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, David Andrew

    Related profiles found in government register
  • Hammond, David Andrew
    British business manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside House, Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 1
    • The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 2 IIF 3 IIF 4
    • 212b, Findhorn, Forres, Morayshire, IV36 3YY, Scotland

      IIF 6
  • Hammond, David Andrew
    British finance manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 7
  • Hammond, David Andrew
    British managing director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The White House, Stratford Road, Mickleton, Gloucestershire, GL55 6SS, England

      IIF 8
  • Hammond, David Andrew
    British shop manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Phoenix Community Stores Ltd, The Park, Findhorn, Forres, Moray, IV36 3TZ, Scotland

      IIF 9
  • Hammond, David Andrew
    British accountant born in November 1961

    Registered addresses and corresponding companies
    • 5 South Street, Forres, Moray, IV36 1DE

      IIF 10
  • Hammond, David Andrew
    British book keeper born in November 1961

    Registered addresses and corresponding companies
    • 209 The Park, Findhorn, Forres, Morayshire, IV36 0TZ

      IIF 11
  • Hammond, David Andrew
    British bursar born in November 1961

    Registered addresses and corresponding companies
    • 5 South Street, Forres, Moray, IV36 1DE

      IIF 12
  • Hammond, David Andrew
    British finance manager born in November 1961

    Registered addresses and corresponding companies
    • 4 Redwood House, Wynstones Drive, Brookthorpe, Gloucester, GL4 0UN

      IIF 13
  • Hammond, David Andrew
    British business manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 14 IIF 15
    • Hillside House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SR, United Kingdom

      IIF 16
    • The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 17 IIF 18 IIF 19
    • General Office, The Park, Findhorn, Forres, Morayshire, IV36 3TZ, Scotland

      IIF 21
    • Hillside House, Stratford Road, Mickleton, Gloucestershire, GL55 6SR

      IIF 22 IIF 23
    • Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SR

      IIF 24
  • Hammond, David Andrew
    British

    Registered addresses and corresponding companies
    • Hillside House, Stratford Road, Mickleton, Gloucestershire, GL55 6SR

      IIF 25
  • Hammond, David Andrew
    British bookkeeper

    Registered addresses and corresponding companies
    • 14 The Park, Findhorn Bay, Forres, Moray, IV36 3TZ

      IIF 26
    • 209 The Park, Findhorn, Forres, Morayshire, IV36 0TZ

      IIF 27
  • Hammond, David Andrew
    British bursar

    Registered addresses and corresponding companies
    • 5 South Street, Forres, Moray, IV36 1DE

      IIF 28
  • Mr David Andrew Hammond
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 29
  • Hammond, David Andrew

    Registered addresses and corresponding companies
    • The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 30
    • General Office, The Park, Findhorn, Forres, Morayshire, IV36 3TZ, Scotland

      IIF 31
    • Park Building, The Park, Findhorn, Forres, Morayshire, IV36 3TZ, Uk

      IIF 32
    • Hillside House, Stratford Road, Mickleton, Gloucestershire, GL55 6SR

