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, Jonathan

    Related profiles found in government register
  • Hammond, Jonathan
    British accountant born in December 1975

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 1
  • Hammond, Jonathan
    British company director born in December 1975

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 2
  • Hammond, Jonathan
    British company secretary born in December 1975

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 3 IIF 4
  • Hammond, Jonathan
    British finance born in December 1975

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 5
  • Hammond, Jonathan
    British finance director born in December 1975

    Registered addresses and corresponding companies
    • 45 Cambridge Road, Southport, Merseyside, PR9 9PR

      IIF 6
  • Hammond, Jonathan
    British

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 7 IIF 8
  • Hammond, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 9
  • Hammond, Jonathan
    British company secretary

    Registered addresses and corresponding companies
  • Hammond, Jonathan
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Leighton Beck Road, Slack Head, Milnthorpe, LA7 7AZ, England

      IIF 13
  • Hammond, Jonathan
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • International House, Pendlebury Road, Swinton, Manchester, M27 4GY, United Kingdom

      IIF 14
  • Hammond, Jonathan
    British finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12b Beechburn Ind Estate, Prospect Road, Crook, Co. Durham, DL15 8RA

      IIF 15
    • 12b, Beechburn Industrial Estate, Prospect Road, Crook, County Durham, DL15 8RA

      IIF 16
    • International House, Pendlebury Road, Swinton, Manchester, M27 4GY, United Kingdom

      IIF 17
    • International House, Pendlebury Road, Swinton, Manchester, M27 1AY

      IIF 18
    • International House, Pendlebury Road, Swinton, Manchester, M27 4GY

      IIF 19 IIF 20 IIF 21
  • Hammond, Jonathan
    British finance manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cambridge Road, Churchtown, Southport, Merseyside, PR9 9RZ

      IIF 22
  • Hammond, Jonathan

    Registered addresses and corresponding companies
    • Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 23 IIF 24
  • Mr Jonathan Hammond
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Leighton Beck Road, Slack Head, Milnthorpe, LA7 7AZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    50 Leighton Beck Road, Slack Head, Milnthorpe, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,597 GBP2016-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Inov-8, 12b Beechburn Industrial Estate, Prospect Road, Crook, County Durham
    Corporate (3 parents)
    Officer
    2016-08-01 ~ now
    IIF 16 - director → ME
  • 3
    124 Cambridge Road, Churchtown, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-05-26 ~ dissolved
    IIF 22 - director → ME
  • 4
    C/o, Tenon Recovery, Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 10 - secretary → ME
  • 5
    W.G.STAPLETON & CO,LIMITED - 2003-03-06
    Baker Tilly Business Services Limited 9th Floor, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 12 - secretary → ME
  • 6
    FAUPEL PLC - 2006-01-12
    FAUPEL TRADING GROUP PLC - 2003-12-02
    FAUPEL LIMITED - 1989-05-15
    C/o, Tenon Recovery, Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 11 - secretary → ME
  • 7
    12b Beechburn Ind Estate, Prospect Road, Crook, Co. Durham
    Corporate (3 parents)
    Officer
    2016-08-01 ~ now
    IIF 15 - director → ME
  • 8
    International House Pendlebury Road, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 14 - director → ME
Ceased 11
  • 1
    VICTORIA ENTERPRISES (UK) LIMITED - 1997-07-25
    ROUNDRAISE LIMITED - 1994-03-23
    83 Sefton Lane, Maghull, Liverpool, Merseyside
    Corporate (5 parents)
    Equity (Company account)
    483,239 GBP2023-06-29
    Officer
    2003-10-01 ~ 2008-05-02
    IIF 3 - director → ME
    2003-10-10 ~ 2008-05-02
    IIF 9 - secretary → ME
  • 2
    CUSTOM FABRIKATIONS LIMITED - 2021-02-09
    CUSTOM FABS (UK) LIMITED - 2021-02-03
    NORVILLE OPTICS LIMITED - 2020-12-03
    CUSTOM FABRICATIONS (UK) LIMITED - 2020-07-08
    83 Sefton Lane, Maghull, Liverpool, Merseyside
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    2003-10-01 ~ 2008-05-02
    IIF 1 - director → ME
    2003-10-10 ~ 2008-05-02
    IIF 8 - secretary → ME
  • 3
    OPTOPLAST PLC - 2002-09-02
    83 Sefton Lane, Maghull, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    341,294 GBP2023-06-29
    Officer
    2003-08-27 ~ 2008-05-02
    IIF 6 - director → ME
    2003-10-10 ~ 2008-05-02
    IIF 23 - secretary → ME
  • 4
    83 Sefton Lane, Maghull, Liverpool, Merseyside
    Corporate (5 parents, 2 offsprings)
    Current Assets (Company account)
    4,088 GBP2023-06-29
    Officer
    2003-10-01 ~ 2008-05-02
    IIF 4 - director → ME
    2003-10-10 ~ 2008-05-02
    IIF 24 - secretary → ME
  • 5
    DYNAMIC CONSULTANCY (UK) LIMITED - 2007-05-25
    83 Sefton Lane, Maghull, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    60,487 GBP2023-06-29
    Officer
    2006-12-13 ~ 2008-02-29
    IIF 5 - director → ME
  • 6
    Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-12 ~ 2016-03-31
    IIF 17 - director → ME
  • 7
    CHECKTAX LIMITED - 2016-10-06
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    CHECKTAX LIMITED - 1994-08-08
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-04-12 ~ 2016-03-31
    IIF 21 - director → ME
  • 8
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2010-04-12 ~ 2016-03-31
    IIF 18 - director → ME
  • 9
    RMS INTERNATIONAL LIMITED - 2007-01-26
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Corporate (6 parents)
    Officer
    2010-04-12 ~ 2016-03-31
    IIF 19 - director → ME
  • 10
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-12 ~ 2016-03-31
    IIF 20 - director → ME
  • 11
    FEMI CASE LIMITED - 2019-07-24
    83 Sefton Lane, Maghull, Liverpool, Merseyside
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    2007-09-07 ~ 2008-05-02
    IIF 2 - director → ME
    2003-10-10 ~ 2008-05-02
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.