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, Geoffrey Byard

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 61
  • 1
    icon of address Caldrum Works, St Salvador Street, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-03-28
    IIF 52 - Director → ME
  • 2
    GRAYLIN LIMITED - 1999-12-16
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2006-11-27
    IIF 4 - Secretary → ME
  • 3
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 14 - Secretary → ME
  • 4
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 20 - Secretary → ME
  • 5
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    LOW & BONAR HULL LIMITED - 2019-07-12
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2008-03-28
    IIF 40 - Director → ME
  • 6
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 19 - Secretary → ME
  • 7
    LAWGRA (NO.511) LIMITED - 1999-01-05
    icon of address Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 3 - Secretary → ME
  • 8
    FRESHNAME NO.298 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 58 - Director → ME
  • 9
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 48 - Director → ME
  • 10
    icon of address 8-10 Avenue De La Gare, L-1610 Luxebourg, R.c.s. Luxembourg B67068, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-03-28
    IIF 30 - Director → ME
  • 11
    ORCHARDBAY LIMITED - 1997-08-06
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 46 - Director → ME
  • 12
    HARBOURCOVE LIMITED - 1997-03-04
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 31 - Director → ME
  • 13
    POYNTON,FRY & CO.LIMITED - 1982-04-05
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 50 - Director → ME
  • 14
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    VULCAN ROTAFORM LIMITED - 1988-10-21
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 62 - Director → ME
  • 15
    J.C.K.S. LIMITED - 1987-04-30
    TUFTON LIMITED - 2008-09-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 53 - Director → ME
  • 16
    BONAR AUGUST SYSTEMS LIMITED - 1988-11-30
    SWIFT 683 LIMITED - 1985-10-23
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 47 - Director → ME
  • 17
    PACKAGING MERCHANTS LIMITED - 1985-11-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 33 - Director → ME
  • 18
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 9 - Secretary → ME
  • 19
    KEK LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 18 - Secretary → ME
  • 20
    BONAR LIMITED - 2013-01-03
    CRAIKS. LIMITED - 1990-04-19
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 57 - Director → ME
  • 21
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE) - 1988-07-26
    BRITISH STEAM SPECIALTIES LIMITED (THE) - 1978-12-31
    icon of address Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 6 - Secretary → ME
  • 22
    115CR (121) LIMITED - 2002-02-20
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ 2006-11-27
    IIF 37 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-11-27
    IIF 27 - Secretary → ME
  • 23
    R.H. COLE LIMITED - 1982-01-15
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 32 - Director → ME
  • 24
    WELLCOX LIMITED - 1991-04-02
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 12 - Secretary → ME
  • 25
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 29 - Director → ME
  • 26
    icon of address Squire Sanders (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 56 - Director → ME
  • 27
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2006-11-27
    IIF 21 - Secretary → ME
  • 28
    FRESHNAME NO.299 LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 43 - Director → ME
  • 29
    LOW & BONAR UK LIMITED - 2018-09-19
    BONAR UK LIMITED - 1985-04-29
    icon of address St. Salvador Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 36 - Director → ME
  • 30
    A.WARREN & SONS LIMITED - 1999-12-16
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-11-27
    IIF 16 - Secretary → ME
  • 31
    PLUMBPOINT LIMITED - 1993-11-18
    HEATEK (S.W.) LIMITED - 1993-03-05
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 10 - Secretary → ME
  • 32
    IVCO LIMITED - 1983-02-18
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 2 - Secretary → ME
  • 33
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 8 - Secretary → ME
  • 34
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 35 - Director → ME
  • 35
    WEMYSS TEXTILES LIMITED - 1989-07-10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 59 - Director → ME
  • 36
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 44 - Director → ME
  • 37
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 49 - Director → ME
  • 38
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 45 - Director → ME
  • 39
    GOLDTIDE LIMITED - 2018-09-19
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 54 - Director → ME
  • 40
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 7 - Secretary → ME
  • 41
    GARDNERS OF KEMUTEC LIMITED - 1988-12-15
    BABCOCK-GARDNER LIMITED - 1984-08-01
    GARDNERS OF GLOUCESTER LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 5 - Secretary → ME
  • 42
    SPEEDY RESPONSE LIMITED - 2003-02-27
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 55 - Director → ME
  • 43
    MCB TRADING LIMITED - 1992-07-08
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 1 - Secretary → ME
  • 44
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 38 - Director → ME
  • 45
    RITFOR LIMITED - 1984-11-20
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 65 - Secretary → ME
  • 46
    icon of address One, Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 34 - Director → ME
  • 47
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 41 - Director → ME
  • 48
    FORAY 849 LIMITED - 1995-11-30
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-11-27
    IIF 60 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-11-27
    IIF 25 - Secretary → ME
  • 49
    P.T.S. GROUP PLC - 1995-03-23
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 64 - Secretary → ME
  • 50
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 51 - Director → ME
  • 51
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 39 - Director → ME
  • 52
    MANUFACTURERS DISTRIBUTOR BUILDING MATERIALS LIMITED - 1992-12-22
    icon of address 107-127 Grosvenor Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-11-27
    IIF 28 - Director → ME
    icon of calendar 2006-09-01 ~ 2006-12-11
    IIF 63 - Secretary → ME
  • 53
    HAMSARD 2999 LIMITED - 2006-07-27
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2006-11-27
    IIF 42 - Director → ME
    icon of calendar 2006-07-26 ~ 2006-11-27
    IIF 26 - Secretary → ME
  • 54
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2006-11-27
    IIF 22 - Secretary → ME
  • 55
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 15 - Secretary → ME
  • 56
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    LAWGRA (NO.463) LIMITED - 1998-05-12
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 11 - Secretary → ME
  • 57
    LAWGRA (NO.621) LIMITED - 2000-02-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 17 - Secretary → ME
  • 58
    TRICOM SUPPLIES LIMITED - 1999-12-21
    QUEENSWOOD 109 LIMITED - 1999-01-04
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2006-11-27
    IIF 23 - Secretary → ME
  • 59
    QUEENSWOOD 109 LIMITED - 2000-07-17
    TRICOM SUPPLIES LIMITED - 1999-01-04
    TRICENTROL BUILDERS MERCHANTS LIMITED - 1982-11-30
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2006-11-27
    IIF 24 - Secretary → ME
  • 60
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-28
    IIF 61 - Director → ME
  • 61
    HEATEK LABONE LIMITED - 1993-08-02
    HEATEK SERVICES LIMITED - 1991-11-15
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    IIF 13 - 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.