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 5
  • 1
    Seabridge, David John
    Born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Lockard, Steven Charles
    Born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Welsh, Colin Ian
    Born in December 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ now
    OF - Director → CIF 0
  • 4
    Mardapittas, Solon Savvas
    Born in August 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Mardapittas, Alex, Dr
    Company Director born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2023-06-01
    OF - Director → CIF 0
    Dr Alex Mardapittas
    Born in April 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Hall, Christopher William
    Director born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2021-10-27
    OF - Director → CIF 0
  • 3
    Macklin, Robert
    Finance Director born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 4
    Drummond, Robert Sommerville
    Director born in September 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ 2025-08-01
    OF - Director → CIF 0
  • 5
    Hoe, Freya Catherine
    Finance Director born in March 1981
    Individual
    Officer
    icon of calendar 2022-03-21 ~ 2022-09-14
    OF - Director → CIF 0
  • 6
    West, Daniel Garrity
    Investor born in May 1987
    Individual
    Officer
    icon of calendar 2021-12-10 ~ 2022-03-28
    OF - Director → CIF 0
  • 7
    Morris, Alastair Richard
    Director born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-29 ~ 2022-10-09
    OF - Director → CIF 0
  • 8
    CLEARPATH TOPCO LIMITED - 2023-10-27
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-10-01 ~ 2024-10-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EMSC GLOBAL LIMITED

Previous name
HAMSARD 3308 LIMITED - 2014-01-16
Standard Industrial Classification
27120 - Manufacture Of Electricity Distribution And Control Apparatus
Brief company account
Fixed Assets - Investments
3,652,100 GBP2024-12-31
3,652,100 GBP2024-05-31
Debtors
Current
98 GBP2024-12-31
113 GBP2024-05-31
Cash at bank and in hand
2,986 GBP2024-12-31
113 GBP2024-05-31
Current Assets
3,084 GBP2024-12-31
226 GBP2024-05-31
Net Current Assets/Liabilities
-16,916 GBP2024-12-31
-19,774 GBP2024-05-31
Net Assets/Liabilities
3,635,184 GBP2024-12-31
3,632,326 GBP2024-05-31
Equity
Called up share capital
304 GBP2024-12-31
304 GBP2024-05-31
304 GBP2023-05-31
Share premium
5,540,622 GBP2024-12-31
5,540,622 GBP2024-05-31
5,540,622 GBP2023-05-31
Retained earnings (accumulated losses)
-1,905,742 GBP2024-12-31
-1,908,600 GBP2024-05-31
-69,129 GBP2023-05-31
Equity
3,635,184 GBP2024-12-31
3,632,326 GBP2024-05-31
5,471,797 GBP2023-05-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,858 GBP2024-06-01 ~ 2024-12-31
-1,839,471 GBP2023-06-01 ~ 2024-05-31
Comprehensive Income/Expense
2,858 GBP2024-06-01 ~ 2024-12-31
-1,839,471 GBP2023-06-01 ~ 2024-05-31
Investments in Subsidiaries
3,652,100 GBP2024-12-31
3,652,100 GBP2024-05-31
Cost valuation
3,652,100 GBP2024-05-31
Other Debtors
Current, Amounts falling due within one year
98 GBP2024-12-31
Amounts falling due within one year, Current
113 GBP2024-05-31
Debtors
Current, Amounts falling due within one year
98 GBP2024-12-31
Amounts falling due within one year, Current
113 GBP2024-05-31
Cash and Cash Equivalents
2,986 GBP2024-12-31
113 GBP2024-05-31

Related profiles found in government register
  • EMSC GLOBAL LIMITED
    Info
    HAMSARD 3308 LIMITED - 2014-01-16
    Registered number 08479148
    icon of addressEms House Unit 2, 4 Cowley Way Ecclesfield, Sheffield S35 1QP
    PRIVATE LIMITED COMPANY incorporated on 2013-04-08 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • EMSC GLOBAL LIMITED
    S
    Registered number 08479148
    icon of addressEms House, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, England, S35 1QP
    Company Limited By Shares in Companies House, England
    CIF 1
  • EMSC GLOBAL LIMITED
    S
    Registered number 08479148
    icon of addressEmsc House, Cowley Way, Chapeltown, Sheffield, England, S35 1QP
    Limited Co in Companies House, England
    CIF 2
  • EMSC GLOBAL LTD
    S
    Registered number 08479148
    icon of addressEms House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP
    Limited Company in The Register Of Companies Maintained By Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TRANSFORMER SALES LIMITED - 2000-01-17
    icon of address4 Cowley Way, Chapeltown, Sheffield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEms House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,491,323 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    POWERSTAR GROUP LTD - 2025-11-11
    icon of addressEmsc House 4 Cowley Way, Chapeltown, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 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.