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
    Cook, Mark Andrew
    Born in March 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Day, Gary Malcolm
    Born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ now
    OF - Director → CIF 0
  • 3
    De StonndÚn, Darragh, Mr.
    Born in June 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3, Whitehall Quay, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    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 10
  • 1
    Mannion, James Joseph, Dr
    Finance Director born in May 1983
    Individual
    Officer
    icon of calendar 2023-09-04 ~ 2024-08-09
    OF - Director → CIF 0
    Mannion, James Joseph, Dr
    Individual
    Officer
    icon of calendar 2023-09-04 ~ 2024-08-09
    OF - Secretary → CIF 0
  • 2
    Ross, Andrew
    Director born in September 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2024-08-09
    OF - Director → CIF 0
  • 3
    Hay, Elizabeth Katherine Anne
    Finance Director born in May 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-11-22
    OF - Director → CIF 0
    Hay, Elizabeth Katherine Anne
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-01-30 ~ 2023-04-04
    OF - Secretary → CIF 0
  • 4
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    OF - Director → CIF 0
  • 5
    Conqueror, Karl Anthony
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2017-08-11 ~ 2019-10-30
    OF - Director → CIF 0
  • 6
    Woolley, James Christopher Michael
    Director born in December 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2019-03-20
    OF - Director → CIF 0
  • 7
    Walch, Ian Anthony
    Projects Director born in March 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ 2023-01-13
    OF - Director → CIF 0
  • 8
    Johnson, Paul Arthur
    Director born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-11 ~ 2024-08-09
    OF - Director → CIF 0
  • 9
    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
    2017-03-16 ~ 2017-08-03
    PE - Director → CIF 0
    Person with significant control
    2017-03-16 ~ 2017-08-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2017-03-16 ~ 2017-08-03
    PE - Secretary → CIF 0
parent relation
Company in focus

HAMSARD 3446 LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAMSARD 3446 LIMITED
    Info
    Registered number 10674569
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield WF5 9TG
    PRIVATE LIMITED COMPANY incorporated on 2017-03-16 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • HAMSARD 3446 LIMITED
    S
    Registered number 10674569
    icon of address3, Whitehall Quay, Leeds, West Yorkshire, England, LS1 4BF
    Private Limited Company in Companies House, England
    CIF 1
  • HAMSARD 3446 LIMITED
    S
    Registered number 10674569
    icon of addressAutomation House, Jane's Hill, Silkwood Business Park, Wakefield, United Kingdom, WF5 9TG
    Private Limited Company in Companies House, Uk, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SEWTEC AUTOMATION LIMITED - 2025-01-21
    SEWTEC LIMITED - 1993-05-25
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-11 ~ 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

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.