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 18
  • 1
    Lockie, David James
    Coo born in November 1973
    Individual (82 offsprings)
    Officer
    2024-12-20 ~ 2025-05-31
    OF - Director → CIF 0
  • 2
    Theodossiou, Spiros
    Chief Operating Officer; Chief Product Officer born in July 1976
    Individual (1 offspring)
    Officer
    2021-12-10 ~ 2022-12-07
    OF - Director → CIF 0
  • 3
    Lloyd, Helen Catherine
    Web Developer born in June 1987
    Individual (1 offspring)
    Officer
    2016-12-28 ~ 2020-06-12
    OF - Director → CIF 0
    Ms Helen Catherine Lloyd
    Born in June 1987
    Individual (1 offspring)
    Person with significant control
    2018-04-30 ~ 2019-01-01
    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
  • 4
    Strudwick, Robert Henry
    Born in April 1963
    Individual (55 offsprings)
    Officer
    2026-01-15 ~ now
    OF - Director → CIF 0
  • 5
    Mullin, Christine Rose Gertrude
    Cfo/Coo born in June 1969
    Individual (12 offsprings)
    Officer
    2020-06-12 ~ 2021-06-30
    OF - Director → CIF 0
  • 6
    Gilhespie, Nicholas Anthony
    Chief Financial Officer born in November 1973
    Individual (9 offsprings)
    Officer
    2021-12-10 ~ 2025-03-20
    OF - Director → CIF 0
  • 7
    Kelly, Stephanie Ann
    Born in May 1971
    Individual (60 offsprings)
    Officer
    2025-08-14 ~ now
    OF - Director → CIF 0
  • 8
    Comerford-green, David Kenelm
    Lawyer born in August 1981
    Individual (4 offsprings)
    Officer
    2020-06-12 ~ 2021-12-10
    OF - Director → CIF 0
  • 9
    Nicolson, Richard James
    Operations Director born in March 1984
    Individual (6 offsprings)
    Officer
    2015-11-10 ~ 2022-12-07
    OF - Director → CIF 0
    Mr Richard Nicolson
    Born in March 1984
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    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 - Right to appoint or remove directorsCIF 0
  • 10
    Cox, Michael David
    Born in January 1983
    Individual (98 offsprings)
    Officer
    2024-12-20 ~ 2026-01-15
    OF - Director → CIF 0
  • 11
    Hulse, James Paul William
    Web Developer born in April 1988
    Individual (2 offsprings)
    Officer
    2016-12-28 ~ 2020-06-12
    OF - Director → CIF 0
    Mr James Paul William Hulse
    Born in April 1988
    Individual (2 offsprings)
    Person with significant control
    2018-04-30 ~ 2019-01-01
    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
  • 12
    Gaunt, Jonathan
    Accountant born in October 1974
    Individual (4 offsprings)
    Officer
    2019-05-17 ~ 2022-12-07
    OF - Director → CIF 0
    Mr Jonathan Gaunt
    Born in October 1974
    Individual (4 offsprings)
    Person with significant control
    2020-06-09 ~ 2020-06-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Hinton, Daniel James
    Creative Director born in November 1986
    Individual (2 offsprings)
    Officer
    2015-11-10 ~ 2018-04-30
    OF - Director → CIF 0
    Mr Daniel James Hinton
    Born in November 1986
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    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 shares – More than 25% but not more than 50%CIF 0
  • 14
    Gill, Sarbjit Singh
    Born in October 1968
    Individual (16 offsprings)
    Officer
    2022-12-07 ~ now
    OF - Director → CIF 0
  • 15
    Swain, Matthew James
    Technical Director born in September 1988
    Individual (1 offspring)
    Officer
    2015-11-10 ~ 2016-03-06
    OF - Director → CIF 0
    Mr Matthew Swain
    Born in September 1988
    Individual (1 offspring)
    Person with significant control
    2015-11-10 ~ 2016-12-28
    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 shares – More than 25% but not more than 50%CIF 0
  • 16
    Blair, Adrian Peter
    Chief Executive Officer born in April 1975
    Individual (9 offsprings)
    Officer
    2020-06-12 ~ 2021-12-10
    OF - Director → CIF 0
  • 17
    DEXT SOFTWARE LIMITED
    - now 07361080
    RECEIPT BANK LIMITED - 2021-08-13 07361080
    Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2020-06-12 ~ now
    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
  • 18
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3525 offsprings)
    Officer
    2022-02-14 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

HATCH APPS LTD

Period: 2015-11-10 ~ now
Company number: 09866038
Registered name
HATCH APPS LTD - now
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.
Property, Plant & Equipment
1,956 GBP2019-12-31
2,611 GBP2018-12-31
Fixed Assets
1,956 GBP2019-12-31
2,611 GBP2018-12-31
Debtors
11,934 GBP2019-12-31
3,859 GBP2018-12-31
Cash at bank and in hand
52,049 GBP2019-12-31
33,525 GBP2018-12-31
Current Assets
63,983 GBP2019-12-31
37,384 GBP2018-12-31
Creditors
-42,228 GBP2019-12-31
-27,275 GBP2018-12-31
Net Current Assets/Liabilities
21,755 GBP2019-12-31
10,109 GBP2018-12-31
Total Assets Less Current Liabilities
23,711 GBP2019-12-31
12,720 GBP2018-12-31
Net Assets/Liabilities
23,339 GBP2019-12-31
12,416 GBP2018-12-31
Equity
Called up share capital
1,800 GBP2019-12-31
1,000 GBP2018-12-31
Retained earnings (accumulated losses)
21,539 GBP2019-12-31
11,416 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Computers
4,162 GBP2019-12-31
3,842 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,206 GBP2019-12-31
1,231 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
975 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Computers
1,956 GBP2019-12-31
2,611 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
814 GBP2019-12-31
3,859 GBP2018-12-31
Prepayments/Accrued Income
Current
11,120 GBP2019-12-31
Trade Creditors/Trade Payables
Current
3 GBP2019-12-31
1,103 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
24,400 GBP2019-12-31
25,000 GBP2018-12-31
Corporation Tax Payable
Current
671 GBP2019-12-31
Other Taxation & Social Security Payable
Current
4,021 GBP2019-12-31
96 GBP2018-12-31
Amount of value-added tax that is payable
Current
5,110 GBP2019-12-31
1,076 GBP2018-12-31
Amounts owed to directors
Current
8,023 GBP2019-12-31
Creditors
Current
42,228 GBP2019-12-31
27,275 GBP2018-12-31

  • HATCH APPS LTD
    Info
    Registered number 09866038
    Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London EC2A 4DS
    PRIVATE LIMITED COMPANY incorporated on 2015-11-10 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-29
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.