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

Hammond Suddards Secretaries Limited

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 37
  • 1
    REPOSSESSION RECORDS LIMITED - 2024-10-10
    VILLAS DIRECT LIMITED - 2009-05-20
    HAMSARD 5051 LIMITED - 1999-10-11
    icon of address The Granary, Escrick Road, Wheldrake, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,041 GBP2024-08-31
    Officer
    icon of calendar 1999-08-20 ~ 1999-10-19
    IIF 4 - Nominee Secretary → ME
  • 2
    FAST ANALOG SOLUTIONS LIMITED - 2008-06-30
    HAMSARD ONE THOUSAND AND TWENTY-ONE LIMITED - 1997-05-07
    icon of address Zetex Technology Park, Chadderton, Oldham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-21 ~ 1996-11-07
    IIF 7 - Nominee Director → ME
    icon of calendar 1996-06-21 ~ 1996-11-20
    IIF 3 - Nominee Secretary → ME
  • 3
    SENOBLE UK HOLDINGS LIMITED - 2018-01-31
    ELISABETH THE CHEF (HOLDINGS) LIMITED - 2011-07-01
    HAMSARD 2035 LIMITED - 1999-03-04
    icon of address 50 Pontefract Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-08
    IIF 33 - Nominee Secretary → ME
  • 4
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-09-02
    IIF 43 - Nominee Secretary → ME
  • 5
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    HAMSARD 5049 LIMITED - 2000-05-24
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-09-02
    IIF 10 - Nominee Secretary → ME
  • 6
    PETER STUBS LIMITED - 2007-11-06
    HAMSARD 2155 LIMITED - 2000-11-08
    icon of address Unit 10 Unit 10 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    624,000 GBP2023-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-12-06
    IIF 29 - Nominee Secretary → ME
  • 7
    HYDRA MINING TOOLS INTERNATIONAL LIMITED - 2011-09-05
    HYDRA TOOLS INTERNATIONAL MINING LIMITED - 2000-09-28
    HAMSARD 2162 LIMITED - 2000-09-06
    icon of address Esco Hydra (uk) Limited, Ings Road, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-08-30
    IIF 36 - Nominee Secretary → ME
  • 8
    HAMSARD ONE THOUSAND AND NINETEEN LIMITED - 1996-10-11
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-01-05 ~ 1996-10-02
    IIF 24 - Nominee Director → ME
    icon of calendar 1996-01-05 ~ 1996-10-02
    IIF 13 - Nominee Secretary → ME
  • 9
    FLINT GROUP UK LTD - 2017-11-07
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1996-11-01
    IIF 21 - Nominee Secretary → ME
  • 10
    HAMSARD 2021 LIMITED - 1999-03-24
    icon of address . Bunford Lane, Yeovil, Somerset
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-13 ~ 1999-03-01
    IIF 14 - Nominee Secretary → ME
  • 11
    HAMSARD 2216 LIMITED - 2001-07-05
    icon of address Holmfield Industrial Estate, Halifax, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-04 ~ 2001-01-04
    IIF 41 - Nominee Secretary → ME
  • 12
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1994-02-24
    IIF 1 - Nominee Director → ME
    icon of calendar 1993-06-23 ~ 1994-02-24
    IIF 31 - Nominee Secretary → ME
  • 13
    icon of address Estate House, 144 Evesham Street, Redditch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    icon of calendar 1999-07-07 ~ 1999-10-01
    IIF 25 - Nominee Secretary → ME
  • 14
    icon of address Low Moor Hall, Lilly Gate Lane, Brearton Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-23
    IIF 30 - Nominee Secretary → ME
  • 15
    icon of address Units A B C D, Treorchy Industrial Estate, Treorchy, Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    393,007 GBP2023-12-31
    Officer
    icon of calendar 1997-12-24 ~ 1998-03-10
    IIF 39 - Nominee Secretary → ME
  • 16
    HAMSARD 2249 LIMITED - 2001-04-19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-04-17
    IIF 42 - Nominee Secretary → ME
  • 17
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2000-01-26 ~ 2000-09-12
    IIF 16 - Nominee Director → ME
    icon of calendar 2000-01-26 ~ 2000-09-12
    IIF 40 - Nominee Secretary → ME
  • 18
    HOSEASONS GROUP LIMITED - 2010-06-09
    HAMSARD 2051 LIMITED - 1999-09-03
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-02
    IIF 12 - Nominee Director → ME
  • 19
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    HAMSARD 2152 LIMITED - 2000-08-08
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 17 - Nominee Secretary → ME
  • 20
    HAMSARD ONE THOUSAND AND FOUR LIMITED - 1995-06-20
    icon of address Warlow Farm House, Eaton Bishop, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1994-03-03 ~ 1995-06-20
