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

Mr Pierre Frederick Hammond

    Related profiles found in government register
  • Mr Pierre Frederick Hammond
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Crowstone Road, Westcliffe On Sea, Essex, SSO 8BG

      IIF 1
    • icon of address 2, Gunnery House, Flat 9, Chapel Road, Southend-on-sea, SS3 9SL, United Kingdom

      IIF 2
    • icon of address 61, Crowstone Road, Westcliff On Sea, Essex, SS0 8BG

      IIF 3
    • icon of address 61, Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

      IIF 4
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, England

      IIF 5
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, United Kingdom

      IIF 6
  • Mr Pierre Hammond
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, United Kingdom

      IIF 7
  • Pierre Hammond
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 8
    • icon of address 61, Crowstone Road, Westcliffe-on-sea, Southend-on-sea, SS0 8BG, United Kingdom

      IIF 9
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, England

      IIF 10 IIF 11
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, United Kingdom

      IIF 12 IIF 13
  • Hammond, Pierre Frederick
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Gunnery House, 2 Chapel Road, Shoeburyness, Essex, SS3 9SL, United Kingdom

      IIF 14
    • icon of address Flat 9, Gunnery House, 2 Chapel Road, Shoeburyness, Essex, SS3 9WD

      IIF 15
    • icon of address 2, Gunnery House, Flat 9, Chapel Road, Shoeburyness, Southend-on-sea, SS3 9SL, United Kingdom

      IIF 16
    • icon of address 56, Queens Road, Southend-on-sea, Essex, SS1 1PZ, England

      IIF 17
  • Hammond, Pierre Frederick
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Gunnery House, 2 Chapel Road, Shoeburyness, Essex, SS3 9WD

      IIF 18
  • Hammond, Pierre Frederick
    British entrepreneur born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG, United Kingdom

      IIF 19
  • Hammond, Pierre Frederick
    British hairdresser born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Gunnery House, 2 Chapel Road, Shoeburyness, Essex, SS3 9WD

      IIF 20
    • icon of address 56, Queens Road, Southend On Sea, Essex, SS1 1PZ, England

      IIF 21
  • Mr Pierre Hammond
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff On Sea, Essex, SS0 8BG

      IIF 22
    • icon of address 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG, England

      IIF 23
  • Hammond, Pierre
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG, England

      IIF 24
    • icon of address 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG, United Kingdom

      IIF 25 IIF 26
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, England

      IIF 27
  • Hammond, Pierre
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff On Sea, Essex, SSO 8BG, United Kingdom

      IIF 28
  • Hammond, Pierre
    British entrepreneur born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 29
    • icon of address 61, Crowstone Road, Westcliffe-on-sea, Southend-on-sea, SS0 8BG, United Kingdom

      IIF 30
    • icon of address 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG, United Kingdom

      IIF 31
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, England

      IIF 32
  • Hammond, Pierre
    English director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Crown Yard, Bedgebury Road, Goudhurst, Goudhurst, Kent, TN17 2QZ, United Kingdom

      IIF 33
  • Hammond, Pierre

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliffe-on-sea, Southend-on-sea, SS0 8BG, United Kingdom

      IIF 34
    • icon of address 61, Crowstone Road, Westcliff-on-sea, SS0 8BG, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 61 Crowstone Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 61 Crowstone Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    40,216 GBP2024-11-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 61 Crowstone Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,214 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-10-09 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 61 Crowstone Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 61 Crowstone Road, Westcliffe On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    61,105 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 61 Crowstone Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,188 GBP2019-11-30
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 61 Crowstone Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 61 Crowstone Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 61 Crowstone Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    OCTOPUS BUSINESS LTD - 2019-01-16
    icon of address 61 Crowstone Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,987 GBP2021-12-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 61 Crowstone Road, Westcliff-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-10-09 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TECH 3 GROUP LIMITED - 2022-01-07
    icon of address 61 Crowstone Road, Westcliff-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 61 Crowstone Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Ss0 8bg, 61 Crowstone Road, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,992 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7, Crown Yard Bedgebury Road, Goudhurst, Goudhurst, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 15 Victoria Road, Laindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-06-21
    IIF 31 - Director → ME
  • 2
    icon of address Celerity Accounts, 1st Floor 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ 2011-05-31
    IIF 20 - 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.