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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammond, Deborah Louise

    Related profiles found in government register
  • Hammond, Deborah Louise

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

      IIF 1
    • Unit 4 Mount Airy, Unit 4, Mount Airy Business Park, Brough Road, Brough, East Riding, HU15 2DA, United Kingdom

      IIF 2
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 3
    • The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 4
    • 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 5
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 6 IIF 7 IIF 8
  • 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 16
    • 15 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 17
    • Unit 6, Bridge View Business Park, Priory Park East, Hessle, HU4 7DW, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • Unit 4 Mount Airy Business Park, Brough Road, South Cave, Brough, HU15 2DA, England

      IIF 21 IIF 22 IIF 23
    • 4, Mount Airy Business Park, Brough Road, Elloughton, HU15 2DA, United Kingdom

      IIF 26
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32 IIF 33
    • 19 Stratton Park, Swanland, East Yorkshire, HU14 3NN, England

      IIF 34
  • 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 35
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 36
  • 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 37
    • Unit 4 Mount Airy, Unit 4, Mount Airy Business Park, Brough Road, Brough, East Riding, HU15 2DA, United Kingdom

      IIF 38
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA, United Kingdom

      IIF 39
    • The Chapel, Bridge Street, Driffield, East Yourkshire, YO25 6DA

      IIF 40
    • 714, North Ferriby, Hull, HU14 9BA, United Kingdom

      IIF 41
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 42 IIF 43
  • 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 44
  • 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 45 IIF 46 IIF 47
    • 4, Mount Airy Business Park, Brough Road, Elloughton, HU15 2DA, United Kingdom

      IIF 50
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 51
    • 139-141 Kingston Road, Willerby, East Yorkshire, HU10 6AL, United Kingdom

      IIF 52
  • 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 53
    • 139-141, Kingston Road, Willerby, Hull, HU10 6AL, England

      IIF 54 IIF 55
    • Bridgeview Business Park, Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 56 IIF 57
    • North Skirlaugh Grange, Rise Road, Skirlaugh, Hull, East Yorkshire, HU11 5BH, England

      IIF 58
    • Unit 6, Henry Boot Way, Hull, HU4 7DW, England

      IIF 59
  • 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 60
  • 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 61
  • 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 62 IIF 63
  • Mr Nick Hammond
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Mount Airy, Unit 4, Mount Airy Business Park, Brough Road, Brough, East Riding, HU15 2DA, United Kingdom

