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 4
  • 1
    Hammonds, Timothy John
    Born in October 1973
    Individual (13 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Page, Martin Edward
    Individual (8 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Druce, Eurig Garmon
    Born in November 1978
    Individual (7 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Director → CIF 0
  • 4
    FIAT CHRYSLER AUTOMOBILES N.V. - now FC031853
    FIAT INVESTMENTS N.V. - 2014-10-29
    Taurusavenue 1, 2132ls, Hoofddorp, Netherlands
    Converted / Closed Corporate (13 parents, 19 offsprings)
    Person with significant control
    2021-01-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 71
  • 1
    Raymond, James H
    Director born in October 1948
    Individual
    Officer
    1994-03-01 ~ 1998-09-01
    OF - Director → CIF 0
  • 2
    Francavilla, Antonio
    Plant Manager/Director born in July 1957
    Individual
    Officer
    2010-04-01 ~ 2012-04-01
    OF - Director → CIF 0
  • 3
    Connell, David James
    Director born in December 1972
    Individual (15 offsprings)
    Officer
    2017-08-03 ~ 2021-10-18
    OF - Director → CIF 0
  • 4
    Gilson, Andrew Robert
    Customer Experience & Corporate Strategy Director born in September 1961
    Individual
    Officer
    2010-07-19 ~ 2014-09-25
    OF - Director → CIF 0
  • 5
    Burton, John
    Company Director born in December 1951
    Individual
    Officer
    2003-06-10 ~ 2004-12-13
    OF - Director → CIF 0
  • 6
    Millward, Philip
    Hr Director born in November 1952
    Individual
    Officer
    2008-11-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 7
    Cray, Martyn
    Director born in June 1961
    Individual (1 offspring)
    Officer
    2012-04-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 8
    Gildea, John Francis
    Company Director born in August 1944
    Individual
    Officer
    1997-07-01 ~ 1999-10-01
    OF - Director → CIF 0
  • 9
    Borland, David
    Director born in December 1972
    Individual (2 offsprings)
    Officer
    2013-07-08 ~ 2018-02-28
    OF - Director → CIF 0
  • 10
    Fourniol, Patrick Guilhem
    Director born in March 1971
    Individual
    Officer
    2018-08-21 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Lord, Peter David
    Company Director
    Individual
    Officer
    1990-03-08 ~ 1994-01-01
    OF - Director → CIF 0
  • 12
    Burkutean, Harry Gunther
    Director Of Finance born in January 1951
    Individual
    Officer
    2001-02-01 ~ 2002-06-01
    OF - Director → CIF 0
  • 13
    Tozer, Timothy David
    Managing Director And Chairman born in August 1959
    Individual (1 offspring)
    Officer
    2014-02-25 ~ 2015-09-22
    OF - Director → CIF 0
  • 14
    Benjamin, Keith John
    Solicitor born in November 1956
    Individual (9 offsprings)
    Officer
    1998-06-22 ~ 2005-01-31
    OF - Director → CIF 0
    2005-07-04 ~ 2009-02-27
    OF - Director → CIF 0
    Benjamin, Keith John
    Solicitor
    Individual (9 offsprings)
    Officer
    ~ 2009-02-27
    OF - Secretary → CIF 0
  • 15
    Leggio, Karen Marie
    Director Of Supply born in January 1963
    Individual
    Officer
    1999-10-25 ~ 2002-06-30
    OF - Director → CIF 0
  • 16
    Kibe, Alfred Kamanja
    Director born in February 1974
    Individual (2 offsprings)
    Officer
    2015-07-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 17
    Parfitt, Christopher William
    Director born in June 1947
    Individual (1 offspring)
    Officer
    2001-07-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 18
    Burnip, Anthony Roger
    Company Executive born in April 1938
    Individual
    Officer
    ~ 1997-06-30
    OF - Director → CIF 0
  • 19
    Coomber, Ian Michael
    Executive Director born in September 1944
    Individual
    Officer
    1993-08-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 20
    Harvey, Rory Vincent
    Chairman And Managing Director born in October 1967
    Individual
    Officer
    2015-09-23 ~ 2018-01-10
    OF - Director → CIF 0
  • 21
    Warman, Bruce Malcolm
    Company Director born in September 1948
