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
    Miller, Richard
    Born in October 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Tucker, Oliver Robert Stewart
    Born in June 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    OF - Director → CIF 0
  • 3
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    MYWASP LIMITED - 2001-10-02
    icon of addressHorizon, Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-09 ~ 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 12
  • 1
    Mcdermott, Philip James
    Director born in June 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2021-02-01
    OF - Director → CIF 0
  • 2
    Orrock, Andrew Stuart
    Director born in May 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2020-12-09
    OF - Director → CIF 0
    icon of calendar 2018-07-20 ~ 2021-02-01
    OF - Director → CIF 0
  • 3
    Orrock, Ian Jackson
    Director born in October 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2019-01-09
    OF - Director → CIF 0
  • 4
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-03
    OF - Director → CIF 0
  • 5
    Freeman, Jonathan
    Director born in October 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-06
    OF - Director → CIF 0
  • 6
    Hoggarth, Royston
    Chairman born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ 2020-12-09
    OF - Director → CIF 0
  • 7
    Maidan, Isa
    Director born in August 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-20
    OF - Director → CIF 0
  • 8
    Busink, Niels Mischa
    Chief Financial Officer born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2021-02-03
    OF - Director → CIF 0
  • 9
    Mccreadie, Paul Dominic Ian
    Director born in February 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2020-12-09
    OF - Director → CIF 0
  • 10
    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
    2018-04-06 ~ 2018-07-03
    PE - Director → CIF 0
    Person with significant control
    2018-04-06 ~ 2018-07-03
    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
  • 11
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2018-04-06 ~ 2018-07-03
    PE - Secretary → CIF 0
  • 12
    AIMDATE LIMITED - 1990-03-19
    icon of addressBrettenham House, Lancaster Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-03 ~ 2019-01-14
    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
    2018-07-03 ~ 2020-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

NEXUS TOPCO LIMITED

Previous name
HAMSARD 3494 LIMITED - 2018-07-03
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • NEXUS TOPCO LIMITED
    Info
    HAMSARD 3494 LIMITED - 2018-07-03
    Registered number 11296834
    icon of addressHorizon Honey Lane, Hurley, Maidenhead SL6 6RJ
    PRIVATE LIMITED COMPANY incorporated on 2018-04-06 (7 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • NEXUS TOPCO LIMITED
    S
    Registered number 11296834
    icon of addressRutland 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
Active 1
  • HAMSARD 3495 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    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.