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

Hammerton, Mark Lewis

    Related profiles found in government register
  • Hammerton, Mark Lewis
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Seafield House Dale Brow, Prestbury, Cheshire, SK10 4BW

      IIF 1
  • Hammerton, Mark Lewis
    British director born in August 1962

    Registered addresses and corresponding companies
    • Seafield House Dale Brow, Prestbury, Cheshire, SK10 4BW

      IIF 2
  • Hammerton, Mark Lewis
    British managing director born in August 1962

    Registered addresses and corresponding companies
    • Seafield House Dale Brow, Prestbury, Cheshire, SK10 4BW

      IIF 3
  • Hammerton, Mark Lewis
    British

    Registered addresses and corresponding companies
    • Seafield House Dale Brow, Prestbury, Cheshire, SK10 4BW

      IIF 4
  • Hammerton, Mark Lewis
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanders Oast, Chart Hill Road, Staplehurst, Kent, TN12 0RW

      IIF 5
  • Hammerton, Mark Lewis
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 5-7 John Prince's Street, London, W1G 0JN

      IIF 6
  • Hammerton, Mark Lewis
    British holiday tour operator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor T, 5-7 John Prince's Street, London, W1G 0JN

      IIF 7
    • 4th Floor, 5-7 John Prince's Street, London, W1G 0JN

      IIF 8
  • Hammerton, Mark Lewis
    British managing direct mark hammerton group born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curtisden Green, Goudhurst, Kent, TN17 1LB

      IIF 9
  • Hammerton, Mark Lewis
    British tour operator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 5-7 John Princes Street, London, W1G 0JN, United Kingdom

      IIF 10
  • Malem, Nicole Claire Joanna
    British

    Registered addresses and corresponding companies
    • East Grinstead House, East Grinstead, West Sussex, RH19 1UA, United Kingdom

      IIF 11
  • Malem, Nicole Claire Joanna
    British director

    Registered addresses and corresponding companies
    • East Grinstead House, East Grinstead, West Sussex, RH19 1UA

      IIF 12
  • Mr Mark Lewis Hammerton
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sanders Oast, Chart Hill Road, Staplehurst, Kent, TN12 0RW

      IIF 13
  • Malem, Nicole Claire Joanna

    Registered addresses and corresponding companies
    • East Grinstead House, Wood Street, East Grinstead, West Sussex, RH19 1UA

      IIF 14
  • Malem, Nicole Claire Joanna
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor T, 5-7 John Prince's Street, London, W1G 0JN

      IIF 15
  • Malem, Nicole Claire Joanna
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 5-7 John Prince's Street, London, W1G 0JN

      IIF 16
  • Malem, Nicole Claire Joanna
    British holiday tour operator born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 5-7 John Prince's Street, London, W1G 0JN

      IIF 17
  • Malem, Nicole Claire Joanna
    British tour operator born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 5-7 John Princes Street, London, W1G 0JN, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 9
  • 1
    ABTOF LIMITED
    02886475
    Mr R Wilkins, The Bays, North Foreland Avenue, Broadstairs, Kent, England
    Dissolved Corporate (12 parents)
    Officer
    1996-12-16 ~ 1999-09-22
    IIF 1 - Director → ME
  • 2
    ALAN ROGERS TRAVEL GROUP LIMITED
    - now 04255657
    MARK HAMMERTON GROUP LIMITED
    - 2012-10-30 04255657
    LYLEPACE LIMITED
    - 2001-08-30 04255657
    East Grinstead House, East Grinstead, West Sussex
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2001-08-09 ~ 2012-10-05
    IIF 16 - Director → ME
    IIF 6 - Director → ME
    2001-08-09 ~ 2012-10-31
    IIF 12 - Secretary → ME
  • 3
    ALAN ROGERS TRAVEL LIMITED - now
    MARK HAMMERTON TRAVEL LIMITED
    - 2013-01-31 03676532
    East Grinstead House, East Grinstead, West Sussex
    Active Corporate (17 parents)
    Officer
    1999-08-19 ~ 2012-10-05
    IIF 17 - Director → ME
    1999-05-01 ~ 2012-10-05
    IIF 8 - Director → ME
    1998-12-03 ~ 1999-05-01
    IIF 4 - Secretary → ME
    1999-05-01 ~ 2012-10-31
    IIF 11 - Secretary → ME
  • 4
    BETHANY SCHOOL
    00624273
    Curtisden Green, Goudhurst, Kent
    Active Corporate (65 parents)
    Officer
    2010-11-05 ~ 2018-08-31
    IIF 9 - Director → ME
  • 5
    CHALETS DE FRANCE LIMITED - now
    CAREFREE CAMPING LIMITED
    - 2010-02-15 01155727
    Hartford Manor, Greenbank Lane, Northwich, Cheshire
    Dissolved Corporate (17 parents)
    Officer
    ~ 1998-09-18
    IIF 3 - Director → ME
  • 6
    CREATE DIGITAL MEDIA LIMITED
    07583838
    C/o Mbi Coakley Limited 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2011-03-30 ~ 2012-10-05
    IIF 10 - Director → ME
    IIF 18 - Director → ME
  • 7
    GREENBANK HOLIDAYS LIMITED - now
    EUROCAMP TRAVEL LIMITED
    - 2002-09-25 01160442 04460078... (more)
    Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    1997-08-31 ~ 1999-03-26
    IIF 2 - Director → ME
  • 8
    HAMMERTON CARIBBEAN LTD
    - now 08218306
    THE CAMPING BUSINESS LIMITED
    - 2015-10-15 08218306
    ALLEYNES ADVISORY LIMITED
    - 2014-02-25 08218306
    Sanders Oast, Chart Hill Road, Staplehurst, Kent
    Active Corporate (3 parents)
    Officer
    2012-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SHAW125 LIMITED - now
    ALAN ROGERS GUIDES LIMITED
    - 2023-08-29 02078353 14941352
    DENEWAY GUIDES AND TRAVEL LIMITED
    - 2001-10-12 02078353
    RESPONSE MARKETING INITIATIVES LIMITED - 1999-05-28
    INLANDRAVEN LIMITED - 1987-10-02
    C/o Mbi Coakley Limited 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (15 parents)
    Officer
    2001-10-01 ~ 2012-10-05
    IIF 15 - Director → ME
    IIF 7 - Director → ME
    2001-10-01 ~ 2012-10-31
    IIF 14 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.