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 5
  • 1
    Ekins, Nicholas Kethro
    Chartered Surveyor born in March 1969
    Individual (90 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Hanson, Nicholas Charles
    Surveyor born in March 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Lama, Kamala
    Director born in May 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of address146, New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,392,243 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    icon of addressTrafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-21 ~ 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
    Nicholas Kethro Ekins
    Born in March 1969
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-05-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Fellows, Joseph
    Finance Director born in June 1992
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ 2024-07-05
    OF - Director → CIF 0
  • 3
    Allen, Harvey
    Director born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2021-06-29
    OF - Director → CIF 0
    Mr Harvey Allen
    Born in November 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-05-17
    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
  • 4
    Donnan, Alexander Mark Paul
    Managing Director born in April 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2020-01-27
    OF - Director → CIF 0
  • 5
    Tamang, Dhan Bahadur
    Director born in July 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2022-01-18
    OF - Director → CIF 0
  • 6
    icon of address146, New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    14,145,363 GBP2024-12-31
    Person with significant control
    2020-02-14 ~ 2021-04-21
    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
  • 7
    icon of address6, St. Thomas Street, Winchester, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -320,147 GBP2018-12-31
    Person with significant control
    2018-05-17 ~ 2020-08-10
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

HONEY + HARVEYS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
932024-01-01 ~ 2024-12-31
762023-01-01 ~ 2023-12-31
Fixed Assets - Investments
30,153 GBP2024-12-31
30,154 GBP2023-12-31
Debtors
2,127,584 GBP2024-12-31
1,317,123 GBP2023-12-31
Cash at bank and in hand
19,817 GBP2024-12-31
28,628 GBP2023-12-31
Current Assets
2,147,401 GBP2024-12-31
1,345,751 GBP2023-12-31
Creditors
Amounts falling due within one year
1,744,953 GBP2024-12-31
1,250,274 GBP2023-12-31
Net Current Assets/Liabilities
402,448 GBP2024-12-31
95,477 GBP2023-12-31
Total Assets Less Current Liabilities
432,601 GBP2024-12-31
125,631 GBP2023-12-31
Net Assets/Liabilities
432,601 GBP2024-12-31
125,631 GBP2023-12-31
Equity
Called up share capital
599 GBP2024-12-31
599 GBP2023-12-31
Share premium
169,701 GBP2024-12-31
169,701 GBP2023-12-31
Retained earnings (accumulated losses)
262,301 GBP2024-12-31
-44,669 GBP2023-12-31
Equity
432,601 GBP2024-12-31
125,631 GBP2023-12-31
Amounts invested in assets
Cost valuation, Non-current
30,153 GBP2024-12-31
Non-current
30,153 GBP2024-12-31
30,154 GBP2023-12-31
Trade Debtors/Trade Receivables
44,543 GBP2024-12-31
475,380 GBP2023-12-31
Amounts owed by group undertakings and participating interests
2,083,041 GBP2024-12-31
841,743 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,877 GBP2024-12-31
877,910 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
15,874 GBP2024-12-31
18,472 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
152,678 GBP2024-12-31
78,821 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2024-12-31
300 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
299 shares2024-12-31
299 shares2023-12-31

Related profiles found in government register
  • HONEY + HARVEYS LIMITED
    Info
    Registered number 10681213
    icon of address28a High Street, Winchester SO23 9BL
    Private Limited Company incorporated on 2017-03-21 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • HONEY + HARVEYS LIMITED
    S
    Registered number 10681213
    icon of addressBlock C Gentian House, Moorside Road, Winchester, England, SO23 7RX
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • HONEY + HARVEYS LIMITED
    S
    Registered number 10681213
    icon of addressBlock C Gentian House, Moorside Road, Winchester, Hampshire, United Kingdom, SO23 7RX
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address28a High Street, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address28a High Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -349,927 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBlock C Gentian House, Moorside Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DHAN TAMANG COFFEE LIMITED - 2022-02-10
    COFFEE LAB HACKNEY LIMITED - 2018-07-27
    COFFEE LAB SQUARE LIMITED - 2018-06-08
    icon of addressJupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,910 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    WALKER, AUSTEN & ALEXANDER LIMITED - 2016-09-01
    icon of address18 Little Minster Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,794 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-10-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    COFFEE LAB SOUTHSEA LIMITED - 2018-06-08
    icon of address20-21 The Square, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,370 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2024-11-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address43 High Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,237 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ 2024-11-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.