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. Paul Charles Hammond

    Related profiles found in government register
  • Mr. Paul Charles Hammond
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3UP, England

      IIF 1 IIF 2
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3UP, United Kingdom

      IIF 3
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, PE11 3UP, England

      IIF 4
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, PE11 3UP, United Kingdom

      IIF 5
  • Hammond, Paul Charles, Mr.
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Burnt Ash Road, Lee, London, SE12 8PU, United Kingdom

      IIF 6
  • Hammond, Paul Charles, Mr.
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, PE11 3UP, England

      IIF 7
  • Hammond, Paul Charles, Mr.
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, PE11 3UP, United Kingdom

      IIF 8
  • Hammond, Paul Charles
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3UP, United Kingdom

      IIF 9
  • Hammond, Paul Charles
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3UP, England

      IIF 10
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3UP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Spalding, PE11 3UP, United Kingdom

      IIF 14
  • Hammond, Paul Charles
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Lincolnshire, PE11 3UP

      IIF 15 IIF 16
  • Hammond, Paul Charles
    British marketing manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 17
    • icon of address 54, Knight Street, Pinchbeck, Spalding, Lincolnshire, PE11 3RB, England

      IIF 18
  • Hammond, Paul Charles
    British theatre manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, PE11 3UP, England

      IIF 19
  • Hammond, Paul Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Herdgate Lane, Pinchbeck, Lincolnshire, PE11 3UP

      IIF 20
  • Hammond, Paul Charles

    Registered addresses and corresponding companies
    • icon of address Penhurst House, Suite Eleven, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    HAMMOND PRODUCTIONS LTD - 2013-03-05
    icon of address Cherry Trees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-01-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 3
    PHP MANAGEMENT LTD - 2013-03-05
    CRUSADER ASSOCIATES LTD - 2013-01-15
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,671 GBP2016-10-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    H LIVE LTD - 2015-03-05
    MY CLAIMS ADVISER LTD - 2013-02-08
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 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
  • 7
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    CAVENDISH WALSH HERITAGE LIMITED - 2015-04-21
    EMPIRE THEATRES LTD - 2018-04-19
    CAVENDISH WALSH LTD - 2016-04-25
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,033 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 10
    FTMSF LIMITED - 2014-05-13
    icon of address Cherrytrees, Herdgate Lane, Pinchbeck
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 11
    STRICTLY TEXTILES LIMITED - 2011-04-14
    HANIMATION LTD - 2010-12-13
    icon of address Cherry Trees, Herdgate Lane, Pinchbeck, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    HAMMOND FEEL THE MAGIC LTD - 2018-03-27
    HAMMOND GLOBAL ENTERTAINMENT LTD - 2017-02-24
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    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 5
  • 1
    FIRST CHRISTMAS UK LIMITED - 2019-09-11
    icon of address 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    989,676 GBP2024-12-31
    Officer
    icon of calendar 2020-04-20 ~ 2021-02-08
    IIF 6 - Director → ME
  • 2
    CAVENDISH WALSH HERITAGE LIMITED - 2015-04-21
    EMPIRE THEATRES LTD - 2018-04-19
    CAVENDISH WALSH LTD - 2016-04-25
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,033 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2022-02-01
    IIF 10 - Director → ME
  • 3
    STRICTLY TEXTILES LIMITED - 2011-04-14
    HANIMATION LTD - 2010-12-13
    icon of address Cherry Trees, Herdgate Lane, Pinchbeck, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2010-06-24
    IIF 16 - Director → ME
  • 4
    PURPLE HD LTD - 2010-10-02
    icon of address Cherry Tree Herdgate Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2010-11-04
    IIF 15 - Director → ME
  • 5
    HAMMOND FEEL THE MAGIC LTD - 2018-03-27
    HAMMOND GLOBAL ENTERTAINMENT LTD - 2017-02-24
    icon of address Cherrytrees Herdgate Lane, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2017-01-31
    IIF 13 - 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.