      IIF 64
  • 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 65
  • 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 66
child relation
Offspring entities and appointments 26
  • 1
    BARNETBY DEVELOPMENTS LTD
    13427522
    Unit 4 Mount Airy Unit 4, Mount Airy Business Park, Brough Road, Brough, East Riding, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-28 ~ now
    IIF 38 - Director → ME
    2021-05-28 ~ 2026-03-11
    IIF 2 - Secretary → ME
    Person with significant control
    2021-05-28 ~ 2022-11-30
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2026-03-09 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 2
    BRICK BARON LIMITED
    10372991
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 3
    CONFEDERATION OF CONSTRUCTION SPECIALISTS LIMITED
    10355465
    7/8 Darwin House Corby Gate Business Park, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2020-07-08 ~ 2024-05-16
    IIF 44 - Director → ME
  • 4
    HAMMOND HOMES (ALDBROUGH) LTD
    17079154
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    HAMMOND HOMES (BARROW) LTD
    12683218
    The Chapel, Bridge Street, Driffield, East Yourkshire
    Liquidation Corporate (1 parent)
    Officer
    2020-06-19 ~ now
    IIF 40 - Director → ME
    2020-06-19 ~ 2025-08-11
    IIF 18 - Director → ME
    2020-06-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    HAMMOND HOMES (IMMINGHAM) LTD
    17079043
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    HAMMOND HOMES (KINGFISHER RISE) LTD
    17082744
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    HAMMOND HOMES (LINCS) LTD
    15172409
    4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF 20 - Director → ME
    2023-09-28 ~ 2025-05-16
    IIF 28 - Director → ME
    2023-09-28 ~ 2025-04-22
    IIF 29 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    HAMMOND HOMES (LOUTH) LTD
    15655209
    Unit 6 Henry Boot Way, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 27 - Director → ME
    2024-04-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    HAMMOND HOMES (MAGNA CHARTA) LTD
    13746681
    Unit 6 Henry Boot Way, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-16 ~ 2025-08-11
    IIF 13 - Director → ME
    2021-11-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-16 ~ 2023-12-22
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HAMMOND HOMES (MANAGEMENT COMPANY) LTD
    - now 12214116
    THE MANAGEMENT COMPANY - THE CEDARS LTD
    - 2020-12-04 12214116
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Officer
    2020-09-23 ~ 2025-08-11
    IIF 12 - Director → ME
    2019-09-18 ~ 2020-09-23
    IIF 41 - Director → ME
  • 12
    HAMMOND HOMES (SCARTHO TOP) LTD
    13236888
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 42 - Director → ME
    2021-03-01 ~ 2025-08-11
    IIF 14 - Director → ME
    2021-03-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2023-12-22
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HAMMOND HOMES (SUNNINGDALE) LTD
    13426946
    4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Officer
    2021-05-28 ~ now
    IIF 37 - Director → ME
    2021-05-28 ~ 2025-08-11
    IIF 16 - Director → ME
    2021-05-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2021-05-28 ~ 2022-11-30
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    HAMMOND HOMES HOLDINGS LTD
    14452048
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2022-10-31 ~ 2025-08-11
    IIF 11 - Director → ME
    2022-10-31 ~ now
    IIF 36 - Director → ME
    2022-10-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    2022-10-31 ~ 2023-06-01
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    HAMMOND HOMES OF DISTINCTION LTD
    11040013
    The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-31 ~ dissolved
    IIF 10 - Director → ME
    2018-02-14 ~ dissolved
    IIF 39 - Director → ME
    2017-10-31 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-10-31 ~ 2022-11-03
    IIF 60 - Has significant influence or control OE
  • 16
    HAMMOND HOMES WADDINGHAM LTD
    16741037
    4 Mount Airy Business Park, Brough Road, Elloughton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 17
    HAMMOND PROPERTY HOLDINGS LTD
    16766801
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    HULL 4 HEROES LTD
    09989175
    Unit F27 3rd Floor Princes Quay, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 19 - Director → ME
  • 19
    HUMBER CONSTRUCTION (BRICK BARON) LIMITED
    07385580
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-09-23 ~ dissolved
    IIF 33 - Director → ME
  • 20
    MANAGEMENT COMPANY (CEDARS) LTD
    15880976
    Unit 6 Henry Boot Way, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 21
    N & N LAND ACQUISITIONS LTD
    16268662
    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 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    N, D & N LETTINGS LTD
    16834491
    Unit 4 Mount Airy Business Park Brough Road, South Cave, Brough, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    QUANTUM CONSTRUCTION GROUP LTD
    10739240
    Unit 6 Henry Boot Way, Hull, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-04-25 ~ 2017-06-05
    IIF 35 - Director → ME
    2017-06-05 ~ 2025-08-11
    IIF 15 - Director → ME
    2017-04-25 ~ 2025-08-11
    IIF 7 - Secretary → ME
    Person with significant control
    2021-02-15 ~ 2023-05-12
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-25 ~ 2025-08-11
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    QUANTUM LIVING LTD
    10798546
    15 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 17 - Director → ME
    2017-06-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 25
    SFS-UK LIMITED
    10310014
    15 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    WINTERTON RANGERS FC LIMITED
    11522924
    Winterton Rangers Football Club, 54 West Street, Winterton, North Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-01 ~ 2020-03-20
    IIF 31 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.