    IIF 8 - Nominee Director → ME
    icon of calendar 1994-03-03 ~ 1995-06-20
    IIF 22 - Nominee Secretary → ME
  • 21
    INNOSPEC DEVELOPMENTS PLC - 2007-01-04
    OCTEL DEVELOPMENTS PLC - 2006-06-01
    HAMSARD ONE THOUSAND AND SEVENTY FOUR LIMITED - 1998-04-23
    icon of address Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-25 ~ 1998-03-27
    IIF 19 - Nominee Secretary → ME
  • 22
    OCTEL PETROLEUM SPECIALTIES LIMITED - 2006-06-01
    OCTEL RESOURCES LIMITED - 2001-07-11
    HAMSARD ONE THOUSAND AND THIRTY THREE LIMITED - 1998-04-22
    icon of address Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1998-03-27
    IIF 28 - Nominee Secretary → ME
  • 23
    HAMSARD 2026 LIMITED - 1999-02-12
    icon of address Lancaster Approach, North Killingholme, Immingham, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,185,226 GBP2024-03-31
    Officer
    icon of calendar 1999-01-15 ~ 1999-03-26
    IIF 37 - Nominee Director → ME
    icon of calendar 1999-01-15 ~ 1999-03-26
    IIF 15 - Nominee Secretary → ME
  • 24
    icon of address 33-35 Exchange Street, Driffield, East Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 1999-07-27 ~ 1999-08-16
    IIF 23 - Nominee Secretary → ME
  • 25
    NEW LONDON ECONOMICS LIMITED - 2004-09-22
    HAMSARD 2219 LIMITED - 2000-11-17
    icon of address Somerset House, New Wing, Strand, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,354,817 GBP2024-08-31
    Officer
    icon of calendar 2000-10-04 ~ 2000-11-13
    IIF 5 - Nominee Secretary → ME
  • 26
    TREES PARK HEALTHCARE LIMITED - 2003-01-22
    HAMSARD 2093 LIMITED - 2000-02-11
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2000-02-18
    IIF 20 - Nominee Secretary → ME
  • 27
    icon of address Kroll Limited, 5th Floor Airedale House, 77 Albion Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-07-08
    IIF 32 - Nominee Secretary → ME
  • 28
    HAMSARD 2191 LIMITED - 2000-07-31
    icon of address Old Bank House, 14a Bordyke, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-24
    IIF 34 - Nominee Secretary → ME
  • 29
    BECAUSE IT'S THERE LIMITED - 2001-12-03
    HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED - 1997-11-07
    icon of address 7a Howick Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-11 ~ 2001-01-31
    IIF 11 - Nominee Secretary → ME
  • 30
    WORGAN LIMITED - 1997-02-20
    icon of address Wingfield Hall Hall Road, Wingfield, Diss, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,676 GBP2024-07-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-19
    IIF 2 - Nominee Secretary → ME
  • 31
    NEW WORLD PUBLISHING LIMITED - 1997-10-24
    icon of address Wingfield Hall Hall Road, Wingfield, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1997-10-10 ~ 1999-03-16
    IIF 38 - Nominee Secretary → ME
  • 32
    HAMSARD 2028 LIMITED - 1999-04-16
    icon of address Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-15 ~ 1999-06-01
    IIF 18 - Nominee Director → ME
    icon of calendar 1999-01-15 ~ 1999-06-01
    IIF 44 - Nominee Secretary → ME
  • 33
    LONDON & COLONIAL SERVICES LIMITED - 2024-10-31
    THE FIDUCIARY CORPORATION LIMITED - 2008-12-15
    icon of address Lakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 1994-09-08 ~ 1994-09-21
    IIF 35 - Nominee Director → ME
    icon of calendar 1994-09-08 ~ 1994-09-21
    IIF 9 - Nominee Secretary → ME
  • 34
    HAMSARD 2247 LIMITED - 2001-01-19
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-06-01
    IIF 6 - Nominee Secretary → ME
  • 35
    PIPELINE INDUCTION HEAT TREATMENT LIMITED - 2001-03-26
    HAMSARD 5044 LIMITED - 1999-08-02
    icon of address The Pipeline Centre, Farrington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-30
    IIF 27 - Nominee Secretary → ME
  • 36
    ICT SKILLS LTD - 2003-12-16
    ICT SKILLS LTD - 2003-12-04
    PTL TRAINING LIMITED - 2001-04-12
    HAMSARD 2198 LIMITED - 2000-07-06
    icon of address 6 Messaline Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    30,581 GBP2024-05-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-10
    IIF 26 - Nominee Director → ME
  • 37
    SHRED-IT EUROPE LIMITED - 2003-09-09
    HAMSARD 2211 LIMITED - 2000-09-29
    icon of address Ground Floor, 177 Cross Street, Sale, Manchester, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2000-11-01
    IIF 45 - Nominee Secretary → 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.