    Individual
    Officer
    1988-02-12 ~ 2003-02-28
    OF - Director → CIF 0
  • 22
    Davies, Lawrence Frederick
    Director Purchasing born in May 1959
    Individual (1 offspring)
    Officer
    2008-08-01 ~ 2013-06-28
    OF - Director → CIF 0
  • 23
    Sabisky, Edward Vincent
    Director born in April 1957
    Individual (1 offspring)
    Officer
    1994-03-01 ~ 1998-06-01
    OF - Director → CIF 0
  • 24
    Martinez Galindo, Alejandro
    Director born in November 1962
    Individual
    Officer
    2011-04-26 ~ 2014-05-07
    OF - Director → CIF 0
  • 25
    Hope, Peter Thomas
    Director born in September 1966
    Individual (5 offsprings)
    Officer
    2014-09-25 ~ 2021-12-02
    OF - Director → CIF 0
  • 26
    Klages, Hennig A W
    Company Executive born in December 1938
    Individual
    Officer
    ~ 1994-02-01
    OF - Director → CIF 0
  • 27
    Oldfield, Simon
    Director born in November 1960
    Individual
    Officer
    2015-03-09 ~ 2018-05-17
    OF - Director → CIF 0
  • 28
    Branston, Giles Winthorpe
    Solicitor born in May 1954
    Individual (1 offspring)
    Officer
    2009-02-27 ~ 2010-01-11
    OF - Director → CIF 0
    Branston, Giles Winthorpe
    Solicitor
    Individual (1 offspring)
    Officer
    2009-02-27 ~ 2010-01-11
    OF - Secretary → CIF 0
  • 29
    Nash, Jonathan Peter
    Director born in January 1960
    Individual (2 offsprings)
    Officer
    2008-06-01 ~ 2009-04-06
    OF - Director → CIF 0
  • 30
    Willcox, Paul Antony
    Managing Director born in October 1963
    Individual (4 offsprings)
    Officer
    2021-02-24 ~ 2023-08-31
    OF - Director → CIF 0
  • 31
    Brzezinski-andersz, Andrzej Janusz
    Director Of Public Affairs born in July 1948
    Individual
    Officer
    1999-03-01 ~ 2003-01-06
    OF - Director → CIF 0
  • 32
    Morales FacerÍas, Alberto
    Chief Financial Officer born in June 1976
    Individual
    Officer
    2020-05-15 ~ 2025-09-01
    OF - Director → CIF 0
  • 33
    Tremblay, Diana
    Director Of Manufacturing born in August 1959
    Individual
    Officer
    2000-11-13 ~ 2002-04-02
    OF - Director → CIF 0
  • 34
    Wallis, David
    Director/Purchasing & Traffic born in April 1938
    Individual (2 offsprings)
    Officer
    1981-03-16 ~ 1997-07-31
    OF - Director → CIF 0
  • 35
    Townsend, Jeremy Mark
    Director born in September 1962
    Individual (1 offspring)
    Officer
    2018-06-28 ~ 2023-08-31
    OF - Director → CIF 0
  • 36
    Ward, Keith Geoffrey
    Treasurer born in October 1962
    Individual (1 offspring)
    Officer
    2001-06-22 ~ 2002-06-10
    OF - Director → CIF 0
    Ward, Keith Geoffrey
    Company Director born in October 1962
    Individual (1 offspring)
    2005-11-01 ~ 2008-04-21
    OF - Director → CIF 0
  • 37
    Gubbey, Christopher Patrick Marston
    Plant Director born in May 1956
    Individual
    Officer
    1997-04-14 ~ 2000-12-01
    OF - Director → CIF 0
  • 38
    Davino, Maria Grazia
    Managing Director born in April 1978
    Individual
    Officer
    2023-08-31 ~ 2024-10-23
    OF - Director → CIF 0
  • 39
    Noble, Mark Christopher
    Director born in March 1964
    Individual
    Officer
    2018-08-21 ~ 2023-08-31
    OF - Director → CIF 0
  • 40
    Spalding, John Anthony
    Business Executive born in February 1938
    Individual (1 offspring)
    Officer
    1989-05-01 ~ 1999-03-01
    OF - Director → CIF 0
  • 41
    Fulcher, John Robert
    Treasurer born in January 1958
    Individual
    Officer
    2008-01-01 ~ 2008-08-01
    OF - Director → CIF 0
    Fulcher, John Robert
    Director Gme Accelerate born in January 1958
    Individual
    2011-04-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 42
    Aldred, Duncan Neil
    Director born in July 1970
    Individual
    Officer
    2010-01-11 ~ 2014-05-09
    OF - Director → CIF 0
  • 43
    Jones, Arvin Leroy
    Plant Director born in August 1954
    Individual
    Officer
    2000-09-01 ~ 2003-06-10
    OF - Director → CIF 0
  • 44
    Schmidt, Thomas Carl
    Plant Director born in January 1957
    Individual
    Officer
