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

Hammond, Nigel Derek

    Related profiles found in government register
  • Hammond, Nigel Derek
    British banker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 1
  • Hammond, Nigel Derek
    British business occupation fund manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmewood House School, Langton Green, Tunbridge Wells, Kent, TN3 0EB

      IIF 2
  • Hammond, Nigel Derek
    British business owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armoury House, Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, England

      IIF 3
  • Hammond, Nigel Derek
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vespa Capital Llp, Charles Ii Street, London, SW1Y 4QU, England

      IIF 4
    • Vespa Capital Llp, 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 5 IIF 6 IIF 7
  • Hammond, Nigel Derek
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, East Croydon, London, CR0 1PE

      IIF 8
    • 3, St. James's Square, London, SW1Y 4JU, England

      IIF 9
    • 20-20 Business Park, St Leonards Road, Maidstone, Kent, ME16 0LS

      IIF 10 IIF 11
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB, England

      IIF 12
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB

      IIF 13
    • North Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 18 IIF 19
  • Hammond, Nigel Derek
    British fund manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Nigel Derek
    British investment banker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Nigel Derek
    British investment manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St. James's Square, London, SW1Y 4JU, England

      IIF 29 IIF 30
    • 3 St. James’s Square, London, SW1Y 4JU, United Kingdom

      IIF 31 IIF 32
    • C/o Vespa Capital Llp, 3 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 33
    • Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 34
    • 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 35
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB, United Kingdom

      IIF 36
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB, England

      IIF 37 IIF 38
    • North Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 39
  • Hammond, Nigel Derek
    British venture capitalist born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 40
  • Hammond, Nigel Derek
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St. James's Square, London, SW1Y 4JU, England

      IIF 41 IIF 42 IIF 43
    • 3, St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 44 IIF 45
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 46
  • Mr Nigel Derek Hammond
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 47
    • Armoury House, Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, England

      IIF 48
    • 12, Flitcroft Street, London, WC2H 8DL, England

      IIF 49
    • 3, St. James's Square, London, SW1Y 4JU, England

      IIF 50 IIF 51 IIF 52
    • 3, St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 57
    • C/o Vespa Capital Llp, 3 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 58
    • Holmewood House School, Langton Green, Tunbridge Wells, Kent, TN3 0EB

      IIF 59 IIF 60
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 61
    • North Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 62
  • Hammond, Nigel
    British investment manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • North Cottage, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB, England

      IIF 63
  • Hammond, Nigel
    British plumber born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 64
  • Hammond, Nigel Derek
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Nigel
    British plumber

    Registered addresses and corresponding companies
    • Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 69
  • Mr Nigel Derek Hammond
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, St. James's Square, London, SW1Y 4JU, England

