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 4
  • 1
    Phillips, Helen Julie
    Born in December 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Hambley, Simon Xavier
    Born in July 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ now
    OF - Director → CIF 0
  • 3
    Mulkerrins, Cole John
    Born in January 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ 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
    Watson, James Anthony Macleod
    Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-05 ~ 2021-05-26
    OF - Director → CIF 0
    Mr James Anthony Macleod Watson
    Born in July 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2021-05-26
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Simon Xavier Hambley
    Born in July 1969
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2024-10-22
    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
    Hurford-jones, Ewan
    Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-27 ~ 2022-11-16
    OF - Director → CIF 0
    Mr Ewan Hurford-jones
    Born in May 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2018-11-30 ~ 2022-11-16
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Colman John Mulkerrins
    Born in January 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2024-10-22
    PE - Has significant influence or controlCIF 0
  • 5
    Shuckburgh, Jacob Nicholas Anthony
    Director born in August 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ 2022-11-30
    OF - Director → CIF 0
  • 6
    JW XT LTD - now
    icon of addressFeatherbed Court, Mixbury, Brackley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,330 GBP2024-12-30
    Person with significant control
    2021-05-26 ~ 2022-04-12
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    icon of address5, Stratford Place, London, England
    Active Corporate (5 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-07-27 ~ 2017-11-15
    PE - Secretary → CIF 0
parent relation
Company in focus

STRATA CREATIVE HOLDINGS LIMITED

Previous name
HHW LIMITED - 2018-11-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
3,183,227 GBP2023-12-31
3,183,227 GBP2022-12-31
Debtors
Current
1,603,246 GBP2023-12-31
898,412 GBP2022-12-31
Cash at bank and in hand
4,998 GBP2023-12-31
4,743 GBP2022-12-31
Current Assets
1,608,244 GBP2023-12-31
903,155 GBP2022-12-31
Net Current Assets/Liabilities
-2,890,668 GBP2023-12-31
-2,898,565 GBP2022-12-31
Net Assets/Liabilities
292,559 GBP2023-12-31
284,662 GBP2022-12-31
Equity
Called up share capital
142 GBP2023-12-31
142 GBP2022-12-31
194 GBP2021-12-31
Share premium
230,671 GBP2023-12-31
230,671 GBP2022-12-31
230,671 GBP2021-12-31
Capital redemption reserve
52 GBP2023-12-31
52 GBP2022-12-31
Retained earnings (accumulated losses)
61,694 GBP2023-12-31
53,797 GBP2022-12-31
-138,083 GBP2021-12-31
Equity
292,559 GBP2023-12-31
284,662 GBP2022-12-31
92,782 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
235,897 GBP2023-01-01 ~ 2023-12-31
433,723 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
235,897 GBP2023-01-01 ~ 2023-12-31
433,723 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-228,000 GBP2023-01-01 ~ 2023-12-31
-191,895 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-228,000 GBP2023-01-01 ~ 2023-12-31
-191,895 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
3,183,227 GBP2023-12-31
3,183,227 GBP2022-12-31
Cost valuation
3,183,227 GBP2022-12-31
Other Debtors
1,596,936 GBP2023-12-31
898,412 GBP2022-12-31
Prepayments
6,310 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,603,246 GBP2023-12-31
898,412 GBP2022-12-31
Cash and Cash Equivalents
4,998 GBP2023-12-31
4,743 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,764 shares2023-12-31
2,764 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.012023-01-01 ~ 2023-12-31
Class 3 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1,218 shares2023-12-31
1,192 shares2022-12-31
Par Value of Share
Class 4 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
2,773 shares2023-12-31
2,764 shares2022-12-31
Number of Shares Issued (Fully Paid)
14,207 shares2023-12-31
14,207 shares2022-12-31
Nominal value of allotted share capital
142 GBP2023-01-01 ~ 2023-12-31
142 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • STRATA CREATIVE HOLDINGS LIMITED
    Info
    HHW LIMITED - 2018-11-14
    Registered number 10886992
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley NN13 5RN
    PRIVATE LIMITED COMPANY incorporated on 2017-07-27 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-18
    CIF 0
  • STRATA CREATIVE HOLDINGS LIMITED
    S
    Registered number 10886992
    icon of addressUnit 9, Featherbed Court, Mixbury, Brackley, England, NN13 5RN
    Private Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
    Private Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CROWN BRAND CREATIVE LIMITED - 2016-11-25
    icon of addressC/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ANTHILL LONDON LIMITED - 2009-12-01
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    751,125 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFeatherbed Court, Mixbury, Brackley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    COMMUNIQUE PROMOTIONS LIMITED - 2019-02-22
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,214,460 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    TRINITY EVENT SOLUTIONS LIMITED - 2022-11-04
    TRINITY EDGE SOLUTIONS LIMITED - 2023-07-24
    TRINITY CONFERENCES LIMITED - 2011-04-20
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley, England
    Active Corporate (7 parents)
    Equity (Company account)
    28,257 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.