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, Colin Edward

    Related profiles found in government register
  • Hammond, Colin Edward
    British director born in October 1936

    Registered addresses and corresponding companies
    • icon of address 23 Alderson Close, Aylesbury, Buckinghamshire, HP19 3TA

      IIF 1
  • Hammond, Colin Edward
    British exec director born in October 1936

    Registered addresses and corresponding companies
    • icon of address 23 Alderson Close, Aylesbury, Buckinghamshire, HP19 3TA

      IIF 2
  • Hammond, Colin Edward
    British secretary

    Registered addresses and corresponding companies
    • icon of address 23 Alderson Close, Aylesbury, Buckinghamshire, HP19 3TA

      IIF 3
  • Hammond, Colin Edward
    British born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paxmans Place, Banbury, OX16 5EU, England

      IIF 4
    • icon of address Hillside House, Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 5
    • icon of address Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 6 IIF 7
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 8 IIF 9 IIF 10
    • icon of address Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SR

      IIF 17
  • Hammond, Colin Edward
    British business manager born in October 1936

    Resident in England

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

      IIF 18
  • Hammond, Colin Edward
    British director born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Paxmans Place, Banbury, Oxfordshire, OX16 5EU

      IIF 19 IIF 20
  • Mr Colin Edward Hammond
    British born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paxmans Place, Banbury, OX16 5EU, England

      IIF 21
    • icon of address Hillside House, Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 22
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    MAYFAIR GARAGES LIMITED - 1998-02-27
    MAYFAIR GARAGES AND CONSERVATORIES LIMITED - 2022-05-03
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 6 - Director → ME
  • 3
    AVITEC DISTRIBUTION LIMITED - 2005-01-10
    SPEED 2325 LIMITED - 1992-03-06
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    87,570 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 17 - Director → ME
  • 5
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 15 - Director → ME
  • 6
    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 address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CLICK PRODUCTS LIMITED - 2020-06-03
    icon of address Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 7 - Director → ME
  • 8
    MARLEY GARAGES LIMITED - 1996-02-23
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,671,719 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 10 - Director → ME
  • 10
    AVITEC ELECTRONICS LTD - 2024-12-16
    AVITEC DISTRIBUTION LIMITED - 2007-12-05
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
    icon of address Hillside House, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    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 address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 2 Paxmans Place, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    589,112 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    BATLEY GARAGES LIMITED - 2016-02-20
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 11 - Director → ME
  • 16
    WHITEHURST PROPERTIES LIMITED - 2002-10-15
    icon of address The White House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-02-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 4
  • 1
    icon of address W.o.bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,530,010 GBP2024-12-31
    Officer
    icon of calendar 2006-04-23 ~ 2007-11-10
    IIF 19 - Director → ME
  • 2
    AVITEC DISTRIBUTION LIMITED - 2005-01-10
    SPEED 2325 LIMITED - 1992-03-06
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    87,570 GBP2024-12-31
    Officer
    icon of calendar 1992-03-03 ~ 1993-11-10
    IIF 2 - Director → ME
  • 3
    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 address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1994-11-25 ~ 2000-11-02
    IIF 3 - Secretary → ME
  • 4
    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 address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-18 ~ 1996-03-15
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.