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
    KNIGHTSLLP LIMITED - 2015-02-05
    icon of addressKnights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents, 67 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
  • 2
    icon of addressKnights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 33
  • 1
    Peacock, Michael David
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 2
    Nattress, Natalie
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 3
    Dixon, Matthew Robert
    Born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-04-30
    OF - LLP Member → CIF 0
  • 4
    Ainsworth, Matthew Robert
    Born in September 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 5
    Smith, Richard Jonathan
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2021-06-11
    OF - LLP Designated Member → CIF 0
  • 6
    Brown, Robert Anthony
    Born in December 1955
    Individual
    Officer
    icon of calendar 2010-02-10 ~ 2011-05-01
    OF - LLP Member → CIF 0
  • 7
    Law, Craig Steven
    Born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 8
    Connell, George
    Born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2018-04-30
    OF - LLP Member → CIF 0
  • 9
    Dyson, Roger Kenneth
    Born in September 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2018-04-30
    OF - LLP Designated Member → CIF 0
  • 10
    Wilson, Robert Christopher
    Born in December 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2017-04-30
    OF - LLP Member → CIF 0
  • 11
    Pennington, Paul Robert
    Born in September 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ 2014-09-30
    OF - LLP Member → CIF 0
  • 12
    Mckillop, Harry Dugald
    Born in September 1957
    Individual
    Officer
    icon of calendar 2010-02-10 ~ 2016-04-30
    OF - LLP Member → CIF 0
  • 13
    Gregory, Anthony Hamilton
    Born in January 1943
    Individual
    Officer
    icon of calendar 2010-01-12 ~ 2013-09-30
    OF - LLP Designated Member → CIF 0
  • 14
    Mccombie, Ian Peter
    Born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2011-12-31
    OF - LLP Member → CIF 0
  • 15
    Owen, Gareth Rhys
    Born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2013-09-30
    OF - LLP Member → CIF 0
  • 16
    Downs, Rosemary Jean
    Born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2015-04-30
    OF - LLP Member → CIF 0
  • 17
    Baker, Janet
    Born in September 1949
    Individual
    Officer
    icon of calendar 2010-02-10 ~ 2016-11-18
    OF - LLP Member → CIF 0
  • 18
    Guest, David Michael
    Born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-12-31
    OF - LLP Member → CIF 0
  • 19
    Pliener, Andrew Mark
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2011-08-19
    OF - LLP Member → CIF 0
  • 20
    Fox, Vanessa Elisabeth
    Born in May 1961
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2019-05-21
    OF - LLP Member → CIF 0
  • 21
    Birch, Alaric
    Born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 22
    Hollinghurst, Mark Walter
    Born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ 2016-11-18
    OF - LLP Member → CIF 0
  • 23
    Fergusson, John Richard
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2015-07-31
    OF - LLP Member → CIF 0
  • 24
    Warne, Barry John
    Born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2019-04-30
    OF - LLP Member → CIF 0
  • 25
    Whitlam, Ronald Charles
    Born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2016-04-30
    OF - LLP Designated Member → CIF 0
  • 26
    Trudgill, Paul Graham
    Born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2021-06-11
    OF - LLP Designated Member → CIF 0
  • 27
    Wood, Ashley Michael
    Born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2013-09-30
    OF - LLP Member → CIF 0
  • 28
    Mckenzie Smith, Andrew
    Born in January 1962
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 29
    Wightman, Valerie Michele
    Born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 30
    Jameson, David Alan
    Born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-07-31
    OF - LLP Member → CIF 0
  • 31
    Goel, Paul Vinod
    Born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 32
    Village, Giles Alastair
    Born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2016-04-30
    OF - LLP Member → CIF 0
  • 33
    Goulding, Nicholas
    Born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2017-04-30
    OF - LLP Member → CIF 0
parent relation
Company in focus

KEEBLES LLP

Previous names
KEEBLE HAWSON LLP - 2011-10-05
HLW KEEBLE HAWSON LLP - 2018-05-26
Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Profit/Loss
2,444,092 GBP2020-05-01 ~ 2021-04-30
1,420,419 GBP2019-05-01 ~ 2020-04-30
Average Number of Employees
2082020-05-01 ~ 2021-04-30
2182019-05-01 ~ 2020-04-30

