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, Michael John

    Related profiles found in government register
  • Hammond, Michael John
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Ashford, Kent, TN27 8BA, England

      IIF 1
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 2 IIF 3
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA, United Kingdom

      IIF 4
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 5
  • Hammond, Michael
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, Unit 3, Eden Business Centre, Ashford, TN23 7RS, United Kingdom

      IIF 6
  • Hammond, Michael John
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 71, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
  • Hammond, Michael John
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Michael Hammond
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studios, Unit 3, Ashford, TN23 7RS, United Kingdom

      IIF 11
  • Mr Michael John Hammond
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House 2, High Street, Aylesford, Kent, ME20 7BG

      IIF 12
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • icon of address Highfields, Cotmans Ash Lane, Kemsing, Sevenoaks, TN15 6XD, England

      IIF 16
  • Mr Michael John Hammond
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 71, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
  • Hammond, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 18 IIF 19
  • Hammond, John Anthony
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 20
  • Hammond, John Anthony
    British tv producer

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 21
  • Hammond, John Anthony
    British broadcaster born in July 1956

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA

      IIF 22
  • Hammond, John Anthony
    British company director born in July 1956

    Registered addresses and corresponding companies
  • Hammond, John Anthony
    British director born in July 1956

    Registered addresses and corresponding companies
  • Michael John Hammond
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Hammond, John Anthony

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Ashford, Kent, TN27 8BA, England

      IIF 36
  • Hammond, John

    Registered addresses and corresponding companies
    • icon of address The Barn Oast, North Street, Biddenden, Ashford, Kent, TN27 8BA, England

      IIF 37
    • icon of address The Barn Oast, North Street, Biddenden, Kent, TN27 8BA, United Kingdom

      IIF 38 IIF 39
    • icon of address The Barn Oast, North Street, Biddenden, TN27 8BA, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    BENTLEY AND GREEN LIMITED - 2017-04-27
    PROPERTY SEARCH TV (MARKETING) LIMITED - 2013-05-14
    PROPERTY SEARCH TV (SURREY) LTD - 2013-01-30
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,396 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 3
    CYCLONE FREE-RUNNING GYMS LTD - 2012-02-09
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -3,672 GBP2016-01-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    ONCE MEDIA LIMITED - 2017-04-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,312 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -802 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 4 - Director → ME
  • 9
    PROPERTY SEARCH TV (SW LONDON) LTD - 2013-10-21
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    PROPERTY SEARCH TV (KENT) LTD - 2013-08-19
    PROPERTY SEARCH TV (BROADCASTING) LIMITED - 2014-09-18
    icon of address 71 - 71 Shelton Street, Covent Garden, London, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -550,216 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 21 - Secretary → ME
  • 12
    Company number 05871596
    Non-active corporate
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 19 - Secretary → ME
  • 13
    Company number 05926670
    Non-active corporate
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 20 - Secretary → ME
Ceased 20
  • 1
    icon of address 6 Wellington Square, Hastings, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2013-07-01
    IIF 40 - Secretary → ME
  • 2
    MORNING GLORY VISION LIMITED - 2005-09-16
    icon of address 1 Glendale Close, Buerton, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2004-10-01
    IIF 33 - Director → ME
  • 3
    TRANSACT TV LIMITED - 2008-05-09
    CHANNEL 208 LTD - 2004-09-30
    icon of address C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-02-09
    IIF 23 - Director → ME
  • 4
    OVER U GO PRODUCTIONS LTD - 2020-04-20
    icon of address Highfields Cotmans Ash Lane, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-12-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-10-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2008-03-27
    IIF 26 - Director → ME
  • 6
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2007-05-04
    IIF 32 - Director → ME
  • 7
    LIFE THREE BROADCASTING LIMITED - 2005-09-21
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2007-05-04
    IIF 31 - Director → ME
  • 8
    LIFE TV MEDIA LTD - 2007-10-25
    MILLENNIUM 7 TELEVISION LIMITED - 2002-02-14
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-10 ~ 2008-03-27
    IIF 29 - Director → ME
  • 9
    ONCE MEDIA LIMITED - 2017-04-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,312 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-03-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -802 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-02-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2013-01-25
    IIF 38 - Secretary → ME
  • 12
    icon of address Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2008-03-27
    IIF 22 - Director → ME
  • 13
    icon of address Barn Oast North Street, Biddenden, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-03-01
    IIF 39 - Secretary → ME
  • 14
    icon of address Barn Oast North Street, Biddenden, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2013-03-01
    IIF 37 - Secretary → ME
  • 15
    icon of address 145 - 157, St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2009-08-18
    IIF 28 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-03-01
    IIF 18 - Secretary → ME
  • 16
    Company number 04337490
    Non-active corporate
    Officer
    icon of calendar 2001-12-11 ~ 2008-03-27
    IIF 25 - Director → ME
  • 17
    Company number 05028860
    Non-active corporate
    Officer
    icon of calendar 2004-01-28 ~ 2008-03-27
    IIF 27 - Director → ME
  • 18
    Company number 05871596
    Non-active corporate
    Officer
    icon of calendar 2007-12-15 ~ 2008-03-26
    IIF 24 - Director → ME
  • 19
    Company number 05876001
    Non-active corporate
    Officer
    icon of calendar 2006-07-13 ~ 2007-10-08
    IIF 34 - Director → ME
  • 20
    Company number 06515938
    Non-active corporate
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-27
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.