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, Richard Mark

    Related profiles found in government register
  • Hammond, Richard Mark
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, BN3 3RQ, England

      IIF 1
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 2
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hammond, Richard Mark
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, England

      IIF 7
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 8
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 9 IIF 10 IIF 11
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 12
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 13 IIF 14
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 15
  • Hammond, Richard Mark
    British tv presenter born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54, 52 High Holborn, London, WC1V6RB, United Kingdom

      IIF 16
  • Hammond, Richard Mark
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54 High Holborn, London, London, WC1V 6RB

      IIF 17
  • Hammond, Mark Richard
    British delivery manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooks Nest Academy, Rooks Nest Road, Wakefield, Yorkshire, WF1 3DX

      IIF 18
  • Hammond, Richard Mark
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address Pell Mell, Payford, Redmarley, Gloucestershire, GL19 3HY

      IIF 19
  • Mr Richard Mark Hammond
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 20
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Richard Hammond
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, England

      IIF 24
  • Hammond, Richard
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Queen Victoria Street, London, London, EC4V 4BE, England

      IIF 25
  • Mr Richard Hammond
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Queen Victoria Street, London, London, EC4V 4BE, England

      IIF 26
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,962 GBP2024-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Old Bank The Triangle, Paulton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,264 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    W. CHUMP & SONS (MUGS & T-SHIRTS) LIMITED - 2018-08-14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    768,415 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address High Holborn House, 52-54 High Holborn, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,252,988 GBP2024-03-31
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NEWINCCO 1361 LIMITED - 2016-11-17
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address High Holborn House, 52-54 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address Europa House, Goldstone Villas, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -421,276 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,874,842 GBP2021-12-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address 12 Coppice Road, Moseley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -21,832 GBP2024-06-30
    Officer
    icon of calendar 2001-06-06 ~ 2004-05-25
    IIF 19 - Director → ME
  • 2
    icon of address Rooks Nest Academy, Rooks Nest Road, Wakefield, Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-07-15
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.