      IIF 70
  • Nigel Hammond
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    3 St. James's Square, London, England
    Corporate (2 parents)
    Officer
    2008-12-10 ~ now
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 2
    Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    433 GBP2023-06-30
    Officer
    2003-03-28 ~ now
    IIF 64 - director → ME
    2003-03-28 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12 Flitcroft Street, London, England
    Corporate (7 parents, 23 offsprings)
    Person with significant control
    2021-11-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    GETING LIMITED - 2017-03-01
    Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Corporate (5 parents)
    Person with significant control
    2017-04-04 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 5
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-12-05 ~ now
    IIF 62 - Has significant influence or controlOE
  • 6
    16 Stanier Way, Chaddesden, Derby, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-11-30 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    4th Floor, 115 George Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-09 ~ now
    IIF 13 - director → ME
  • 9
    Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-09-24 ~ now
    IIF 34 - director → ME
  • 10
    C/o Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-10-09 ~ now
    IIF 6 - director → ME
  • 11
    C/o Catalis Limited Suffolk House, George Street, East Croydon, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-10-09 ~ now
    IIF 5 - director → ME
  • 12
    C/o Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-10-09 ~ now
    IIF 7 - director → ME
  • 13
    Suffolk House C/o Catalis Limited, George Street, East Croydon, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2019-10-09 ~ now
    IIF 4 - director → ME
  • 14
    North Cottage Langton Road, Langton Green, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    3 St. James's Square, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 16
    3 St. James's Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    3 St. James's Square, London, England
    Corporate (9 parents)
    Officer
    2015-02-06 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    3 St. James's Square, London, England
    Corporate (12 parents)
    Officer
    2020-02-17 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to surplus assets - 75% or moreOE
  • 19
    3 St. James's Square, London, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2019-12-09 ~ now
    IIF 29 - director → ME
  • 20
    3 St. James's Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-09 ~ now
    IIF 30 - director → ME
  • 21
    3 St. James's Square, London, England
    Corporate (8 parents)
    Person with significant control
    2020-02-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 22
    3 St. James's Square, London, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2020-02-12 ~ now
    IIF 42 - llp-member → ME
  • 23
    3 St James's Square, London, United Kingdom
    Corporate (13 parents)
    Officer
    2025-02-17 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to surplus assets - 75% or moreOE
  • 24
    3 St. James’s Square, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-03 ~ now
    IIF 32 - director → ME
  • 25
    3 St. James’s Square, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-03 ~ now
    IIF 31 - director → ME
  • 26
    3 St. James's Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 45 - llp-member → ME
  • 27
    VESPA CAPITAL PARTNERS LLP - 2008-07-17
    3 St. James's Square, London, England
    Corporate (6 parents, 11 offsprings)
    Officer
    2008-06-02 ~ now
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 28
    VESPA CAPITAL LIMITED - 2008-07-17
    3 St. James's Square, London, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    68,278 GBP2024-03-31
    Officer
    2007-01-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    140 Tachbrook Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    61,911 GBP2023-12-31
    Officer
    ~ 1993-07-30
    IIF 27 - director → ME
  • 2
    ANC GROUP LIMITED - 2001-10-29
    BROOMCO (910) LIMITED - 1995-06-09
    Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Corporate (3 parents, 1 offspring)
    Officer
    1995-05-26 ~ 1999-11-12
    IIF 1 - director → ME
  • 3
    CATALIS PLC - 2019-10-15
    Suffolk House, George Street, East Croydon, London
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 8 - director → ME
  • 4
    Work.life, 20 Red Lion Street, London, England
    Corporate (5 parents)
    Officer
    2022-03-01 ~ 2022-03-17
    IIF 63 - director → ME
  • 5
    COLART INVESTMENTS LIMITED - 2006-12-12
    BROOMCO (1693) LIMITED - 1999-08-06
    The Mediaworks Building, 191 Wood Lane, London, England
    Corporate (6 parents, 11 offsprings)
    Officer
    1999-08-13 ~ 2002-03-15
    IIF 40 - director → ME
  • 6
    Imagesound Plc, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Corporate (2 parents, 1 offspring)
