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

Mr Michael Paul Hammill (deceased)

    Related profiles found in government register
  • Mr Michael Paul Hammill (deceased)
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 1
  • Mr Michael Paul Hammill
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Piccadilly, York, North Yorkshire, YO1 9PL

      IIF 2
    • icon of address 125, Tadcaster Road, Dringhouses, York, YO24 1QJ, England

      IIF 3
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 4 IIF 5 IIF 6
  • Mr Michael Paul Hammil
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 7
  • Mr Michael Paul Hammill
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Tadcaster Road, Dringhouses, York, YO24 1QJ, United Kingdom

      IIF 8
  • Hammill, Michael Paul
    British chartered surveyor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clifton, York, YO30 6BA, England

      IIF 9
    • icon of address 125, Tadcaster Road, Dringhouses, York, YO24 1QJ, England

      IIF 10
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 11
  • Hammill, Michael Paul
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 12
  • Hammill, Michael Paul
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, England

      IIF 13
    • icon of address 125, Tadcaster Road, Dringhouses, York, YO24 1QJ, England

      IIF 14
    • icon of address Colenso House, Omega 1, Monks Cross Drive, Monks Cross, York, North Yorkshire, YO32 9GZ, United Kingdom

      IIF 15
  • Hammill, Michael Paul
    British chartered surveyor born in October 1955

    Registered addresses and corresponding companies
  • Hammill, Michael Paul
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 19
    • icon of address Zero House, Greencliff Drive, York, YO30 6LL

      IIF 20
  • Hammill, Michael Paul
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Tadcaster Road, Dringhouses, York, YO24 1QJ, United Kingdom

      IIF 21
    • icon of address Flat 1, 21 Clifton Green, York, YO30 6LN, England

      IIF 22
  • Hammill, Paul
    British cargo clerk born in October 1960

    Registered addresses and corresponding companies
    • icon of address 147 Feltham Road, Ashford, Middlesex, TW15 1AG

      IIF 23
  • Hammill, Michael Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    BELLEBROOKE LLP - 2005-03-08
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,273 GBP2016-01-31
    Officer
    icon of calendar 1999-01-04 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 6 Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,144 GBP2017-08-31
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 4
    icon of address Colenso House Omega 1, Monks Cross Drive, Monks Cross, York, North Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    56,592 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Zero House, Greencliffe Drive, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address Club Chambers, Museum Street, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 26 The Horseshoe, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-11-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-11-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHESSINGHAM PLC - 2003-12-03
    CHESSINGHAM ESTATES LIMITED - 1990-10-26
    BURNOUS (DEVELOPMENTS) LIMITED - 1988-07-20
    icon of address 2 Clifton Moor Business Village, York, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 17 - Director → ME
  • 3
    icon of address Flat 1 21 Clifton Green, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    455 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2017-11-09
    IIF 22 - Director → ME
  • 4
    icon of address Stone Cottage Main Street, Appleton Roebuck, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,038,495 GBP2024-10-30
    Officer
    icon of calendar 2001-02-14 ~ 2002-06-06
    IIF 18 - Director → ME
    icon of calendar 2001-02-19 ~ 2002-06-06
    IIF 24 - Secretary → ME
  • 5
    icon of address 4-6 Gillygate, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-01-03 ~ 2004-07-30
    IIF 16 - Director → ME
  • 6
    READCO 163 LIMITED - 1997-07-08
    icon of address 2nd Floor 29 Dingwall Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,631,686 GBP2024-12-31
    Officer
    icon of calendar 1997-06-20 ~ 2000-07-27
    IIF 23 - Director → ME
    icon of calendar 1997-06-20 ~ 2017-08-31
    IIF 10 - Director → ME
    icon of calendar 1997-06-20 ~ 2001-11-21
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 6 Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,144 GBP2017-08-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    56,592 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2022-11-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2022-11-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PRIMARYLIFE LIMITED - 2000-11-01
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,748,430 GBP2024-04-30
    Officer
    icon of calendar 2000-08-07 ~ 2022-11-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2022-11-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.