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

Hammes, Christo

    Related profiles found in government register
  • Hammes, Christo
    British business consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463-465 High Street, Lincoln, England, High Street, 463 - 465, Lincoln, LN5 8JB, England

      IIF 1
  • Hammes, Christo
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hopkins Mead, Chelmsford, CM2 6SS, England

      IIF 2
    • icon of address 4, Albemarle Street, London, W1S 4GA, England

      IIF 3 IIF 4
    • icon of address 4 Thomas More Square, C/- Generali Investments Holding S.p.a. Uk Branch, 4 Thomas More Square, London, E1W1YW, United Kingdom

      IIF 5
    • icon of address 4 Thomas More Square, C/-generali Investments Holdings S.p.a (uk Branch), London, E1W 1YW, England

      IIF 6
  • Hammes, Christo
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU, United Kingdom

      IIF 7
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 8
  • Hammes, Christo
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 12 IIF 13
    • icon of address 5, Bowet Close, Cawston, Rugby, CV22 7TA, United Kingdom

      IIF 14
    • icon of address 5, Bowet Close, Cawston, Rugby, Warwickshire, CV22 7TA, United Kingdom

      IIF 15 IIF 16
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 17
  • Hammes, Christo
    British project manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Place, London, SE16 7DB, United Kingdom

      IIF 18
  • Hammes, Christo
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Place, London, SE16 7DB, United Kingdom

      IIF 19
  • Mr Christo Hammes
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463-465 High Street, Lincoln, England, High Street, 463 - 465, Lincoln, LN5 8JB, England

      IIF 20
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 7, Clifton Place, London, SE16 7DB, United Kingdom

      IIF 27 IIF 28
    • icon of address 5, Bowet Close, Cawston, Rugby, CV22 7TA, United Kingdom

      IIF 29
    • icon of address 5, Bowet Close, Rugby, CV22 7TA, United Kingdom

      IIF 30
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 31
  • Mr Christo Hammes
    South African born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Place, London, SE16 7DB, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Clifton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Clifton Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,475 GBP2021-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 463-465 High Street, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Clifton Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    730 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 463-465 High Street, Lincoln, England, High Street, 463 - 465, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    784,060 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 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
  • 10
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,014 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,888 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    699,786 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,475 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-08-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,104 GBP2019-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-03-02
    IIF 7 - Director → ME
  • 3
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,888 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    CASTLE BROMWICH INN LIMITED - 2018-10-12
    GONWIN MANOR COTTAGES LIMITED - 2019-04-17
    RICHBOROUGH ENERGY PARK LIMITED - 2018-06-12
    RICHBOROUGH ENERGY PARK LIMITED - 2019-02-22
    PRODIGIOUS PROPERTY MANAGEMENT LIMITED - 2017-11-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,328,152 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-06-26
    IIF 5 - Director → ME
  • 5
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    750,114 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-11-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-01-12
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-11-14
    IIF 14 - Director → ME
  • 7
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-15
    Officer
    icon of calendar 2023-06-26 ~ 2023-12-21
    IIF 6 - Director → ME
  • 8
    PACIFIC GREEN BATTERY ENERGY PARKS 1 LIMITED - 2023-07-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,232 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-06-26
    IIF 4 - Director → ME
  • 9
    PACIFIC GREEN BATTERY ENERGY PARKS 2 LIMITED - 2024-01-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,368,547 GBP2023-12-31
    Officer
    icon of calendar 2023-06-26 ~ 2023-12-21
    IIF 3 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.