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

Mr Jonathon Neil Hammond

    Related profiles found in government register
  • Mr Jonathon Neil Hammond
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow House, Timsbury Road, Bristol, BS39 6HL, United Kingdom

      IIF 1
  • Mr Jonathan Neil Hammond
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA12EN, England

      IIF 2
    • 187, Woodhouse Road, London, N12 9AY, England

      IIF 3
  • Jonathan Hammond
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Northside, Wells Road, Chilcompton, Radstock, Bath, BA3 4ET, United Kingdom

      IIF 4
  • Mr Jonathan Neil Hammond
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queen Square, Bath, BA1 2HN

      IIF 5
    • Willow House, Timsbury Road, High Littleton, Bristol, BS39 6HL

      IIF 6
    • Town Mills, Mill Road, Radstock, BA3 3PB

      IIF 7
  • Hammond, Jonathon Neil
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow House, Timsbury Road, High Littleton, Bristol, Avon, BS39 6HL, United Kingdom

      IIF 8
  • Mr Jonathan Neil Hammond
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HN, United Kingdom

      IIF 9
  • Hammond, Jonathan Neil
    British carpenter born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, England

      IIF 10
  • Hammond, Jonathan Neil
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 11
  • Hammond, Jonathan Neil
    British advertising born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 12 IIF 13
  • Hammond, Jonathan
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Northside, Wells Road, Chilcompton, Radstock, Bath, BA3 4ET, United Kingdom

      IIF 14
  • Hammond, Jonathan
    British business born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Hanging Hill Lane, Essex, CM13 2HN, United Kingdom

      IIF 15
  • Hammond, Jonathan Neil
    British builder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Timsbury Road, High Littleton, Bristol, Somerset, BS39 6HL, United Kingdom

      IIF 16
  • Hammond, Jonathan Neil
    British carpenter born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Timsbury Road, High Littleton, Bristol, BS39 6HL, United Kingdom

      IIF 17
  • Hammond, Jonathan Neil
    British developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Town Mills, Mill Road, Radstock, Banes, BA3 3PB

      IIF 18
  • Hammond, Jonathan Neil
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Overdene, Timsbury Road, High Littleton, Bristol, BS39 6HL

      IIF 19 IIF 20
  • Hammond, Jonathan Neil
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HN, United Kingdom

      IIF 21
  • Hammond, Jonathan Neil
    British

    Registered addresses and corresponding companies
    • 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, England

      IIF 22
  • Hammond, Jonathan Neil
    British developer

    Registered addresses and corresponding companies
    • Town Mills, Mill Road, Radstock, Banes, BA3 3PB

      IIF 23
  • Hammond, Jonathon Neil

    Registered addresses and corresponding companies
    • Town Mills, Mill Road, Radstock, BA3 3PB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    114 Hanging Hill Lane, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    187 Woodhouse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,488 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,166 GBP2021-03-31
    Officer
    2005-05-25 ~ now
    IIF 10 - Director → ME
    2005-05-25 ~ now
    IIF 22 - Secretary → ME
  • 4
    2 Northside Wells Road, Chilcompton, Radstock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,194 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    189,285 GBP2016-06-30
    Officer
    2012-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    73 Portway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 8
    WILLOW WINDOWS (BATH) LTD - 2022-12-09
    Willow House Timsbury Road, High Littleton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    48,996 GBP2024-03-31
    Officer
    2011-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 Northside Wells Road, Chilcompton, Radstock, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Northside Wells Road, Chilcompton, Radstock, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,223 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    FOUC LIMITED - 2019-11-27
    PREMIER PLASTICS TROWBRIDGE LTD - 2010-08-26
    Town Mills, Mill Road, Radstock
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-03-24 ~ 2019-05-23
    IIF 24 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2019-05-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RADSTOCK BUILDING SUPPLIES LTD - 2021-09-09
    PREMIER PLASTICS WINDOWS LTD - 2004-10-27
    Container 21 Mill Road, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,245 GBP2020-09-30
    Officer
    1998-09-23 ~ 2010-04-09
    IIF 18 - Director → ME
    1998-09-23 ~ 2010-04-09
    IIF 23 - Secretary → ME
  • 3
    Container 21 Mill Road, Radstock, England
    Active Corporate (2 parents)
    Officer
    2008-04-17 ~ 2010-04-09
    IIF 19 - Director → ME
  • 4
    Container 4 Mill Road, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,750 GBP2024-03-31
    Officer
    2008-03-19 ~ 2010-04-09
    IIF 20 - Director → 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.