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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Haxby, Jane Louise

child relation
Offspring entities and appointments
Active 19
  • 1
    ZENITH AUTOMOTIVE HOLDINGS LIMITED - 2017-01-27
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 103 - Director → ME
  • 2
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 85 - Director → ME
  • 3
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 82 - Director → ME
  • 7
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 89 - Director → ME
  • 8
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 79 - Director → ME
  • 11
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 105 - Director → ME
  • 16
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 116 - LLP Designated Member → ME
  • 17
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (159 parents, 17 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 114 - LLP Designated Member → ME
  • 18
    SQUIRE SANDERS MENA LLP - 2014-05-30
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 115 - LLP Designated Member → ME
  • 19
    SQUIRE SANDERS PARK LANE LIMITED - 2014-05-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Director → ME
Ceased 97
  • 1
    ADEY INNOV LIMITED - 2017-12-18
    HAMSARD 3459 LIMITED - 2017-09-07
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-11-22
    IIF 47 - Director → ME
  • 2
    ADEY CWT LIMITED - 2019-07-31
    HAMSARD 3519 LIMITED - 2019-02-06
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-29
    IIF 64 - Director → ME
  • 3
    HAMSARD 3478 LIMITED - 2018-03-05
    icon of address Valley View, Drub Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,810 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-03-01
    IIF 35 - Director → ME
  • 4
    HAMSARD 3485 LIMITED - 2019-04-23
    icon of address Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -659,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-23
    IIF 111 - Director → ME
  • 5
    HAMSARD 3745 LIMITED - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2024-08-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-05-17
    IIF 97 - Director → ME
  • 6
    HAMSARD 3489 LIMITED - 2018-06-20
    icon of address 1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    IIF 37 - Director → ME
  • 7
    HAMSARD 3490 LIMITED - 2018-06-20
    icon of address 1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    IIF 106 - Director → ME
  • 8
    HAMSARD 3491 LIMITED - 2018-06-20
    icon of address 1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    IIF 69 - Director → ME
  • 9
    HAMSARD 3544 LIMITED - 2020-01-03
    icon of address Hanover House, Charlotte Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,768 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-01-02
    IIF 71 - Director → ME
  • 10
    THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
    HAMSARD 3460 LIMITED - 2017-10-20
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-20
    IIF 68 - Director → ME
  • 11
    HAMSARD 3473 LIMITED - 2018-06-14
    icon of address Units 24-32 London Industrial Park Eastbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,275,386 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-14
    IIF 44 - Director → ME
  • 12
    HAMSARD 3472 LIMITED - 2018-06-14
    icon of address Units 24-32 London Industrial Park Eastbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -752,065 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-06-14
    IIF 52 - Director → ME
  • 13
    HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 95 - Director → ME
  • 14
    CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -325,445 GBP2022-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-11-07
    IIF 45 - Director → ME
  • 15
    icon of address 9 Cottage Leap, Rugby, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2017-03-23
    IIF 87 - Director → ME
  • 16
    ESG ASSETS LIMITED - 2020-11-13
    ABPROP INVESTMENTS LIMITED - 2020-10-27
    HAMSARD 3474 LIMITED - 2018-02-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,729,351 GBP2024-06-25
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-13
    IIF 83 - Director → ME
  • 17
    TEAM17 GROUP PLC - 2025-01-31
    TEAM17 GROUP LIMITED - 2018-05-17
    TEAM 17 GROUP LIMITED - 2018-05-17
    HAMSARD 3484 LIMITED - 2018-05-04
    icon of address 3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-30
    IIF 99 - Director → ME
  • 18
    THORNSTEAD LIMITED - 1985-11-14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 58 - Director → ME
  • 19
    HAMSARD 3541 LIMITED - 2020-03-04
    icon of address The Hub, Gelderd Lane, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    6,457,428 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-30
    IIF 19 - Director → ME
  • 20
    icon of address Liverpool Road Station, Liverpool Road, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2012-01-31
    IIF 112 - Director → ME
  • 21
    HAMSARD 3525 LIMITED - 2019-06-13
    icon of address Unit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -888,627 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-13
    IIF 28 - Director → ME
  • 22
