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 James Hammond

    Related profiles found in government register
  • Mr Michael James Hammond
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 1
  • Hammond, Michael James
    British director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 2
  • Mr James Lewis Hammond
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Morton, Bourne, PE10 0NE, England

      IIF 3 IIF 4
  • Mr James Lewis Hammond
    English born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waggoners Way, Morton, Bourne, PE10 0XR, England

      IIF 5 IIF 6
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • 2, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 8
  • Mr James Hammond
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09765671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 12998501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Hammond, James Lewis
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Morton, Bourne, PE10 0NE, England

      IIF 14 IIF 15
  • Mr James Lewis Hammond
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr James Michael Hammond
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Hammond, James Lewis
    English company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waggoners Way, Morton, Bourne, PE10 0XR, England

      IIF 19 IIF 20
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
  • Hammond, James Lewis
    English director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 22
  • Hammond, James Lewis
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Hammond, James Michael
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
    • The Mansion - Room 20, Bletchley Park, Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom

      IIF 26
  • Hammond, James
    British ceo born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12998501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Hammond, James
    British chartered engineer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
  • Hammond, James
    British chief executive born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Hammond, James
    British marine consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09765671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Hammond, James

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    3 Waggoners Way, Morton, Bourne, England
    Corporate (2 parents)
    Equity (Company account)
    772 GBP2022-05-31
    Officer
    2020-05-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-05-19 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    28 Albyn Place, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    72,792 GBP2024-02-29
    Officer
    2022-02-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-02-18 ~ 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
  • 3
    3 Waggoners Way, Morton, Bourne, England
    Corporate (1 parent)
    Equity (Company account)
    -3,312 GBP2023-09-30
    Officer
    2021-09-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-09-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    1 The Sidings, Morton, Bourne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-01-14 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    3 Waggoners Way, Morton, Bourne, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    2 The Crescent, Wisbech, Cambridgeshire, England
    Corporate (3 parents)
    Officer
    2023-11-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Room 20, The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 26 - director → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,987 GBP2017-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 25 - director → ME
    2016-05-17 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    4385, 12998501 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    248,627 GBP2022-11-30
    Officer
    2023-07-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 14
    4385, 09765671 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    56,949 GBP2022-09-30
    Officer
    2015-09-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    248,627 GBP2022-11-30
    Officer
    2021-02-05 ~ 2021-10-01
    IIF 30 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-24 ~ 2023-12-05
    IIF 32 - secretary → 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.