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, Nick

    Related profiles found in government register
  • Hammond, Nick
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 1
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 2
  • Hammond, Nicholas
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 3
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 4
    • The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 5
    • Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 6
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 7 IIF 8
  • Hammond, Nicholas
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 714, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 9
  • Hammond, Nicholas
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 714, North Ferriby, Hull, HU14 9BA, United Kingdom

      IIF 10
  • Hammond, Nick
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 11
    • Unit 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 12 IIF 13
    • 4, Mount Airy Business Park, Brough Road, Elloughton, HU15 2DA, United Kingdom

      IIF 14
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 15
  • Hammond, Nick
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 16
  • Nick Hammond
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 17 IIF 18
  • Deborah Hammond
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hammond Homes, North Ferriby, Hull, East Yorkshire, HU14 9BA, England

      IIF 19
  • Hammond, Nicholas
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 20
  • Hammond, Nicholas
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Winterton Rangers Football Club, 54 West Street, Winterton, North Lincolnshire, DN15 9QF, United Kingdom

      IIF 21
  • Hammond, Nicholas
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • North Skirlaugh Grange, Rise Road, Skirlaugh, Hull, East Yorkshire, HU11 5BH, England

      IIF 22 IIF 23
    • 19 Stratton Park, Swanland, East Yorkshire, HU14 3NN, England

      IIF 24
  • Mr Nicholas Hammond
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 25
  • Hammond, Debbie Louise
    British sales director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 26
  • Hammond, Deborah Louise
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Deborah Louise
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 32
    • 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 33
    • Unit 6, Bridge View Business Park, Priory Park East, Hessle, HU4 7DW, United Kingdom

      IIF 34
  • Hammond, Deborah Louise
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Greenstiles Lane, Swanland, North Ferriby, HU14 3NH, England

      IIF 35
  • Hammond, Deborah Louise
    British sales director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 36
  • Mr Nick Hammond
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 37 IIF 38
    • 4, Mount Airy Business Park, Brough Road, Elloughton, HU15 2DA, United Kingdom

      IIF 39
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 40
    • 139-141 Kingston Road, Willerby, East Yorkshire, HU10 6AL, United Kingdom

      IIF 41
  • Hammond, Deborah Louise

    Registered addresses and corresponding companies
    • 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 42
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 43
    • The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 44
    • 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 45
    • Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 46
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 47 IIF 48 IIF 49
  • Mr Nicholas Hammond
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 51
    • 139-141, Kingston Road, Willerby, Hull, HU10 6AL, England

      IIF 52 IIF 53
    • Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 54 IIF 55
    • North Skirlaugh Grange, Rise Road, Skirlaugh, Hull, East Yorkshire, HU11 5BH, England

      IIF 56
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 57
  • Mr Nicholas Hammond
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 714, Hammond Homes, North Ferriby, HU14 9BA, England

      IIF 58
  • Mrs Deborah Louise Hammond
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    Bridgeview Business Park Henry Boot Way, Priory Park East, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2021-05-28 ~ now
    IIF 6 - Director → ME
    2021-05-28 ~ now
    IIF 46 - Secretary → ME
  • 2
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    Unit 6 Bridge View Business Park, Priory Park East, Hessle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,135 GBP2022-09-30
    Officer
    2020-06-19 ~ now
    IIF 5 - Director → ME
    2020-06-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,282 GBP2025-06-30
    Officer
    2025-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-17 ~ now
    IIF 15 - Director → ME
    2024-04-17 ~ now
    IIF 50 - Secretary → ME
  • 6
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -907 GBP2024-09-30
    Officer
    2021-11-16 ~ now
    IIF 8 - Director → ME
  • 7
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,465 GBP2023-09-30
    Officer
    2021-03-01 ~ now
    IIF 7 - Director → ME
    2021-03-01 ~ now
    IIF 49 - Secretary → ME
  • 8
    4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2022-09-30
    Officer
    2021-05-28 ~ now
    IIF 3 - Director → ME
    2021-05-28 ~ now
    IIF 42 - Secretary → ME
  • 9
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    450 GBP2024-09-30
    Officer
    2022-10-31 ~ now
    IIF 2 - Director → ME
    2022-10-31 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,689 GBP2022-10-01
    Officer
    2018-02-14 ~ now
    IIF 4 - Director → ME
    2017-10-31 ~ now
    IIF 27 - Director → ME
    2017-10-31 ~ now
    IIF 43 - Secretary → ME
  • 11
    4 Mount Airy Business Park, Brough Road, Elloughton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Unit F27 3rd Floor Princes Quay, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130 GBP2024-02-29
    Officer
    2016-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,120 GBP2015-09-30
    Officer
    2010-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 15
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    4 Mount Airy Business Park Brough Road, South Cave, Brough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    15 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 33 - Director → ME
    2017-06-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 19
    15 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    Bridgeview Business Park Henry Boot Way, Priory Park East, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    2021-05-28 ~ 2022-11-30
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    7/8 Darwin House Corby Gate Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,775 GBP2024-12-31
    Officer
    2020-07-08 ~ 2024-05-16
    IIF 9 - Director → ME
  • 3
    Unit 6 Bridge View Business Park, Priory Park East, Hessle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,135 GBP2022-09-30
    Officer
    2020-06-19 ~ 2025-08-11
    IIF 34 - Director → ME
  • 4
    4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,282 GBP2025-06-30
    Officer
    2023-09-28 ~ 2025-04-22
    IIF 26 - Director → ME
    2023-09-28 ~ 2025-05-16
    IIF 16 - Director → ME
  • 5
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -907 GBP2024-09-30
    Officer
    2021-11-16 ~ 2025-08-11
    IIF 29 - Director → ME
    Person with significant control
    2021-11-16 ~ 2023-12-22
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    THE MANAGEMENT COMPANY - THE CEDARS LTD - 2020-12-04
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2024-09-30
    Officer
    2019-09-18 ~ 2020-09-23
    IIF 10 - Director → ME
    2020-09-23 ~ 2025-08-11
    IIF 36 - Director → ME
  • 7
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,465 GBP2023-09-30
    Officer
    2021-03-01 ~ 2025-08-11
    IIF 30 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-12-22
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2022-09-30
    Officer
    2021-05-28 ~ 2025-08-11
    IIF 32 - Director → ME
    Person with significant control
    2021-05-28 ~ 2022-11-30
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    450 GBP2024-09-30
    Officer
    2022-10-31 ~ 2025-08-11
    IIF 28 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-06-01
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,689 GBP2022-10-01
    Person with significant control
    2017-10-31 ~ 2022-11-03
    IIF 58 - Has significant influence or control OE
  • 11
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 offspring)
    Equity (Company account)
    26,079 GBP2021-10-31
    Officer
    2017-04-25 ~ 2017-06-05
    IIF 1 - Director → ME
    2017-06-05 ~ 2025-08-11
    IIF 31 - Director → ME
    2017-04-25 ~ 2025-08-11
    IIF 48 - Secretary → ME
    Person with significant control
    2021-02-15 ~ 2023-05-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-25 ~ 2025-08-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    Winterton Rangers Football Club, 54 West Street, Winterton, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,374 GBP2021-06-30
    Officer
    2019-09-01 ~ 2020-03-20
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.