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 31
  • 1
    Kettle, Michael John Ottwell
    Retired Executive born in November 1935
    Individual (2 offsprings)
    Officer
    1993-02-25 ~ 1997-12-17
    OF - Director → CIF 0
  • 2
    Glossop, Robert Charles
    Company Director born in September 1937
    Individual (17 offsprings)
    Officer
    1994-05-06 ~ 1995-01-11
    OF - Director → CIF 0
  • 3
    Chambers, Paul Jonathan
    Financial Director born in January 1951
    Individual (51 offsprings)
    Officer
    ~ 1996-07-05
    OF - Director → CIF 0
  • 4
    Ritchie, John Muir
    Director born in December 1943
    Individual (74 offsprings)
    Officer
    1997-11-27 ~ 2000-10-31
    OF - Director → CIF 0
  • 5
    Watson, Deirdre Mary Alison
    Individual (126 offsprings)
    Officer
    2004-07-01 ~ 2009-11-27
    OF - Secretary → CIF 0
  • 6
    Jones, Alun Morton
    Director born in November 1952
    Individual (93 offsprings)
    Officer
    2008-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 7
    Noel, Michael John
    Company Director born in April 1937
    Individual (2 offsprings)
    Officer
    ~ 1993-11-30
    OF - Director → CIF 0
  • 8
    Taylor, Phillip
    Company Director born in September 1948
    Individual (10 offsprings)
    Officer
    ~ 1998-01-05
    OF - Director → CIF 0
  • 9
    Baker, Terence Edward
    Retired Banker born in March 1932
    Individual (1 offspring)
    Officer
    ~ 1993-05-06
    OF - Director → CIF 0
  • 10
    Macnamara, Richard James
    Individual (103 offsprings)
    Officer
    2010-02-08 ~ 2013-01-14
    OF - Secretary → CIF 0
  • 11
    O'donnell, Joseph Peter
    Company Director born in January 1955
    Individual (12 offsprings)
    Officer
    ~ 1993-01-28
    OF - Director → CIF 0
  • 12
    Bailey, David John
    Consultant born in January 1949
    Individual (42 offsprings)
    Officer
    ~ 1997-12-17
    OF - Director → CIF 0
  • 13
    Bradley, Eamon
    Company Director born in March 1948
    Individual (44 offsprings)
    Officer
    2000-10-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 14
    Witt, John Raymond
    Finance Director born in June 1963
    Individual (74 offsprings)
    Officer
    1997-11-27 ~ 1998-06-12
    OF - Director → CIF 0
  • 15
    Potts, Derek
    Finance Director born in October 1958
    Individual (172 offsprings)
    Officer
    2000-01-01 ~ 2001-06-29
    OF - Director → CIF 0
  • 16
    Stuart, John Morris
    Company Director born in August 1931
    Individual (10 offsprings)
    Officer
    ~ 1991-08-27
    OF - Director → CIF 0
  • 17
    Finch, Mark Charles
    Born in July 1967
    Individual (87 offsprings)
    Officer
    2015-07-09 ~ now
    OF - Director → CIF 0
    Finch, Mark
    Individual (87 offsprings)
    Officer
    2013-01-14 ~ now
    OF - Secretary → CIF 0
  • 18
    Muir, David John
    Born in April 1980
    Individual (90 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 19
    Houston, Samuel George
    Financial Director born in January 1956
    Individual (75 offsprings)
    Officer
    2001-06-30 ~ 2007-07-24
    OF - Director → CIF 0
  • 20
    Beattie, Craig Alan
    Company Director born in April 1976
    Individual (88 offsprings)
    Officer
    2013-04-08 ~ 2016-04-01
    OF - Director → CIF 0
  • 21
    Herbert, Mark Philip
    Company Director born in August 1967
    Individual (200 offsprings)
    Officer
    2007-07-24 ~ 2015-07-09
    OF - Director → CIF 0
  • 22
    Bone, David Leonard Paterson
    Retired Banker born in March 1938
    Individual (6 offsprings)
    Officer
    1997-03-27 ~ 1997-12-17
    OF - Director → CIF 0
  • 23
    Ward, Peter Terry
    Director born in October 1945
    Individual (28 offsprings)
    Officer
    1997-11-27 ~ 2000-02-29
    OF - Director → CIF 0
  • 24
    Atkin, John Richard
    Development Director born in July 1945
    Individual (35 offsprings)
    Officer
    ~ 1998-01-08
    OF - Director → CIF 0
  • 25
    Bishop, Matthew
    Company Director born in March 1976
    Individual (85 offsprings)
    Officer
    2016-04-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 26
    Ward, Andrew Ian
    Individual (37 offsprings)
    Officer
    1991-07-25 ~ 1998-05-01
    OF - Secretary → CIF 0
  • 27
    Williamson, Michael Granville
