Background WavePink WaveYellow Wave

THE HIRE SERVICE GROUP LIMITED (16725025)

THE HIRE SERVICE GROUP LIMITED (16725025) is an active UK company. incorporated on 17 September 2025. with registered office in Cranford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HIRE SERVICE GROUP LIMITED has been registered for 0 years. Current directors include BROWNING, Mark George, COKER, Nicholas Andrew, DENVERS, Paul James and 1 others.

Company Number
16725025
Status
active
Type
ltd
Incorporated
17 September 2025
Age
0 years
Address
Unit 1 Haslemere Industrial Estate, Cranford, TW4 6NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNING, Mark George, COKER, Nicholas Andrew, DENVERS, Paul James, OVERMAN, Jon-Paul Marc
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIRE SERVICE GROUP LIMITED

THE HIRE SERVICE GROUP LIMITED is an active company incorporated on 17 September 2025 with the registered office located in Cranford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HIRE SERVICE GROUP LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16725025

LTD Company

Age

N/A Years

Incorporated 17 September 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 31 December 2026
Period: 17 September 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PROJECT MANSELL NEWCO LIMITED
From: 17 September 2025To: 3 December 2025
Contact
Address

Unit 1 Haslemere Industrial Estate Silver Jubilee Way Cranford, TW4 6NF,

Previous Addresses

Ground Floor 12 King Street Leeds LS1 2HL United Kingdom
From: 17 September 2025To: 27 November 2025
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWNING, Mark George

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born October 1982
Director
Appointed 17 Nov 2025

COKER, Nicholas Andrew

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born September 1978
Director
Appointed 17 Nov 2025

DENVERS, Paul James

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born August 1987
Director
Appointed 17 Sept 2025

OVERMAN, Jon-Paul Marc

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born September 1979
Director
Appointed 17 Nov 2025

Persons with significant control

2

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2025
12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

12

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2025
NEWINCIncorporation