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

Hammersley, Paul David

    Related profiles found in government register
  • Hammersley, Paul David
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH

      IIF 1
  • Hammersley, Paul David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Pembroke Grove, Clifton, Bristol, BS8 3DA, England

      IIF 2
    • icon of address Middle Assendon Farm, House, Middle Assendon, Henley-on-thames, Oxfordshire, RG9 6BB, United Kingdom

      IIF 3
    • icon of address 3-4, Baker's Yard, London, EC1R 3DD, United Kingdom

      IIF 4
    • icon of address 50-54, Beak Street, London, W1F 9RN, United Kingdom

      IIF 5
    • icon of address Magpie Cottage, Christmas Common, Watlington, OX49 5HR, England

      IIF 6
  • Hammersley, Paul David
    British group ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Monument Park, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 7
  • Hammersley, Paul David
    British group chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hammersley, Paul David
    British marketing born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Henley-on-thames, Swyncombe, Oxfordshire, RG9 6ED, United Kingdom

      IIF 20
  • Hammersley, Paul David
    British advertising agency executive born in May 1962

    Registered addresses and corresponding companies
    • icon of address 46 Hereford Road, London, W2 5AJ

      IIF 21
  • Hammersley, Paul David
    British ceo chairman born in May 1962

    Registered addresses and corresponding companies
    • icon of address Suite 7c Gloucester Park, Ashburn Place, London, SW7 4LL

      IIF 22
  • Hammersley, Paul David
    British director

    Registered addresses and corresponding companies
    • icon of address Middle Assendon Farmhouse, Middle Assendon, Henly-on-thames, Oxfordshire, RG9 6BB

      IIF 23
  • Mr Paul David Hammersley
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Henley-on-thames, Swyncombe, Oxfordshire, RG9 6ED, United Kingdom

      IIF 24
    • icon of address Magpie Cottage, Christmas Common, Watlington, OX49 5HR, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 101 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BLUEFLASK LIMITED - 2014-11-28
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,106,153 GBP2023-12-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 4 - Director → ME
  • 3
    TREGA VENTURES LIMITED - 2003-12-02
    icon of address Grove House, Pembroke Grove, Clifton, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,233,991 GBP2023-12-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 2 - Director → ME
  • 4
    HAMMERCONSULTING LIMITED - 2016-12-02
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    337,796 GBP2024-06-30
    Officer
    icon of calendar 2015-04-26 ~ now
    IIF 20 - Director → ME
  • 5
    THE COLLECTIVE COMPANY HOLDINGS LIMITED - 2024-10-07
    icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 19 - Director → ME
Ceased 18
  • 1
    CITIZEN BRANDO LIMITED - 2018-11-01
    BAND & BROWN COMMUNICATIONS LIMITED - 2011-10-18
    THE BAND & BROWN GROUP LIMITED - 1999-01-20
    icon of address Alphabeta Building, 2 Worship Street, 4th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,143,008 GBP2023-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-02
    IIF 10 - Director → ME
  • 2
    DAREDIGITAL LIMITED - 2000-10-05
    THE ENGINE ROOM DIGITAL LIMITED - 2000-06-19
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-02
    IIF 17 - Director → ME
  • 3
    LAWGRA (NO.709) LIMITED - 2000-10-02
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-02-24 ~ 2014-12-02
    IIF 1 - Director → ME
  • 4
    MILES CALCRAFT BRIGINSHAW DUFFY LIMITED - 2011-10-12
    MILTENCREST LIMITED - 1999-06-02
    icon of address 151 Rosebery Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-02
    IIF 14 - Director → ME
  • 5
    DARE LONDON LIMITED - 2010-02-15
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-02
    IIF 8 - Director → ME
  • 6
    BMP DDB LIMITED - 2007-04-30
    BMP DDB NEEDHAM WORLDWIDE LIMITED - 1996-07-01
    BMP DAVIDSON PEARCE LIMITED - 1989-07-10
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1988-09-22
    BOASE MASSIMI POLLITT UNIVAS PARTNERSHIP LIMITED(THE) - 1982-02-02
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED (THE) - 1977-12-31
    icon of address 12 Bishops Bridge Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2005-12-11
    IIF 22 - Director → ME
  • 7
    ESPRIT DE CORPS COMMUNICATIONS LIMITED - 2011-04-12
    COSSETTE U.K. LIMITED - 2010-11-24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-02
    IIF 16 - Director → ME
  • 8
    DESIGNA LIMITED - 2011-10-12
    SHELFCO (NO.871) LIMITED - 1994-02-24
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-02
    IIF 11 - Director → ME
  • 9
    OVAL (1847) LIMITED - 2003-11-11
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-02
    IIF 15 - Director → ME
  • 10
    HAMMERCONSULTING LIMITED - 2016-12-02
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    337,796 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-28 ~ 2024-06-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE COLLECTIVE COMPANY HOLDINGS LIMITED - 2024-10-07
    icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-09 ~ 2024-08-02
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    DESIGNA LIMITED - 1992-07-14
    SHELFCO (NO. 744) LIMITED - 1992-06-17
    icon of address 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-02
    IIF 13 - Director → ME
  • 13
    ME PLUS DEVELOPMENTS LIMITED - 2014-05-14
    icon of address Admiral House, St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629 GBP2018-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-09-01
    IIF 7 - Director → ME
  • 14
    WATOWNSON LIMITED - 2011-08-15
    icon of address Unit 302 60 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,070,413 GBP2022-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-11-30
    IIF 9 - Director → ME
  • 15
    NEWINCCO 795 LIMITED - 2008-01-24
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2012-11-09
    IIF 5 - Director → ME
  • 16
    BAND & BROWN COMMUNICATIONS LIMITED - 1999-01-20
    RENTPART LIMITED - 1991-07-26
    icon of address First Floor, 172 Drury Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-02
    IIF 18 - Director → ME
  • 17
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2007-02-02
    IIF 21 - Director → ME
  • 18
    TOM, DICK AND HARRY COMMUNICATIONS LIMITED - 2006-01-27
    NEWINCCO 490 LIMITED - 2005-12-20
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    112,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-02-21 ~ 2013-02-26
    IIF 3 - Director → ME
    icon of calendar 2006-12-20 ~ 2008-06-16
    IIF 23 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.