    2008-01-01 ~ 2010-04-01
    OF - Director → CIF 0
  • 45
    Highnam, James Charles
    Finance Director born in January 1969
    Individual (4 offsprings)
    Officer
    2015-12-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 46
    Reilly, David Nicholas
    Company Director born in December 1949
    Individual
    Officer
    ~ 1994-01-01
    OF - Director → CIF 0
    1996-04-01 ~ 2005-01-31
    OF - Director → CIF 0
  • 47
    Ebbert, William Andrew
    Company Executive born in December 1942
    Individual (1 offspring)
    Officer
    ~ 1993-06-01
    OF - Director → CIF 0
  • 48
    Thexton, Christopher
    Hr Director Uk & Ireland born in March 1965
    Individual
    Officer
    2015-06-15 ~ 2017-07-31
    OF - Director → CIF 0
  • 49
    Batchelor, Peter Readwin Michael
    Company Executive born in September 1937
    Individual (1 offspring)
    Officer
    ~ 1994-04-01
    OF - Director → CIF 0
  • 50
    Fesser, Stefan
    Director born in May 1969
    Individual
    Officer
    2014-02-10 ~ 2018-06-30
    OF - Director → CIF 0
  • 51
    Golden, Charles
    Chairman & Managing Director born in June 1946
    Individual
    Officer
    1993-06-01 ~ 1996-03-04
    OF - Director → CIF 0
  • 52
    Wright, Michael
    Director born in December 1963
    Individual (2 offsprings)
    Officer
    2014-02-25 ~ 2019-11-08
    OF - Director → CIF 0
  • 53
    Duchemin, Xavier Francois Claude
    Director born in June 1966
    Individual
    Officer
    2018-08-21 ~ 2021-01-31
    OF - Director → CIF 0
  • 54
    Poole, David
    Aftersales Director born in June 1958
    Individual
    Officer
    1998-11-01 ~ 2001-07-01
    OF - Director → CIF 0
  • 55
    Henson, Gary Leonard
    Company Executive born in May 1942
    Individual
    Officer
    ~ 1992-06-01
    OF - Director → CIF 0
  • 56
    Stramy, Robert Julius
    Director born in January 1941
    Individual
    Officer
    1994-03-01 ~ 1995-09-01
    OF - Director → CIF 0
  • 57
    Barber, John Christopher
    Company Executive born in December 1937
    Individual
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 58
    Teichert, Katrin
    Director born in September 1969
    Individual
    Officer
    2002-07-01 ~ 2004-12-13
    OF - Director → CIF 0
  • 59
    Nagi, Rabiya Sultana
    Individual (6 offsprings)
    Officer
    2010-01-11 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 60
    Wale, Kevin Ernest
    Managing Director & Chairman born in October 1954
    Individual (1 offspring)
    Officer
    2001-08-01 ~ 2005-05-09
    OF - Director → CIF 0
  • 61
    James, Mark Neville
    Finance Director born in October 1961
    Individual
    Officer
    2002-06-01 ~ 2005-11-01
    OF - Director → CIF 0
  • 62
    Fragoso, Miguel
    Chief Engineer born in August 1956
    Individual (2 offsprings)
    Officer
    2009-04-06 ~ 2013-12-01
    OF - Director → CIF 0
  • 63
    Norman, Stephen
    Director born in August 1954
    Individual (3 offsprings)
    Officer
    2018-02-01 ~ 2022-03-09
    OF - Director → CIF 0
  • 64
    Chapman, Michael Robert
    Company Director born in April 1947
    Individual
    Officer
    1995-09-01 ~ 2000-12-22
    OF - Director → CIF 0
  • 65
    Johnson, Mark Anthony
    Hr Director born in August 1957
    Individual
    Officer
    2008-01-01 ~ 2008-11-01
    OF - Director → CIF 0
  • 66
    Browning, Jonathan
    Chairman born in June 1959
    Individual (2 offsprings)
    Officer
    2005-05-09 ~ 2008-06-01
    OF - Director → CIF 0
  • 67
    Kuespert, Peter Christian
    Director born in September 1961
    Individual
    Officer
    2018-05-21 ~ 2018-07-09
    OF - Director → CIF 0
  • 68
    Molyneux, Richard John
    Finance Director born in June 1965
    Individual (13 offsprings)
    Officer
    2007-12-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 69
    Jung, Werner Heinrich
    Finance Director born in April 1950
    Individual (1 offspring)
    Officer
    1998-06-01 ~ 2001-01-31
    OF - Director → CIF 0
  • 70
    VHC SUB-HOLDINGS (UK)
    - now 02494621
    TELSAMON LIMITED - 1991-01-29
    Uk101-135 Griffin House, Osborne Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 71
