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, Christopher Mark

    Related profiles found in government register
  • Hammond, Christopher Mark
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilderstone Garage, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ, United Kingdom

      IIF 1
    • icon of address Hilderstone Garage Ltd, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ, United Kingdom

      IIF 2
    • icon of address Poolside Cottage, Hilderstone, Stone, ST15 8SQ, England

      IIF 3
  • Hammond, Christopher Mark
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JY, England

      IIF 4
    • icon of address Unit 27, Chemical Lane, Longport, Stoke-on-trent, Staffordshire, ST6 4PB, England

      IIF 5
    • icon of address V.j. Goodall Limited, Barker Street, Longton, Stoke-on-trent, ST3 1PE, England

      IIF 6
  • Hammond, Christopher Mark
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 7
  • Hammond, Christopher Mark
    British pottery manufacturer born in January 1958

    Registered addresses and corresponding companies
    • icon of address Rose Villa Rosewood Avenue, Stockton Brook, Stoke On Trent, Staffs, ST9 9PA

      IIF 8
  • Hammond, Christopher Mark
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Christopher Mark
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Bagnall Road Bagnall, Stoke On Trent, Staffordshire, ST9 9JY

      IIF 13
  • Hammond, Christopher Mark
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caparo House, 103 Baker Street, London, W1U 6LN

      IIF 14
    • icon of address Highfield House, Bagnall Road Bagnall, Stoke On Trent, Staffordshire, ST9 9JY

      IIF 15
    • icon of address Highfield House, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JY, United Kingdom

      IIF 16
  • Hammond, Christopher Mark
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Bagnall Road, Stoke On Trent, Staffordshire, ST9 9JY, Uk

      IIF 17
  • Hammond, Christopher Mark
    British operations director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Bagnall Road Bagnall, Stoke On Trent, Staffordshire, ST9 9JY

      IIF 18 IIF 19
  • Mr Christopher Mark Hammond
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilderstone Garage, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ

      IIF 20
    • icon of address Hilderstone Garage Ltd, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ, United Kingdom

      IIF 21
    • icon of address Poolside Cottage, Hilderstone, Stone, ST15 8SQ, England

      IIF 22
  • Mr Christopher Mark Hammond
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JY, United Kingdom

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    11,053 GBP2024-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 5 - Director → ME
  • 2
    CH CARS & MOTORBIKES LTD - 2020-07-16
    icon of address Poolside Cottage, Hilderstone, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Severn Farm Industrial Estate, Units S2 - S4, Welshpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,940 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 3a Woodhouse Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Hilderstone Garage Ltd Hall Lane, Hilderstone, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Hilderstone Garage Hall Lane, Hilderstone, Stone, Staffordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,192 GBP2019-03-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 3a Woodhouse Street, Stoke, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 8
    JAARK LTD - 2022-05-13
    icon of address Highfield House Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,731,521 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address Highfield House Bagnall Road, Bagnall, Stoke On Trent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    760,030 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 9 - Director → ME
  • 10
    JOHN TAMS HOLDINGS PLC - 1988-05-13
    ATTOHOLD LIMITED - 1984-08-30
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-10-26 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Jsj Precision, Milburn Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    899 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Nettlebank Ltd Sandbach Road, Burslem, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address V.j. Goodall Limited Barker Street, Longton, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,540 GBP2024-12-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    SUPREMO 2000 LIMITED - 1997-12-17
    icon of address Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-10-21
    IIF 14 - Director → ME
  • 2
    SAMPSON BRIDGEWOOD & SON LIMITED - 1985-02-08
    CHURCHILL HOTELWARE LIMITED - 1998-12-18
    icon of address No.1 Marlborough Way, Tunstall, Stoke-on-trent
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1998-09-11
    IIF 8 - Director → ME
  • 3
    icon of address 3a Woodhouse Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192 GBP2024-12-31
    Officer
    icon of calendar 2004-11-15 ~ 2006-03-31
    IIF 15 - Director → ME
  • 4
    icon of address Hilderstone Garage Ltd Hall Lane, Hilderstone, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-22 ~ 2023-10-01
    IIF 21 - Has significant influence or control OE
  • 5
    LIFTGLOBAL LIMITED - 2000-10-31
    icon of address Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-24 ~ 2020-02-27
    IIF 7 - Director → ME
  • 6
    FOLANE LIMITED - 1983-02-16
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2002-08-01
    IIF 18 - Director → ME
  • 7
    RUSSELL CASTINGS LIMITED - 2006-04-11
    PLATT MALLEABLE CASTINGS LIMITED - 2004-04-05
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2014-04-30
    IIF 17 - Director → ME
  • 8
    RYALUX LIMITED - 1991-01-31
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ 2002-08-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.