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, Nicholas

    Related profiles found in government register
  • Hammond, Nicholas
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 1
    • icon of address Po Box 714, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 2
  • Hammond, Nicholas
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 3
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 4
    • icon of address The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 5
    • icon of address 714, North Ferriby, Hull, HU14 9BA, United Kingdom

      IIF 6
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 7 IIF 8
  • Hammond, Nick
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 9
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 10
  • Hammond, Nicholas
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterton Rangers Football Club, 54 West Street, Winterton, North Lincolnshire, DN15 9QF, United Kingdom

      IIF 11
  • Hammond, Nicholas
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Skirlaugh Grange, Rise Road, Skirlaugh, Hull, East Yorkshire, HU11 5BH, England

      IIF 12 IIF 13
    • icon of address 19 Stratton Park, Swanland, East Yorkshire, HU14 3NN, England

      IIF 14
  • Hammond, Nicholas
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 15
  • Mr Nicholas Hammond
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 16
  • Deborah Hammond
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammond Homes, North Ferriby, Hull, East Yorkshire, HU14 9BA, England

      IIF 17
  • Hammond, Nick
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 18 IIF 19
    • icon of address Unit 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 20
    • icon of address 4, Mount Airy Business Park, Brough Road, Elloughton, HU15 2DA, United Kingdom

      IIF 21
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 22
  • Hammond, Debbie Louise
    British sales director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 23
  • Hammond, Deborah Louise
    British company secretary/director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 24
  • Hammond, Deborah Louise
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 25
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 26
    • icon of address 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 27
    • icon of address Unit 6, Bridge View Business Park, Priory Park East, Hessle, HU4 7DW, United Kingdom

      IIF 28
  • Hammond, Deborah Louise
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Greenstiles Lane, Swanland, North Ferriby, HU14 3NH, England

      IIF 29
  • Hammond, Deborah Louise
    British sales director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nick Hammond
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 34
    • icon of address 4, Mount Airy Business Park, Brough Road, Elloughton, HU15 2DA, United Kingdom

      IIF 35
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 36
    • icon of address 139-141 Kingston Road, Willerby, East Yorkshire, HU10 6AL, United Kingdom

      IIF 37
  • Mr Nicholas Hammond
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 38
    • icon of address 139-141, Kingston Road, Willerby, Hull, HU10 6AL, England

      IIF 39 IIF 40
    • icon of address Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 41 IIF 42
    • icon of address North Skirlaugh Grange, Rise Road, Skirlaugh, Hull, East Yorkshire, HU11 5BH, England

      IIF 43
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 44
  • Hammond, Deborah Louise

    Registered addresses and corresponding companies
    • icon of address 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 45
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 46
    • icon of address The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 47
    • icon of address 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 48
    • icon of address Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 49
    • icon of address Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 50 IIF 51 IIF 52
  • Mr Nicholas Hammond
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 714, Hammond Homes, North Ferriby, HU14 9BA, England

      IIF 54
  • Mrs Deborah Louise Hammond
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bridgeview Business Park Henry Boot Way, Priory Park East, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-05-28 ~ now
    IIF 49 - Secretary → ME
  • 2
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 6 Bridge View Business Park, Priory Park East, Hessle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,135 GBP2022-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-06-19 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,282 GBP2025-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 53 - Secretary → ME
  • 6
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -907 GBP2024-09-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,465 GBP2023-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-03-01 ~ now
    IIF 52 - Secretary → ME
  • 8
    icon of address 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2022-09-30
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-05-28 ~ now
    IIF 45 - Secretary → ME
  • 9
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    450 GBP2024-09-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,689 GBP2022-10-01
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF 46 - Secretary → ME
  • 11
    icon of address 4 Mount Airy Business Park, Brough Road, Elloughton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit F27 3rd Floor Princes Quay, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,120 GBP2015-09-30
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address 15 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 17
    icon of address 15 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Bridgeview Business Park Henry Boot Way, Priory Park East, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-11-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7/8 Darwin House Corby Gate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,775 GBP2024-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2024-05-16
    IIF 2 - Director → ME
  • 3
    icon of address Unit 6 Bridge View Business Park, Priory Park East, Hessle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,135 GBP2022-09-30
    Officer
    icon of calendar 2020-06-19 ~ 2025-08-11
    IIF 28 - Director → ME
  • 4
    icon of address 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,282 GBP2025-06-30
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-16
    IIF 19 - Director → ME
    icon of calendar 2023-09-28 ~ 2025-04-22
    IIF 23 - Director → ME
  • 5
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -907 GBP2024-09-30
    Officer
    icon of calendar 2021-11-16 ~ 2025-08-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2023-12-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    THE MANAGEMENT COMPANY - THE CEDARS LTD - 2020-12-04
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2025-08-11
    IIF 31 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-09-23
    IIF 6 - Director → ME
  • 7
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,465 GBP2023-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2025-08-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-12-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2022-09-30
    Officer
    icon of calendar 2021-05-28 ~ 2025-08-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-11-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    450 GBP2024-09-30
    Officer
    icon of calendar 2022-10-31 ~ 2025-08-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,689 GBP2022-10-01
    Person with significant control
    icon of calendar 2017-10-31 ~ 2022-11-03
    IIF 54 - Has significant influence or control OE
  • 11
    icon of address Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 offspring)
    Equity (Company account)
    26,079 GBP2021-10-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-06-05
    IIF 9 - Director → ME
    icon of calendar 2017-06-05 ~ 2025-08-11
    IIF 24 - Director → ME
    icon of calendar 2017-04-25 ~ 2025-08-11
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2025-08-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-02-15 ~ 2023-05-12
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Winterton Rangers Football Club, 54 West Street, Winterton, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,374 GBP2021-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2020-03-20
    IIF 11 - 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.