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, Michael Andrew

    Related profiles found in government register
  • 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 1
  • 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 2
    • The Pub & Kitchen, Front Street North, Cassop, Durham, County Durham, DH6 4RJ, United Kingdom

      IIF 3
  • 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 4
    • Appleberry, Front Street, Shotton Cooliery, Co Durham, DH6 2JH

      IIF 5
  • 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 6
    • The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, United Kingdom

      IIF 7 IIF 8
    • 2 Front Street, Fleming Field, Shotton Colliery, Durham, DH6 2JH, United Kingdom

      IIF 9
  • 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 10
  • Hammond, Michael Andrew
    British company director born in December 1969

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • 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 13
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Woodford, Mandale Road, Thornaby, Stockton-on-tees, TS17 6AW, England

      IIF 17
  • Hammond, Michael Andrew
    British general manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2-3, Hope Street House, Hope Street, Crook, Co Durham, DL15 9HU, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • Hmh House, 8 Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 19
  • 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 20
  • Hammond, Michael Andrew
    British contractor born in December 1969

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

      IIF 21
  • 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 22
    • 2 Front Street, Fleming Field, Shotton Colliery, Durham, DH6 2JH, United Kingdom

      IIF 23 IIF 24
  • 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 25
    • The Pub & Kitchen, Front Street North, Cassop, Durham, DH6 4RJ, United Kingdom

      IIF 26
  • Mr Michael Andrew Hammond
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2-3, Hope Street House, Hope Street, Crook, Co Durham, DL15 9HU, United Kingdom

      IIF 27
    • 3 East Farm, Thinford, Durham, DH6 5JX, England

      IIF 28 IIF 29
    • The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 30
    • Woodford, Mandale Road, Thornaby, Stockton-on-tees, TS17 6AW, England

      IIF 31
  • Hammond, Michael Andrew

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

      IIF 32
    • The Pub & Kitchen, Front Street North, Cassop, Durham, County Durham, DH6 4RJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    3 East Farm, Thinford, Durham, County Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-11 ~ now
    IIF 2 - director → ME
    2023-05-11 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CONNER CONSTRUCTION LTD - 2008-12-01
    3 Hope Street House, Hope Street, Crook, England
    Corporate (3 parents)
    Equity (Company account)
    -9,612 GBP2023-09-30
    Officer
    2020-06-25 ~ now
    IIF 12 - director → ME
  • 3
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 21 - director → ME
  • 4
    3 East Farm, Thinford, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    -13,545 GBP2023-05-31
    Officer
    2021-05-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-05-03 ~ now
    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%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 19 - director → ME
  • 6
    The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    8 Crook Business Centre, New, Road, Crook, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 4 - director → ME
  • 8
    Suite 2-3 Hope Street House, Hope Street, Crook, Co Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (2 parents)
    Officer
    2021-11-16 ~ now
    IIF 3 - director → ME
    2021-11-16 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (2 parents)
    Equity (Company account)
    -36,520 GBP2023-03-31
    Officer
    2020-05-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Appleberry, 2 Front St, Fleming Field, Shotton, Co Durham, England
    Dissolved corporate (4 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 10 - director → ME
  • 12
    Woodford Mandale Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    CONNER CONSTRUCTION LTD - 2008-12-01
    3 Hope Street House, Hope Street, Crook, England
    Corporate (3 parents)
    Equity (Company account)
    -9,612 GBP2023-09-30
    Officer
    2008-11-17 ~ 2010-12-31
    IIF 20 - director → ME
  • 2
    Unit 7-8 Crook Business Centre, New Road, Crook, County Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586 GBP2015-09-30
    Officer
    2010-09-22 ~ 2012-01-19
    IIF 5 - director → ME
  • 3
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,333,468 GBP2023-12-31
    Officer
    2013-12-03 ~ 2019-07-02
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,275,086 GBP2023-12-31
    Officer
    2018-05-10 ~ 2019-07-02
    IIF 14 - director → ME
    Person with significant control
    2018-05-10 ~ 2019-06-28
    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
  • 5
    Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    11,278 GBP2023-12-31
    Officer
    2018-07-19 ~ 2019-07-02
    IIF 15 - director → ME
  • 6
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-15 ~ 2019-07-02
    IIF 8 - director → ME
  • 7
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-15 ~ 2019-07-02
    IIF 7 - director → ME
  • 8
    Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    702,082 GBP2023-12-31
    Officer
    2018-07-19 ~ 2019-07-02
    IIF 16 - director → ME
  • 9
    Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Corporate (1 parent)
    Equity (Company account)
    433,366 GBP2023-12-31
    Officer
    2018-07-26 ~ 2019-06-28
    IIF 9 - director → ME
    Person with significant control
    2018-05-23 ~ 2019-06-28
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.