMITED - 2015-01-21
    Registered number 09213081
    21 Hyde Park Square, London W2 2JR
    Private Limited Company incorporated on 2014-09-10 and dissolved on 2017-03-07 (2 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-29
    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.