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 Jonathan Hammond

    Related profiles found in government register
  • Mr Jonathan Hammond
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warford Grange, Farm, Pedley House Lane Great Warford, Knutsford, Cheshire, WA16 7SP

      IIF 1 IIF 2
    • Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, WA16 7SP, United Kingdom

      IIF 3
    • Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 4
  • Mr Jonathan Hammond
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hornbeam Road, Theydon Bois, Epping, CM16 7JU, England

      IIF 5
  • Mr Jonathan Anthony Hammond
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 6
    • 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 7
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 8
  • Mr Jonathan Hammond
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Cottage, Crown Lane, Old Basing, RG24 7DN, United Kingdom

      IIF 9
  • Mr Jonathan Hammond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 10
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 11 IIF 12
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 13
  • Hammond, Jonathan Anthony
    British recruitment consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 14
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 15 IIF 16
  • Hammond, Jonathan
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 17
  • Hammond, Jonathan
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, WA16 7SP, United Kingdom

      IIF 18
  • Hammond, Jonathan
    British carpenter born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hornbeam Road, Theydon Bois, Epping, CM16 7JU, England

      IIF 19
  • Mr Jonathan Anthony Hammond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

      IIF 20
    • The Lodge, Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ, United Kingdom

      IIF 21 IIF 22
  • Hammond, Jonathan Anthony
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambles, Rockalls Road, Polstead, Colchester, Suffolk, CO6 5AS, England

      IIF 23
  • Hammond, Jonathan Anthony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ, United Kingdom

      IIF 24
  • Hammond, Jonathan Anthony
    British recruitment consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 25
  • Hammond, Jonathan
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 26
    • 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 27
    • 2nd, Floor, 10 Old Burlington Street, London, England, W1S 3AG, England

      IIF 28
  • Hammond, Jonathan
    British wholesaler born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire, WA16 7SP, England

      IIF 29
  • Hammond, Jonathan
    British wine merchant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warford Grange, Farm, Pedley House Lane Great Warford, Knutsford, Cheshire, WA16 7SP, England

      IIF 30
  • Hammond, Jonathan
    British broadcaster born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Cottage, Crown Lane, Old Basing, Hampshire, RG24 7DN, United Kingdom

      IIF 31
  • Hammond, Jonathan
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 32 IIF 33
    • C/o First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 34
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 35 IIF 36
  • Hammond, Jonathan

    Registered addresses and corresponding companies
    • Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire, WA16 7SP

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    5 Elstree Gate, Elstree Way, Borehamwood, England
    Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,616,092 GBP2023-04-05
    Officer
    2016-04-04 ~ now
    IIF 26 - llp-member → ME
  • 2
    PHOENIX MYLES LTD - 2022-01-20
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,876 GBP2023-06-30
    Officer
    2019-03-21 ~ now
    IIF 35 - director → ME
  • 3
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-11-23 ~ dissolved
    IIF 32 - director → ME
  • 4
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,774 GBP2023-06-30
    Officer
    2019-11-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-11-23 ~ dissolved
    IIF 33 - director → ME
  • 6
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,140 GBP2023-06-30
    Officer
    2007-06-25 ~ now
    IIF 16 - director → ME
  • 7
    EXECUTIVE INTERIM DIRECT LIMITED - 2018-11-16
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,260 GBP2023-03-31
    Officer
    2013-04-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved corporate (1 parent)
    Equity (Company account)
    -203,491 GBP2020-06-30
    Officer
    2016-05-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    HAMMOND OAK LTD - 2024-04-08
    21 Hornbeam Road, Theydon Bois, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    Warford Grange Farm Pedley House Lane, Great Warford, Knutsford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,825,964 GBP2024-03-31
    Officer
    2018-12-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-12-18 ~ 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
  • 11
    Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,983,856 GBP2024-03-31
    Officer
    1999-05-28 ~ now
    IIF 29 - director → ME
    2017-08-10 ~ now
    IIF 37 - secretary → ME
  • 12
    Warford Grange Farm, Pedley House Lane Great Warford, Knutsford, Cheshire
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,361,112 GBP2024-03-31
    Officer
    2010-03-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Cannon Cottage 4 Crown Lane, Old Basing, Basingstoke, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,113 GBP2021-03-31
    Officer
    2019-03-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 14
    128 Buckingham Palace Road, London
    Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -782,504 GBP2023-03-31
    Officer
    2015-04-04 ~ now
    IIF 27 - llp-member → ME
  • 15
    The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    HAMMOND CLARKE INFRASTRUCTURE LTD - 2020-10-05
    HAMMOND CLARKE COMMERCIAL LTD - 2019-11-13
    SARDA SYSTEMS LTD - 2018-11-16
    29 West Hatch Manor, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    -51,267 GBP2022-06-30
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 34 - director → ME
    2019-11-01 ~ 2023-06-30
    IIF 14 - director → ME
    Person with significant control
    2020-08-11 ~ 2023-06-30
    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
  • 2
    PHOENIX MYLES LTD - 2022-01-20
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,876 GBP2023-06-30
    Person with significant control
    2019-03-21 ~ 2021-12-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2018-11-23 ~ 2021-06-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2018-11-23 ~ 2018-11-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,140 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,983,856 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-10-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    Unit 1, Royal Mills, Redhill Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -227,961 GBP2023-09-30
    Officer
    2017-05-19 ~ 2021-03-24
    IIF 17 - director → ME
    Person with significant control
    2017-05-19 ~ 2021-03-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ 2016-09-12
    IIF 28 - llp-member → ME
  • 9
    The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-11-13 ~ 2023-12-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    First Floor Victory House, Vision Park, Chivers Way, Histon, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    67,858 GBP2024-02-28
    Officer
    2010-02-09 ~ 2010-06-01
    IIF 23 - 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.