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 3
  • 1
    Booth, Daniel John
    Born in September 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    OF - Director → CIF 0
  • 2
    Brown, David Owen
    Born in December 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address11-12, Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Lord, Simon Martin
    Chartered Accountant born in June 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2025-08-19
    OF - Director → CIF 0
  • 2
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ 2021-05-21
    OF - Director → CIF 0
  • 3
    Whawell, Benjamin Mark
    Director born in October 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2025-08-19
    OF - Director → CIF 0
  • 4
    Mercer, Jonathan Francis
    Director born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 5
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2021-04-08 ~ 2021-05-21
    PE - Director → CIF 0
    2021-04-08 ~ 2021-05-21
    PE - Secretary → CIF 0
  • 6
    TVFB PLC - 2020-11-24
    icon of addressFifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2019-11-30
    Person with significant control
    2021-05-28 ~ 2021-08-23
    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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of address1st Floor, 14 Castle Street Arete Offices, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2021-05-25 ~ 2021-08-23
    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
    PE - Right to appoint or remove directorsCIF 0
  • 8
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2021-04-08 ~ 2021-05-21
    PE - Director → CIF 0
    Person with significant control
    2021-04-08 ~ 2021-05-25
    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

PROJECT HALLELUJAH BIDCO LIMITED

Previous name
AGHOCO 2046 LIMITED - 2021-05-21
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-05-01 ~ 2024-04-30
Class 2 ordinary share
02023-05-01 ~ 2024-04-30
Class 3 ordinary share
02023-05-01 ~ 2024-04-30
Fixed Assets - Investments
25,861,945 GBP2024-04-30
25,861,945 GBP2023-04-30
Fixed Assets
25,861,945 GBP2024-04-30
25,861,945 GBP2023-04-30
Debtors
6,456 GBP2024-04-30
3,948 GBP2023-04-30
Cash at bank and in hand
4,909 GBP2024-04-30
12,129 GBP2023-04-30
Current Assets
11,365 GBP2024-04-30
16,077 GBP2023-04-30
Creditors
Current
71,806 GBP2024-04-30
61,277 GBP2023-04-30
Net Current Assets/Liabilities
-60,441 GBP2024-04-30
-45,200 GBP2023-04-30
Total Assets Less Current Liabilities
25,801,504 GBP2024-04-30
25,816,745 GBP2023-04-30
Creditors
Non-current
23,087,545 GBP2024-04-30
21,879,400 GBP2023-04-30
Net Assets/Liabilities
2,713,959 GBP2024-04-30
3,937,345 GBP2023-04-30
Equity
Called up share capital
1,895 GBP2024-04-30
1,880 GBP2023-04-30
1,860 GBP2022-04-30
Share premium
187,605 GBP2024-04-30
186,120 GBP2023-04-30
184,140 GBP2022-04-30
Retained earnings (accumulated losses)
2,524,459 GBP2024-04-30
3,749,345 GBP2023-04-30
5,013,874 GBP2022-04-30
Equity
2,713,959 GBP2024-04-30
3,937,345 GBP2023-04-30
5,199,874 GBP2022-04-30
Issue of Equity Instruments
Called up share capital
15 GBP2023-05-01 ~ 2024-04-30
20 GBP2022-05-01 ~ 2023-04-30
Issue of Equity Instruments
1,500 GBP2023-05-01 ~ 2024-04-30
2,000 GBP2022-05-01 ~ 2023-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,224,886 GBP2023-05-01 ~ 2024-04-30
-1,264,529 GBP2022-05-01 ~ 2023-04-30
Comprehensive Income/Expense
-1,224,886 GBP2023-05-01 ~ 2024-04-30
-1,264,529 GBP2022-05-01 ~ 2023-04-30
Average Number of Employees
2942023-05-01 ~ 2024-04-30
2632022-05-01 ~ 2023-04-30
Other Debtors
Current
4,441 GBP2024-04-30
2,181 GBP2023-04-30
Prepayments/Accrued Income
Current
2,015 GBP2024-04-30
1,767 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
6,456 GBP2024-04-30
Current, Amounts falling due within one year
3,948 GBP2023-04-30
Trade Creditors/Trade Payables
Current
14,231 GBP2024-04-30
10,001 GBP2023-04-30
Amounts owed to group undertakings
Current
56,981 GBP2024-04-30
28,276 GBP2023-04-30
Corporation Tax Payable
Current
594 GBP2024-04-30
Accrued Liabilities
Current
23,000 GBP2023-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,000 shares2024-04-30
Class 2 ordinary share
90,000 shares2024-04-30
Class 3 ordinary share
6,000 shares2024-04-30
Profit/Loss
Retained earnings (accumulated losses)
-1,224,886 GBP2023-05-01 ~ 2024-04-30
Profit/Loss
-1,224,886 GBP2023-05-01 ~ 2024-04-30

Related profiles found in government register
  • PROJECT HALLELUJAH BIDCO LIMITED
    Info
    AGHOCO 2046 LIMITED - 2021-05-21
    Registered number 13322498
    icon of addressRiverside House, Irwell Street, Manchester M3 5EN
    PRIVATE LIMITED COMPANY incorporated on 2021-04-08 (4 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • PROJECT HALLELUJAH BIDCO LIMITED
    S
    Registered number 13322498
    icon of address1st Floor, 14 Castle Street Arete Offices, Liverpool, Merseyside, United Kingdom, L2 0NE
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressRiverside House, Irwell Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,750,075 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.