    HIRECHECK LIMITED - 1991-10-02
    icon of address 6 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 102 - Director → ME
  • 23
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 60 - Director → ME
  • 24
    icon of address Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    IIF 30 - Director → ME
  • 25
    icon of address Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    IIF 17 - Director → ME
  • 26
    icon of address 20 Wedderburn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-25
    IIF 41 - Director → ME
  • 27
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    IIF 40 - Director → ME
  • 28
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    IIF 12 - Director → ME
  • 29
    icon of address 24-32 Eastbury Road, Beckton, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -5,790,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    IIF 48 - Director → ME
  • 30
    icon of address 24-32 Eastbury Road, Beckton, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,946,367 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    IIF 109 - Director → ME
  • 31
    icon of address 24-32 Eastbury Road, Beckton, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    IIF 96 - Director → ME
  • 32
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    IIF 62 - Director → ME
  • 33
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    IIF 34 - Director → ME
  • 34
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-23
    IIF 88 - Director → ME
  • 35
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-31
    IIF 108 - Director → ME
  • 36
    icon of address 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-13
    IIF 8 - Director → ME
  • 37
    icon of address Units 24-32 London Industrial Park Eastbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-14
    IIF 16 - Director → ME
  • 38
    icon of address Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,656,658 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    IIF 70 - Director → ME
  • 39
    icon of address Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    IIF 67 - Director → ME
  • 40
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-23
    IIF 56 - Director → ME
  • 41
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2018-12-07
    IIF 14 - Director → ME
  • 42
    icon of address 5400 Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-05-17
    IIF 29 - Director → ME
  • 43
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    IIF 90 - Director → ME
  • 44
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    IIF 11 - Director → ME
  • 45
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    IIF 5 - Director → ME
  • 46
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    IIF 22 - Director → ME
  • 47
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    IIF 94 - Director → ME
  • 48
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    IIF 36 - Director → ME
  • 49
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    IIF 72 - Director → ME
  • 50
    icon of address 36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-14
    IIF 27 - Director → ME
  • 51
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2020-03-05
    IIF 113 - Director → ME
  • 52
    HAMSARD 3509 LIMITED - 2018-09-14
    icon of address 13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,498,465 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    IIF 4 - Director → ME
  • 53
    HAMSARD 3508 LIMITED - 2018-09-14
    icon of address 13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,863,776 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    IIF 6 - Director → ME
  • 54
    HAMSARD 3507 LIMITED - 2018-09-14
    icon of address 13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,296,297 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    IIF 2 - Director → ME
  • 55
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    HAMSARD 3545 LIMITED - 2019-12-23
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-23
    IIF 104 - Director → ME
  • 56
    ASH CIS UK LIMITED - 2019-09-02
    HAMSARD 3518 LIMITED - 2019-01-21
    icon of address 13th Floor One Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-21
    IIF 50 - Director → ME
  • 57
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    HAMSARD 3445 LIMITED - 2017-12-11
    icon of address Portwall Place (4th Floor), Portwall Lane, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-24
    IIF 33 - Director → ME
  • 58
    HAMSARD 3479 LIMITED - 2018-03-21
    icon of address 1 Fore Street Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-01
    IIF 100 - Director → ME
  • 59
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-03
    IIF 110 - Director → ME
  • 60
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    HAMSARD 3452 LIMITED - 2017-10-10
    icon of address 5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-01-15
    IIF 73 - Director → ME
  • 61
    HAMSARD 3451 LIMITED - 2017-10-26
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2017-09-08
    IIF 20 - Director → ME
  • 62
    HAMSARD 3480 LIMITED - 2018-04-20
    icon of address Tempus Court, Onslow Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    IIF 59 - Director → ME
