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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Hammond

    Related profiles found in government register
  • Mr Paul Hammond
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Katherines Court, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LE, England

      IIF 1
  • Mr Paul John Hammond
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kings Gatchell, Tyning Road, Winsley, Bradford-on-avon, BA15 2JL, England

      IIF 2
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 3 IIF 4
    • C/o James Cowper Kreson, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 5
  • Mr Paul Hammond
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 51-52, High Street, Newport, NP20 1GA, Wales

      IIF 6
  • Hammond, Paul John
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 7 IIF 8
  • Hammond, Paul John
    British graphic designer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kings Gatchell, 37a, Tyning Road, Winsley, Bradford-on-avon, Wiltshire, BA15 2JL, England

      IIF 9
  • Hammond, Paul John
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Katherines Court, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LE, United Kingdom

      IIF 10
  • Hammond, Paul
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kings Gatchell, 37a Tyning Road, Winsley, Bradford On Avon, Wiltshire, BA15 2JL, England

      IIF 11
  • Mr Paul John Hammond
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476a, Cowbridge Road East, Cardiff, CF5 1BL, Wales

      IIF 12
    • Columbus House, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

      IIF 13 IIF 14
    • 10, Gold Tops, Newport, Gwent, NP20 4PH, Wales

      IIF 15
    • 10, Gold Tops, Newport, NP20 4PH, Wales

      IIF 16
    • 51-52, High Street, Newport, NP20 1GA, Wales

      IIF 17
  • Hammond, Paul John
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Katherine's Court, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LE, England

      IIF 18
  • Hammond, Paul John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476a, Cowbridge Road East, Cardiff, CF5 1BL, Wales

      IIF 19
    • Melrose Court, Melrose Hall, Cypress Drfive, St Mellons, Cardiff, CF3 0EG, Wales

      IIF 20
    • Melrose Court, Melrose Hall, Cypress Drive, St Mellons, Cardiff, CF3 0EQ, Wales

      IIF 21
    • 10, Gold Tops, Newport, NP20 4PH, United Kingdom

      IIF 22
    • 36, Bridling Crescent, Newport, Gwent, NP19 4TU

      IIF 23
  • Hammond, Paul John
    British architect born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melrose Court, Melrose Hall, St. Mellons, Cardiff, South Glamorgan, CF3 0EG, Wales

      IIF 24
    • 10, Gold Tops, Newport, NP20 4PH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    3 POINT SURVEYS LIMITED
    07489702
    Columbus House Village Way, Greenmeadow Springs Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2011-01-12 ~ 2025-08-29
    IIF 21 - Director → ME
    Person with significant control
    2018-01-12 ~ 2025-08-29
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2025-08-29
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    G PRIVÉ EVENTS LIMITED
    11282298
    2 St Katherines Court, Frome Road, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    H2 ASSET MANAGEMENT LIMITED
    16460839
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-04 ~ 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
  • 4
    H2 CREATIVE (BATH) LIMITED
    12357871
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-12-10 ~ 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
  • 5
    H2 CREATIVE LIMITED
    05382985
    C/o James Cowper Kreson, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    H2 LEASING LIMITED
    - now 06904015
    R S LEASING LIMITED
    - 2017-04-12 06904015
    2 St Katherines Court, Frome Road, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-05-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    H2 MULTIMEDIA LIMITED
    07150653
    2 Communications Road, Greenham Business Park, Newbury, England
    Dissolved Corporate (6 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-22
    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
    HAMMOND ARCHITECTURAL LIMITED
    - now 04524384 12523435
    HAMMOND ARCHITECTURAL SERVICES LIMITED
    - 2010-03-16 04524384 12523435
    10 Gold Tops, Newport, Wales
    Active Corporate (9 parents)
    Officer
    2002-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Has significant influence or control OE
  • 9
    HAMMOND DEVELOPMENT CONSULTANCY LIMITED
    - now 12523435
    HAMMOND ARCHITECTURAL CONSULTANCY LIMITED
    - 2025-12-04 12523435 04524384... (more)
    10 Gold Tops, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-18 ~ now
    IIF 22 - Director → ME
  • 10
    HAMMOND HUGHSON-SMITH PLANNING LIMITED
    - now 07420029
    CENTORI LTD
    - 2016-07-27 07420029
    FILEPOINT LTD
    - 2011-11-01 07420029
    10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SLIPPING JIMMY'S LIMITED
    09763691
    51-52 High Street, Newport, Wales
    Active Corporate (3 parents)
    Officer
    2015-09-04 ~ 2025-02-06
    IIF 20 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    2016-04-06 ~ 2025-02-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 12
    STUDIO HEC LTD
    16268764
    476a Cowbridge Road East, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2025-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VAPE-VEN LIMITED
    14147131
    10 Gold Tops, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.