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 7
  • 1
    Weatherstone, Andrew Paul
    Born in January 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Steve
    Born in May 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Spinks, Paul James
    Born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ now
    OF - Director → CIF 0
    Mr Paul James Spinks
    Born in December 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Fioramonti, Marie Louise
    Born in March 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Director → CIF 0
  • 5
    Preston, Kelly
    Born in September 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 6
    Campbell, Donald John
    Born in September 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressPgim Private Capital Fund (ireland) Icav, Ida Business Park, Letterkenny F92 Fp83, Co Donegal, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    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
Ceased 7
  • 1
    Piper, Richard Gary
    Finance Director born in May 1972
    Individual
    Officer
    icon of calendar 2017-05-25 ~ 2019-04-12
    OF - Director → CIF 0
  • 2
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ 2017-03-15
    OF - Director → CIF 0
  • 3
    Bradshaw, Patrick Julian
    Director born in April 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-22
    OF - Director → CIF 0
    Mr Patrick Julian Bradshaw
    Born in April 1969
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-05-12
    PE - Has significant influence or controlCIF 0
  • 4
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2016-07-27 ~ 2017-03-15
    PE - Director → CIF 0
    Person with significant control
    2016-07-27 ~ 2017-03-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2016-07-27 ~ 2017-03-15
    PE - Secretary → CIF 0
  • 6
    icon of address751, Broad Street, Newark, New Jersey, United States
    Corporate (35 offsprings)
    Person with significant control
    2022-03-23 ~ 2022-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    icon of addressC/o Pgim Private Captial, 180 N Stetson Avenue, Suite 5200, Chicago, Illinois, United States
    Corporate
    Person with significant control
    2021-11-15 ~ 2023-09-08
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

118 GROUP HOLDINGS LTD

Previous name
HAMSARD 3427 LIMITED - 2017-09-18
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Total Borrowings
2,828,264 GBP2024-12-31
2,828,254 GBP2023-12-31
Equity
Retained earnings (accumulated losses)
-60,376,901 GBP2024-12-31
-21,292,002 GBP2023-12-31
Cash and Cash Equivalents
9,416 GBP2024-12-31
8,008 GBP2023-12-31
Total Borrowings
Non-current
45,145,506 GBP2024-12-31
39,345,183 GBP2023-12-31
Equity
Called up share capital
3,985 GBP2024-12-31
3,985 GBP2023-12-31
3,985 GBP2022-12-31
Share premium
4,800 GBP2024-12-31
4,800 GBP2023-12-31
Capital redemption reserve
4,957 GBP2024-12-31
4,957 GBP2023-12-31
4,957 GBP2022-12-31
Equity
-32,645,088 GBP2024-12-31
-21,227,401 GBP2023-12-31
4,800 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-11,417,687 GBP2024-01-01 ~ 2024-12-31
-1,882,800 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
10,600 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-5,464,555 GBP2024-01-01 ~ 2024-12-31
-604,662 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
32,577,064 GBP2024-12-31
17,679,564 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
-214,783 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
619,471 GBP2024-12-31
699,929 GBP2023-12-31
566,451 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
134,325 GBP2024-01-01 ~ 2024-12-31
133,478 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-214,783 GBP2024-01-01 ~ 2024-12-31
Other Taxation & Social Security Payable
Current
327,848 GBP2024-12-31
353,761 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,601 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-2,402 GBP2024-12-31
Equity
Called up share capital
3,985 GBP2024-12-31
3,985 GBP2023-12-31

  • 118 GROUP HOLDINGS LTD
    Info
    HAMSARD 3427 LIMITED - 2017-09-18
    Registered number 10298457
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield B74 2PG
    PRIVATE LIMITED COMPANY incorporated on 2016-07-27 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.