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

Hammond, Julian

    Related profiles found in government register
  • Hammond, Julian
    British chairman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Farm Avenue, London, NW2 2EG, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hammond, Julian
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Akley Heads Business Centre, C/o Weardale Lithium Ltd, Durham, Durham, DH1 5TS, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
  • Hammond, Julian
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Hammond, Julian
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Aykley Heads Business Centre, Durham, DH1 5TS, England

      IIF 7
  • Hammond, Julian, Mr.
    British ceo born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Chandos Way, Chandos Way, London, NW11 7HF, England

      IIF 8
  • Hammond, Julian, Mr.
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Evelyn Gardens, London, SW7 3BE, United Kingdom

      IIF 9
  • Hammond, Julian, Mr.
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Hammond, Julian
    British commercial manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4 12 Langland Gardens, London, NW3 6QD

      IIF 12
  • Hammond, Julian
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Seymour Street, London, York House, Seymour Street, London, W1H 7JX, England

      IIF 13
  • Hammond, Julian
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Farm Avenue, London, NW2 2EG, United Kingdom

      IIF 14
  • Mr Julian Hammond
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Farm Avenue, London, NW2 2EG, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
  • Mr. Julian Hammond
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 85 Chandos Way, Chandos Way, London, NW11 7HF, England

      IIF 21
  • Hammond, Julian

    Registered addresses and corresponding companies
    • icon of address 11, Farm Avenue, London, NW2 2EG, England

      IIF 22
    • icon of address 11, Farm Avenue, London, NW2 2EG, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Julian Hammond
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Farm Avenue, London, NW2 2EG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,383,637 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 85 Chandos Way Chandos Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Farm Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.03 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-05-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 11 Farm Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-11-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 13 Evelyn Gardens, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    GREENWELL GLORY LTD - 2020-10-08
    icon of address Venture House, Aykley Heads Business Centre, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -127,991 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 7 - Director → ME
  • 8
    ZAMARE MINERALS LIMITED - 2022-05-31
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,378 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 11 - Director → ME
  • 9
    ZAMARE MINERALS HOLDINGS PLC - 2022-05-31
    ZAMARE MINERALS PLC - 2024-07-05
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,282,778 GBP2024-09-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,383,637 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2025-01-29
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-05-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    CANARGO SERVICES (UK) LIMITED - 2011-07-20
    icon of address Old School House Fincham Road, Barton Bendish, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ 2006-10-18
    IIF 12 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-10-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-10-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    VIGAN SECURITIES LIMITED - 2023-07-20
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-06-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-10-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Venture House Akley Heads Business Centre, C/o Weardale Lithium Ltd, Durham, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ 2025-04-01
    IIF 3 - Director → ME
  • 6
    CONTINENTAL SHELF 394 LIMITED - 2006-10-11
    icon of address 24 Eversholt Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2017-08-01
    IIF 13 - Director → ME
  • 7
    ZAMARE MINERALS LIMITED - 2022-05-31
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,378 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-29 ~ 2020-05-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    ZAMARE MINERALS HOLDINGS PLC - 2022-05-31
    ZAMARE MINERALS PLC - 2024-07-05
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,282,778 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-04-14 ~ 2024-03-14
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.