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 2
  • 1
    Lara, Editha Fernandez
    Born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 2
    icon of address68, Longbridge Way, London, England
    Active Corporate (1 parent, 6 offsprings)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    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
Ceased 5
  • 1
    Khan, Sana
    Director born in January 1999
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ 2025-02-18
    OF - Director → CIF 0
    Ms Sana Khan
    Born in January 1999
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-09-06 ~ 2025-02-18
    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
  • 2
    Bapu, Yunus Ahmed
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ 2023-09-06
    OF - Director → CIF 0
    Mr Yunus Ahmed Bapu
    Born in December 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-09-06
    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
  • 3
    Williamson, Jade Sasha Mitchell
    Director born in May 1986
    Individual
    Officer
    icon of calendar 2023-01-04 ~ 2023-03-22
    OF - Director → CIF 0
    Mrs Jade Sasha Mitchell Williamson
    Born in May 1986
    Individual
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-03-22
    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
  • 4
    Ojofeitimi, Victor Olusegun Ayodele
    Director born in July 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-02-18 ~ 2025-03-11
    OF - Director → CIF 0
    Mr Victor Olusegun Ayodele Ojofeitimi
    Born in July 1965
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-03-11
    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
  • 5
    Hussain, Waqas
    Director born in September 1990
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-20
    OF - Director → CIF 0
    Waqas Hussain
    Born in September 1990
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HV COMMERCIAL LTD

Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Average Number of Employees
02023-01-04 ~ 2024-01-31
Debtors
518,037 GBP2024-01-31
Cash at bank and in hand
202,887 GBP2024-01-31
Current Assets
720,924 GBP2024-01-31
Net Current Assets/Liabilities
-4,388 GBP2024-01-31
Equity
Called up share capital
1 GBP2024-01-31
Retained earnings (accumulated losses)
-4,389 GBP2024-01-31
Equity
-4,388 GBP2024-01-31
Trade Debtors/Trade Receivables
518,036 GBP2024-01-31
Other Debtors
1 GBP2024-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
142,719 GBP2024-01-31
Taxation/Social Security Payable
Amounts falling due within one year
62,200 GBP2024-01-31
Other Creditors
Amounts falling due within one year
520,393 GBP2024-01-31

Related profiles found in government register
  • HV COMMERCIAL LTD
    Info
    Registered number 14570649
    icon of address68 Longbridge Way, London SE13 6PW
    PRIVATE LIMITED COMPANY incorporated on 2023-01-04 (2 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • HV COMMERCIAL LTD
    S
    Registered number 14570649
    icon of addressBedford, Heights, Brickhill Drive, Bedford, England, MK41 7PH
    CIF 1
  • HV COMMERCIAL LTD
    S
    Registered number 14570649
    icon of addressDigitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    icon of address4385, 14704470 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    HIVE PAYROLL 02 LTD - 2022-01-05
    icon of address4385, 13610409 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4385, 13612247 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    HIVE SPARE 04 LTD - 2022-06-28
    RILEY RECRUITMENT PAYROLL LIMITED - 2023-05-01
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 5
    GENERIC 007 LTD - 2023-07-14
    icon of addressDigitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 7
    GENERIC 008 LTD - 2023-08-29
    OSG THANK YOU LTD - 2023-09-28
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 8
    GENERIC 006 LTD - 2023-07-14
    HV COM 2 LTD - 2023-08-15
    icon of addressDigitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 9
    PRO SPV 6 LTD - 2023-05-31
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address4385, 13617187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    GENERIC 003 LTD - 2023-07-14
    THE WA SUPPORT LTD - 2023-09-28
    HV COM 1 LTD - 2023-07-24
    icon of addressDigitery Business Centre Vantage Court,riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,074 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    ETHERO PAYROLL LTD - 2023-03-24
    VEN SEC SERVICES LTD - 2023-03-30
    icon of address4385, 13860471 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    HIVE PAYROLL 02 LTD - 2022-01-05
    icon of address4385, 13610409 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-07-24
    CIF 9 - Director → ME
  • 3
    icon of address4385, 13612247 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-07-24
    CIF 6 - Director → ME
  • 4
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 5
    HIVE SPARE 04 LTD - 2022-06-28
    RILEY RECRUITMENT PAYROLL LIMITED - 2023-05-01
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2024-07-24
    CIF 17 - Director → ME
  • 6
    GENERIC 007 LTD - 2023-07-14
    icon of addressDigitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2024-01-15
    CIF 3 - Director → ME
  • 7
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 8
    GENERIC 008 LTD - 2023-08-29
    OSG THANK YOU LTD - 2023-09-28
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ 2024-07-24
    CIF 2 - Director → ME
  • 9
    JAM STAFFING SOLUTIONS PAYROLL LTD - 2022-11-08
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    GENERIC 006 LTD - 2023-07-14
    HV COM 2 LTD - 2023-08-15
    icon of addressDigitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ 2024-07-24
    CIF 8 - Director → ME
  • 11
    PRO SPV 6 LTD - 2023-05-31
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-21 ~ 2024-07-24
    CIF 10 - Director → ME
  • 12
    icon of address4385, 13617187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2024-07-24
    CIF 16 - Director → ME
  • 13
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-07-24
    CIF 5 - Director → ME
  • 14
    GENERIC 003 LTD - 2023-07-14
    THE WA SUPPORT LTD - 2023-09-28
    HV COM 1 LTD - 2023-07-24
    icon of addressDigitery Business Centre Vantage Court,riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ 2024-01-15
    CIF 4 - Director → ME
  • 15
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,074 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2024-07-26
    CIF 18 - Director → ME
  • 16
    icon of addressDigitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    ETHERO PAYROLL LTD - 2023-03-24
    VEN SEC SERVICES LTD - 2023-03-30
    icon of address4385, 13860471 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2023-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-07-24
    CIF 7 - Director → ME

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.