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

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

      IIF 1
    • icon of address 77- 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 2
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 3
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 8
    • icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 9 IIF 10
  • Hammond, David William
    British company director

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

      IIF 11
  • Hammond, David William
    British director

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

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

      IIF 13 IIF 14
    • icon of address Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 15
    • icon of address 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 16 IIF 17 IIF 18
    • icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 20
  • Hammond, David William
    British finance director

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

      IIF 21
  • Hammond, David William

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

      IIF 22
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 23
    • icon of address 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 24
  • Hammond, David William
    British company director born in February 1963

    Resident in England

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

      IIF 25
    • icon of address 4, Crown Place, London, EC2A 4BT, England

      IIF 26
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 27
  • Hammond, David William
    British director born in February 1963

    Resident in England

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

      IIF 28 IIF 29 IIF 30
    • icon of address 6, Tannery Lane, Odell, Bedford, MK43 7AJ, England

      IIF 31
    • icon of address 77- 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 32
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 33 IIF 34
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 35 IIF 36 IIF 37
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, United Kingdom

      IIF 41 IIF 42
    • icon of address 1st Floor, 4 City Road, London, EC1Y 2AA, England

      IIF 43
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 44
    • icon of address Lathbury Park, Lathbury, Newport Pagnell, MK16 8LD, England

      IIF 45 IIF 46
    • icon of address 9, Cheyne Walk, Northampton, NN1 5PT

      IIF 47
    • icon of address Artisans House 7, Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 48
    • icon of address Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 49
    • icon of address The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 50
    • icon of address 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ

      IIF 51 IIF 52 IIF 53
    • icon of address 11, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 57
    • icon of address 11, Osier Way, Olney Office Park, Olney, Buckinghamshire, MK46 5FP, England

      IIF 58
    • icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 59 IIF 60 IIF 61
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 62
  • Hammond, David William
    British finance director born in February 1963

    Resident in England

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

      IIF 63
  • Mr David William Hammond
    British born in February 1963

    Resident in England

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

      IIF 64
    • icon of address Lathbury Park, Lathbury, Newport Pagnell, MK16 8LD, England

