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 18
  • 1
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (115 offsprings)
    Officer
    2018-04-06 ~ 2018-07-11
    OF - Director → CIF 0
  • 2
    Hanig, Eric Steven
    Company Director born in October 1965
    Individual (4 offsprings)
    Officer
    2018-08-03 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    Evans, Jonathan Richards
    Director born in August 1975
    Individual (8 offsprings)
    Officer
    2018-11-23 ~ 2020-01-02
    OF - Director → CIF 0
  • 4
    Clarke, Patrick Alan
    Director born in February 1965
    Individual (21 offsprings)
    Officer
    2020-12-10 ~ 2022-11-09
    OF - Director → CIF 0
  • 5
    Parker, Keven David
    Born in March 1969
    Individual (50 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Hennell, Ursula Frances
    Born in August 1984
    Individual (6 offsprings)
    Officer
    2022-11-09 ~ now
    OF - Director → CIF 0
  • 7
    Bradley, Mick
    Non-Exec Director born in December 1961
    Individual (1 offspring)
    Officer
    2021-11-22 ~ 2022-10-31
    OF - Director → CIF 0
  • 8
    Hill, Anthony Graham
    Director born in July 1985
    Individual (15 offsprings)
    Officer
    2020-06-05 ~ 2022-11-09
    OF - Director → CIF 0
  • 9
    Hawkins, John Eric
    Company Director born in October 1953
    Individual (67 offsprings)
    Officer
    2018-08-03 ~ 2021-10-06
    OF - Director → CIF 0
  • 10
    Marshall, James David
    Investment Manager born in August 1987
    Individual (13 offsprings)
    Officer
    2018-07-11 ~ 2021-11-01
    OF - Director → CIF 0
  • 11
    May, Neil Alistair
    Company Director born in September 1972
    Individual (14 offsprings)
    Officer
    2018-08-03 ~ 2020-09-14
    OF - Director → CIF 0
  • 12
    Cowlen, Nicholas Ivan
    Born in September 1981
    Individual (6 offsprings)
    Officer
    2022-11-09 ~ now
    OF - Director → CIF 0
  • 13
    HUBLSOFT GROUP LIMITED
    11943513
    The Catalyst, Baird Lane, York, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2022-11-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    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
    2018-04-06 ~ 2018-07-11
    OF - Director → CIF 0
    Person with significant control
    2018-04-06 ~ 2018-07-11
    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
  • 15
    NORTHEDGE CAPITAL LLP
    OC345118
    13th Floor, No.1 Spinningfields, 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (10 parents, 71 offsprings)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2018-07-11 ~ 2022-11-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    NORTHEDGE CAPITAL SME GP I LLP
    OC420702
    13th Floor, No.1 Spinningfields, 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2018-07-11 ~ 2022-11-09
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 17
    NORTHEDGE CAPITAL NOMINEE LIMITED
    10213372
    13th Floor, Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (7 parents, 24 offsprings)
    Person with significant control
    2018-07-11 ~ 2018-08-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    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, 1773 offsprings)
    Officer
    2018-04-06 ~ 2018-07-11
    OF - Secretary → CIF 0
parent relation
Company in focus

HAMSARD 3493 LIMITED

Period: 2018-04-06 ~ now
Company number: 11296814
Registered name
HAMSARD 3493 LIMITED - now 11331743... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
5,775 GBP2023-12-31
5,775 GBP2022-12-31
Debtors
2,721 GBP2023-12-31
4,521 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-3,749 GBP2023-12-31
Net Current Assets/Liabilities
-1,028 GBP2023-12-31
772 GBP2022-12-31
Total Assets Less Current Liabilities
4,747 GBP2023-12-31
6,547 GBP2022-12-31
Equity
Called up share capital
958 GBP2023-12-31
958 GBP2022-12-31
Share premium
8,618,652 GBP2023-12-31
8,618,652 GBP2022-12-31
Capital redemption reserve
16,981 GBP2023-12-31
16,981 GBP2022-12-31
Retained earnings (accumulated losses)
-8,631,844 GBP2023-12-31
-8,630,044 GBP2022-12-31
Equity
4,747 GBP2023-12-31
6,547 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
5,775 GBP2023-12-31
5,775 GBP2022-12-31
Amounts Owed By Related Parties
2,721 GBP2023-12-31
Current
4,521 GBP2022-12-31
Amounts owed to group undertakings
Current
2,499 GBP2023-12-31
2,499 GBP2022-12-31
Other Creditors
Current
1,250 GBP2023-12-31
1,250 GBP2022-12-31
Creditors
Current
3,749 GBP2023-12-31
3,749 GBP2022-12-31

Related profiles found in government register
  • HAMSARD 3493 LIMITED
    Info
    Registered number 11296814
    Rievaulx House, 1 St. Marys Court, York YO24 1AH
    PRIVATE LIMITED COMPANY incorporated on 2018-04-06 (7 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • HAMSARD 3493 LIMITED
    S
    Registered number 11296814
    Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
    Company Limited By Shares in Companies House, Cardiff, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    HAMSARD 3492 LIMITED
    11296794 11296814... (more)
    Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-07-11 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.