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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammond, Jonathan Anthony

    Related profiles found in government register
  • Hammond, Jonathan Anthony
    British born in April 1976

    Resident in England

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

      IIF 1 IIF 2
  • 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 3
  • Hammond, Jonathan
    British 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 4
  • 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 5
  • Hammond, Jonathan
    British born in July 1989

    Resident in England

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

      IIF 6
  • Hammond, Jonathan Anthony
    British 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 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, WA16 7SP, United Kingdom

      IIF 12
    • Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 13
  • 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 14
    • 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 15
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 16
  • 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 17
  • Hammond, Jonathan
    British 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 18 IIF 19
  • 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 20 IIF 21
    • C/o First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 25
    • 2nd, Floor, 10 Old Burlington Street, London, England, W1S 3AG, England

      IIF 26
  • Hammond, Jonathan
    British 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 27 IIF 28
  • 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 29
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 30 IIF 31
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 32
  • 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 33
  • 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 34
    • The Lodge, Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ, 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 19
  • 1
    BEE KIND CARE SERVICES LTD
    - now 11377821
    HAMMOND CLARKE INFRASTRUCTURE LTD
    - 2020-10-05 11377821
    HAMMOND CLARKE COMMERCIAL LTD
    - 2019-11-13 11377821
    SARDA SYSTEMS LTD - 2018-11-16
    29 West Hatch Manor, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 22 - Director → ME
    2019-11-01 ~ 2023-06-30
    IIF 3 - Director → ME
    Person with significant control
    2020-08-11 ~ 2023-06-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COAL EXCHANGE HOTEL LLP
    OC407336
    5 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (29 parents)
    Officer
    2016-04-04 ~ now
    IIF 24 - LLP Member → ME
  • 3
    HAMMOND CLARKE CONSTRUCTION LIMITED
    - now 11896540
    PHOENIX MYLES LTD
    - 2022-01-20 11896540
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-12-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HAMMOND CLARKE CONSULTANCY LTD
    11693026
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-23 ~ 2021-06-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    HAMMOND CLARKE GROUP LIMITED
    12303656
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HAMMOND CLARKE HR LTD
    11693219
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-23 ~ 2018-11-23
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMMOND CLARKE LIMITED
    06291815
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2007-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    HAMMOND CLARKE PROFESSIONAL LIMITED
    - now 08481459
    EXECUTIVE INTERIM DIRECT LIMITED
    - 2018-11-16 08481459
    C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    HAMMOND CLARKE RAIL LIMITED
    10186133
    C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (5 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    HAMMOND OAK FRAMING LTD
    - now 11913338
    HAMMOND OAK LTD
    - 2024-04-08 11913338
    21 Hornbeam Road, Theydon Bois, Epping, England
    Active Corporate (1 parent)
    Officer
    2019-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    HAMMONDS OF KNUTSFORD HOLDINGS LIMITED
    11731663 03780024
    Warford Grange Farm Pedley House Lane, Great Warford, Knutsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    HAMMONDS OF KNUTSFORD PLC
    03780024 11731663
    Warford Grange Farm, Pedley House Lane, Great Warford, Knutsford, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    1999-05-28 ~ now
    IIF 28 - Director → ME
    2017-08-10 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    INVERJACK LTD
    07194046
    Warford Grange Farm, Pedley House Lane Great Warford, Knutsford, Cheshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2010-03-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JH MEDIA PARTNERS LTD
    11896641
    Cannon Cottage 4 Crown Lane, Old Basing, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 15
    PARAGON BRANDS LIMITED
    10780232
    Unit 1, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2017-05-19 ~ 2021-03-24
    IIF 5 - Director → ME
    Person with significant control
    2017-05-19 ~ 2021-03-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    REDUX LABORATORIES LLP
    OC382902
    C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved Corporate (40 parents)
    Officer
    2013-10-07 ~ 2016-09-12
    IIF 26 - LLP Member → ME
  • 17
    SHANKLY HOTEL LLP
    OC398991
    128 Buckingham Palace Road, London
    Active Corporate (18 parents)
    Officer
    2015-04-04 ~ now
    IIF 25 - LLP Member → ME
  • 18
    THE CHIPPERFIELD BOOT LTD
    15281396
    The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-13 ~ 2023-12-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-04-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    UNDER OUR UMBRELLA LIMITED
    07150920
    First Floor Victory House, Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2010-02-09 ~ 2010-06-01
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.