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

Mr Paul Hammond

    Related profiles found in government register
  • Mr Paul Hammond
    British born in January 1967

    Resident in Wales

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

      IIF 1
  • Mr Paul Hammond
    British born in January 1973

    Resident in England

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

      IIF 2
  • Mr Paul John Hammond
    British born in January 1973

    Resident in England

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

      IIF 3
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o James Cowper Kreson, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 6
  • Mr Paul John Hammond
    British born in January 1967

    Resident in United Kingdom

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

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

      IIF 8 IIF 9
    • icon of address 10, Gold Tops, Newport, Gwent, NP20 4PH, Wales

      IIF 10
    • icon of address 10, Gold Tops, Newport, NP20 4PH, Wales

      IIF 11
    • icon of address 51-52, High Street, Newport, NP20 1GA, Wales

      IIF 12
  • Hammond, Paul John
    British designer born in January 1973

    Resident in England

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

      IIF 13
  • Hammond, Paul John
    British graphic designer born in January 1973

    Resident in England

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

      IIF 14
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 15
  • Hammond, Paul John
    British managing director born in January 1973

    Resident in England

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

      IIF 16
  • Hammond, Paul
    British company director born in January 1973

    Resident in England

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

      IIF 17
  • Hammond, Paul John
    British architect born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose Court, Melrose Hall, Cypress Drfive, St Mellons, Cardiff, CF3 0EG, Wales

      IIF 18
    • icon of address Melrose Court, Melrose Hall, Cypress Drive, St Mellons, Cardiff, CF3 0EQ, Wales

      IIF 19
    • icon of address Melrose Court, Melrose Hall, St. Mellons, Cardiff, South Glamorgan, CF3 0EG, Wales

      IIF 20
    • icon of address 10, Gold Tops, Newport, NP20 4PH, United Kingdom

      IIF 21 IIF 22
  • Hammond, Paul John
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bridling Crescent, Newport, Gwent, NP19 4TU

      IIF 23
  • Hammond, Paul John
    British non-executive director born in January 1967

    Resident in United Kingdom

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

      IIF 24
  • Hammond, Paul John
    British company director born in January 1973

    Resident in United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2 St Katherines Court, Frome Road, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,592 GBP2020-07-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    218,683 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    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
  • 4
    icon of address C/o James Cowper Kreson, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,127 GBP2019-03-31
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    R S LEASING LIMITED - 2017-04-12
    icon of address 2 St Katherines Court, Frome Road, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    125 GBP2020-03-31
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Communications Road, Greenham Business Park, Newbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 10 Gold Tops, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 21 - Director → ME
  • 8
    HAMMOND ARCHITECTURAL SERVICES LIMITED - 2010-03-16
    icon of address 10 Gold Tops, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,991 GBP2025-03-31
    Officer
    icon of calendar 2002-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CENTORI LTD - 2016-07-27
    FILEPOINT LTD - 2011-11-01
    icon of address 10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -325 GBP2017-03-31
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 51-52 High Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,027 GBP2023-09-29
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 476a Cowbridge Road East, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10 Gold Tops, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 3
  • 1
    icon of address 10 Gold Tops, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,526 GBP2025-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2025-08-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2025-08-29
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2025-08-29
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-22
    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
  • 3
    icon of address 51-52 High Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,027 GBP2023-09-29
    Officer
    icon of calendar 2015-09-04 ~ 2025-02-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-06
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    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

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.