Related profiles found in government register
  • KEEBLES LLP
    Info
    KEEBLE HAWSON LLP - 2011-10-05
    HLW KEEBLE HAWSON LLP - 2011-10-05
    Registered number OC351421
    icon of addressKnights, The Brampton, Newcastle-under-lyme, Staffordshire ST5 0QW
    LIMITED LIABILITY PARTNERSHIP incorporated on 2010-01-12 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • KEEBLES LLP
    S
    Registered number OC351421
    icon of address14, Commercial Street, Sheffield, England, S1 2AT
    LIMITED LIABILITY PARTNERSHIP in ENGLAND
    CIF 1
  • KEEBLES LLP
    S
    Registered number OC351421
    icon of addressCommercial House, 14 Commercial Street, Sheffield, South Yorkshire, S1 2AT
    LIMITED LIABILITY PARTNERSHIP in ENGLAND AND WALES
    CIF 2
  • KEEBLES LLP
    S
    Registered number Oc351421
    icon of address14, Commercial House, Commercial Street, Sheffield, South Yorkshire, S1 2AT
    Limited Liability Partnership in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    HLWKH 634 LIMITED - 2016-11-24
    icon of addressEland Road Eland Road, Denaby Main, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCommercial House, 14 Commercial Street, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of addressCommercial House, 14 Commercial Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCommerical House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of addressCommercial House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCommercial House, 14 Commercial Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address14 Commercial Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    TRIB3 (LEEDS) LIMITED - 2017-06-19
    HLWKH 638 LIMITED - 2017-04-13
    icon of addressCedar House, 63 Napier Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    HLWKH 655 LIMITED - 2018-03-21
    icon of addressSt Denys House, 22 East Hill, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,444 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-03-21
    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
    HLWKH 633 LIMITED - 2017-01-26
    icon of addressCromleigh House Brookside Way, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,701,900 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-01-26
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    HLWKH 653 LIMITED - 2017-12-21
    icon of addressStorthfield, Storth Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2017-12-21
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    HLWKH 635 LIMITED - 2016-12-01
    icon of address4 Blacka Moor Crescent, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    375,181 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 2016-12-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    HLWKH 626 LIMITED - 2016-09-06
    icon of addressAlbion Works, 82 Countess Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-09-06
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    HLWKH 641 LIMITED - 2017-06-06
    icon of address63 Napier Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,032,602 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-22
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    HLWKH 630 LIMITED - 2016-09-21
    icon of addressLittlemoor House Littlemoor, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,923 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-20
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 8
    HLWKH 631 LIMITED - 2016-12-14
    icon of addressLittlecotes Farm Dark Lane, Ashover Hay, Ashover, Chesterfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -11,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-12-14
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    M220 LTD
    - now
    HLWKH 639 LIMITED - 2017-02-09
    icon of address9 Bracken Park, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    94,117 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-02-09
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    46,279 GBP2023-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2023-06-02
    CIF 2 - Secretary → ME
  • 11
    HLWKH 637 LIMITED - 2017-01-27
    icon of addressJenkin Hill House Horsleygate Lane, Holmesfield, Dronfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -121,648 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-01-27
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 12
    icon of address4th Floor, Hygeia Building, College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-06-20
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    HLWKH 640 LIMITED - 2017-02-27
    icon of addressParkway Close, Parkway Close, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-01-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    HLWKH 629 LIMITED - 2016-08-26
    icon of addressProctor Cars Matlock Road, Wessington, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,551 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-11
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    HLWKH 632 LIMITED - 2017-01-26
    icon of addressCromleigh House Brookside Way, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,246,017 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-01-26
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 16
    HLWKH 636 LIMITED - 2017-02-20
    icon of address93 Scholes View, Ecclesfield, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-01-11
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    HLWKH 647 LIMITED - 2017-07-21
    icon of addressRiverside Court, 202 Meadowhall Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,201,243 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-07-21
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 18
    HLWKH 627 LIMITED - 2017-01-09
    icon of address657-661 Attercliffe Road, Attercliffe, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,832 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-01-11
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    HLWKH 644 LIMITED - 2017-07-20
    icon of addressCommercial House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-07-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    HLWKH 652 LIMITED - 2017-10-27
    icon of addressHolmes Lock Works Steel Street, Holmes, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-10-27
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    HLWKH 642 LIMITED - 2017-06-19
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,126 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-05-15
    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
  • 22
    HLWKH 651 LIMITED - 2017-11-09
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-11-08
    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
  • 23
    HLWKH 649 LIMITED - 2017-09-29
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -1,053,040 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-09-28
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 24
    HLWKH 650 LIMITED - 2017-09-29
    icon of address42 Tavistock Street, Suite 201, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,278,720 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-09-28
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressC/o Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -233,423 GBP2024-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2019-05-21
    CIF 5 - Secretary → ME
  • 26
    REDEAGLE LIMITED - 1993-04-15
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,587 GBP2024-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-07-12
    CIF 1 - Secretary → 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.