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, Nicola

    Related profiles found in government register
  • Hammond, Nicola
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere Farm Barn, Mere Farm Lane, Bury St Edmunds, IP31 2PH, England

      IIF 1
    • icon of address 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, United Kingdom

      IIF 2
    • icon of address 10, Northgate Street, Bury St. Edmunds, Suffolk, IP33 1HQ, England

      IIF 3 IIF 4
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 5 IIF 6
  • Hammond, Nicola
    British marketing born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Rushbrooke, Bury St. Edmunds, Suffolk, IP30 0BP, United Kingdom

      IIF 7
  • Hammond, Nicola
    British marketing executive born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pss Suite, 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Hammond, Nicola
    British media born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkely Square, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 11
  • Hammond, Nicola
    British communications and public relations born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Threadgold House, Dovercourt Estate, London, N1 3HN, England

      IIF 12
  • Mrs Nicola Hammond
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere Farm Barn, Mere Farm Lane, Bury St Edmunds, IP31 2PH, England

      IIF 13
    • icon of address 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, United Kingdom

      IIF 14
    • icon of address 10, Northgate Street, Bury St. Edmunds, Suffolk, IP33 1HQ, England

      IIF 15
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 16 IIF 17
    • icon of address Berkley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 18
  • Hammond, Nicola Claire
    British hr consultancy born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dukes Cottages, Mansfield Road, Arnold, Nottingham, NG5 8PJ, United Kingdom

      IIF 19
  • Hammond, Nicola Claire
    British owner born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop, New Farm, Redhill, Nottingham, NG5 8PE, United Kingdom

      IIF 20
  • Mrs Nicola Hammond
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkely Square, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 21
  • Mrs Nicola Claire Hammond
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dukes Cottages, Mansfield Road, Arnold, Nottingham, NG5 8PJ, United Kingdom

      IIF 22
    • icon of address Hilltop, New Farm, Redhill, Nottingham, NG5 8PE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Dukes Cottages Mansfield Road, Arnold, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,605 GBP2024-03-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    SOURCE AND SELECT CONSTRUCTION LIMITED - 2021-04-09
    SOURCE AND SELECT SERVICES LIMITED - 2021-11-02
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,965 GBP2024-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Hilltop New Farm, Redhill, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,623 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    PA HAMMOND BUILDING CONTRACTORS LIMITED - 2014-05-08
    icon of address Willow House, Rushbrooke, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    HOME-START CAMDEN - 2018-06-19
    icon of address 7 Dowdney Close, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-07-16
    IIF 12 - Director → ME
  • 2
    icon of address Unit 9 Tbs Yard Thurston Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,182 GBP2021-09-30
    Officer
    icon of calendar 2013-05-21 ~ 2014-07-01
    IIF 8 - Director → ME
  • 3
    NILO ASSOCIATES LTD - 2017-05-12
    NILO MEDIA LIMITED - 2014-07-29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2017-01-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-06-11
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    PARKING ENFORCEMENT 365 LIMITED - 2012-10-02
    icon of address Pss Suite, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-08-01
    IIF 9 - Director → ME
  • 5
    icon of address Pss Suite, 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-11-01
    IIF 10 - Director → ME
  • 6
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,672 GBP2020-04-30
    Officer
    icon of calendar 2019-05-30 ~ 2021-03-26
    IIF 1 - Director → ME
    icon of calendar 2017-04-06 ~ 2017-07-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-07-10
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-30 ~ 2021-03-26
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 10 Northgate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2018-07-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-07-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2017-01-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-06-03
    IIF 18 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.