      IIF 65 IIF 66
  • Mr David Hammond
    British born in February 1963

    Resident in United Kingdom

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

      IIF 67
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,168,587 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 27 - Director → ME
  • 2
    CORRECT DETAIL LIMITED - 2007-02-07
    icon of address 9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 3
    DE FACTO 1663 LIMITED - 2009-02-24
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-02-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    DE FACTO 535 LIMITED - 1996-11-28
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2017-02-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 64 - Has significant influence or controlOE
  • 7
    DE FACTO 1855 LIMITED - 2011-05-10
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-05-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    DE FACTO 1366 LIMITED - 2006-06-20
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-11-22 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address Lathbury Park, Lathbury, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DE FACTO 638 LIMITED - 1997-07-25
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-01-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    MERIDIAN AUDI LIMITED - 2004-07-29
    DE FACTO 637 LIMITED - 1997-07-11
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2005-01-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address Lathbury Park, Lathbury, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,368,191 GBP2024-04-05
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CAMDEN HOLDCO LIMITED - 2009-03-26
    DE FACTO 1677 LIMITED - 2009-01-15
    icon of address 9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 47 - Director → ME
Ceased 28
  • 1
    DE FACTO 1065 LIMITED - 2003-12-03
    icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-02 ~ 2014-12-19
    IIF 61 - Director → ME
    icon of calendar 2003-12-02 ~ 2014-12-19
    IIF 10 - Secretary → ME
  • 2
    BEMBRIDGE GARAGES LIMITED - 1978-12-31
    PETER WEST MOTORS LIMITED - 1997-02-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-07 ~ 2014-08-08
    IIF 52 - Director → ME
    icon of calendar 2007-07-07 ~ 2014-08-08
    IIF 18 - Secretary → ME
  • 3
    RAFTMANOR LIMITED - 2005-10-11
    CAMDEN VENTURES LIMITED - 2020-07-22
    CMG (2005) LIMITED - 2005-11-14
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2020-03-10
    IIF 35 - Director → ME
    icon of calendar 2005-10-10 ~ 2020-03-10
    IIF 13 - 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
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-09-18
    IIF 54 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-09-18
    IIF 19 - Secretary → ME
  • 5
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2020-03-10
    IIF 30 - Director → ME
  • 6
    CMGL (1) LIMITED - 2004-09-07
    DE FACTO 1045 LIMITED - 2003-07-08
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2020-03-10
    IIF 34 - Director → ME
    icon of calendar 2003-06-13 ~ 2020-03-10
    IIF 12 - Secretary → ME
  • 7
    DE FACTO 532 LIMITED - 1996-12-31
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2020-03-10
    IIF 38 - Director → ME
    icon of calendar 2005-01-25 ~ 2020-03-10
    IIF 4 - Secretary → ME
  • 8
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2020-03-10
    IIF 32 - Director → ME
    icon of calendar 2005-01-25 ~ 2020-03-10
    IIF 2 - Secretary → ME
  • 9
    DE FACTO 2034 LIMITED - 2013-07-26
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2017-12-07
    IIF 58 - Director → ME
    icon of calendar 2017-08-08 ~ 2020-03-10
    IIF 22 - Secretary → ME
  • 10
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ 2020-03-10
    IIF 29 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2021-09-02 ~ 2021-10-19
    IIF 43 - Director → ME
  • 12
    CS (2005) LIMITED - 2005-11-14
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    THE EMPLOYMENT BANK LIMITED - 2005-10-11
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ 2017-02-16
    IIF 49 - Director → ME
    icon of calendar 2005-10-10 ~ 2017-02-16
    IIF 15 - Secretary → ME
  • 13
    DAWES ENTERPRISES LTD - 2005-10-11
    RISE PROMOTIONS LTD - 2005-09-23
    icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (5 parents)
    Equity (Company account)
    104.79 GBP2020-06-30
    Officer
    icon of calendar 2005-10-10 ~ 2014-12-19
    IIF 59 - Director → ME
    icon of calendar 2005-10-10 ~ 2014-11-19
    IIF 20 - Secretary → ME
  • 14
    icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-20 ~ 2014-12-19
    IIF 60 - Director → ME
    icon of calendar 2005-01-25 ~ 2014-12-19
    IIF 9 - Secretary → ME
  • 15
    DE FACTO 1499 LIMITED - 2007-06-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2014-08-08
    IIF 51 - Director → ME
    icon of calendar 2007-06-26 ~ 2014-08-08
    IIF 16 - Secretary → ME
  • 16
    CAMDEN MOTOR GROUP LIMITED - 2004-09-07
    LONDON LAW NAMEGUARD 2 LIMITED - 2001-12-20
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-10 ~ 2020-03-10
    IIF 37 - Director → ME
    icon of calendar 2001-12-10 ~ 2020-03-10
    IIF 21 - Secretary → ME
  • 17
    CONNECT FINANCIAL RECRUITMENT LIMITED - 2017-03-06
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    691,300 GBP2024-06-30
    Officer
    icon of calendar 2012-12-18 ~ 2024-11-29
    IIF 48 - Director → ME
  • 18
    CRYSTAL OF GRANTHAM LIMITED - 2005-02-16
    ANSWEROFFICE LIMITED - 2003-09-01
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2014-08-08
    IIF 53 - Director → ME
  • 19
    CAR SHOPS LIMITED - 2005-11-14
    DE FACTO 1076 LIMITED - 2003-12-03
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2017-02-16
    IIF 50 - Director → ME
    icon of calendar 2003-12-02 ~ 2017-02-16
    IIF 8 - Secretary → ME
  • 20
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ 2020-03-10
    IIF 39 - Director → ME
    icon of calendar 2005-01-25 ~ 2020-03-10
    IIF 6 - Secretary → ME
  • 21
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-10-18
    IIF 56 - Director → ME
  • 22
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2007-06-01 ~ 2007-09-18
    IIF 55 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-09-18
    IIF 17 - Secretary → ME
  • 23
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2018-04-18
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 67 - Has significant influence or control OE
  • 24
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD - 2021-09-23
    icon of address 25 Hine House Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,159,653 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2021-09-02
    IIF 57 - Director → ME
  • 25
    DE FACTO 946 LIMITED - 2003-06-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-12-10
    IIF 63 - Director → ME
    icon of calendar 2001-12-20 ~ 2002-12-10
    IIF 24 - Secretary → ME
  • 26
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2021-04-05
    IIF 28 - Director → ME
  • 27
    ALL CARE & SUPPORT SERVICES LIMITED - 2011-06-13
    COUNTRY CARE AGENCY LIMITED - 2007-04-11
    icon of address Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, Greater London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    327,213 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-09-16 ~ 2022-11-29
    IIF 26 - Director → ME
  • 28
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,782 GBP2024-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2018-04-18
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.