    Route De Gisy, 78140, Velizy Villacoublay, France
    Corporate (2 offsprings)
    Person with significant control
    2019-03-09 ~ 2021-01-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VAUXHALL MOTORS LIMITED

Linked company numbers found in government register: 00135767, 06356274
Previous names
GENERAL MOTORS UK LIMITED - 2017-09-18 06356274
VAUXHALL MOTORS LIMITED - 2008-04-16 06356274
Standard Industrial Classification
29100 - Manufacture Of Motor Vehicles

Related profiles found in government register
  • VAUXHALL MOTORS LIMITED
    Info
    GENERAL MOTORS UK LIMITED - 2017-09-18
    VAUXHALL MOTORS LIMITED - 2017-09-18
    Registered number 00135767
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands CV3 1ND
    PRIVATE LIMITED COMPANY incorporated on 1914-05-12 (111 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • VAUXHALL MOTORS LIMITED
    S
    Registered number 00135767
    Griffin House, Osborne Road, Uk1-101-135, Luton, Beds, England, LU1 3YT
    Private Limited Company in England And Wales Companies Registry, England And Wales
    CIF 1 CIF 2
  • VAUXHALL MOTORS LIMITED
    S
    Registered number 00135767
    Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, England, LU1 3YT
    Private Limited Company in England And Wales Companies Registry, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    GM RETIREES PENSION TRUSTEES LIMITED
    - now 05909688
    TRUSHELFCO (NO.3236) LIMITED - 2006-09-01 01184635, 01233998, 01238892... (more)
    A W House, Stuart Street, Luton, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 2
    MOTORS DIRECTORS LIMITED
    02872530
    Citypoint 16th Floor, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    MOTORS NOMINEES LIMITED
    - now 06358331
    MOTORS INVESTMENTS (SKY) LIMITED - 2009-02-02
    10 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    MOTORS PROPERTIES LIMITED
    - now 02983192
    BURTON (BRIDGEND) LTD. - 2006-03-01
    Citypoint 16th Floor, One Ropemaker Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    MOTORS SECRETARIES LIMITED
    - now 02564446
    INDEXEQUAL LIMITED - 1991-05-22
    Citypoint 16th Floor, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    OTIC LIMITED
    - now 06356274
    VAUXHALL MOTORS LIMITED
    - 2017-09-18 06356274 00135767
    GENERAL MOTORS UK LIMITED - 2008-04-16 00135767
    Griffin House Uk1-101-135 Osborne Road, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED
    - now 06219397
    GM (UK) UNCLASSIFIED PENSION TRUSTEES LIMITED - 2011-04-01
    TRUSHELFCO (NO.3285) LIMITED - 2007-05-11 01184635, 01233998, 01238892... (more)
    2 Sunbeam Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    VAUXHALL TRADE PARTS LIMITED
    - now 08987193
    GO TRADE PARTS LIMITED
    - 2018-01-19 08987193
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2017-12-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    VISION MOTORS (2007) LTD
    - now 06162843 10976783
    VISION MOTORS LIMITED
    - 2017-10-02 06162843 10976783
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    VML 2017 PENSION TRUSTEES LIMITED
    - now 10790378
    VML 2017 PENSION TRUSTEES LIMITED
    - 2025-10-28 10790378
    2 Sunbeam Way, Coventry, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-05-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    06 ORMSKIRK LIMITED
    - now 05540164
    AVENUECABLE LIMITED - 2006-01-26
    Ackhurst Road, Ackhurst Road, Chorley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,581,931 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-05
    CIF 11 - Has significant influence or control OE
  • 2
    ADVANCE MOTORS LIMITED
    - now 09216857
    AZIMUTH MOTORS LIMITED - 2015-09-23
    Slough House, 87-89 Farnham Road, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,010,520 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-20
    CIF 14 - Has significant influence or control OE
  • 3
    BAYLIS (GLOUCESTER) LIMITED
    - now 02877066
    HEATPOOL ENTERPRISES LIMITED - 1994-02-25
    Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    EDEN AUTOMOTIVE LIMITED