  • 63
    HAMSARD 3481 LIMITED - 2018-04-20
    icon of address Tempus Court, Onslow Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    IIF 81 - Director → ME
  • 64
    HAMSARD 3482 LIMITED - 2018-04-20
    icon of address Tempus Court, Onslow Street, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-17
    IIF 13 - Director → ME
  • 65
    HAMSARD 3503 LIMITED - 2018-09-25
    icon of address Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-25
    IIF 84 - Director → ME
  • 66
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    icon of address Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-06
    IIF 24 - Director → ME
  • 67
    HAMSARD 3461 LIMITED - 2017-11-02
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,827,625 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-02
    IIF 93 - Director → ME
  • 68
    HAMSARD 3496 LIMITED - 2018-07-04
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-04
    IIF 23 - Director → ME
  • 69
    HAMSARD 3495 LIMITED - 2018-07-03
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-03
    IIF 32 - Director → ME
  • 70
    HAMSARD 3494 LIMITED - 2018-07-03
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-03
    IIF 98 - Director → ME
  • 71
    THATCH TOPCO LIMITED - 2018-12-14
    HAMSARD 3498 LIMITED - 2018-08-09
    icon of address 77 Endell Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    IIF 25 - Director → ME
  • 72
    HAMSARD 3497 LIMITED - 2018-08-07
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-07
    IIF 92 - Director → ME
  • 73
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2018-10-18
    IIF 49 - Director → ME
  • 74
    HAMSARD 3548 LIMITED - 2020-07-07
    icon of address Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ 2020-02-03
    IIF 66 - Director → ME
  • 75
    HAMSARD 3443 LIMITED - 2017-06-02
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-06-02
    IIF 46 - Director → ME
  • 76
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 86 - Director → ME
  • 77
    HAMSARD 3471 LTD - 2018-02-16
    icon of address National Distribution Centre, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-09
    IIF 51 - Director → ME
  • 78
    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
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (3 parents, 69 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 31 - Director → ME
  • 79
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 101 - Director → ME
  • 80
    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
    icon of address 60 London Wall, London, United Kingdom
    Active Corporate (3 parents, 67 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 63 - Director → ME
  • 81
    SQUIRE SANDERS SERVICE COMPANY LTD - 2014-05-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 65 - Director → ME
  • 82
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 18 - Director → ME
  • 83
    SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
    icon of address Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 38 - Director → ME
  • 84
    SQUIRE SANDERS (BIRMINGHAM) LIMITED - 2011-12-30
    SQUIRE SANDERS (UK) LIMITED - 2011-12-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 15 - Director → ME
  • 85
    HAMSARD 3513 LIMITED - 2018-12-21
    icon of address Moneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 39 - Director → ME
  • 86
    HAMSARD 3512 LIMITED - 2018-12-21
    icon of address Moneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 107 - Director → ME
  • 87
    HAMSARD 3511 LIMITED - 2018-12-21
    icon of address Moneypenny, Western Gateway, Wrexham, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 74 - Director → ME
  • 88
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-25
    IIF 76 - Director → ME
  • 89
    HAMSARD 3500 LIMITED - 2018-08-10
    icon of address 77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    IIF 9 - Director → ME
  • 90
    HAMSARD 3499 LIMITED - 2018-08-10
    icon of address 77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    IIF 54 - Director → ME
  • 91
    HAMSARD 3455 LIMITED - 2017-10-20
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-20
    IIF 55 - Director → ME
  • 92
    HAMSARD 3542 LIMITED - 2019-08-14
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    IIF 61 - Director → ME
  • 93
    HAMSARD 3543 LIMITED - 2019-08-14
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    IIF 91 - Director → ME
  • 94
    IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
    HAMSARD 3483 LIMITED - 2019-01-02
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-11
    IIF 42 - Director → ME
  • 95
    IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
    HAMSARD 3467 LIMITED - 2018-11-19
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-15
    IIF 78 - Director → ME
  • 96
    HAMSARD 3514 LIMITED - 2019-02-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    IIF 7 - Director → ME
  • 97
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2019-02-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    IIF 57 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.