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 3
  • 1
    Hennell, Ursula Frances
    Born in August 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Cowlen, Nicholas Ivan
    Born in September 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    May, Neil Alistair
    Company Director born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2020-09-14
    OF - Director → CIF 0
  • 2
    Evans, Jonathan Richards
    Director born in August 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2020-01-02
    OF - Director → CIF 0
  • 3
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    OF - Director → CIF 0
  • 4
    Marshall, James David
    Investment Manager born in August 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ 2021-11-01
    OF - Director → CIF 0
  • 5
    Hill, Anthony Graham
    Director born in July 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ 2022-11-09
    OF - Director → CIF 0
  • 6
    Hanig, Eric Steven
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2018-08-03 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Clarke, Patrick Alan
    Director born in February 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ 2022-11-09
    OF - Director → CIF 0
  • 8
    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
    2018-04-06 ~ 2018-07-11
    PE - Director → CIF 0
    Person with significant control
    2018-04-06 ~ 2018-07-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    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
    2018-04-06 ~ 2018-07-11
    PE - Secretary → CIF 0
parent relation
Company in focus

HAMSARD 3492 LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Debtors
0 GBP2023-12-31
13,638 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-9,656,658 GBP2023-12-31
Net Current Assets/Liabilities
-9,656,658 GBP2023-12-31
-9,641,533 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-6,707 GBP2022-12-31
Net Assets/Liabilities
-9,656,658 GBP2023-12-31
-9,648,240 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Share premium
5,773 GBP2023-12-31
5,773 GBP2022-12-31
Retained earnings (accumulated losses)
-9,662,433 GBP2023-12-31
-9,654,015 GBP2022-12-31
Equity
-9,656,658 GBP2023-12-31
-9,648,240 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Other Debtors
Amounts falling due within one year
0 GBP2023-12-31
13,638 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
187,319 GBP2022-12-31
Amounts owed to group undertakings
Current
9,655,008 GBP2023-12-31
9,426,359 GBP2022-12-31
Other Creditors
Current
1,650 GBP2023-12-31
41,493 GBP2022-12-31
Creditors
Current
9,656,658 GBP2023-12-31
9,655,171 GBP2022-12-31
Trade Creditors/Trade Payables
Non-current
0 GBP2023-12-31
6,707 GBP2022-12-31

Related profiles found in government register
  • HAMSARD 3492 LIMITED
    Info
    Registered number 11296794
    icon of addressRievaulx House, 1 St. Marys Court, York YO24 1AH
    PRIVATE LIMITED COMPANY incorporated on 2018-04-06 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • HAMSARD 3492 LIMITED
    S
    Registered number 11296794
    icon of address2nd Floor Woodside House, 261 Low Lane, Horsforth, Leeds, England, LS18 5NY
    Company Limited By Shares in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,662,321 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.