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 3
  • 1
    Pitts, Michael Anthony Stuart
    Born in April 1956
    Individual (7 offsprings)
    Officer
    2017-08-17 ~ now
    OF - Director → CIF 0
    Mr Michael Anthony Stuart Pitts
    Born in April 1956
    Individual (7 offsprings)
    Person with significant control
    2017-08-17 ~ 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
    2017-08-17 ~ 2021-01-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Best, John David
    Born in November 1947
    Individual (15 offsprings)
    Officer
    2017-08-17 ~ now
    OF - Director → CIF 0
    Mr John David Best
    Born in November 1947
    Individual (15 offsprings)
    Person with significant control
    2017-08-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Tate, James Jonathan Anderson
    Company Director born in February 1970
    Individual (3 offsprings)
    Officer
    2017-09-18 ~ 2025-04-16
    OF - Director → CIF 0
    Mr James Jonathan Anderson Tate
    Born in February 1970
    Individual (3 offsprings)
    Person with significant control
    2021-01-27 ~ 2025-04-16
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

HENLEY HOLDINGS LIMITED

Period: 2017-08-30 ~ now
Company number: 10920540 06800052
Registered names
HENLEY HOLDINGS LIMITED - now 06800052
MASP LIMITED - 2017-08-30 04619307
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
232,014 GBP2025-06-30
243,414 GBP2023-12-31
Fixed Assets - Investments
179,850 GBP2025-06-30
604,850 GBP2023-12-31
Debtors
Current
7,259 GBP2025-06-30
1,475 GBP2023-12-31
Cash at bank and in hand
4,380 GBP2025-06-30
1,852 GBP2023-12-31
Creditors
Non-current
-120,000 GBP2025-06-30
-120,000 GBP2023-12-31
Net Assets/Liabilities
80,281 GBP2025-06-30
412,322 GBP2023-12-31
Equity
Called up share capital
100 GBP2025-06-30
100 GBP2023-12-31
Retained earnings (accumulated losses)
80,181 GBP2025-06-30
412,222 GBP2023-12-31
Equity
80,281 GBP2025-06-30
412,322 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2025-06-30
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Vehicles
257,562 GBP2025-06-30
257,562 GBP2023-12-31
Furniture and fittings
620 GBP2025-06-30
620 GBP2023-12-31
Computers
2,000 GBP2025-06-30
2,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
260,182 GBP2025-06-30
260,182 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
26,668 GBP2025-06-30
16,053 GBP2023-12-31
Furniture and fittings
434 GBP2025-06-30
248 GBP2023-12-31
Computers
1,066 GBP2025-06-30
467 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
28,168 GBP2025-06-30
16,768 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
10,615 GBP2024-01-01 ~ 2025-06-30
Furniture and fittings
186 GBP2024-01-01 ~ 2025-06-30
Computers
599 GBP2024-01-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,400 GBP2024-01-01 ~ 2025-06-30
Investments in Subsidiaries
Cost valuation
604,850 GBP2025-06-30
604,850 GBP2023-12-31
Investments in Subsidiaries
179,850 GBP2025-06-30
604,850 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
1,720 GBP2025-06-30
1,475 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,407 GBP2025-06-30
469 GBP2023-12-31
Amounts owed to directors
Current
157,690 GBP2025-06-30
272,426 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,500 GBP2025-06-30
0 GBP2023-12-31
Other Creditors
Current
0 GBP2025-06-30
307 GBP2023-12-31
Non-current
120,000 GBP2025-06-30
120,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2025-06-30
Par Value of Share
Class 1 ordinary share
0.001 GBP2024-01-01 ~ 2025-06-30
Nominal value of allotted share capital
Class 1 ordinary share
50 GBP2024-01-01 ~ 2025-06-30
50 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50,000 shares2025-06-30
Par Value of Share
Class 2 ordinary share
0.001 GBP2024-01-01 ~ 2025-06-30
Nominal value of allotted share capital
Class 2 ordinary share
50 GBP2024-01-01 ~ 2025-06-30
50 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • HENLEY HOLDINGS LIMITED
    Info
    MASP LIMITED - 2017-08-30
    Registered number 10920540
    C/o Victoria House, 39 Winchester Street, Basingstoke RG21 7EQ
    PRIVATE LIMITED COMPANY incorporated on 2017-08-17 (8 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-16
    CIF 0
  • HENLEY HOLDINGS LIMITED
    S
    Registered number 10920540
    Market House, 33 Market Place, Henley-on-thames, England, RG9 2AA
    Private Company in Companies House, England
    CIF 1
  • HENLEY HOLDINGS LIMITED
    S
    Registered number 10920540
    Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX
    Private Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    SNARK CHARTERS LIMITED
    - now 06800052 04619307
    HENLEY HOLDINGS LIMITED - 2017-08-30
    Market House, 33 Market Place, Henley-on-thames, Oxon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-09-11 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    THE HENLEY GROUP INTERNATIONAL LIMITED
    - now 05810119
    FASTBRIG LIMITED - 2006-06-20
    C/o Victoria House, 39 Winchester Street, Basingstoke, England
    Active Corporate (6 parents)
    Person with significant control
    2017-09-11 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.