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, David Geoffrey

    Related profiles found in government register
  • Hammond, David Geoffrey
    British chartered surveyor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/19, High Street, Hythe, Kent, CT21 5AD, United Kingdom

      IIF 1
  • Hammond, David Geoffrey
    British chartered surveyor rics born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Redberry Road, Kingsnorth, Ashford, Kent, TN23 3PE, England

      IIF 2
  • Hammond, David Geoffrey
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Castle Hill Avenue, Folkestone, Kent, CT20 2RB, United Kingdom

      IIF 3
    • icon of address Offices 6 And 7, Osborne House, Portland Road, Hythe, Kent, CT21 6EG, United Kingdom

      IIF 4
  • Hammond, David
    British chartered surveyor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street, Battle, United Kingdom, TN33 0EA, United Kingdom

      IIF 5
  • Hammond, David Geoffrey
    British chartered surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 6
    • icon of address Office 7 Osborne House, 3-5 Portland Road, Hythe, CT21 6EG, England

      IIF 7
  • Hammond, David Geoffrey
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Osborne House, Portland Road, Hythe, Kent, CT21 6EG, England

      IIF 8
  • Mr David Geoffrey Hammond
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Redberry Road, Kingsnorth, Ashford, Kent, TN23 3PE, England

      IIF 9
    • icon of address 43 Castle Hill Avenue, Folkestone, Kent, CT20 2RB, United Kingdom

      IIF 10
    • icon of address Offices 6 And 7, Osborne House, Portland Road, Hythe, Kent, CT21 6EG, United Kingdom

      IIF 11
  • Mr David Hammond
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street, Battle, United Kingdom, TN33 0EA, United Kingdom

      IIF 12
  • Hammond, David Geoffrey
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Battle, TN33 0EA, England

      IIF 13
  • Hammond, David Geoffrey

    Registered addresses and corresponding companies
    • icon of address 13, Arden Court, Dover Street, Canterbury, Kent, CT1 3HB, United Kingdom

      IIF 14
    • icon of address 8 Ivy Close, Etchinghill, Kent, CT18 8NH

      IIF 15
    • icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom

      IIF 16
    • icon of address 17-19, High Street, Hythe, Kent, CT21 5AD, England

      IIF 17
    • icon of address 17-19, High Street, Hythe, Kent, CT21 5AD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Office 7, Osborne House, Portland Road, Hythe, Kent, CT21 6EG, England

      IIF 22
    • icon of address Osborne House, Portland Road, Hythe, CT21 6EG, England

      IIF 23
    • icon of address 100, High Street, Whitstable, Kent, CT5 1AT

      IIF 24
    • icon of address 100, High Street, Whitstable, Kent, CT5 1AZ, England

      IIF 25 IIF 26 IIF 27
  • Mr David Geoffrey Hammond
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Battle, TN33 0EA, England

      IIF 28
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 29
    • icon of address Office 6, Osborne House, Portland Road, Hythe, Kent, CT21 6EG, England

      IIF 30
    • icon of address Office 7 Osborne House, 3-5 Portland Road, Hythe, CT21 6EG, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26 High Street, Battle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 26 High Street, Battle, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    CHARMAURA PROPERTY MANAGEMENT LIMITED - 2001-03-30
    icon of address Osborne House, Portland Road, Hythe, England
    Active Corporate (7 parents)
    Equity (Company account)
    209 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address Office 6 Osborne House, Portland Road, Hythe, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 Redberry Road, Kingsnorth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,000 GBP2019-07-31
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 7 Osborne House, Portland Road, Hythe, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,349 GBP2025-03-24
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address Office 7 Osborne House, 3-5 Portland Road, Hythe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,485 GBP2025-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 6 Wellington Terrace, The Esplanade, Sandgate, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    9,275 GBP2024-12-24
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-29
    IIF 17 - Secretary → ME
  • 2
    CHANGELINK RESIDENTS MANAGEMENT LIMITED - 1988-10-27
    icon of address 13 Arden Court, Dover Street, Canterbury, Kent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    170 GBP2024-06-24
    Officer
    icon of calendar 2010-09-01 ~ 2011-11-01
    IIF 14 - Secretary → ME
  • 3
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2024-12-24
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-27
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2013-10-05
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o Jh-pm The Oast, 62 Bell Rd, Sittingbourne, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,807 GBP2018-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2014-03-27
    IIF 19 - Secretary → ME
  • 6
    icon of address Messrs Bubb Sherwin, 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,373 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2011-08-01
    IIF 18 - Secretary → ME
  • 7
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2023-06-13
    IIF 24 - Secretary → ME
    icon of calendar 2007-03-23 ~ 2013-03-07
    IIF 15 - Secretary → ME
  • 8
    icon of address 100 High Street, Whitstable, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2025-08-14
    IIF 27 - Secretary → ME
  • 9
    icon of address 6 Osborne House, Portland Road, Hythe, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,298 GBP2023-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-01-26
    IIF 16 - Secretary → ME
  • 10
    icon of address 84 High Street, Hythe, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2016-03-11
    IIF 1 - Director → ME
  • 11
    icon of address C/o Cockett Henderson, 133 High Street, Broadstairs, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2013-01-01
    IIF 20 - Secretary → ME
  • 12
    icon of address 43 Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,914 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-03-31
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-03-31
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 43 Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    121,617 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-31
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-31
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    INSTANTJUST LIMITED - 1988-03-03
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-24
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.