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

Mr Christo Hammes

    Related profiles found in government register
  • Mr Christo Hammes
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463-465 High Street, Lincoln, England, High Street, 463 - 465, Lincoln, LN5 8JB, England

      IIF 1
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7, Clifton Place, London, SE16 7DB, United Kingdom

      IIF 8 IIF 9
    • icon of address 5, Bowet Close, Cawston, Rugby, CV22 7TA, United Kingdom

      IIF 10
    • icon of address 5, Bowet Close, Rugby, CV22 7TA, United Kingdom

      IIF 11
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 12
  • Mr Christo Hammes
    South African born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 13
  • Hammes, Christo
    British business consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463-465 High Street, Lincoln, England, High Street, 463 - 465, Lincoln, LN5 8JB, England

      IIF 14
  • Hammes, Christo
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hopkins Mead, Chelmsford, CM2 6SS, England

      IIF 15
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 16 IIF 17
    • icon of address 4 Thomas More Square, C/- Generali Investments Holding S.p.a. Uk Branch, 4 Thomas More Square, London, E1W1YW, United Kingdom

      IIF 18
    • icon of address 4 Thomas More Square, C/-generali Investments Holdings S.p.a (uk Branch), London, E1W 1YW, England

      IIF 19
  • Hammes, Christo
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU, United Kingdom

      IIF 20
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 21
  • Hammes, Christo
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 25 IIF 26
    • icon of address 5, Bowet Close, Cawston, Rugby, CV22 7TA, United Kingdom

      IIF 27
    • icon of address 5, Bowet Close, Cawston, Rugby, Warwickshire, CV22 7TA, United Kingdom

      IIF 28 IIF 29
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 30
  • Hammes, Christo
    British project manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Place, London, SE16 7DB, United Kingdom

      IIF 31
  • Hammes, Christo
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Place, London, SE16 7DB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Clifton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Clifton Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,475 GBP2021-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 463-465 High Street, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Clifton Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    730 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 463-465 High Street, Lincoln, England, High Street, 463 - 465, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    784,060 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,014 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,888 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    699,786 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,475 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-08-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,104 GBP2019-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-03-02
    IIF 20 - Director → ME
  • 3
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,888 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    CASTLE BROMWICH INN LIMITED - 2018-10-12
    GONWIN MANOR COTTAGES LIMITED - 2019-04-17
    RICHBOROUGH ENERGY PARK LIMITED - 2018-06-12
    RICHBOROUGH ENERGY PARK LIMITED - 2019-02-22
    PRODIGIOUS PROPERTY MANAGEMENT LIMITED - 2017-11-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,328,152 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-06-26
    IIF 18 - Director → ME
  • 5
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    750,114 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-11-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-01-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-11-14
    IIF 27 - Director → ME
  • 7
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-15
    Officer
    icon of calendar 2023-06-26 ~ 2023-12-21
    IIF 19 - Director → ME
  • 8
    PACIFIC GREEN BATTERY ENERGY PARKS 1 LIMITED - 2023-07-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,232 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-06-26
    IIF 17 - Director → ME
  • 9
    PACIFIC GREEN BATTERY ENERGY PARKS 2 LIMITED - 2024-01-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,368,547 GBP2023-12-31
    Officer
    icon of calendar 2023-06-26 ~ 2023-12-21
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.