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 4
  • 1
    Cox, Michael David
    Cfo born in January 1983
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lockie, David James
    Chief Operating Officer born in November 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mortimer-zhika, Elona
    Coo born in November 1979
    Individual (51 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    OF - Director → CIF 0
  • 4
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, Berkshire, England
    Active Corporate (3 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2021-04-20 ~ 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
Ceased 15
  • 1
    Hamilton, Christian Sean
    Director born in April 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2019-09-13
    OF - Director → CIF 0
  • 2
    Dady, Kevin Peter
    Ceo born in July 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ 2024-04-30
    OF - Director → CIF 0
  • 3
    Kellner, Milan
    Director born in October 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2019-09-13
    OF - Director → CIF 0
  • 4
    Lagden, Neil Charles
    Director born in January 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Gillon, Guy Michael L'estrange
    Director born in September 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2016-10-12
    OF - Director → CIF 0
  • 6
    Cottrell, Justin Andrew
    Director born in December 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2019-09-13
    OF - Director → CIF 0
  • 7
    Faulds, James Joseph Michael
    Director born in November 1952
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2019-09-13
    OF - Director → CIF 0
  • 8
    Williams, Sean
    Director born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2017-10-31
    OF - Director → CIF 0
  • 9
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    OF - Director → CIF 0
  • 10
    Cottrell, Nicolas Dennis
    Director born in November 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2019-09-13
    OF - Director → CIF 0
  • 11
    Jones, Robert John William
    Director born in January 1979
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2016-10-12
    OF - Director → CIF 0
  • 12
    Jackson, George Barry
    Director born in January 1934
    Individual
    Officer
    icon of calendar 2016-08-19 ~ 2017-09-30
    OF - Director → CIF 0
  • 13
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2016-02-24 ~ 2016-06-08
    PE - Director → CIF 0
  • 14
    HAMSARD 3403 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-08 ~ 2021-04-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2016-02-24 ~ 2016-07-08
    PE - Secretary → CIF 0
parent relation
Company in focus

FMP GLOBAL BIDCO LIMITED

Previous name
HAMSARD 3400 LIMITED - 2016-07-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • FMP GLOBAL BIDCO LIMITED
    Info
    HAMSARD 3400 LIMITED - 2016-07-13
    Registered number 10024670
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough SL3 8QY
    PRIVATE LIMITED COMPANY incorporated on 2016-02-24 and dissolved on 2024-08-06 (8 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-05-27
    CIF 0
  • FMP GLOBAL BIDCO LIMITED
    S
    Registered number 10024670
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
    Company Limited By Shares in Companies House Cardiff, Uk
    CIF 1
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 2
    Private Company Limited By Shares in Register Of Companies For England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BOND HR AND PAYROLL SOFTWARE LIMITED - 2016-10-25
    BOND HR AND PAYROLL LIMITED - 2016-01-22
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BOND PAYROLL SERVICES LTD - 2016-10-25
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    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
  • 3
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    HAMSARD 3451 LIMITED - 2017-10-26
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-13 ~ 2024-04-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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.