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    MAYFAIR GARAGES AND CONSERVATORIES LIMITED - 2022-05-03
    MAYFAIR GARAGES LIMITED - 1998-02-27
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-10-06 ~ now
    IIF 16 - director → ME
  • 2
    Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-01 ~ now
    IIF 14 - director → ME
  • 3
    AVITEC DISTRIBUTION LIMITED - 2005-01-10
    SPEED 2325 LIMITED - 1992-03-06
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    87,570 GBP2023-12-31
    Officer
    2005-02-02 ~ now
    IIF 7 - director → ME
  • 4
    Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-01 ~ now
    IIF 24 - director → ME
  • 5
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2011-11-01 ~ now
    IIF 19 - director → ME
  • 6
    MODENA GARDEN BUILDINGS LIMITED - 2020-08-06
    CONCRETE GARAGES LIMITED - 2020-06-03
    MATRIX BUILDING SYSTEMS LIMITED - 2002-10-11
    QUICKSHOPPER LIMITED - 2000-11-24
    MATRIX LEASING LIMITED - 2000-01-21
    MAYFAIR CONSERVATORIES LTD - 1998-02-27
    TECHNOLITE EUROPE LIMITED - 1996-06-03
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2011-11-01 ~ dissolved
    IIF 17 - director → ME
    2010-11-25 ~ dissolved
    IIF 30 - secretary → ME
  • 7
    CLICK PRODUCTS LIMITED - 2020-06-03
    Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-01 ~ now
    IIF 15 - director → ME
  • 8
    MARLEY GARAGES LIMITED - 1996-02-23
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    -3,442,732 GBP2023-12-31
    Officer
    2018-11-28 ~ now
    IIF 5 - director → ME
  • 9
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2010-11-01 ~ now
    IIF 23 - director → ME
    2010-11-01 ~ now
    IIF 33 - secretary → ME
  • 10
    AVITEC ELECTRONICS LTD - 2024-12-16
    AVITEC DISTRIBUTION LIMITED - 2007-12-05
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
    Hillside House, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-01-02 ~ now
    IIF 1 - director → ME
  • 11
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    MODENA BUILDINGS LTD - 2020-06-04
    C & R BUILDING SYSTEMS LIMITED - 2019-11-07
    LYALL LIMITED - 1995-09-06
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2011-11-01 ~ now
    IIF 20 - director → ME
  • 13
    The White House, Stratford Road, Mickleton, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    583,553 GBP2023-12-31
    Officer
    2006-06-19 ~ now
    IIF 8 - director → ME
  • 14
    BATLEY GARAGES LIMITED - 2016-02-20
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2010-11-01 ~ now
    IIF 22 - director → ME
    2010-11-01 ~ now
    IIF 25 - secretary → ME
  • 15
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Officer
    2020-04-18 ~ now
    IIF 2 - director → ME
  • 16
    WHITEHURST PROPERTIES LIMITED - 2002-10-15
    The White House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-18 ~ dissolved
    IIF 3 - director → ME
Ceased 9
  • 1
    THE MORAY STEINER SCHOOL LIMITED - 2016-08-03
    Drumduan House Company Secretary, Drumduan School Limited, Drumduan House. Clovenside Road., Forres, Moray, Scotland
    Corporate (5 parents)
    Officer
    2000-02-26 ~ 2002-03-11
    IIF 12 - director → ME
    2000-01-06 ~ 2002-07-31
    IIF 28 - secretary → ME
  • 2
    FINDHORN FOUNDATION COLLEGE - 2018-04-06
    Park Building The Park, Findhorn, Forres, Morayshire
    Dissolved corporate (8 parents)
    Officer
    2013-05-01 ~ 2014-11-01
    IIF 32 - secretary → ME
  • 3
    HOLISTIC HEALTH CARE LTD. - 2003-06-19
    FINDHORN BAY HOLISTIC HEALTH CARE LIMITED - 1993-12-24
    5 Bank Lane, Forres, Morayshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    35,134 GBP2024-03-31
    Officer
    1997-06-03 ~ 1998-05-31
    IIF 11 - director → ME
    1996-04-23 ~ 1997-06-03
    IIF 27 - secretary → ME
  • 4
    MARLEY GARAGES LIMITED - 1996-02-23
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    -3,442,732 GBP2023-12-31
    Officer
    2007-03-22 ~ 2015-05-27
    IIF 4 - director → ME
    2002-03-29 ~ 2002-11-01
    IIF 10 - director → ME
  • 5
    254 Pineridge 254 Pineridge, The Park, Findhorn, Moray, Scotland
    Corporate (5 parents)
    Officer
    2013-06-17 ~ 2017-01-25
    IIF 6 - director → ME
  • 6
    PHOENIX COMMUNITY STORES LIMITED - 2016-04-27
    156 The Park, Findhorn, Forres, Moray, Scotland
    Corporate (8 parents)
    Officer
    2014-08-12 ~ 2022-10-24
    IIF 9 - director → ME
  • 7
    General Office The Park, Findhorn, Forres, Morayshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,398 GBP2023-03-31
    Officer
    2002-11-05 ~ 2013-12-31
    IIF 21 - director → ME
    2013-12-31 ~ 2015-05-12
    IIF 31 - secretary → ME
  • 8
    Trees For Life East Whins, The Park, Findhorn, Forres, Morayshire, Scotland
    Corporate (10 parents, 1 offspring)
    Officer
    1995-11-28 ~ 2000-07-31
    IIF 26 - secretary → ME
  • 9
    Wynstones School, Church Lane Whaddon, Gloucester, Glos
    Dissolved corporate (1 parent)
    Officer
    2005-01-31 ~ 2006-09-30
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.