    - now 06256143 10685766
    EDEN 2018 LIMITED
    - 2018-06-15 06256143 10685766
    EDEN (GM) LIMITED
    - 2018-06-14 06256143
    BRAMLEY (GM) LIMITED - 2007-12-03
    38-40 Portman Road, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    20,762,506 GBP2020-12-31
    Person with significant control
    2017-04-06 ~ 2018-06-18
    CIF 12 - Has significant influence or control OE
  • 5
    GM (U.K.) PENSION TRUSTEES LIMITED
    - now 02228259
    TRUSHELFCO (NO.1249) LIMITED - 1988-07-06 01184635, 01233998, 01238892... (more)
    A W House, Stuart Street, Luton, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-31
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    GO MOTOR RETAILING LTD
    - now 02481118 08122464
    WHITMORE'S OF EDENBRIDGE LIMITED - 2013-05-20
    PRIME ADVANTAGE LIMITED - 1990-09-10
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    IBC PENSION TRUSTEES LIMITED.
    - now 03249886 10790383
    TRUSHELFCO (NO.2193) LIMITED - 1996-11-27 01184635, 01233998, 01238892... (more)
    A W House, Stuart Street, Luton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-31
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    REEVE (DERBY) LIMITED
    - now 04120259 02538266
    WATERPAPER LIMITED - 2002-01-03 02538266
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2025-06-30
    Person with significant control
    2016-04-06 ~ 2018-04-17
    CIF 16 - Has significant influence or control OE
  • 9
    REEVE (LINCOLN) LIMITED
    09386251
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-04-17
    CIF 3 - Has significant influence or control OE
  • 10
    SHERWOODS MOTOR GROUP LIMITED - now
    SHERWOODS (DARLINGTON) LIMITED
    - 2018-12-10 02876229
    EQUALMUSIC TRADING LIMITED - 1994-02-01
    Sherwoods Motor Group Crowther Road, Crowther Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,406,778 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-23
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SLATERS NORTH WALES LIMITED - now
    SLATERS (GM) LIMITED
    - 2017-09-23 03977409
    MOTORS INVESTMENTS (CAERNARFON) LIMITED - 2009-08-14
    KEITH SHAW (MOTORS) LIMITED - 2006-10-09
    Conway Road, Colwyn Bay, Conwy
    Active Corporate (2 parents)
    Equity (Company account)
    2,668,001 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-18
    CIF 22 - Has significant influence or control OE
  • 12
    SOUTHERN (MERTHYR) LIMITED
    03102338
    Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-26
    CIF 20 - Has significant influence or control OE
  • 13
    VERTU MOTORS (CHINGFORD) LIMITED
    - now 06088621
    VERTU MOTORS (FRANCE) LIMITED - 2011-10-25
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-07
    CIF 26 - Has significant influence or control OE
  • 14
    VERTU MOTORS (VMC) LIMITED
    - now 00694464 06088556
    BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10 00251237, 03092217
    MILEHIRE LIMITED - 1995-09-27 00792529
    U-TRAIL LIMITED - 1982-10-29
    B.S.G.FLEET SERVICES LIMITED - 1976-12-31
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-07
    CIF 10 - Has significant influence or control OE
  • 15
    VICKERS (LAKESIDE) LIMITED
    - now 03287149
    VIKING ARCHITECTURAL SYSTEMS LIMITED - 1997-12-30
    VIKING ARCHITECTURAL SERVICES LIMITED - 1997-02-11
    COURTAPPLY LIMITED - 1997-01-29
    Tony Le Voi West Thurrock Way, West Thurrock, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    885,635 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    WHEATCROFT (WORKSOP) LIMITED
    - now 03105115
    TEACHMICRO LIMITED - 1996-02-08
    Walkers Of Worksop, Retford Road, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,496,978 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2018-01-23
    CIF 19 - Has significant influence or control OE
  • 17
    WILSON & CO. (MOTOR SALES) LIMITED
    03503183
    Hewitts Avenue, Hewitts Circus, Grimsby, N E Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,031,946 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    CIF 15 - Has significant influence or control OE

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.