    Chairman And Chief Executive born in July 1940
    Individual (37 offsprings)
    Officer
    ~ 1997-12-23
    OF - Director → CIF 0
  • 28
    Mahaffey, Matthew Ian
    Individual (8 offsprings)
    Officer
    ~ 1991-07-25
    OF - Secretary → CIF 0
  • 29
    Beynon, Peter
    Director Overseas Ops born in January 1957
    Individual (75 offsprings)
    Officer
    1997-11-27 ~ 1999-12-31
    OF - Director → CIF 0
  • 30
    MATHESON & CO LIMITED
    MATHESON & CO.,LIMITED 00100295
    3 Lombard Street, London
    Active Corporate (25 parents, 101 offsprings)
    Officer
    1998-05-01 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 31
    LITHIA MOTORS GROUP UK LIMITED - now 02470318
    JARDINE MOTORS GROUP UK LIMITED
    - 2024-08-28 02470318
    JARDINE MOTORS GROUP PLC - 2007-03-08
    JARDINE EUROPEAN MOTORS PLC - 1997-09-19
    ASSETOPTION PUBLIC LIMITED COMPANY - 1990-04-02
    770, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

APPLEYARD GROUP LIMITED

Period: 2008-09-30 ~ 2024-10-15
Company number: 00192238
Registered names
APPLEYARD GROUP LIMITED - Dissolved
APPLEYARD GROUP PLC - 2008-09-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • APPLEYARD GROUP LIMITED
    Info
    APPLEYARD GROUP PLC - 2008-09-30
    APPLEYARD GROUP OF COMPANIES PLC - 2008-09-30
    Registered number 00192238
    770 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ
    PRIVATE LIMITED COMPANY incorporated on 1923-08-31 and dissolved on 2024-10-15 (101 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-04-26
    CIF 0
  • APPLETARD GROUP LTD
    S
    Registered number 192238
    770, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9YQ
    Limited Company in Register Of Companies In Uk, Uk
    CIF 1
  • APPLEYARD GROUP LIMITED
    S
    Registered number 192238
    770, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9YQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 41
  • 1
    02245228 LIMITED
    - now 02245228
    ALLERIM LIMITED - 1988-10-13
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    APPLEYARD COMMERCIAL VEHICLES LIMITED
    - now 00563599
    ENDEAVOUR MOTOR COMPANY LIMITED - 1991-10-28
    APPLEYARD PROPERTIES LIMITED - 1987-01-01
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    APPLEYARD MIDLANDS LIMITED
    - now 00384034
    APPLEYARD MOTOR COMPANY LIMITED - 1994-01-01
    APPLEYARD OF LEEDS LIMITED - 1982-06-10
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    APPLEYARD PENSIONS (NOMINEES) LIMITED
    01030061
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    APPLEYARD PROPERTIES (SCOTLAND) LIMITED
    SC052644
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 6
    APPLEYARD PROPERTIES LIMITED
    - now 00667924
    ENDEAVOUR MOTOR COMPANY LIMITED - 1987-01-01
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    APPLEYARD SPECIALIST CARS LIMITED
    - now 00523090
    APPLEYARD OF AYRSHIRE LIMITED - 1987-11-10
    APPLEYARD FUEL SERVICE (SKIPTON) LIMITED, - 1984-11-29
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    APPLEYARD VOLUME CARS LIMITED
    - now 00421405
    ENDEAVOUR FORDRIVE LIMITED - 1991-06-26
    LANE'S(AIRCHARTERS)LIMITED - 1978-12-31
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    CHILTERN FORECOURTS LIMITED
    - now 02034152
    DARTCHANCE LIMITED - 1986-09-24
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    CITY MOTORS (OXFORD) LIMITED
    00941979
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    CLANFORD MOTORS LIMITED
    SC048364
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 12
    CLOVER LEAF CARS (HOLDINGS) LIMITED
    00875672
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 13
    CLOVER LEAF CARS LIMITED
    00653110
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    CONTINENTAL CARS (STANSTED) LIMITED
    01057241
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    FAST FIX SUPER SERVICE CENTRE LIMITED
    - now 00619991
    APPLEYARD OF HUDDERSFIELD LIMITED - 1987-08-17
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    HOME COUNTIES FINANCE CORPORATION LIMITED
    00403671
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 17
    IAN SKELLY GROUP LIMITED
    SC062560
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (36 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    JARDINE MOTORS MANAGEMENT SERVICES LIMITED
