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, David William

    Related profiles found in government register
  • Hammond, David William
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 1
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 2
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 3
    • Lathbury Park, Lathbury, Newport Pagnell, MK16 8LD, England

      IIF 4 IIF 5 IIF 6
  • Hammond, David William
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 7
    • 4, Crown Place, London, EC2A 4BT, England

      IIF 8
  • Hammond, David William
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 9 IIF 10 IIF 11
    • 6, Tannery Lane, Odell, Bedford, MK43 7AJ, England

      IIF 12
    • 77- 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 13
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 14
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 15 IIF 16 IIF 17
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, United Kingdom

      IIF 21 IIF 22
    • 1st Floor, 4 City Road, London, EC1Y 2AA, England

      IIF 23
    • 9, Cheyne Walk, Northampton, NN1 5PT

      IIF 24
    • Artisans House 7, Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 25
    • Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 26
    • The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 27
    • 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 28 IIF 29 IIF 30
    • 11, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 34
    • 11, Osier Way, Olney Office Park, Olney, Buckinghamshire, MK46 5FP, England

      IIF 35
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 36 IIF 37 IIF 38
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 39
  • Hammond, David William
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 40
  • Hammond, David William
    British

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 41
    • 77- 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 42
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 43
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 44 IIF 45 IIF 46
    • The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 48
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 49 IIF 50
  • Hammond, David William
    British company director

    Registered addresses and corresponding companies
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 51
  • Hammond, David William
    British director

    Registered addresses and corresponding companies
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 52
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 53 IIF 54
    • Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 55
    • 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 56 IIF 57 IIF 58
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 60
  • Hammond, David William
    British finance director

    Registered addresses and corresponding companies
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 61
  • Mr David William Hammond
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 62
    • Lathbury Park, Lathbury, Newport Pagnell, MK16 8LD, England

      IIF 63 IIF 64 IIF 65
  • Hammond, David William

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 66
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 67
    • 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 68
  • Mr David Hammond
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tannery Lane, Odell, Bedfordshire, MK43 7AJ, England

