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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 5
  • 1
    Hammond, David Andrew
    Born in November 1961
    Individual (24 offsprings)
    Officer
    2009-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Hammond, Colin Edward
    Born in October 1936
    Individual (17 offsprings)
    Officer
    2020-06-01 ~ now
    OF - Director → CIF 0
    Mr Colin Edward Hammond
    Born in October 1936
    Individual (17 offsprings)
    Person with significant control
    2016-12-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Adams, Philip James
    Individual (16 offsprings)
    Officer
    2004-12-29 ~ 2010-11-01
    OF - Secretary → CIF 0
  • 4
    MANCAVE COMPONENTS LTD - now
    AVITEC ELECTRONICS LTD
    - 2024-12-16 05321538
    AVITEC DISTRIBUTION LIMITED - 2007-12-05 05321538 02674841
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10 05321538 02674841
    The White House, Stratford Road, Mickleton, Gloucestershire
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-29 ~ 2008-12-28
    OF - Director → CIF 0
  • 5
    WHITEHURST LIMITED
    - now 03005047
    WHITEHURST PROPERTIES LIMITED - 2002-10-15
    The White House, Stratford Road, Mickleton, Gloucestershire, United Kingdom
    Dissolved Corporate (12 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-12-28 ~ 2017-12-28
    OF - Director → CIF 0
parent relation
Company in focus

MANCAVE COMPONENTS LTD

Previous names
AVITEC ELECTRONICS LTD - 2024-12-16
AVITEC DISTRIBUTION LIMITED - 2007-12-05 02674841
CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10 02674841
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • MANCAVE COMPONENTS LTD
    Info
    AVITEC ELECTRONICS LTD - 2024-12-16
    AVITEC DISTRIBUTION LIMITED - 2024-12-16
    CLICK SYSTEM COMPONENTS LIMITED - 2024-12-16
    Registered number 05321538
    Hillside House, Mickleton, Chipping Campden, Gloucestershire GL55 6SR
    PRIVATE LIMITED COMPANY incorporated on 2004-12-29 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • AVITEC ELECTRONICS LTD
    S
    Registered number missing
    The White House, Stratford Road, Mickleton, Gloucestershire, GL55 6SS
    CIF 1
  • AVITEC ELECTRONICS LTD
    S
    Registered number 05321538
    Hillside House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, England, GL55 6SR
    ENGLAND
    CIF 2
  • AVITEC ELECTRONICS LTD
    S
    Registered number 05321538
    The White House, Stratford Road, Mickleton, Gloucestershire, England, GL55 6SS
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BIG GREEN SHOW LTD - now
    MAYFAIR GARAGES AND CONSERVATORIES LIMITED
    - 2022-05-03 03129320 02994915
    MAYFAIR GARAGES LIMITED - 1998-02-27
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-12-03 ~ 2020-06-01
    CIF 13 - Director → ME
    Officer
    2000-02-04 ~ 2008-12-03
    CIF 15 - Secretary → ME
  • 2
    CLICK SHELVING LIMITED
    05321517
    Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-29 ~ 2020-06-01
    CIF 4 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    CLICK SYSTEMS LIMITED
    05321818
    Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-29 ~ 2020-06-01
    CIF 7 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    COLIN HAMMOND INDUSTRIES LTD - now
    NEWSPACE BUILDING SYSTEMS LIMITED
    - 2024-12-03 03666382
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1999-04-20 ~ 2020-06-01
    CIF 11 - Director → ME
  • 5
    CONCRETE GARAGES LIMITED
    - now 02994915
    MODENA GARDEN BUILDINGS LIMITED
    - 2020-08-06 02994915
    CONCRETE GARAGES LIMITED
    - 2020-06-03 02994915
    MATRIX BUILDING SYSTEMS LIMITED
    - 2002-10-11 02994915
    QUICKSHOPPER LIMITED
    - 2000-11-24 02994915
    MATRIX LEASING LIMITED
    - 2000-01-21 02994915
    MAYFAIR CONSERVATORIES LTD
    - 1998-02-27 02994915 03129320
    TECHNOLITE EUROPE LIMITED - 1996-06-03
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1998-01-02 ~ 2020-06-03
    CIF 5 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    GENEERO LIMITED
    - now 05321817
    CLICK PRODUCTS LIMITED
    - 2020-06-03 05321817
    Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-29 ~ 2020-06-03
    CIF 6 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    LEOFRIC GARAGES LIMITED
    03515857
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    1998-02-24 ~ 2020-06-01
    CIF 9 - Director → ME
  • 8
    MANCAVE COMPONENTS LTD - now
    AVITEC ELECTRONICS LTD
    - 2024-12-16 05321538
    AVITEC DISTRIBUTION LIMITED
    - 2007-12-05 05321538 02674841
    CLICK SYSTEM COMPONENTS LIMITED
    - 2005-01-10 05321538 02674841
    Hillside House, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-29 ~ 2008-12-28
    CIF 1 - Director → ME
  • 9
    MODENA BUILDINGS LIMITED - now
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    MODENA BUILDINGS LTD
    - 2020-06-04 03087656
    C & R BUILDING SYSTEMS LIMITED
    - 2019-11-07 03087656 00538660
    LYALL LIMITED - 1995-09-06
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (15 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-04-20 ~ 2020-06-03
    CIF 8 - Director → ME
  • 10
    NETBUYS LIMITED
    03907749
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2000-01-17 ~ 2020-06-01
    CIF 2 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    SUMMERVILLE LIMITED
    03936862
    2 Paxmans Place, Banbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    589,112 GBP2024-12-31
    Officer
    2000-03-09 ~ 2020-06-01
    CIF 3 - Director → ME
  • 12
    TEMPSTOR LIMITED
    - now 03517888
    BATLEY GARAGES LIMITED
    - 2016-02-20 03517888
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    1998-02-26 ~ 2020-06-01
    CIF 12 - Director → ME
  • 13
    WEBSITE SERVICES LIMITED
    03510705
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    1998-02-16 ~ 2020-06-01
    CIF 10 - 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.