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

Hamm, Alexander Sascha

    Related profiles found in government register
  • Hamm, Alexander Sascha
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 1 IIF 2
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 3 IIF 4
  • Hamm, Alexander Sascha
    British operations director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 5
  • Hamm, Alexander Sascha
    British property development born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 & 82, Great George Street, Liverpool, L1 5FF, England

      IIF 6
  • Hamm, Alexander Sascha
    British real estate sales director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 7
  • Mr Alexander Sascha Hamm
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 8
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 9
  • Hamm, Alexander Sascha
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Orangery, Ham Street, Ham, Surrey, TW10 7HJ

      IIF 10
    • icon of address 12, The Orangery, Richmond, TW10 7HJ, United Kingdom

      IIF 11
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 12 IIF 13
  • Hamm, Alexander Sascha
    Austrian property agent born in November 1976

    Registered addresses and corresponding companies
    • icon of address 24 Dalyell Road, Clapham North, London, SW9 9BR

      IIF 14
  • Hamm, Alexander
    Austrian property development born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 15 IIF 16
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 17
  • Hamm, Alexander Sascha
    Austrian

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 18
  • Hamm, Alexander Sascha
    Austrian property agent

    Registered addresses and corresponding companies
    • icon of address 24 Dalyell Road, Clapham North, London, SW9 9BR

      IIF 19
  • Hamm, Alexander Sascha
    Austrian consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 20
  • Hamm, Alexander Sascha
    Austrian director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamm, Alexander Sascha
    Austrian property agent born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, United Kingdom

      IIF 35
  • Hamm, Alexander
    Austrian director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 3tc House, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 36
    • icon of address 4th, Floor, 141-142 Fenchurch Street, London, EC3M 6BL, United Kingdom

      IIF 37
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 38
  • Mr Alexander Sascha Hamm
    Austrian born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 4th Floor, 141-142 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Flat 2 Red House Wharf, High Street, Weedon, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    183,882 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,396,249 GBP2024-04-05
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 7
    NEXUS RESIDENTIAL MANAGEMENT & LETTINGS LIMITED - 2024-01-16
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -112,857 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,067,009 GBP2024-03-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 80 & 82 Great George Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -327,039 GBP2024-02-28
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Director → ME
  • 11
    HENRY STREET HOTEL LIMITED - 2017-10-26
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,794 GBP2024-01-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1 - Director → ME
  • 12
    REALOO LIMITED - 2022-09-28
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    867,509 GBP2024-03-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 21 - Director → ME
  • 13
    POSTVINE PROPERTIES CENTRAL PARK LIMITED - 2022-02-03
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,276,384 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    -335,290 GBP2024-03-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,032 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,478 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    1,353,829 GBP2024-06-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 31 - Director → ME
  • 19
    YPG NEXUS BALTIC VILLAGE LTD - 2018-07-27
    YPG ONE BALTIC SQUARE LTD - 2021-04-07
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,402,319 GBP2024-06-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 35 - Director → ME
  • 21
    NEXUS RESIDENTIAL BALTIC TRIANGLE LIMITED - 2024-03-25
    NEXUS RESIDENTIAL ODYSSEY RESIDENCES LTD - 2024-11-27
    NEXUS RESIDENTIAL SEFTON STREET LTD - 2021-03-10
    NEXUS RESIDENTIAL WEST ONE LTD - 2023-10-03
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,516 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 24 - Director → ME
  • 23
    NEXUS RESIDENTIAL RENSHAW STREET LTD - 2021-06-24
    NEXUS RESIDENTIAL OLD POLICE STATION LTD - 2021-03-11
    NEXUS RESIDENTIAL ELEMENT THE SQUARE LTD - 2024-07-23
    NEXUS RESIDENTIAL OLD BREWERY LIMITED - 2019-12-10
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,928 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,318,979 GBP2024-03-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,740 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 33 - Director → ME
  • 26
    RW INVEST UK HOLDINGS LIMITED - 2018-01-30
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    REAL WORLD INTERNATIONAL LLP - 2012-02-03
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 28
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,595 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,110,072 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,968,996 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    REAL WORLD INTERNATIONAL LIMITED - 2005-12-15
    VANDIT VENTURES LIMITED - 2004-07-01
    REAL WORLD UK LIMITED - 2012-02-24
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,255 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-02-01 ~ now
    IIF 18 - Secretary → ME
  • 32
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 33
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,812 GBP2024-06-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    REALOO LIMITED - 2022-09-28
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    867,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5th Floor, 3tc House 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-09-08
    IIF 36 - Director → ME
  • 3
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,740 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-07-05
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    REAL WORLD INTERNATIONAL LIMITED - 2005-12-15
    VANDIT VENTURES LIMITED - 2004-07-01
    REAL WORLD UK LIMITED - 2012-02-24
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.