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 Christopher Mark Hammond

    Related profiles found in government register
  • Mr Christopher Mark Hammond
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JY, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Christopher Mark Hammond
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hilderstone Garage, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ

      IIF 4
    • Hilderstone Garage Ltd, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ, United Kingdom

      IIF 5
    • Poolside Cottage, Hilderstone, Stone, ST15 8SQ, England

      IIF 6
  • Hammond, Christopher Mark
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, Bagnall Road Bagnall, Stoke On Trent, Staffordshire, ST9 9JY

      IIF 7
  • Hammond, Christopher Mark
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caparo House, 103 Baker Street, London, W1U 6LN

      IIF 8
    • Highfield House, Bagnall Road Bagnall, Stoke On Trent, Staffordshire, ST9 9JY

      IIF 9
    • Highfield House, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JY, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Hammond, Christopher Mark
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, Bagnall Road, Stoke On Trent, Staffordshire, ST9 9JY, Uk

      IIF 15
  • Hammond, Christopher Mark
    British operations director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, Bagnall Road Bagnall, Stoke On Trent, Staffordshire, ST9 9JY

      IIF 16 IIF 17
  • Hammond, Christopher Mark
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 18
    • Highfield House, Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, ST9 9JY, England

      IIF 19
    • Unit 27, Chemical Lane, Longport, Stoke-on-trent, Staffordshire, ST6 4PB, England

      IIF 20
    • V.j. Goodall Limited, Barker Street, Longton, Stoke-on-trent, ST3 1PE, England

      IIF 21
  • Hammond, Christopher Mark
    British pottery manufacturer born in January 1958

    Registered addresses and corresponding companies
    • Rose Villa Rosewood Avenue, Stockton Brook, Stoke On Trent, Staffs, ST9 9PA

      IIF 22
  • Hammond, Christopher Mark
    British managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Poolside Cottage, Hilderstone, Stone, ST15 8SQ, England

      IIF 23
  • Hammond, Christopher Mark
    British mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hilderstone Garage, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ, United Kingdom

      IIF 24
    • Hilderstone Garage Ltd, Hall Lane, Hilderstone, Stone, Staffordshire, ST15 8SQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 27 Chemical Lane, Longport, Stoke On Trent, Staffs
    Corporate (5 parents)
    Equity (Company account)
    46,032 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 20 - director → ME
  • 2
    CH CARS & MOTORBIKES LTD - 2020-07-16
    Poolside Cottage, Hilderstone, Stone, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Severn Farm Industrial Estate, Units S2 - S4, Welshpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114,683 GBP2023-12-31
    Officer
    2020-11-10 ~ now
    IIF 12 - director → ME
  • 4
    3a Woodhouse Street, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    2022-08-16 ~ now
    IIF 13 - director → ME
  • 5
    Hilderstone Garage Ltd Hall Lane, Hilderstone, Stone, Staffordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    2016-02-23 ~ now
    IIF 25 - director → ME
  • 6
    Hilderstone Garage Hall Lane, Hilderstone, Stone, Staffordshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,192 GBP2019-03-31
    Officer
    2007-03-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-06-07 ~ 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
  • 7
    3a Woodhouse Street, Stoke, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    JAARK LTD - 2022-05-13
    Highfield House Bagnall Road, Bagnall, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,512,799 GBP2023-12-31
    Officer
    2015-09-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Highfield House Bagnall Road, Bagnall, Stoke On Trent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-15 ~ now
    IIF 10 - director → ME
  • 10
    JOHN TAMS HOLDINGS PLC - 1988-05-13
    ATTOHOLD LIMITED - 1984-08-30
    1 More London Place, London
    Corporate (6 parents)
    Officer
    1998-10-26 ~ now
    IIF 7 - director → ME
  • 11
    Jsj Precision, Milburn Road, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    29,801 GBP2023-12-31
    Officer
    2020-08-12 ~ now
    IIF 19 - director → ME
  • 12
    Nettlebank Ltd Sandbach Road, Burslem, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF 11 - director → ME
  • 13
    V.j. Goodall Limited Barker Street, Longton, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    1,002,126 GBP2024-01-04
    Officer
    2024-01-04 ~ now
    IIF 21 - director → ME
Ceased 8
  • 1
    SUPREMO 2000 LIMITED - 1997-12-17
    Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2011-10-21
    IIF 8 - director → ME
  • 2
    CHURCHILL HOTELWARE LIMITED - 1998-12-18
    SAMPSON BRIDGEWOOD & SON LIMITED - 1985-02-08
    No.1 Marlborough Way, Tunstall, Stoke-on-trent
    Corporate (7 parents)
    Officer
    ~ 1998-09-11
    IIF 22 - director → ME
  • 3
    3a Woodhouse Street, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    2004-11-15 ~ 2006-03-31
    IIF 9 - director → ME
  • 4
    Hilderstone Garage Ltd Hall Lane, Hilderstone, Stone, Staffordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-02-29
    Person with significant control
    2017-02-22 ~ 2023-10-01
    IIF 5 - Has significant influence or control OE
  • 5
    LIFTGLOBAL LIMITED - 2000-10-31
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-04-24 ~ 2020-02-27
    IIF 18 - director → ME
  • 6
    FOLANE LIMITED - 1983-02-16
    Victoria Mills, The Green Ossett, Wakefield
    Dissolved corporate (3 parents)
    Officer
    2002-06-05 ~ 2002-08-01
    IIF 16 - director → ME
  • 7
    RUSSELL CASTINGS LIMITED - 2006-04-11
    PLATT MALLEABLE CASTINGS LIMITED - 2004-04-05
    C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (2 parents)
    Officer
    2012-10-03 ~ 2014-04-30
    IIF 15 - director → ME
  • 8
    RYALUX LIMITED - 1991-01-31
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents, 6 offsprings)
    Officer
    2002-06-05 ~ 2002-08-01
    IIF 17 - director → 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.