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 6
  • 1
    Hemingway, Richard Ian
    Born in November 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Mattioli, Ian Thomas
    Born in November 1962
    Individual (70 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Robert Eric
    Born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ now
    OF - Director → CIF 0
  • 4
    Tara, Ravi Singh
    Born in June 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Michael David
    Born in April 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ now
    OF - Director → CIF 0
  • 6
    HAMSARD 3432 LIMITED - 2019-04-11
    icon of address172, Lord Street, Southport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,957 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Maltz, Justin Haschel
    Director born in January 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2021-09-03
    OF - Director → CIF 0
  • 2
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    OF - Director → CIF 0
  • 3
    Flower, Gordon Mark
    Finance Director born in November 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Hardman, David James
    Director born in March 1974
    Individual
    Officer
    icon of calendar 2017-06-27 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Price, Christopher Charles
    Partner born in January 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-27
    OF - Director → CIF 0
  • 6
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2016-12-12 ~ 2017-04-06
    PE - Director → CIF 0
    Person with significant control
    2016-12-12 ~ 2017-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2016-12-12 ~ 2017-04-06
    PE - Secretary → CIF 0
parent relation
Company in focus

LWMG MIDCO LIMITED

Previous name
HAMSARD 3431 LIMITED - 2019-04-11
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • LWMG MIDCO LIMITED
    Info
    HAMSARD 3431 LIMITED - 2019-04-11
    Registered number 10521359
    icon of address172 Lord Street, Southport PR9 0QA
    PRIVATE LIMITED COMPANY incorporated on 2016-12-12 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • LWMG MIDCO LIMITED
    S
    Registered number 10521359
    icon of address30, Haymarket, London, England, SW1Y 4EX
    Private Limited Company in Companies House (England And Wales), England
    CIF 1
  • LUDLOW WEALTH MANAGEMENT GROUP LTD
    S
    Registered number 10521359
    icon of address172, Lord Street, Southport, England, PR9 0QA
    Private Company Limited By Shares in Registrar Of Companies, Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address172 Lord Street, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,796 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    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
  • 2
    LUDLOW INSURANCE SERVICES LIMITED - 2012-09-20
    icon of address172 Lord Street, Southport, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,453,474 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.