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 14
  • 1
    Phipps, Thomas
    Company Director born in August 1973
    Individual (37 offsprings)
    Officer
    2016-04-04 ~ 2018-01-25
    OF - Director → CIF 0
  • 2
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (525 offsprings)
    Officer
    2015-12-03 ~ 2016-04-04
    OF - Director → CIF 0
  • 3
    Barral, David
    Company Director born in March 1962
    Individual (50 offsprings)
    Officer
    2016-05-18 ~ 2018-01-25
    OF - Director → CIF 0
  • 4
    Gestetner, Emily Henrietta
    Born in April 1967
    Individual (91 offsprings)
    Officer
    2018-01-25 ~ now
    OF - Director → CIF 0
  • 5
    Sheffield, Alexander Charles Winter
    Company Director born in July 1977
    Individual (61 offsprings)
    Officer
    2016-04-04 ~ 2018-01-25
    OF - Director → CIF 0
  • 6
    Sheffield, Joscelyn
    Individual (1 offspring)
    Officer
    2016-04-29 ~ 2018-01-25
    OF - Secretary → CIF 0
  • 7
    Hussey, James Richard
    Finance Director born in November 1972
    Individual (19 offsprings)
    Officer
    2016-08-01 ~ 2018-07-23
    OF - Director → CIF 0
  • 8
    Daniels, Jonathan Scott
    Born in July 1975
    Individual (5 offsprings)
    Officer
    2016-10-03 ~ 2018-01-25
    OF - Director → CIF 0
  • 9
    Waters, Danny Stephen
    Director born in October 1984
    Individual (40 offsprings)
    Officer
    2018-01-25 ~ 2019-12-30
    OF - Director → CIF 0
  • 10
    Barrett, Lucy Joanna
    Company Director born in February 1986
    Individual (8 offsprings)
    Officer
    2016-04-29 ~ 2019-12-30
    OF - Director → CIF 0
    Ms Lucy Joanna Hodge
    Born in February 1986
    Individual (8 offsprings)
    Person with significant control
    2016-04-29 ~ 2018-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    ENRA SPECIALIST FINANCE LIMITED - now 08773012
    ENRA GROUP LIMITED
    - 2020-09-17 08773012
    ENRA GROUP LTD - 2016-09-27
    ENRA FINANCE LIMITED - 2015-10-14
    NEWINCCO 1271 LIMITED - 2014-06-10
    3, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (12 parents, 13 offsprings)
    Person with significant control
    2018-01-25 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    - now 02806507
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2015-12-03 ~ 2016-04-04
    OF - Secretary → CIF 0
  • 13
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    - now 02806502
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2015-12-03 ~ 2016-04-04
    OF - Director → CIF 0
  • 14
    CHILTERN CAPITAL NOMINEES LIMITED
    09878247 11476250... (more)
    31, Southampton Row, London, England
    Active Corporate (4 parents, 23 offsprings)
    Person with significant control
    2016-04-29 ~ 2018-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HAMSARD 3389 LIMITED

Period: 2015-12-03 ~ 2020-10-20
Company number: 09901802 11296213... (more)
Registered name
HAMSARD 3389 LIMITED - Dissolved 11296213... (more)
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • HAMSARD 3389 LIMITED
    Info
    Registered number 09901802
    3rd Floor Premiere House, Elstree Way, Borehamwood WD6 1JH
    PRIVATE LIMITED COMPANY incorporated on 2015-12-03 and dissolved on 2020-10-20 (4 years 10 months). The status of the company number is Dissolved.
    CIF 0
  • HAMSARD 3389 LIMITED
    S
    Registered number 09901802
    Oak House, 58/60 Oak End Way, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 8BR
    Uk Limited Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    VANTAGE DORMANT LIMITED
    - now 07545516
    VANTAGE FINANCE LTD
    - 2016-05-28 07545516 05241817... (more)
    3rd Floor, Premiere House, Elstree Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    VANTAGE FINANCE LIMITED
    - now 05241817 07545516... (more)
    W & B MORTGAGE SOLUTIONS LIMITED
    - 2016-05-28 05241817
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-29 ~ 2020-06-11
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    VANTAGE PRIVATE FINANCE LTD
    07545513 07545516... (more)
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-29 ~ 2020-06-11
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.