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, Jonathan

    Related profiles found in government register
  • Hammond, Jonathan
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Leighton Beck Road, Slack Head, Milnthorpe, LA7 7AZ, England

      IIF 1
  • Hammond, Jonathan
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Pendlebury Road, Swinton, Manchester, M27 4GY, United Kingdom

      IIF 2
  • Hammond, Jonathan
    British finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b Beechburn Ind Estate, Prospect Road, Crook, Co. Durham, DL15 8RA

      IIF 3
    • icon of address 12b, Beechburn Industrial Estate, Prospect Road, Crook, County Durham, DL15 8RA

      IIF 4
    • icon of address International House, Pendlebury Road, Swinton, Manchester, M27 4GY, United Kingdom

      IIF 5
    • icon of address International House, Pendlebury Road, Swinton, Manchester, M27 1AY

      IIF 6
    • icon of address International House, Pendlebury Road, Swinton, Manchester, M27 4GY

      IIF 7 IIF 8 IIF 9
  • Hammond, Jonathan
    British finance manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cambridge Road, Churchtown, Southport, Merseyside, PR9 9RZ

      IIF 10
  • Hammond, Jonathan
    British accountant born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 11
  • Hammond, Jonathan
    British company director born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 12
  • Hammond, Jonathan
    British company secretary born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 13 IIF 14
  • Hammond, Jonathan
    British finance born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 15
  • Hammond, Jonathan
    British finance director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 45 Cambridge Road, Southport, Merseyside, PR9 9PR

      IIF 16
  • Hammond, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 17 IIF 18
  • Hammond, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 19
  • Hammond, Jonathan
    British company secretary

    Registered addresses and corresponding companies
  • Mr Jonathan Hammond
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Leighton Beck Road, Slack Head, Milnthorpe, LA7 7AZ, England

      IIF 23
  • Hammond, Jonathan

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Promenade, Southport, Merseyside, PR9 0JJ

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 50 Leighton Beck Road, Slack Head, Milnthorpe, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,597 GBP2016-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Inov-8, 12b Beechburn Industrial Estate, Prospect Road, Crook, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 124 Cambridge Road, Churchtown, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address C/o, Tenon Recovery, Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    W.G.STAPLETON & CO,LIMITED - 2003-03-06
    icon of address Baker Tilly Business Services Limited 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    FAUPEL PLC - 2006-01-12
    FAUPEL TRADING GROUP PLC - 2003-12-02
    FAUPEL LIMITED - 1989-05-15
    icon of address C/o, Tenon Recovery, Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 12b Beechburn Ind Estate, Prospect Road, Crook, Co. Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address International House Pendlebury Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 2 - Director → ME
Ceased 11
  • 1
    ROUNDRAISE LIMITED - 1994-03-23
    VICTORIA ENTERPRISES (UK) LIMITED - 1997-07-25
    icon of address 83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-10-01 ~ 2008-05-02
    IIF 13 - Director → ME
    icon of calendar 2003-10-10 ~ 2008-05-02
    IIF 19 - Secretary → ME
  • 2
    CUSTOM FABRICATIONS (UK) LIMITED - 2020-07-08
    NORVILLE OPTICS LIMITED - 2020-12-03
    CUSTOM FABS (UK) LIMITED - 2021-02-03
    CUSTOM FABRIKATIONS LIMITED - 2021-02-09
    icon of address 83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-10-01 ~ 2008-05-02
    IIF 11 - Director → ME
    icon of calendar 2003-10-10 ~ 2008-05-02
    IIF 18 - Secretary → ME
  • 3
    OPTOPLAST PLC - 2002-09-02
    icon of address 83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    341,294 GBP2024-06-30
    Officer
    icon of calendar 2003-08-27 ~ 2008-05-02
    IIF 16 - Director → ME
    icon of calendar 2003-10-10 ~ 2008-05-02
    IIF 24 - Secretary → ME
  • 4
    icon of address 83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    117,050 GBP2024-06-29
    Officer
    icon of calendar 2003-10-01 ~ 2008-05-02
    IIF 14 - Director → ME
    icon of calendar 2003-10-10 ~ 2008-05-02
    IIF 25 - Secretary → ME
  • 5
    DYNAMIC CONSULTANCY (UK) LIMITED - 2007-05-25
    icon of address 83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-12-13 ~ 2008-02-29
    IIF 15 - Director → ME
  • 6
    icon of address Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2016-03-31
    IIF 5 - Director → ME
  • 7
    CHECKTAX LIMITED - 1994-08-08
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    CHECKTAX LIMITED - 2016-10-06
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2016-03-31
    IIF 9 - Director → ME
  • 8
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2016-03-31
    IIF 6 - Director → ME
  • 9
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    RMS INTERNATIONAL LIMITED - 2007-01-26
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2016-03-31
    IIF 7 - Director → ME
  • 10
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2016-03-31
    IIF 8 - Director → ME
  • 11
    FEMI CASE LIMITED - 2019-07-24
    icon of address 83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-09-07 ~ 2008-05-02
    IIF 12 - Director → ME
    icon of calendar 2003-10-10 ~ 2008-05-02
    IIF 17 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.