    Officer
    2011-06-16 ~ 2016-04-29
    IIF 16 - director → ME
  • 7
    ECO-BAT TECHNOLOGIES PLC - 2002-12-02
    QUEXCO LIMITED - 1997-06-09
    RUSTWELD LIMITED - 1994-04-18
    Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Corporate (3 parents, 6 offsprings)
    Officer
    1996-03-14 ~ 1997-04-15
    IIF 28 - director → ME
  • 8
    12 Flitcroft Street, London, England
    Corporate (7 parents, 23 offsprings)
    Officer
    2021-11-18 ~ 2022-01-13
    IIF 38 - director → ME
  • 9
    GETING LIMITED - 2017-03-01
    Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Corporate (5 parents)
    Officer
    2017-01-27 ~ 2022-04-29
    IIF 3 - director → ME
  • 10
    INTERCEDE 1258 LIMITED - 1997-07-25
    Tomline House, The Dock, Felixstowe, Suffolk
    Corporate (7 parents, 1 offspring)
    Officer
    1997-08-05 ~ 1998-04-08
    IIF 26 - director → ME
  • 11
    HOLMEWOOD HOUSE LIMITED - 2005-11-16
    Holmewood House School, Langton Green, Tunbridge Wells, Kent
    Corporate (5 parents)
    Officer
    2012-03-12 ~ 2021-11-30
    IIF 20 - director → ME
  • 12
    LANGTON PROPERTIES LIMITED - 2005-11-16
    Holmewood House School, Langton Green, Tunbridge Wells, Kent
    Corporate (9 parents, 1 offspring)
    Officer
    2011-11-22 ~ 2021-08-31
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-31
    IIF 59 - Has significant influence or control OE
  • 13
    Holmewood House School, Langton Green, Tunbridge Wells, Kent
    Corporate (1 parent)
    Officer
    2012-08-31 ~ 2021-11-30
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 60 - Has significant influence or control OE
  • 14
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2022-12-05 ~ 2022-12-23
    IIF 39 - director → ME
  • 15
    16 Stanier Way, Chaddesden, Derby, England
    Corporate (8 parents, 1 offspring)
    Officer
    2023-11-30 ~ 2024-06-26
    IIF 33 - director → ME
  • 16
    LINPAC GROUP HOLDINGS LIMITED - 2004-02-13
    PICNAL LIMITED - 2003-08-22
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2005-11-04 ~ 2006-09-29
    IIF 19 - director → ME
  • 17
    Lodgemore Mills, Stroud, Gloucestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-08-30 ~ 2016-01-22
    IIF 14 - director → ME
  • 18
    MONTAGU OLDCO LIMITED - 2015-09-18
    MONTAGU PRIVATE EQUITY LIMITED - 2007-03-30
    HSBC PRIVATE EQUITY LIMITED - 2003-03-24
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-27
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-21
    MONTAGU PRIVATE EQUITY LIMITED - 1996-02-07
    HSBC PRIVATE EQUITY LIMITED - 1996-02-07
    YOUNGSIMPLE LIMITED - 1994-05-16
    5th Floor 2 More London Riverside, London, United Kingdom
    Corporate (5 parents)
    Officer
    1999-04-27 ~ 2006-09-29
    IIF 23 - director → ME
  • 19
    HPE PARTNERS LIMITED - 2003-01-08
    DMXG LIMITED - 2002-07-03
    5th Floor 2 More London Riverside, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2002-06-28 ~ 2006-09-29
    IIF 24 - director → ME
  • 20
    5th Floor 2 More London Riverside, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2003-03-17 ~ 2006-09-29
    IIF 22 - director → ME
  • 21
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (6 parents)
    Officer
    2005-06-13 ~ 2006-09-29
    IIF 25 - director → ME
  • 22
    6 Market Place, Bedale, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-05-26 ~ 2016-07-07
    IIF 12 - director → ME
  • 23
    JAMES VILLA HOLDINGS LIMITED - 2013-11-20
    The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved corporate (3 parents)
    Officer
    2008-03-12 ~ 2010-11-30
    IIF 11 - director → ME
  • 24
    Work.life, 20 Red Lion Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2022-01-28 ~ 2022-03-17
    IIF 37 - director → ME
  • 25
    FORNAX CAPITAL LIMITED - 2015-01-26
    114-116 Marylebone Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-15 ~ 2017-07-20
    IIF 17 - director → ME
  • 26
    CONSENSUS CAPITAL LTD - 2018-02-22
    CONCORDIA CAPITAL 1 LIMITED - 2018-02-14
    5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-02-07 ~ 2020-09-11
    IIF 35 - director → ME
  • 27
    VERITUM CAPITAL LIMITED - 2021-11-03
    ADVOCATUS CAPITAL LTD - 2021-07-20
    31-35 Kirby Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-05-03 ~ 2021-12-14
    IIF 36 - director → ME
  • 28
    3 St. James's Square, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-09-30 ~ 2016-03-30
    IIF 68 - llp-designated-member → ME
  • 29
    3 St. James's Square, London, England
    Corporate (8 parents)
    Officer
    2020-02-14 ~ 2020-05-29
    IIF 46 - llp-designated-member → ME
  • 30
    The Triangle 5-17 Hammersmith Grove, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-03-12 ~ 2010-11-30
    IIF 10 - director → ME
  • 31
    BROOMCO (4244) LIMITED - 2011-10-03
    Lodgemore Mills, Stroud, Gloucestershire
    Corporate (6 parents, 3 offsprings)
    Officer
    2011-09-02 ~ 2016-01-22
    IIF 15 - 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.