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
    Gold, William James
    Born in August 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
  • 2
    Conacher, Paul Mark
    Born in October 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 3
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of addressNewton Centre, Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    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
Ceased 9
  • 1
    Keenan, David Michael
    Director born in August 1987
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2024-12-13
    OF - Director → CIF 0
  • 2
    Clegg, Christopher Charles Darby
    Director born in June 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-30
    OF - Director → CIF 0
  • 3
    Leng, David Brian
    Director born in May 1962
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    OF - Director → CIF 0
  • 4
    Roberts, Nicholas Andrew
    Cfo born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    OF - Director → CIF 0
  • 6
    De Haas, Alexander Bart
    Partner born in May 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2024-12-13
    OF - Director → CIF 0
  • 7
    Rogers, Dawn
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-09-02 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 8
    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
    2020-02-03 ~ 2020-06-09
    PE - Director → CIF 0
    Person with significant control
    2020-02-03 ~ 2020-06-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2020-02-03 ~ 2020-06-09
    PE - Secretary → CIF 0
parent relation
Company in focus

CUSTOMADE GROUP SERVICES LIMITED

Previous name
HAMSARD 3558 LIMITED - 2020-07-02
Standard Industrial Classification
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • CUSTOMADE GROUP SERVICES LIMITED
    Info
    HAMSARD 3558 LIMITED - 2020-07-02
    Registered number 12436931
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton BN1 2NW
    PRIVATE LIMITED COMPANY incorporated on 2020-02-03 (5 years 10 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-06-18
    CIF 0
  • CUSTOMADE GROUP SERVICES LIMITED
    S
    Registered number 12436931
    icon of addressNewton Centre, Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom, GL10 3SW
    Company Limited By Shares in Companies House Cardiff, England And Wales
    CIF 1
    Company Limited By Shares in Companies House Cardiff, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressNewton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    HAMSARD 3562 LIMITED - 2020-07-02
    STEVENSWOOD LIMITED - 2025-01-14
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - 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.