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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammond, Michael Andrew

    Related profiles found in government register
  • Hammond, Michael Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Hope Stret House, Hope Street, Crook, Durham, DL15 9HU, England

      IIF 1
    • 3 Hope Street House, Hope Street, Crook, DL15 9HU, England

      IIF 2
    • Suite 2-3, Hope Street House, Hope Street, Crook, Co Durham, DL15 9HU, United Kingdom

      IIF 3
    • 3 East Farm, Thinford, Durham, DH6 5JX, England

      IIF 4
    • Olivers Mount, Olivers Mount, Scarborough, North Yorkshire, YO11 2YW, England

      IIF 5
    • Hmh House, 8 Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 6
  • Hammond, Michael Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 East Farm, Thinford, Durham, DH6 5JX, England

      IIF 7
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Woodford, Mandale Road, Thornaby, Stockton-on-tees, TS17 6AW, England

      IIF 11
  • Hammond, Michael Andrew
    British contractor born in December 1969

    Registered addresses and corresponding companies
    • East House Farm, Coxhoe, Durham, County Durham, DH6 4PB

      IIF 12
  • Hammond, Michael Andrew
    British contractor born in December 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 73, High Street, Carrville, Durham, County Durham, DH1 1AT

      IIF 13
  • Hammond, Michael Andrew
    British civil engineer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Front Street, Fleming Field, Shotton Colliery, Durham, County Durham, DH6 2JH, England

      IIF 14
  • Hammond, Michael Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 East Farm, Thinford, Durham, County Durham, DH6 5JX, United Kingdom

      IIF 15
    • The Pub & Kitchen, Front Street North, Cassop, Durham, County Durham, DH6 4RJ, United Kingdom

      IIF 16
  • Hammond, Michael Andrew
    British contractor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appleberry 2, Front Street, Shotton, Durham, Co Durham, DH6 2JH, United Kingdom

      IIF 17
    • Appleberry, Front Street, Shotton Cooliery, Co Durham, DH6 2JH

      IIF 18
  • Hammond, Michael Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 19
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, United Kingdom

      IIF 20 IIF 21
    • 2 Front Street, Fleming Field, Shotton Colliery, Durham, DH6 2JH, United Kingdom

      IIF 22
  • Hammond, Michael Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Front St, Fleming Field, Shotton, Co Durham, DH6 2JH, England

      IIF 23
  • Mr Michael Andrew Hammond
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Hope Stret House, Hope Street, Crook, Durham, DL15 9HU, England

      IIF 24
    • 3 Hope Street House, Hope Street, Crook, DL15 9HU, England

      IIF 25
    • Suite 2-3, Hope Street House, Hope Street, Crook, Co Durham, DL15 9HU, United Kingdom

      IIF 26
    • 3 East Farm, Thinford, Durham, DH6 5JX, England

      IIF 27 IIF 28
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 29
    • Woodford, Mandale Road, Thornaby, Stockton-on-tees, TS17 6AW, England

      IIF 30
  • Hammond, Michael Andrew

    Registered addresses and corresponding companies
    • 3 East Farm, Thinford, Durham, County Durham, DH6 5JX, United Kingdom

      IIF 31
    • The Pub & Kitchen, Front Street North, Cassop, Durham, County Durham, DH6 4RJ, United Kingdom

      IIF 32
  • Mr Michael Andrew Hammond
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 33
    • 2 Front Street, Fleming Field, Shotton Colliery, Durham, DH6 2JH, United Kingdom

      IIF 34 IIF 35
  • Michael Andrew Hammond
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 East Farm, Thinford, Durham, DH6 5JX, United Kingdom

      IIF 36
    • The Pub & Kitchen, Front Street North, Cassop, Durham, DH6 4RJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    BRANDON BISTRO LTD
    14863632
    3 East Farm, Thinford, Durham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 15 - Director → ME
    2023-05-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C N K CIVILS LTD
    - now 06684942
    CONNER CONSTRUCTION LTD
    - 2008-12-01 06684942 04704821
    3 Hope Street House, Hope Street, Crook, England
    Active Corporate (5 parents)
    Officer
    2020-06-25 ~ now
    IIF 2 - Director → ME
    2008-11-17 ~ 2010-12-31
    IIF 13 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    C N K LANDSCAPING LTD
    07381442
    Unit 7-8 Crook Business Centre, New Road, Crook, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2010-09-22 ~ 2012-01-19
    IIF 18 - Director → ME
  • 4
    CONNER'S CONSTRUCTION LTD
    04704821 06684942
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    EAST FARM COTTAGES LIMITED
    13370617
    3 East Farm, Thinford, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HMH (EOT) LIMITED
    15363368
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 6 - Director → ME
  • 7
    HMH CIVILS LIMITED
    08801287
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-12-03 ~ 2019-07-02
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HMH COMPANY HOLDINGS LTD
    11354749
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-05-10 ~ 2019-07-02
    IIF 8 - Director → ME
    Person with significant control
    2018-05-10 ~ 2019-06-28
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HMH CONTRACTS LTD
    11474208
    Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Officer
    2018-07-19 ~ 2019-07-02
    IIF 9 - Director → ME
  • 10
    HMH DEVELOPMENTS LIMITED
    11518110
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2018-08-15 ~ 2019-07-02
    IIF 21 - Director → ME
  • 11
    HMH GROUP HOLDINGS LTD
    11341620
    The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HMH HOMES LIMITED
    11518011
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2018-08-15 ~ 2019-07-02
    IIF 20 - Director → ME
  • 13
    HMH PLANT HIRE LTD
    11474202
    Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Active Corporate (6 parents)
    Officer
    2018-07-19 ~ 2019-07-02
    IIF 10 - Director → ME
  • 14
    J & M HOLIDAY AND LETTINGS LTD
    16815225
    2-3 Hope Stret House, Hope Street, Crook, Durham, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ 2026-01-01
    IIF 1 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    N T PLANT HIRE LTD
    04704740
    8 Crook Business Centre, New, Road, Crook, Co Durham
    Dissolved Corporate (6 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 17 - Director → ME
  • 16
    NBD GROUNDWORKS LIMITED
    08091242
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (5 parents)
    Officer
    2018-07-26 ~ 2019-06-28
    IIF 22 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-06-28
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OLIVER'S MOUNT RACING LTD
    - now 11786668 11472273
    GRANTROBERTS LTD - 2019-04-08
    Olivers Mount, Olivers Mount, Scarborough, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2025-05-27 ~ now
    IIF 5 - Director → ME
  • 18
    P & K (CASSOP) LIMITED
    15448909
    Suite 2-3 Hope Street House, Hope Street, Crook, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    P&K BRANDON VILLAGE LTD
    13746904
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 16 - Director → ME
    2021-11-16 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PUBLIC HOUSE DURHAM LTD
    11962321
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
  • 21
    THE BUCKINGHAM GROUP LIMITED
    10077343
    Appleberry, 2 Front St, Fleming Field, Shotton, Co Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 22
    WOODFORD & CO CAR & COMMERCIAL LIMITED
    12205277
    Woodford Mandale Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.