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
    Whitehead, Richard William Bryce
    Born in January 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Hodgson, Martin Richard
    Born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Hammans, Nicholas Charles
    Born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Dymock, Matthew John Richard
    Born in June 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ now
    OF - Director → CIF 0
  • 5
    icon of address61, Queen Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    45,807 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-01-30 ~ 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
Ceased 6
  • 1
    Orpen, John Kristian Stewart
    Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-25 ~ 2019-10-31
    OF - Director → CIF 0
    Mr John Kristian Stewart Orpen
    Born in July 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-10-31
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Richard William Bryce Whitehead
    Born in January 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2023-01-30
    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
  • 3
    Mr Martin Richard Hodgson
    Born in May 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2023-01-30
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Nicholas Charles Hammans
    Born in June 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-01-30
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Matthew John Richard Dymock
    Born in June 1985
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2023-01-30
    PE - Has significant influence or controlCIF 0
  • 6
    Murphy, Richard Patrick
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2017-04-25 ~ 2019-10-31
    OF - Director → CIF 0
    Mr Richard Patrick Murphy
    Born in December 1946
    Individual
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-10-31
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

RIVERFRONT HGS LIMITED

Previous name
DART HGS LIMITED - 2023-02-07
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
42023-05-01 ~ 2024-04-30
42022-05-01 ~ 2023-04-30
Debtors
Current
95,416 GBP2024-04-30
33,386 GBP2023-04-30
Cash at bank and in hand
37,037 GBP2024-04-30
25,300 GBP2023-04-30
Current Assets
132,453 GBP2024-04-30
58,686 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-24,427 GBP2024-04-30
-15,796 GBP2023-04-30
Net Current Assets/Liabilities
108,026 GBP2024-04-30
42,890 GBP2023-04-30
Net Assets/Liabilities
108,026 GBP2024-04-30
42,890 GBP2023-04-30
Equity
Called up share capital
26,678 GBP2024-04-30
26,678 GBP2023-04-30
Retained earnings (accumulated losses)
81,348 GBP2024-04-30
16,212 GBP2023-04-30
Equity
108,026 GBP2024-04-30
42,890 GBP2023-04-30
Other Debtors
Current
95,416 GBP2024-04-30
33,386 GBP2023-04-30
Trade Creditors/Trade Payables
Current
109 GBP2024-04-30
Corporation Tax Payable
Current
20,068 GBP2024-04-30
3,796 GBP2023-04-30
Accrued Liabilities/Deferred Income
Current
4,250 GBP2024-04-30
12,000 GBP2023-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,670,767,500 shares2024-04-30
Class 2 ordinary share
432,500 shares2024-04-30

Related profiles found in government register
  • RIVERFRONT HGS LIMITED
    Info
    DART HGS LIMITED - 2023-02-07
    Registered number 10692033
    icon of address33 Sussex Road, Carshalton SM5 3LT
    PRIVATE LIMITED COMPANY incorporated on 2017-03-27 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • RIVERFRONT HGS LIMITED
    S
    Registered number 10692033
    icon of address33, Sussex Road, Carshalton, England, SM5 3LT
    CIF 1
  • DART HGS LIMITED
    S
    Registered number missing
    icon of address4, Eastcheap, London, England, EC3M 1AE
    Private Limited Comapny
    CIF 2
  • DART HGS LIMITED
    S
    Registered number 10692033
    icon of address4, Eastcheap, London, England, EC3M 1AE
    Limited in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PARIS 043 LIMITED - 2008-01-29
    JBCM HOLDINGS LIMITED - 2015-02-26
    icon of address61 Queen Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address181 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    CIF 1 - LLP Member → ME
  • 3
    WATERSONS JONES LIMITED - 2002-12-09
    icon of address61 Queen Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • W K FINANCIAL CONSULTANTS LIMITED - 1995-03-29
    JAMES BAXTER CAPITAL MANAGEMENT LIMITED - 2009-09-09
    W.K. CONSULTANTS LIMITED - 1994-04-12
    JAMES BAXTER & COMPANY (FINANCIAL SERVICES) LIMITED - 2000-11-13
    CAPITAL MANAGEMENT NETWORK LIMITED - 2007-06-06
    icon of address45 Gresham Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2023-02-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.