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, Liam

    Related profiles found in government register
  • Hammond, Liam
    born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blythe Close, Mansfield, Nottinghamshire, NG19 6NP

      IIF 1
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 2 IIF 3
  • Hammond, Liam
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hammond, Liam
    British ceo born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 36 Langham Street, Westmister, London, W1W 7AP, United Kingdom

      IIF 5
  • Hammond, Liam
    British chief executive officer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Hammond, Liam
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Advisory Group, The Business Village, Innovation Way, Barnsley, South Yorkshire, S75 1JL, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 5 Blyth Close, Mansfield, NG19 6NP, England

      IIF 9
  • Hammond, Liam
    British managing director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 10
  • Hammond, Liam
    British none born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blythe Close, Mansfield, Nottinghamshire, NG19 6NP, England

      IIF 11
  • Hammond, Liam
    British chief executive officer born in November 1987

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Capital Office, Kemp House 152-160, London, EC1V 2NX, England

      IIF 12
  • Hammond, Liam
    British none born in November 1987

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address Bcm 2105, London, Wc1n 3xx

      IIF 13
  • Hammond, Liam
    British

    Registered addresses and corresponding companies
    • icon of address 5 Blythe Close, Mansfield, Nottingham, NG19 6NP

      IIF 14
  • Hammond, Liam

    Registered addresses and corresponding companies
    • icon of address 5 Blyth Close, Mansfield, NG19 6NP, England

      IIF 15
  • Liam Hammond
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Advisory Group, The Business Village, Innovation Way, Barnsley, S75 1JL, United Kingdom

      IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Liam Hammond
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Advisory Group Limited, The Business Village, Innovation Way, Barnsley, South Yorkshire, S75 1JL

      IIF 20
    • icon of address 13779716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 5 Blyth Close, Mansfield, NG19 6NP, England

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,001 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Rd Floor, 36 Langham Street, Westmister, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (134 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 3 - LLP Member → ME
  • 7
    icon of address The Business Advisory Group, The Business Village, Innovation Way, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Business Village, Innovation Way, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    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
  • 12
    icon of address The Business Advisory Group Limited The Business Village, Innovation Way, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    340 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Blythe Close, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-10-03 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,894 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    Company number 07357053
    Non-active corporate
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 13 - Director → ME
  • 16
    Company number 07593498
    Non-active corporate
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2025-02-02 ~ 2025-04-14
    IIF 2 - LLP Member → ME
  • 2
    icon of address 6 Cornel Court, Forest Town, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2009-12-22
    IIF 14 - Secretary → ME
  • 3
    icon of address The Business Advisory Group, The Business Village, Innovation Way, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ 2020-10-24
    IIF 7 - Director → ME
  • 4
    icon of address The Business Village, Innovation Way, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2020-07-01
    IIF 6 - Director → ME
  • 5
    icon of address The Business Advisory Group Limited The Business Village, Innovation Way, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    340 GBP2017-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2020-07-01
    IIF 10 - Director → ME
  • 6
    Company number OC338221
    Non-active corporate
    Officer
    icon of calendar 2008-06-20 ~ 2008-12-30
    IIF 1 - LLP Designated Member → 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.