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 7
  • 1
    Boynton, David Philip
    Born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Brand, Giles Robert
    Born in June 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ now
    OF - Director → CIF 0
  • 3
    Spinks, Paul James
    Born in March 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Helen Victoria
    Born in September 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Pritchard, Matthew Robert Phillip
    Born in May 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 6
    Smith, Nathan James
    Born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
    Smith, Nathan James
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ now
    OF - Secretary → CIF 0
  • 7
    EPIC INVESTMENT PARTNERS (UK) LIMITED - now
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Fulford, Robert William
    Investment Executive born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-13 ~ 2023-07-01
    OF - Director → CIF 0
  • 2
    Osborne, Jonathan James
    Non Executive Director born in September 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Halton, Sara Frances
    Managing Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2013-12-20
    OF - Director → CIF 0
  • 4
    Dunhill, Alfred Mark
    Ceo born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-07-25
    OF - Director → CIF 0
  • 5
    Jones, Mark Gareth
    International Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-13 ~ 2014-04-04
    OF - Director → CIF 0
  • 6
    Taylor, Michael John
    Director born in March 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2011-10-14
    OF - Director → CIF 0
  • 7
    Samuel-fagg, Anna
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-23 ~ 2012-11-16
    OF - Secretary → CIF 0
  • 8
    Brand, Giles Robert
    Director
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-04-02 ~ 2013-02-20
    OF - Secretary → CIF 0
  • 9
    Hunter, Ross Fraser
    Investment Executive born in May 1994
    Individual
    Officer
    icon of calendar 2023-07-01 ~ 2025-08-26
    OF - Director → CIF 0
  • 10
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2009-02-17
    OF - Director → CIF 0
  • 11
    Hall, Michael Edward
    Director born in April 1963
    Individual (109 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2013-06-30
    OF - Director → CIF 0
    Hall, Michael Edward
    Individual (109 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2013-02-20
    OF - Secretary → CIF 0
  • 12
    Wilson, Joseph Patrick
    Investment Executive born in January 1983
    Individual
    Officer
    icon of calendar 2013-02-18 ~ 2013-06-13
    OF - Director → CIF 0
  • 13
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2008-11-19 ~ 2009-02-17
    PE - Director → CIF 0
    2008-11-19 ~ 2009-02-17
    PE - Secretary → CIF 0
  • 14
    icon of addressAudrey House, Ely Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    icon of addressClarendon House, 2 Church Street, Hamilton, Bermuda
    Corporate (4 offsprings)
    Person with significant control
    2019-10-31 ~ 2020-01-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

HAMSARD 3145 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Cash at bank and in hand
4,150,475 GBP2024-12-28
5,441,119 GBP2023-12-30
Intangible Assets
50,000 GBP2024-12-28
Fixed Assets - Investments
70,101 GBP2024-12-28
Fixed Assets
120,101 GBP2024-12-28
Net Current Assets/Liabilities
4,029,794 GBP2024-12-28
Total Assets Less Current Liabilities
4,149,895 GBP2024-12-28
Net Assets/Liabilities
-8,850,105 GBP2024-12-28
Equity
Called up share capital
1,067 GBP2024-12-28
1,071 GBP2023-12-30
1,071 GBP2022-12-31
Share premium
5,674 GBP2024-12-28
5,674 GBP2023-12-30
5,674 GBP2022-12-31
Capital redemption reserve
3 GBP2024-12-28
Retained earnings (accumulated losses)
-8,856,849 GBP2024-12-28
-10,496,922 GBP2023-12-30
-11,400,913 GBP2022-12-31
Equity
-8,850,105 GBP2024-12-28
-10,490,177 GBP2023-12-30
-11,394,168 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,640,072 GBP2023-12-31 ~ 2024-12-28
903,991 GBP2023-01-01 ~ 2023-12-30
Profit/Loss
1,640,072 GBP2023-12-31 ~ 2024-12-28
903,991 GBP2023-01-01 ~ 2023-12-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
50,000 GBP2024-12-28
50,000 GBP2023-12-30
Investments in Subsidiaries
70,101 GBP2024-12-28
1 GBP2023-12-30
Cost valuation
70,101 GBP2024-12-28
1 GBP2023-12-30
Amounts Owed By Related Parties
5,895,402 GBP2024-12-28
4,278,265 GBP2023-12-30
Debtors
5,895,402 GBP2024-12-28
4,278,265 GBP2023-12-30
Amounts Owed to Related Parties
667,417 GBP2024-12-28
Other Remaining Borrowings
Current
1,198,191 GBP2024-12-28
Non-current
13,000,000 GBP2024-12-28
Number of Shares Issued (Fully Paid)
10,683 shares2024-12-28
10,724 shares2023-12-30

Related profiles found in government register
  • HAMSARD 3145 LIMITED
    Info
    Registered number 06753143
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon OX14 4SH
    PRIVATE LIMITED COMPANY incorporated on 2008-11-19 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • HAMSARD 3145 LIMITED
    S
    Registered number 06753143
    icon of addressFirst Floor West, 25 Western Avenue, Milton Park, Abingdon, England, OX14 4SH
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • HAMSARD 3145 LTD
    S
    Registered number 6753143
    icon of addressOxford Innovations Centre, Windrush Park Road, Witney, Oxon, England, OX29 7DX
    Limited Company in United Kingdom, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-12 ~ 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
  • 2
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.