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

Hammond, Guy Laurence

    Related profiles found in government register
  • 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 1
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

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

      IIF 3 IIF 4 IIF 5
  • 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 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 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 16
  • 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 17
    • 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 18
  • Hammond, Guy Laurence
    British company director born in January 1965

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

      IIF 19
  • 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 20
  • Hammond, Guy Laurence
    born in January 1965

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • 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 23
  • 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 24
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England

      IIF 25
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 26
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 27
    • Jade House, 87-89 Sterte Avenue West, Poole, Dorset, BH15 2AL, England

      IIF 28
  • 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 29
  • Hammond, Guy Laurence
    British

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

      IIF 30
  • Hammond, Guy Laurence
    British director

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

      IIF 31
  • 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 32
  • Hammond, Guy
    British director born in January 1965

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

      IIF 33
  • 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 34
    • C/o Jon Davies Accountants Ltd, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 35
  • 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 36
  • 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 37
    • 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 38
  • Guy Laurence Hammond
    British born in January 1965

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

      IIF 39 IIF 40
child relation
Offspring entities and appointments 27
  • 1
    ALTASK VENTURES LIMITED
    - now 03758411
    GREYLINK ENTERPRISES LIMITED
    - 1999-09-10 03758411
    Chiltern House, 24-30 King Street, Watford
    Dissolved Corporate (8 parents)
    Officer
    1999-09-08 ~ dissolved
    IIF 19 - Director → ME
    2000-04-17 ~ 2002-02-18
    IIF 30 - Secretary → ME
  • 2
    ATLAS INVESTMENTS GEURNSEY LTD
    13148479 13152090
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLAS INVESTMENTS GUERNSEY LTD
    13152090 13148479
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-01-22 ~ 2021-01-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATLAS PARTNERS (HASTINGS) 1 LTD
    10007353 09816518
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    2019-07-29 ~ now
    IIF 3 - Director → ME
  • 5
    ATLAS PARTNERS (HASTINGS) LTD
    09816518 10007353
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    2019-07-29 ~ now
    IIF 6 - Director → ME
  • 6
    ATLAS PARTNERS DEVELOPMENT MANAGEMENT LTD
    11752269
    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 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATLAS PARTNERS INVESTMENTS LTD
    09816382
    Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    2021-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ATLAS RESIDENTIAL LIMITED
    11841625
    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 7 - Director → ME
  • 9
    ATLAS SENIOR LIVING. LTD
    11363210
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 10
    BERESFORD AK LIMITED
    13596422
    5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    479,961 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-02 ~ 2023-02-07
    IIF 14 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 11
    CANBURY HOLDINGS LIMITED
    OE013256
    Earlswood House, La Ville Baudu, Vale, Guernsey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2022-07-06 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
  • 12
    CANBURY HOLDINGS TWO LIMITED
    OE013265
    Earlswood House, La Ville Baudu, Vale, Guernsey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2022-07-06 ~ now
    IIF 40 - Ownership of shares - More than 25% OE
  • 13
    GUY HAMMOND LTD
    06319026
    A Khan & Co, 104-106 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-07-20 ~ 2008-08-01
    IIF 33 - Director → ME
    2007-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    HAMMOND STUDENT LIVING LTD
    11566204
    53 Teasel Way Stratford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,001 GBP2021-09-30
    Officer
    2018-09-12 ~ 2024-04-19
    IIF 4 - Director → ME
    Person with significant control
    2018-09-12 ~ 2024-04-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    IRIDIUM FINANCE LLP
    - now OC318010
    COBALT COMMERCIAL LLP
    - 2007-10-01 OC318010
    111 Buckingham Palace Road, London
    Dissolved Corporate (9 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 16
    IRIDIUM INVESTMENT LLP
    OC350811
    111 Buckingham Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 17
    JAG ASSET MANAGEMENT LTD
    13959654
    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
  • 18
    JAG CAPITAL MANAGEMENT LIMITED
    12685803
    C/o Jon Davies Accountants Ltd Business First Business Centre, 23 Goodlass Road, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -29,485 GBP2025-06-30
    Officer
    2020-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-20
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    JAG GROUP HOLDINGS LTD
    13954375
    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
  • 20
    JAG RESOURCES LTD
    13959869
    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
  • 21
    LOOKOUT YOU LTD
    13290928
    Unit 69 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-07-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    NEO PROPERTY ONE (UK) LIMITED
    16132171
    5/f 2 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2024-12-12 ~ now
    IIF 23 - Has significant influence or control OE
  • 24
    NEO STUDENT LIVING (UK) LIMITED
    15198406
    2 Copthall Avenue, 5th Floor, London, Greater London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -170,114 GBP2024-12-31
    Person with significant control
    2024-02-26 ~ now
    IIF 26 - Has significant influence or control OE
  • 25
    SANDGATE HOMES LTD
    09091774
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,325 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TASKTEAM LIMITED
    - now 03573972
    MONTE CONSTRUCTION LIMITED - 1999-03-03
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (7 parents)
    Officer
    2000-12-28 ~ dissolved
    IIF 12 - Director → ME
    2001-05-09 ~ 2001-10-12
    IIF 31 - Secretary → ME
  • 27
    THE LONDON LAND & PROPERTY COMPANY LIMITED
    04290267
    12 Sussex Road, Colchester, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2001-09-19 ~ 2002-09-09
    IIF 20 - 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.