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, Jonathan

    Related profiles found in government register
  • Hammond, Jonathan
    British broadcaster born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Cottage, Crown Lane, Old Basing, Hampshire, RG24 7DN, United Kingdom

      IIF 1
  • Hammond, Jonathan
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warford Grange, Farm, Pedley House Lane Great Warford, Knutsford, Cheshire, WA16 7SP, England

      IIF 2 IIF 3
  • Hammond, Jonathan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 4 IIF 5
  • Hammond, Jonathan
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 8
  • Hammond, Jonathan
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 9
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 10
    • icon of address 2nd, Floor, 10 Old Burlington Street, London, England, W1S 3AG, England

      IIF 11
  • Hammond, Jonathan Anthony
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ, United Kingdom

      IIF 12
  • Hammond, Jonathan Anthony
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Rockalls Road, Polstead, Colchester, Suffolk, CO6 5AS, England

      IIF 13
  • Hammond, Jonathan Anthony
    British recruitment consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 14
  • Hammond, Jonathan
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, WA16 7SP, United Kingdom

      IIF 15
  • Hammond, Jonathan
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 16
  • Hammond, Jonathan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hornbeam Road, Theydon Bois, Epping, CM16 7JU, England

      IIF 17
  • Mr Jonathan Hammond
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Cottage, Crown Lane, Old Basing, RG24 7DN, United Kingdom

      IIF 18
  • Mr Jonathan Hammond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 19
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 22
  • Hammond, Jonathan Anthony
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 23 IIF 24
  • Hammond, Jonathan Anthony
    British recruitment consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 25
  • Mr Jonathan Anthony Hammond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

      IIF 26
    • icon of address The Lodge, Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ, United Kingdom

      IIF 27 IIF 28
  • Hammond, Jonathan

    Registered addresses and corresponding companies
    • icon of address Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire, WA16 7SP

      IIF 29
  • Mr Jonathan Hammond
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warford Grange, Farm, Pedley House Lane Great Warford, Knutsford, Cheshire, WA16 7SP

      IIF 30 IIF 31
    • icon of address Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, WA16 7SP, United Kingdom

      IIF 32
    • icon of address Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 33
  • Mr Jonathan Hammond
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hornbeam Road, Theydon Bois, Epping, CM16 7JU, England

      IIF 34
  • Mr Jonathan Anthony Hammond
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 35
    • icon of address 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 36
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,616,092 GBP2023-04-05
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 9 - LLP Member → ME
  • 2
    PHOENIX MYLES LTD - 2022-01-20
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,829 GBP2024-06-30
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    801 GBP2024-06-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,691 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 24 - Director → ME
  • 7
    EXECUTIVE INTERIM DIRECT LIMITED - 2018-11-16
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,385 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -203,491 GBP2020-06-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    HAMMOND OAK LTD - 2024-04-08
    icon of address 21 Hornbeam Road, Theydon Bois, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,239 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Warford Grange Farm Pedley House Lane, Great Warford, Knutsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,825,964 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,983,856 GBP2024-03-31
    Officer
    icon of calendar 1999-05-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-08-10 ~ now
    IIF 29 - Secretary → ME
  • 12
    icon of address Warford Grange Farm, Pedley House Lane Great Warford, Knutsford, Cheshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,361,112 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Cannon Cottage 4 Crown Lane, Old Basing, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,821 GBP2020-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    461,743 GBP2024-04-05
    Officer
    icon of calendar 2015-04-04 ~ now
    IIF 10 - LLP Member → ME
  • 15
    icon of address The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,329 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    HAMMOND CLARKE INFRASTRUCTURE LTD - 2020-10-05
    HAMMOND CLARKE COMMERCIAL LTD - 2019-11-13
    SARDA SYSTEMS LTD - 2018-11-16
    icon of address 29 West Hatch Manor, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,206 GBP2024-06-30
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 8 - Director → ME
    icon of calendar 2019-11-01 ~ 2023-06-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-06-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PHOENIX MYLES LTD - 2022-01-20
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,829 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-12-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-11-23 ~ 2021-06-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-11-23 ~ 2018-11-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,691 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,983,856 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -445,372 GBP2024-09-30
    Officer
    icon of calendar 2017-05-19 ~ 2021-03-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2021-03-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2016-09-12
    IIF 11 - LLP Member → ME
  • 9
    icon of address The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,329 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-12-19
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address First Floor Victory House, Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,858 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2010-06-01
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.