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
Active 2
  • 1
    Hammond, David Andrew
    Born in November 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Hammond, Colin Edward
    Born in October 1936
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
    Mr Colin Edward Hammond
    Born in October 1936
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Adams, Philip James
    Individual
    Officer
    icon of calendar 2004-12-29 ~ 2010-11-01
    OF - Secretary → CIF 0
  • 2
    WHITEHURST PROPERTIES LIMITED - 2002-10-15
    icon of addressThe White House, Stratford Road, Mickleton, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-12-28 ~ 2017-12-28
    PE - Director → CIF 0
  • 3
    MANCAVE COMPONENTS LTD - now
    AVITEC DISTRIBUTION LIMITED - 2007-12-05
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
    icon of addressThe White House, Stratford Road, Mickleton, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-29 ~ 2008-12-28
    PE - 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
CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
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
    icon of addressHillside House, Mickleton, Chipping Campden, Gloucestershire GL55 6SR
    PRIVATE LIMITED COMPANY incorporated on 2004-12-29 (21 years). 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
    icon of addressThe White House, Stratford Road, Mickleton, Gloucestershire, GL55 6SS
    CIF 1
  • AVITEC ELECTRONICS LTD
    S
    Registered number 05321538
    icon of addressHillside House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, England, GL55 6SR
    ENGLAND
    CIF 2
  • AVITEC ELECTRONICS LTD
    S
    Registered number 05321538
    icon of addressThe White House, Stratford Road, Mickleton, Gloucestershire, England, GL55 6SS
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MATRIX LEASING LIMITED - 2000-01-21
    TECHNOLITE EUROPE LIMITED - 1996-06-03
    QUICKSHOPPER LIMITED - 2000-11-24
    MODENA GARDEN BUILDINGS LIMITED - 2020-08-06
    CONCRETE GARAGES LIMITED - 2020-06-03
    MAYFAIR CONSERVATORIES LTD - 1998-02-27
    MATRIX BUILDING SYSTEMS LIMITED - 2002-10-11
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MAYFAIR GARAGES LIMITED - 1998-02-27
    MAYFAIR GARAGES AND CONSERVATORIES LIMITED - 2022-05-03
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-03 ~ 2020-06-01
    CIF 13 - Director → ME
  • 2
    icon of addressHillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2020-06-01
    CIF 4 - Director → ME
  • 3
    icon of addressHillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2020-06-01
    CIF 6 - Director → ME
  • 4
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1999-04-20 ~ 2020-06-01
    CIF 11 - Director → ME
  • 5
    MATRIX LEASING LIMITED - 2000-01-21
    TECHNOLITE EUROPE LIMITED - 1996-06-03
    QUICKSHOPPER LIMITED - 2000-11-24
    MODENA GARDEN BUILDINGS LIMITED - 2020-08-06
    CONCRETE GARAGES LIMITED - 2020-06-03
    MAYFAIR CONSERVATORIES LTD - 1998-02-27
    MATRIX BUILDING SYSTEMS LIMITED - 2002-10-11
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1998-01-02 ~ 2020-06-03
    CIF 5 - Director → ME
  • 6
    CLICK PRODUCTS LIMITED - 2020-06-03
    icon of addressHillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2020-06-03
    CIF 7 - Director → ME
  • 7
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1998-02-24 ~ 2020-06-01
    CIF 9 - Director → ME
  • 8
    AVITEC ELECTRONICS LTD - 2024-12-16
    AVITEC DISTRIBUTION LIMITED - 2007-12-05
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
    icon of addressHillside House, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2008-12-28
    CIF 1 - Director → ME
  • 9
    LYALL LIMITED - 1995-09-06
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    C & R BUILDING SYSTEMS LIMITED - 2019-11-07
    MODENA BUILDINGS LTD - 2020-06-04
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-04-20 ~ 2020-06-03
    CIF 8 - Director → ME
  • 10
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2000-01-17 ~ 2020-06-01
    CIF 2 - Director → ME
  • 11
    icon of address2 Paxmans Place, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    589,112 GBP2024-12-31
    Officer
    icon of calendar 2000-03-09 ~ 2020-06-01
    CIF 3 - Director → ME
  • 12
    BATLEY GARAGES LIMITED - 2016-02-20
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1998-02-26 ~ 2020-06-01
    CIF 12 - Director → ME
  • 13
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.