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
    Giudici, Kevin Giovanni
    Finance Director born in May 1977
    Individual (8 offsprings)
    Officer
    2023-11-11 ~ now
    OF - director → CIF 0
  • 2
    Sarwar, Athif
    Director born in August 1978
    Individual (12 offsprings)
    Officer
    2018-01-22 ~ now
    OF - director → CIF 0
    Mr Athif Sarwar
    Born in August 1978
    Individual (12 offsprings)
    Person with significant control
    2018-01-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Ramsay, Osmond
    Individual (3 offsprings)
    Officer
    2019-04-03 ~ 2022-05-27
    OF - secretary → CIF 0
  • 2
    Sarwar, Asim
    Director born in April 1982
    Individual (25 offsprings)
    Officer
    2022-05-22 ~ 2023-11-11
    OF - director → CIF 0
parent relation
Company in focus

HERO BRANDS LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2019-12-31
1 GBP2018-12-31
Fixed Assets
93,181 GBP2019-12-31
94,821 GBP2018-12-31
Current Assets
248 GBP2019-12-31
Creditors
Amounts falling due within one year
-401 GBP2019-12-31
0 GBP2018-12-31
Net Current Assets/Liabilities
-153 GBP2019-12-31
0 GBP2018-12-31
Total Assets Less Current Liabilities
93,029 GBP2019-12-31
94,822 GBP2018-12-31
Creditors
Amounts falling due after one year
-126,881 GBP2019-12-31
-97,257 GBP2018-12-31
Net Assets/Liabilities
-33,852 GBP2019-12-31
-2,435 GBP2018-12-31
Equity
-33,852 GBP2019-12-31
-2,435 GBP2018-12-31
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-22 ~ 2018-12-31

Related profiles found in government register
  • HERO BRANDS LTD
    Info
    Registered number SC586287
    5 Westpoint House, 5 Redwood Place, Peel Park, East Kilbride, Glasgow G74 5PB
    Private Limited Company incorporated on 2018-01-22 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • HERO BRANDS LTD
    S
    Registered number Sc586287
    110, Easter Queenslie Road, Glasgow, Scotland, G33 4UL
    Limited Company in Companies House, Scotland
    CIF 1
    Private Company Limited By Shares in Companies House Uk, Scotland
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    1-3 Devon Place, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    700 GBP2022-06-30
    Person with significant control
    2021-06-09 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    SALAID INTERNATIONAL LIMITED - 2020-01-31
    5 Westpoint House, 5 Redwood Place, Peel Park, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,221 GBP2020-12-31
    Person with significant control
    2018-06-12 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Westpoint House, 5redwood Place, Peel Park, East K 5 Redwood Place, Peel Park, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-28 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    Westpoint House - Hero Brands Ltd, 5 Redwood Place, East Kilbride, South Lanarkshire, Scotland
    Corporate (3 parents)
    Person with significant control
    2024-06-19 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    5 Westpoint House, 5 Redwood Place, Peel Park, East Kilbride, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-08-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    5 Redwood Place, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2023-09-07 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
    Person with significant control
    2024-09-01 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Westpoint House, 5 Redwood Place, Peel Park, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2021-11-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    Brickfields Business Centre Suite 114, 37 Cremer Street, London, England
    Corporate (7 parents)
    Person with significant control
    2023-09-27 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    110 Easter Queenslie Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    5 Westpoint House, 5 Redwood Place, Peel Park, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    5 Westpoint House, 5 Redwood Place, Peel Park, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -78,941 GBP2021-12-31
    Person with significant control
    2021-07-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 110 Easter Queenslie Road, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2023-06-29 ~ 2023-08-10
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.