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, John Harris

    Related profiles found in government register
  • Hammond, John Harris
    British ceramic figurine manufacturer born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodslee House, Canonbie, Dumfrieshire, DG14 0TF

      IIF 1
  • Hammond, John Harris
    British ceramic manufacturer director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodslee House, Canonbie, Dumfrieshire, DG14 0TF

      IIF 2
  • Hammond, John Harris
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, John Harris
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodslee, Canonbie, Dumfriesshire, DG14 0TF, Scotland

      IIF 14
    • icon of address Woodslee House, Canonbie, Dumfrieshire, DG14 0TF

      IIF 15 IIF 16 IIF 17
    • icon of address Dartington Crystal, Linden Close, Torrington, Devon, EX38 7AN

      IIF 21
    • icon of address Dartington Crystal, Linden Close, Torrington, EX38 7AN, England

      IIF 22
    • icon of address Dartington Crystal, Town Park, School Lane, Torrington, Devon, EX38 7AN, United Kingdom

      IIF 23
    • icon of address Linden Close, School Lane, Torrington, EX38 7AN, United Kingdom

      IIF 24
    • icon of address Linden Close, Torrington, Devon, EX38 7AN

      IIF 25 IIF 26
  • Hammond, John Harris
    British company director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashley Bank House, High Street, Langholm, Dumfries-shire, DG13 0AN

      IIF 27
  • Mr John Harris Hammond
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorhouse Hall, Warwick-on-eden, Carlisle, CA4 8PA, England

      IIF 28
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 29
    • icon of address Ashley Bank House, High Street, Langholm, Dumfries-shire, DG13 0AN

      IIF 30
    • icon of address Dartington Crystal, Linden Close, School Lane, Torrington, EX38 7AN, England

      IIF 31
    • icon of address Dartington Crystal, Linden Close, Torrington, Devon, EX38 7AN

      IIF 32
    • icon of address Dartington Crystal, Town Park, School Lane, Torrington, Devon, EX38 7AN

      IIF 33
  • Hammond, John Harris
    British

    Registered addresses and corresponding companies
    • icon of address Woodslee House, Canonbie, Dumfrieshire, DG14 0TF

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Moorhouse Hall, Warwick-on-eden, Carlisle, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dartington Crystal (torrington) Ltd, Dartington Crystal, Linden Close, Torrington, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Dartington Crystal, Linden Close, Torrington, Devon
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Dartington Crystal, Linden Close, Torrington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,667,164 GBP2022-12-16 ~ 2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Linden Close, School Lane, Torrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,232,086 GBP2023-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Linden Close, Torrington, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Linden Close, Torrington, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Director → ME
  • 8
    GRETNA GREEN GROUP LTD. - 2011-07-25
    GRETNA MUSEUM AND TOURIST SERVICES LIMITED - 2003-06-12
    GRETNA HOUSE TOURIST SERVICES LIMITED - 1985-06-19
    icon of address Headless Cross, Gretna Green, Gretna, Dumfriesshire
    Active Corporate (6 parents)
    Equity (Company account)
    10,861,937 GBP2024-02-25
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address The Langholm Day Centre, Charles Street, Langholm
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ now
    IIF 2 - Director → ME
  • 10
    MUCKLE TOON MEDIA CIC - 2021-12-06
    icon of address Ashley Bank House, High Street, Langholm, Dumfries-shire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,910 GBP2024-12-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Company number SC102917
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    icon of address Dartington Crystal (torrington) Ltd, Dartington Crystal, Linden Close, Torrington, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2018-11-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 32 - Has significant influence or control OE
  • 2
    BILSTON AND BATTERSEA ENAMELS PLC - 2005-06-23
    BILSTON & BATTERSEA ENAMELS LIMITED - 1986-10-17
    COPPER ENAMELS (BILSTON) LIMITED - 1981-12-31
    icon of address C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-12-31
    IIF 4 - Director → ME
  • 3
    BORDER FINE ARTS CO. LIMITED - 1990-01-19
    icon of address Parklands, Eaglesfield, Lockerbie, Dumfriesshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-12-31
    IIF 1 - Director → ME
  • 4
    BSW TIMBER PLC - 2008-11-26
    LOWDON LIMITED - 1988-03-31
    UNIQUEPAST LIMITED - 1988-03-23
    icon of address East End, Earlston, Berwickshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2020-02-18
    IIF 3 - Director → ME
  • 5
    RANDOTTE (NO. 349) LIMITED - 1995-04-21
    icon of address Craigadam Farm, Kirkpatrick Durham, Castle Douglas, Kirkcudbrightshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,079 GBP2024-03-31
    Officer
    icon of calendar 1995-05-11 ~ 2007-08-01
    IIF 18 - Director → ME
  • 6
    icon of address Dartington Crystal, Linden Close, Torrington, Devon
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2018-11-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    DARTINGTON CRYSTAL PROPERTY COMPANY LIMITED - 2007-01-05
    DARTINGTON SPV LIMITED - 2006-11-22
    icon of address Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,075,923 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2006-12-05
    IIF 17 - Director → ME
  • 8
    ENESCO PLC - 2002-12-20
    STANHOME PLC - 1998-06-03
    IMPACTVOTE PUBLIC LIMITED COMPANY - 1994-08-31
    icon of address Brunthill Road, Kingstown, Carlisle, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-16 ~ 2005-12-31
    IIF 5 - Director → ME
  • 9
    ENESCO EUROPEAN GIFTWARE GROUP LIMITED - 2002-12-20
    LILLIPUT GROUP PLC - 1995-01-18
    LILLIPUT HOLDINGS LIMITED - 1993-09-01
    MAXIRELAY LIMITED - 1987-10-07
    icon of address Brunthill Road, Kingstown, Carlisle, Cumbria
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-01-03 ~ 2005-12-31
    IIF 6 - Director → ME
  • 10
    ZODE LIMITED - 1990-11-09
    icon of address C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2005-12-31
    IIF 16 - Director → ME
  • 11
    icon of address Aquis House, 49/51 Blagrave Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2012-10-31
    IIF 8 - Director → ME
  • 12
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,610,246 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-10-31
    IIF 14 - Director → ME
  • 13
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2012-10-31
    IIF 19 - Director → ME
    icon of calendar 2007-07-26 ~ 2012-11-21
    IIF 34 - Secretary → ME
  • 14
    icon of address C/o Enesco Ltd, Brunthill Road, Kingstown, Carlisle, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-12-31
    IIF 20 - Director → ME
  • 15
    MUCKLE TOON MEDIA CIC - 2021-12-06
    icon of address Ashley Bank House, High Street, Langholm, Dumfries-shire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,910 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 30 - Has significant influence or control OE
  • 16
    icon of address Eskdale Sports & Leisure Centre, Thomas Telford Road, Langholm, Dumfriesshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2010-03-21
    IIF 15 - 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.