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 Guy Hammond

    Related profiles found in government register
  • Mr Guy Hammond
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Guy Laurence Hammond
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton Cottage, The Esplanade, Folkestone, Kent, CT20 3DP, United Kingdom

      IIF 2
    • C/o Jon Davies Accountants Ltd, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 3
  • Mr Guy Lawrence Hammond
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 4
    • 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 5
  • Guy Hammond
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 5/f, 2 Copthall Avenue, London, EC2R 7DA, England

      IIF 6
  • Mr Guy Laurence Hammond
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 7
  • Hammond, Guy Laurence
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton Cottage, The Esplanade, Folkestone, CT20 3DP, United Kingdom

      IIF 8 IIF 9
    • C/o Jon Davies Accountants, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 10
    • C/o Jon Davies Accountants Ltd, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 11
  • Hammond, Guy Laurence
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hospital Road, Bury St Edmunds, Suffolk, IP33 2HP

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Grafton Cottage, The Esplanade, Sandgate, Kent, CT20 3DP, United Kingdom

      IIF 14
  • Hammond, Guy Laurence
    British financial consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104-106, Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 15
  • Hammond, Guy Lawrence
    British financier born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 16
    • 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 17
  • Hammond, Guy
    British financier born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Hammond, Guy Laurence
    British financier born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 19
  • Mr Guy Laurence Hammond
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 20
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England

      IIF 21
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 22
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 23
    • Jade House, 87-89 Sterte Avenue West, Poole, Dorset, BH15 2AL, England

      IIF 24
  • Hammond, Guy Laurence
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 25 IIF 26
  • Hammond, Guy Laurence
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 27
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 28
    • Jade House, 87-89 Sterte Avenue West, Poole, Dorset, BH15 2AL, England

      IIF 29 IIF 30 IIF 31
  • Hammond, Guy Laurence
    British director born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 45, Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 33
  • Guy Laurence Hammond
    British born in January 1965

    Registered addresses and corresponding companies
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 34 IIF 35
  • Hammond, Guy Laurence
    British company director born in January 1965

    Registered addresses and corresponding companies
    • Quarry Farm, Quarry Road, Godstone, Surrey, RH9 8DQ

      IIF 36
  • Hammond, Guy Laurence
    British property developer born in January 1965

    Registered addresses and corresponding companies
    • Flat 22 The Boardwalk, Canary Wharf, London, E14 5SE

      IIF 37
  • Hammond, Guy
    British director born in January 1965

    Registered addresses and corresponding companies
    • 52 Grosvenor Gardens, London, SW1W 0AU

      IIF 38
  • Hammond, Guy Laurence
    British

    Registered addresses and corresponding companies
    • Quarry Farm, Quarry Road, Godstone, Surrey, RH9 8DQ

      IIF 39
  • Hammond, Guy Laurence
    British director

    Registered addresses and corresponding companies
    • 19 Hospital Road, Bury St Edmunds, Suffolk, IP33 2HP

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    GREYLINK ENTERPRISES LIMITED - 1999-09-10
    Chiltern House, 24-30 King Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    1999-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 2
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-01-22 ~ dissolved
    IIF 17 - Director → ME
  • 4
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    2019-07-29 ~ now
    IIF 29 - Director → ME
  • 5
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    2019-07-29 ~ now
    IIF 32 - Director → ME
  • 6
    Unit 65 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    2021-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 45 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 10
    5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    479,961 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2022-05-18 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Earlswood House, La Ville Baudu, Vale, Guernsey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2022-07-06 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 12
    Earlswood House, La Ville Baudu, Vale, Guernsey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2022-07-06 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
  • 13
    A Khan & Co, 104-106 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    COBALT COMMERCIAL LLP - 2007-10-01
    111 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 15
    111 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    C/o Jon Davies Accountants Limited, Business First Business Centre, 23 Goodlass Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    2022-03-07 ~ now
    IIF 8 - Director → ME
  • 17
    C/o Jon Davies Accountants Ltd Business First Business Centre, 23 Goodlass Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,485 GBP2025-06-30
    Officer
    2020-06-20 ~ now
    IIF 11 - Director → ME
  • 18
    C/o Jon Davies Accountants Business First Business Centre, 23 Goodlass Road, Liverpool, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 10 - Director → ME
  • 19
    C/o Jon Davies Accountants Limited, Business First Business Centre, 23 Goodlass Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    2022-03-07 ~ now
    IIF 9 - Director → ME
  • 20
    Unit 69 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-07-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    5/f 2 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2024-12-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    2 Copthall Avenue, 5th Floor, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -170,114 GBP2024-12-31
    Person with significant control
    2024-02-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 24
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,325 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MONTE CONSTRUCTION LIMITED - 1999-03-03
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    2000-12-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    GREYLINK ENTERPRISES LIMITED - 1999-09-10
    Chiltern House, 24-30 King Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ 2002-02-18
    IIF 39 - Secretary → ME
  • 2
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2021-01-22 ~ 2021-01-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    479,961 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-02 ~ 2023-02-07
    IIF 14 - Director → ME
  • 4
    A Khan & Co, 104-106 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-07-20 ~ 2008-08-01
    IIF 38 - Director → ME
  • 5
    53 Teasel Way Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,001 GBP2021-09-30
    Officer
    2018-09-12 ~ 2024-04-19
    IIF 30 - Director → ME
    Person with significant control
    2018-09-12 ~ 2024-04-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    C/o Jon Davies Accountants Ltd Business First Business Centre, 23 Goodlass Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,485 GBP2025-06-30
    Person with significant control
    2020-06-20 ~ 2021-08-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    MONTE CONSTRUCTION LIMITED - 1999-03-03
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    2001-05-09 ~ 2001-10-12
    IIF 40 - Secretary → ME
  • 8
    12 Sussex Road, Colchester, Essex
    Dissolved Corporate (2 offsprings)
    Officer
    2001-09-19 ~ 2002-09-09
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.