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 2
  • 1
    Ducker, Andrew James
    Director born in February 1963
    Individual (78 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ now
    OF - Director → CIF 0
  • 2
    icon of address36, Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2020-12-15 ~ 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 10
  • 1
    Sutcliffe, Rebecca Jade
    Investment Director born in April 1991
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2023-09-13
    OF - Director → CIF 0
  • 2
    Manning, David Brown
    Company Director born in March 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ 2022-03-09
    OF - Director → CIF 0
  • 3
    Corby, Steve
    Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ 2023-06-16
    OF - Director → CIF 0
  • 4
    Rice, Michael
    Investment Director born in September 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2022-02-28
    OF - Director → CIF 0
  • 5
    Price-jones, Claire
    Company Director born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-25 ~ 2023-06-16
    OF - Director → CIF 0
  • 6
    Tompkins, Alex
    Company Director born in June 1975
    Individual
    Officer
    icon of calendar 2021-08-25 ~ 2023-06-16
    OF - Director → CIF 0
  • 7
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-15
    OF - Director → CIF 0
  • 8
    Darby, Gavin John
    Company Director born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2023-06-16
    OF - Director → CIF 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 addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2020-10-20 ~ 2020-12-15
    PE - Secretary → CIF 0
  • 10
    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 addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2020-10-20 ~ 2020-12-15
    PE - Director → CIF 0
    Person with significant control
    2020-10-20 ~ 2020-12-15
    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
parent relation
Company in focus

ORCHARD HOUSE FOODS HOLDINGS LIMITED

Previous name
HAMSARD 3604 LIMITED - 2021-09-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ORCHARD HOUSE FOODS HOLDINGS LIMITED
    Info
    HAMSARD 3604 LIMITED - 2021-09-03
    Registered number 12962733
    icon of addressC/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA
    PRIVATE LIMITED COMPANY incorporated on 2020-10-20 (5 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-10-19
    CIF 0
  • ORCHARD HOUSE FOODS HOLDINGS LIMITED
    S
    Registered number 12962733
    icon of address36, Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
    Corporate in England And Wales, United Kingdom
    CIF 1
  • HAMSARD 3604 LIMITED
    S
    Registered number 12962733
    icon of address36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    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 3599 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-18 ~ 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

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.