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 7
  • 1
    Mr Darren Stephen Brown
    Born in August 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-06-02 ~ 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
  • 2
    Doherty, Benjamin Alan
    Born in May 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ now
    OF - Director → CIF 0
  • 3
    Blackburn, Guy Vernon
    Born in March 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Dickinson, Christopher John
    Born in August 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Harriman, Martin
    Born in March 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    OF - Director → CIF 0
  • 6
    Miller, Samuel
    Born in October 1992
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ now
    OF - Director → CIF 0
  • 7
    MATRIX PRIVATE EQUITY PARTNERS LLP - 2012-06-29
    MPE PARTNERS LLP - 2006-10-26
    icon of address30, Haymarket, London, England
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2021-03-22 ~ 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
    Babington, Richard Anthony
    Partner born in September 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    OF - Director → CIF 0
  • 2
    Brown, Rebecca
    Director born in March 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ 2023-11-30
    OF - Director → CIF 0
  • 3
    Brown, Darren Stephen
    Director born in August 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ 2023-11-30
    OF - Director → CIF 0
  • 4
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    OF - Director → CIF 0
  • 5
    Gordon-smith, Matthew
    Investment Manager born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    OF - Director → CIF 0
  • 6
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2020-12-16 ~ 2021-03-22
    PE - Secretary → CIF 0
  • 7
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2020-12-16 ~ 2021-03-22
    PE - Director → CIF 0
    Person with significant control
    2020-12-16 ~ 2021-03-22
    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
parent relation
Company in focus

COUNTY TOPCO LIMITED

Previous name
HAMSARD 3619 LIMITED - 2021-03-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
602022-05-01 ~ 2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2022-05-01 ~ 2023-04-30
0 GBP2020-12-16 ~ 2022-04-30
Fixed Assets - Investments
1 GBP2023-04-30
1 GBP2022-04-30
Debtors
98,500 GBP2023-04-30
97,500 GBP2022-04-30
Creditors
Amounts falling due within one year
1 GBP2023-04-30
1 GBP2022-04-30
Net Current Assets/Liabilities
98,499 GBP2023-04-30
97,499 GBP2022-04-30
Total Assets Less Current Liabilities
98,500 GBP2023-04-30
97,500 GBP2022-04-30
Equity
Called up share capital
985 GBP2023-04-30
975 GBP2022-04-30
Share premium
97,515 GBP2023-04-30
96,525 GBP2022-04-30
Equity
98,500 GBP2023-04-30
97,500 GBP2022-04-30
Issue of Equity Instruments
Called up share capital
10 GBP2022-05-01 ~ 2023-04-30
975 GBP2020-12-16 ~ 2022-04-30
Issue of Equity Instruments
1,000 GBP2022-05-01 ~ 2023-04-30
97,500 GBP2020-12-16 ~ 2022-04-30
Equity - Income/Expense Recognised Directly
Called up share capital
10 GBP2022-05-01 ~ 2023-04-30
975 GBP2020-12-16 ~ 2022-04-30
Equity - Income/Expense Recognised Directly
1,000 GBP2022-05-01 ~ 2023-04-30
97,500 GBP2020-12-16 ~ 2022-04-30
Equity
Restated amount
97,500 GBP2022-04-30
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
25.002022-05-01 ~ 2023-04-30
Amounts invested in assets
Cost valuation, Non-current
1 GBP2023-04-30
Non-current
1 GBP2023-04-30
1 GBP2022-04-30
Par Value of Share
Class 1 ordinary share
0.01 shares2022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
48,505 shares2023-04-30
48,505 shares2022-04-30
Par Value of Share
Class 2 ordinary share
0.01 shares2022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
43,995 shares2023-04-30
43,995 shares2022-04-30
Par Value of Share
Class 3 ordinary share
0.01 shares2022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,000 shares2023-04-30
5,000 shares2022-04-30

Related profiles found in government register
  • COUNTY TOPCO LIMITED
    Info
    HAMSARD 3619 LIMITED - 2021-03-23
    Registered number 13084559
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury CT4 5DT
    PRIVATE LIMITED COMPANY incorporated on 2020-12-16 (5 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • COUNTY TOPCO LIMITED
    S
    Registered number 13084559
    icon of addressCounty House, Station Approach, Bekesbourne, Canterbury, United Kingdom, CT4 5DT
    Company Limited By Shares in Companies House, Cardiff, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HAMSARD 3620 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.