      IIF 69
child relation
Offspring entities and appointments
Active 14
  • 1
    Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,168,587 GBP2024-12-31
    Officer
    2023-07-12 ~ now
    IIF 3 - Director → ME
  • 2
    CORRECT DETAIL LIMITED - 2007-02-07
    9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 3
    DE FACTO 1663 LIMITED - 2009-02-24
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 7 - Director → ME
    2009-02-23 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    DE FACTO 535 LIMITED - 1996-11-28
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    Lathbury Park, Lathbury, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,792,038 GBP2021-03-31
    Officer
    2017-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 62 - Has significant influence or controlOE
  • 8
    DE FACTO 1855 LIMITED - 2011-05-10
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 21 - Director → ME
    2011-05-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    DE FACTO 1366 LIMITED - 2006-06-20
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    2006-11-22 ~ now
    IIF 1 - Director → ME
    2006-11-22 ~ now
    IIF 67 - Secretary → ME
  • 10
    Lathbury Park, Lathbury, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DE FACTO 638 LIMITED - 1997-07-25
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-12 ~ dissolved
    IIF 16 - Director → ME
    2005-01-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    MERIDIAN AUDI LIMITED - 2004-07-29
    DE FACTO 637 LIMITED - 1997-07-11
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-12 ~ dissolved
    IIF 20 - Director → ME
    2005-01-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    Lathbury Park, Lathbury, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,368,191 GBP2024-04-05
    Officer
    2015-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    CAMDEN HOLDCO LIMITED - 2009-03-26
    DE FACTO 1677 LIMITED - 2009-01-15
    9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 24 - Director → ME
Ceased 28
  • 1
    DE FACTO 1065 LIMITED - 2003-12-03
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-12-02 ~ 2014-12-19
    IIF 38 - Director → ME
    2003-12-02 ~ 2014-12-19
    IIF 50 - Secretary → ME
  • 2
    PETER WEST MOTORS LIMITED - 1997-02-13
    BEMBRIDGE GARAGES LIMITED - 1978-12-31
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-07-07 ~ 2014-08-08
    IIF 29 - Director → ME
    2007-07-07 ~ 2014-08-08
    IIF 58 - Secretary → ME
  • 3
    CAMDEN VENTURES LIMITED - 2020-07-22
    CMG (2005) LIMITED - 2005-11-14
    RAFTMANOR LIMITED - 2005-10-11
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-10-10 ~ 2020-03-10
    IIF 15 - Director → ME
    2005-10-10 ~ 2020-03-10
    IIF 53 - Secretary → ME
  • 4
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-01 ~ 2007-09-18
    IIF 31 - Director → ME
    2007-06-01 ~ 2007-09-18
    IIF 59 - Secretary → ME
  • 5
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ 2020-03-10
    IIF 11 - Director → ME
  • 6
    CMGL (1) LIMITED - 2004-09-07
    DE FACTO 1045 LIMITED - 2003-07-08
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2003-06-13 ~ 2020-03-10
    IIF 14 - Director → ME
    2003-06-13 ~ 2020-03-10
    IIF 52 - Secretary → ME
  • 7
    DE FACTO 532 LIMITED - 1996-12-31
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    2001-05-24 ~ 2020-03-10
    IIF 18 - Director → ME
    2005-01-25 ~ 2020-03-10
    IIF 44 - Secretary → ME
  • 8
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    2001-05-24 ~ 2020-03-10
    IIF 13 - Director → ME
    2005-01-25 ~ 2020-03-10
    IIF 42 - Secretary → ME
  • 9
    DE FACTO 2034 LIMITED - 2013-07-26
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2013-07-26 ~ 2017-12-07
    IIF 35 - Director → ME
    2017-08-08 ~ 2020-03-10
    IIF 66 - Secretary → ME
  • 10
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ 2020-03-10
    IIF 10 - Director → ME
  • 11
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2021-09-02 ~ 2021-10-19
    IIF 23 - Director → ME
  • 12
    CS (2005) LIMITED - 2005-11-14
    THE EMPLOYMENT BANK LIMITED - 2005-10-11
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-10-10 ~ 2017-02-16
    IIF 26 - Director → ME
    2005-10-10 ~ 2017-02-16
    IIF 55 - Secretary → ME
  • 13
    DAWES ENTERPRISES LTD - 2005-10-11
    RISE PROMOTIONS LTD - 2005-09-23
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (5 parents)
    Equity (Company account)
    104.79 GBP2020-06-30
    Officer
    2005-10-10 ~ 2014-12-19
    IIF 36 - Director → ME
    2005-10-10 ~ 2014-11-19
    IIF 60 - Secretary → ME
  • 14
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-12-20 ~ 2014-12-19
    IIF 37 - Director → ME
    2005-01-25 ~ 2014-12-19
    IIF 49 - Secretary → ME
  • 15
    DE FACTO 1499 LIMITED - 2007-06-27
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-26 ~ 2014-08-08
    IIF 28 - Director → ME
    2007-06-26 ~ 2014-08-08
    IIF 56 - Secretary → ME
  • 16
    CAMDEN MOTOR GROUP LIMITED - 2004-09-07
    LONDON LAW NAMEGUARD 2 LIMITED - 2001-12-20
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    2001-12-10 ~ 2020-03-10
    IIF 17 - Director → ME
    2001-12-10 ~ 2020-03-10
    IIF 61 - Secretary → ME
  • 17
    CONNECT FINANCIAL RECRUITMENT LIMITED - 2017-03-06
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    691,300 GBP2024-06-30
    Officer
    2012-12-18 ~ 2024-11-29
    IIF 25 - Director → ME
  • 18
    CRYSTAL OF GRANTHAM LIMITED - 2005-02-16
    ANSWEROFFICE LIMITED - 2003-09-01
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-09-24 ~ 2014-08-08
    IIF 30 - Director → ME
  • 19
    CAR SHOPS LIMITED - 2005-11-14
    DE FACTO 1076 LIMITED - 2003-12-03
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-02 ~ 2017-02-16
    IIF 27 - Director → ME
    2003-12-02 ~ 2017-02-16
    IIF 48 - Secretary → ME
  • 20
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    2003-12-19 ~ 2020-03-10
    IIF 19 - Director → ME
    2005-01-25 ~ 2020-03-10
    IIF 46 - Secretary → ME
  • 21
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ 2007-10-18
    IIF 33 - Director → ME
  • 22
    8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    2007-06-01 ~ 2007-09-18
    IIF 32 - Director → ME
    2007-06-01 ~ 2007-09-18
    IIF 57 - Secretary → ME
  • 23
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    2016-10-11 ~ 2018-04-18
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 69 - Has significant influence or control OE
  • 24
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD - 2021-09-23
    25 Hine House Regent Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,159,653 GBP2024-03-31
    Officer
    2018-04-16 ~ 2021-09-02
    IIF 34 - Director → ME
  • 25
    DE FACTO 946 LIMITED - 2003-06-18
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-12-20 ~ 2002-12-10
    IIF 40 - Director → ME
    2001-12-20 ~ 2002-12-10
    IIF 68 - Secretary → ME
  • 26
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2021-04-05
    IIF 9 - Director → ME
  • 27
    ALL CARE & SUPPORT SERVICES LIMITED - 2011-06-13
    COUNTRY CARE AGENCY LIMITED - 2007-04-11
    Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    327,213 GBP2023-08-01 ~ 2024-07-31
    Officer
    2020-09-16 ~ 2022-11-29
    IIF 8 - Director → ME
  • 28
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,782 GBP2024-03-31
    Officer
    2014-10-13 ~ 2018-04-18
    IIF 12 - 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.