    - now 02493512
    JARDINE MOTOR SERVICES LIMITED - 2002-02-19
    BONDCO NO 311 LIMITED - 1999-12-17
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 19
    L S DESIGN LIMITED
    - now 02128961
    LANCASTER BODYCENTRE COLCHESTER LIMITED - 1997-02-06
    LANCASTER NOMINEES LIMITED - 1988-01-29
    LANCASTER LIMITED - 1987-06-19
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 20
    LANCASTER BOW LIMITED
    - now 02310853
    HARSTON NEWMARKET LIMITED - 1991-09-06
    BIDLITE LIMITED - 1988-12-14
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 21
    LANCASTER EUROPA LIMITED
    - now 01614335
    LANCASTER GARAGES (IPSWICH) LIMITED - 1994-01-01
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 22
    LANCASTER GARAGES (COLCHESTER) LIMITED
    01098250
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 23
    LANCASTER GARAGES (EUROPEAN) LIMITED
    01538907
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 24
    LANCASTER GARAGES (NORWICH) LIMITED
    - now 01274025
    CHANDLESET LIMITED - 1979-12-31
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 25
    LANCASTER GARAGES (SCANDINAVIAN) LIMITED
    - now 01126404
    LANCASTER GARAGES (ONGAR) LIMITED - 1983-04-18
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 26
    LANCASTER HERTFORD LIMITED
    - now 00397591
    ALFRED E NEALE & SON LIMITED - 1987-01-21
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    LANCASTER JAGUAR SEVENOAKS LIMITED
    - now 02037138
    FLOORDOOR LIMITED - 1986-08-28
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 28
    LANCASTER LAKESIDE LIMITED
    - now 01621374
    LANCASTER TRUCKS LIMITED - 1992-02-07
    GOODLIFFE TRUCKS LIMITED - 1984-01-01
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 29
    LANCASTER LUXURY CARS LIMITED
    - now 02505109
    LANCASTER READING LIMITED - 1994-01-01
    LANCASTER JAGUAR READING LIMITED - 1991-11-14
    STORMWAY ENTERPRISES LIMITED - 1990-07-31
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 30
    LANCASTER MEDWAY LIMITED
    - now 02235206
    SERVAGOLD LIMITED - 1988-07-12
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 31
    LANCASTER MOTORS (DORMANT) LIMITED
    - now 01322644
    LANCASTER MOTORS LIMITED - 2013-10-03
    LANCASTER GARAGES LIMITED - 2003-12-05
    COLCHESTER MOTOR COMPANY LIMITED - 1979-12-31
    COLCHESTER MOTOR CO. LIMITED - 1977-11-22
    ST. BOTOLPH'S GARAGE (COLCHESTER) LIMITED - 1977-10-21
    GINMAY MOTORS LIMITED - 1977-10-01
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 32
    LANCASTER SHEFFIELD LIMITED
    - now 02311182
    ANTLITE LIMITED - 1990-02-28
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 33
    LANCASTER VEHICLES LIMITED
    - now 02463917
    LANCASTER SPECIALIST CARS LIMITED - 2002-11-15
    LANCASTER CAMBRIDGE LIMITED - 1994-01-01
    SWITTEN LIMITED - 1990-03-15
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 34
    LANCASTER VENTURES LIMITED
    - now 02861510
    HAPPY MOTORIST CENTRE LIMITED - 2001-01-22
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 35
    LANCASTER WINCHESTER LIMITED
    - now 02514821
    NOCHAR HOLDINGS LIMITED - 1995-01-16
    WIGGINS WINCHESTER LIMITED - 1991-12-31
    SLIMLOOK LIMITED - 1990-11-12
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 36
    MOTORWAYS LIMITED
    - now 03590712
    CLENARD LIMITED - 1998-08-07
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 37
    OXFORD MOTORS LIMITED
    00890324
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 38
    SCOTTHALL CAMBRIDGE LIMITED
    - now 02709640
    STIRLOATH LIMITED - 1992-06-09
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 39
    SCOTTHALL LEEDS LIMITED
    - now 01491213
    G. ERIC HUNT (LEEDS) LIMITED - 1988-01-01
    CARRELBEST LIMITED - 1980-12-31
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 40
    SHORELINE CARS LIMITED
    - now 01738745
    RIMMERGROVE LIMITED - 1984-03-16
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 41
    WHEELMASTER LIMITED
    - now 01436160
    LANCASTER LEASING LIMITED - 1986-07-21
    LANCASTER GARAGES (LEASING) LIMITED - 1980-12-31
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more 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.