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, Philip

    Related profiles found in government register
  • Hammond, Philip
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 47 Romney Street, London, SW1P 3RF

      IIF 1
  • Hammond, Philip
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 47 Romney Street, London, SW1P 3RF

      IIF 2
  • Hammond, Philip
    British

    Registered addresses and corresponding companies
    • icon of address Send Barns, Send Barns Lane, Send, Ripley, GU23 7BT

      IIF 3
  • Hammond, Philip
    British co director

    Registered addresses and corresponding companies
    • icon of address Send Barns, Send Barns Lane, Send, Ripley, GU23 7BT

      IIF 4 IIF 5
  • Hammond, Philip, Lord
    British co director

    Registered addresses and corresponding companies
    • icon of address 17, Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham, LL13 9AE, United Kingdom

      IIF 6
  • Hammond, Philip
    British co director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Send Barns, Send Barns Lane, Send, Ripley, GU23 7BT

      IIF 7 IIF 8 IIF 9
    • icon of address 17, Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham, LL13 9AE, United Kingdom

      IIF 10
  • Hammond, Philip
    British co. director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, 15 - 18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 11
    • icon of address Forum House, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 12
    • icon of address Forum House, 15-18 Lime Street, London, EC3M 7AN, United Kingdom

      IIF 13
  • Hammond, Philip
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Broadwick Street, London, W1F 0DE, England

      IIF 14
    • icon of address One Strand, Trafalgar Square, London, WC2N 5EJ, England

      IIF 15
  • Hammond, Philip
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Send Barns, Send Barns Lane, Send, Woking, GU23 7BT, England

      IIF 16
  • Hammond, Philip
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vintners' Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 17
    • icon of address 57, Broadwick Street, Soho, London, W1F 9QS, England

      IIF 18
    • icon of address Send Barns, Send Barns Lane, Send, Ripley, GU23 7BT

      IIF 19
  • Hammond, Philip
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Great Pulteney Street, London, W1F 9NN, England

      IIF 20
  • Hammond, Philip, Lord
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 21
  • Hammond, Philip
    British co director born in December 1955

    Resident in United Kingdom

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

      IIF 22
  • Hammond, Philip
    British none born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 23
  • Mr Philip Hammond
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

      IIF 24
    • icon of address 17, Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham, LL13 9AE

      IIF 25
    • icon of address Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE

      IIF 26 IIF 27 IIF 28
  • Lord Philip Hammond
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Send Barns, Send Barns, Send Barns Lane, Send, Woking, Surrey, GU23 7BT, United Kingdom

      IIF 32
  • Mr Philip Hammond
    British born in December 1955

    Resident in United Kingdom

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

      IIF 33
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,064 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    BUCKTHORN CAPITAL LLP - 2015-01-02
    icon of address 30 Great Pulteney Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 20 - LLP Member → ME
  • 3
    TAYMOVE LIMITED - 2001-10-30
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -298 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    CASTLEMEAD HOMES LIMITED - 2009-01-06
    CHALTRON LIMITED - 1994-11-24
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,900,371 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 17 Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,906 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Send Barns Send Barns Lane, Send, Woking, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,977,528 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    COPPER FINANCIAL (UK) LIMITED - 2018-11-05
    icon of address 17 Broadwick Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 3rd Floor, Vintners' Place, 68 Upper Thames Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    6,967 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -501,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    BORDERSIDE LIMITED - 1998-01-13
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    -529,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address Send Barns Send Barns Lane, Send, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,972 GBP2024-10-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    995,939 GBP2024-03-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    MUNICIPALITY PARTNERS LIMITED - 2020-06-16
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,104 GBP2024-06-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 17 Wilkinson Business Park Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -293,985 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 17
    MSK PARTNERS LIMITED - 2021-01-08
    icon of address Forum House, 15-18 Lime Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,379,699 GBP2024-01-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address 3rd Floor Granite Buildings, 6 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-06
    IIF 19 - Director → ME
  • 2
    TAYMOVE LIMITED - 2001-10-30
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -298 GBP2024-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2005-08-16
    IIF 2 - Director → ME
  • 3
    CASTLEMEAD HOMES LIMITED - 2009-01-06
    CHALTRON LIMITED - 1994-11-24
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,900,371 GBP2024-03-31
    Officer
    icon of calendar 1994-11-14 ~ 2005-12-19
    IIF 7 - Director → ME
    icon of calendar 1994-11-14 ~ 1999-11-01
    IIF 4 - Secretary → ME
  • 4
    icon of address 17 Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,906 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-05-12
    IIF 10 - Director → ME
    icon of calendar ~ 2010-05-12
    IIF 6 - Secretary → ME
  • 5
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -501,444 GBP2024-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2005-02-21
    IIF 1 - Director → ME
  • 6
    icon of address 57 Broadwick Street, Soho, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,987,681 GBP2021-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-06-30
    IIF 18 - Director → ME
  • 7
    icon of address Asim Majid, 141 South Norwood Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1996-06-19 ~ 1997-03-27
    IIF 9 - Director → ME
    icon of calendar 1996-06-19 ~ 1997-03-27
    IIF 5 - Secretary → ME
  • 8
    icon of address Forum House, 15-18 Lime Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 13 - Director → ME
  • 9
    icon of address Forum House, 15 - 18 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 11 - Director → ME
  • 10
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    87,710 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 1994-06-15
    IIF 8 - Director → ME
    icon of calendar ~ 1994-06-15
    IIF 3 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.