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 16
  • 1
    Wingfield, David Mervyn
    Born in January 1975
    Individual (26 offsprings)
    Officer
    2018-09-14 ~ now
    OF - Director → CIF 0
  • 2
    Madgwick, Guy Charles Alexander
    Director born in November 1963
    Individual (6 offsprings)
    Officer
    2021-01-13 ~ 2023-03-13
    OF - Director → CIF 0
  • 3
    Cottrell, Edward Christopher
    Born in June 1974
    Individual (17 offsprings)
    Officer
    2018-09-14 ~ now
    OF - Director → CIF 0
    Mr Edward Christopher Cottrell
    Born in June 1974
    Individual (17 offsprings)
    Person with significant control
    2018-09-14 ~ 2018-12-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Khesro, Miran
    Director born in January 1955
    Individual (4 offsprings)
    Officer
    2018-12-11 ~ 2020-11-06
    OF - Director → CIF 0
  • 5
    Cole, Michael Myer
    Born in April 1957
    Individual (13 offsprings)
    Officer
    2018-12-11 ~ now
    OF - Director → CIF 0
    Mr Michael Myer Cole
    Born in April 1957
    Individual (13 offsprings)
    Person with significant control
    2018-12-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Wheble, Anthony Brian
    Company Director born in July 1967
    Individual (25 offsprings)
    Officer
    2018-09-14 ~ 2020-05-05
    OF - Director → CIF 0
  • 7
    Wilkes, Duncan Stewart
    Company Director born in April 1958
    Individual (69 offsprings)
    Officer
    2020-12-09 ~ 2025-07-16
    OF - Director → CIF 0
  • 8
    Hounslow, Sean Keith
    Born in November 1967
    Individual (4 offsprings)
    Officer
    2018-12-11 ~ now
    OF - Director → CIF 0
  • 9
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (115 offsprings)
    Officer
    2018-06-21 ~ 2018-09-14
    OF - Director → CIF 0
  • 10
    Brown, Rowley Rees
    Born in February 1970
    Individual (13 offsprings)
    Officer
    2023-05-09 ~ now
    OF - Director → CIF 0
  • 11
    Fine, Kenton James
    Born in August 1968
    Individual (29 offsprings)
    Officer
    2025-07-16 ~ now
    OF - Director → CIF 0
  • 12
    Connolly, Catherine Anne
    Born in December 1968
    Individual (10 offsprings)
    Officer
    2025-07-16 ~ now
    OF - Director → CIF 0
  • 13
    Weaver, Simon David
    Director born in December 1969
    Individual (35 offsprings)
    Officer
    2020-12-09 ~ 2023-05-03
    OF - Director → CIF 0
  • 14
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    - now 02806507
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2018-06-21 ~ 2018-09-14
    OF - Secretary → CIF 0
  • 15
    BAY TREE HELIOS NOMINEE LIMITED
    11680614 12215483
    13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-12-11 ~ now
    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
  • 16
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    - now 02806502
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2018-06-21 ~ 2018-09-14
    OF - Director → CIF 0
    Person with significant control
    2018-06-21 ~ 2018-09-14
    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

HELIOS TOPCO LIMITED

Period: 2018-09-14 ~ now
Company number: 11425978
Registered names
HELIOS TOPCO LIMITED - now
HAMSARD 3507 LIMITED - 2018-09-14 08441891... (more)
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies
Brief company account
Fixed Assets - Investments
5,121,080 GBP2023-12-31
5,121,080 GBP2022-12-31
Fixed Assets
5,121,080 GBP2023-12-31
5,121,080 GBP2022-12-31
Debtors
Current
1,200 GBP2023-12-31
1,200 GBP2022-12-31
Current Assets
1,200 GBP2023-12-31
1,200 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-86,673 GBP2022-12-31
Net Current Assets/Liabilities
-85,474 GBP2023-12-31
-85,473 GBP2022-12-31
Total Assets Less Current Liabilities
5,035,606 GBP2023-12-31
5,035,607 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-7,537,446 GBP2022-12-31
Net Assets/Liabilities
-3,296,297 GBP2023-12-31
-2,501,839 GBP2022-12-31
Equity
Called up share capital
301 GBP2023-12-31
313 GBP2022-12-31
Share premium
29,698 GBP2023-12-31
29,698 GBP2022-12-31
Retained earnings (accumulated losses)
-3,326,296 GBP2023-12-31
-2,531,850 GBP2022-12-31
-1,813,184 GBP2022-01-01
Equity
-3,296,297 GBP2023-12-31
-2,501,839 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252023-01-01 ~ 2023-12-31
Computers
252023-01-01 ~ 2023-12-31
Average Number of Employees
202023-01-01 ~ 2023-12-31
202022-01-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
1,200 GBP2023-12-31
1,200 GBP2022-12-31
Amounts owed to group undertakings
Current
86,674 GBP2023-12-31
86,673 GBP2022-12-31
Creditors
Current
86,674 GBP2023-12-31
86,673 GBP2022-12-31
Non-current
8,331,903 GBP2023-12-31
7,537,446 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
432 shares2023-12-31
432 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2023-12-31
1 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
13,557 shares2023-12-31
13,557 shares2022-12-31
Par Value of Share
Class 3 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4,665 shares2023-12-31
4,665 shares2022-12-31
Par Value of Share
Class 4 ordinary share
0.012023-01-01 ~ 2023-12-31

Related profiles found in government register
  • HELIOS TOPCO LIMITED
    Info
    HAMSARD 3507 LIMITED - 2018-09-14
    Registered number 11425978
    Parbrook House, Natts Lane, Billingshurst RH14 9EZ
    PRIVATE LIMITED COMPANY incorporated on 2018-06-21 (7 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • HELIOS TOPCO LIMITED
    S
    Registered number 11425978
    13 Gateway Trading Estate, Hythe Road, London, England, NW10 6RJ
    Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    HELIOS MIDCO LIMITED
    - now 11426022 11426036
    HAMSARD 3508 LIMITED
    - 2018-09-14 11426022 07243839... (more)
    Parbrook House, Natts Lane, Billingshurst, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-09-14 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.