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 1
  • Williams, Martin James
    Finance Consultant born in April 1972
    Individual (10 offsprings)
    Officer
    2024-08-30 ~ now
    OF - Director → CIF 0
    Mr Martin James Williams
    Born in April 1972
    Individual (10 offsprings)
    Person with significant control
    2024-10-17 ~ now
    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
Ceased 7
  • 1
    Emmett, Aaron John
    Company Director born in June 1974
    Individual (9 offsprings)
    Officer
    2017-02-06 ~ 2023-08-10
    OF - Director → CIF 0
    Emmett, Aaron John
    Managing Director born in June 1974
    Individual (9 offsprings)
    2023-09-21 ~ 2024-08-30
    OF - Director → CIF 0
    Mr Aaron John Emmett
    Born in June 1974
    Individual (9 offsprings)
    Person with significant control
    2018-12-07 ~ 2023-08-10
    PE - Has significant influence or controlCIF 0
    Mr. Aaron Emmett
    Born in June 1974
    Individual (9 offsprings)
    Person with significant control
    2023-09-21 ~ 2024-08-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Moubarak, Anthony Youssef
    Sales & Marketing Director born in September 1984
    Individual (4 offsprings)
    Officer
    2020-01-01 ~ 2021-04-16
    OF - Director → CIF 0
  • 3
    Douglas Bratton
    Born in March 1959
    Individual (6 offsprings)
    Person with significant control
    2024-08-29 ~ 2024-10-17
    PE - Has significant influence or controlCIF 0
  • 4
    Hagi, Fatima Mohamed
    Individual (1 offspring)
    Officer
    2020-01-01 ~ 2021-08-01
    OF - Secretary → CIF 0
  • 5
    Bandak, Anita Shrestha
    Company Director born in April 1986
    Individual (5 offsprings)
    Officer
    2023-08-10 ~ 2024-06-11
    OF - Director → CIF 0
    Mrs Anita Bandak
    Born in April 1986
    Individual (5 offsprings)
    Person with significant control
    2022-05-11 ~ 2024-08-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mubarak, Laith
    Director born in December 1983
    Individual (1 offspring)
    Officer
    2021-04-16 ~ 2023-09-21
    OF - Director → CIF 0
  • 7
    TIMELESS PROPERTY SERVICES LIMITED - now
    TIMELESS PROPERTY SERVICES LIMITED - 2016-04-21
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,542 GBP2018-12-31
    Person with significant control
    2017-02-06 ~ 2018-12-07
    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
parent relation
Company in focus

CLICK HERSCHEL LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
1 GBP2021-12-31
1 GBP2020-12-31
Fixed Assets
1 GBP2021-12-31
1 GBP2020-12-31
Total Inventories
54,122,834 GBP2021-12-31
29,869,083 GBP2020-12-31
Debtors
94,003 GBP2021-12-31
165,710 GBP2020-12-31
Cash at bank and in hand
13,558 GBP2021-12-31
4,307 GBP2020-12-31
Current Assets
54,230,395 GBP2021-12-31
30,039,100 GBP2020-12-31
Creditors
Amounts falling due within one year
-54,451,043 GBP2021-12-31
-381,852 GBP2020-12-31
Net Current Assets/Liabilities
-220,648 GBP2021-12-31
29,657,248 GBP2020-12-31
Total Assets Less Current Liabilities
-220,647 GBP2021-12-31
29,657,249 GBP2020-12-31
Creditors
Amounts falling due after one year
-29,780,180 GBP2020-12-31
Net Assets/Liabilities
-220,647 GBP2021-12-31
-122,931 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
1 GBP2020-12-31
Retained earnings (accumulated losses)
-220,648 GBP2021-12-31
-122,932 GBP2020-12-31
Equity
-220,647 GBP2021-12-31
-122,931 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
1 GBP2021-12-31
1 GBP2020-12-31

Related profiles found in government register
  • CLICK HERSCHEL LIMITED
    Info
    Registered number 10601548
    Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX
    Private Limited Company incorporated on 2017-02-06 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • CLICK ABOVE LIMITED
    S
    Registered number 10601548
    Unit 5, 69 St. Marks Road, London, England, W10 6JG
    Limited in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2019-09-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 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.