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 3
  • 1
    Muir, David John
    Born in April 1980
    Individual (80 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Finch, Mark Charles
    Born in July 1967
    Individual (73 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    OF - Director → CIF 0
    Finch, Mark
    Individual (73 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    LITHIA MOTORS GROUP UK LIMITED - now
    ASSETOPTION PUBLIC LIMITED COMPANY - 1990-04-02
    JARDINE MOTORS GROUP PLC - 2007-03-08
    JARDINE EUROPEAN MOTORS PLC - 1997-09-19
    icon of address770, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 28
  • 1
    Ward, Peter Terry
    Director born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-27 ~ 2000-02-29
    OF - Director → CIF 0
  • 2
    Williamson, Michael Granville
    Chairman And Chief Executive born in July 1940
    Individual
    Officer
    icon of calendar ~ 1997-12-23
    OF - Director → CIF 0
  • 3
    Beattie, Craig Alan
    Company Director born in April 1976
    Individual
    Officer
    icon of calendar 2013-04-08 ~ 2016-04-01
    OF - Director → CIF 0
  • 4
    Taylor, Phillip
    Company Director born in September 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-01-05
    OF - Director → CIF 0
  • 5
    Chambers, Paul Jonathan
    Financial Director born in January 1951
    Individual
    Officer
    icon of calendar ~ 1996-07-05
    OF - Director → CIF 0
  • 6
    Atkin, John Richard
    Development Director born in July 1945
    Individual
    Officer
    icon of calendar ~ 1998-01-08
    OF - Director → CIF 0
  • 7
    Jones, Alun Morton
    Director born in November 1952
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 8
    Stuart, John Morris
    Company Director born in August 1931
    Individual
    Officer
    icon of calendar ~ 1991-08-27
    OF - Director → CIF 0
  • 9
    Bone, David Leonard Paterson
    Retired Banker born in March 1938
    Individual
    Officer
    icon of calendar 1997-03-27 ~ 1997-12-17
    OF - Director → CIF 0
  • 10
    Witt, John Raymond
    Finance Director born in June 1963
    Individual
    Officer
    icon of calendar 1997-11-27 ~ 1998-06-12
    OF - Director → CIF 0
  • 11
    Bishop, Matthew
    Company Director born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 12
    Watson, Deirdre Mary Alison
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2009-11-27
    OF - Secretary → CIF 0
  • 13
    Herbert, Mark Philip
    Company Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-24 ~ 2015-07-09
    OF - Director → CIF 0
  • 14
    Baker, Terence Edward
    Retired Banker born in March 1932
    Individual
    Officer
    icon of calendar ~ 1993-05-06
    OF - Director → CIF 0
  • 15
    Macnamara, Richard James
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ 2013-01-14
    OF - Secretary → CIF 0
  • 16
    Ritchie, John Muir
    Director born in December 1943
    Individual
    Officer
    icon of calendar 1997-11-27 ~ 2000-10-31
    OF - Director → CIF 0
  • 17
    Beynon, Peter
    Director Overseas Ops born in January 1957
    Individual
    Officer
    icon of calendar 1997-11-27 ~ 1999-12-31
    OF - Director → CIF 0
  • 18
    Houston, Samuel George
    Financial Director born in January 1956
    Individual
    Officer
    icon of calendar 2001-06-30 ~ 2007-07-24
    OF - Director → CIF 0
  • 19
    Bailey, David John
    Consultant born in January 1949
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 1997-12-17
    OF - Director → CIF 0
  • 20
    Bradley, Eamon
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 21
    Potts, Derek
    Finance Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2001-06-29
    OF - Director → CIF 0
  • 22
    Kettle, Michael John Ottwell
    Retired Executive born in November 1935
    Individual
    Officer
    icon of calendar 1993-02-25 ~ 1997-12-17
    OF - Director → CIF 0
  • 23
    Ward, Andrew Ian
    Individual
    Officer
    icon of calendar 1991-07-25 ~ 1998-05-01
    OF - Secretary → CIF 0
  • 24
    Noel, Michael John
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
  • 25
    Glossop, Robert Charles
    Company Director born in September 1937
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-05-06 ~ 1995-01-11
    OF - Director → CIF 0
  • 26
    Mahaffey, Matthew Ian
    Individual
    Officer
    icon of calendar ~ 1991-07-25
    OF - Secretary → CIF 0
  • 27
    O'donnell, Joseph Peter
    Company Director born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-28
    OF - Director → CIF 0
  • 28
    MATHESON & CO.,LIMITED
    icon of address3 Lombard Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1998-05-01 ~ 2004-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

APPLEYARD GROUP LIMITED

Previous names
APPLEYARD GROUP PLC - 2008-09-30
APPLEYARD GROUP OF COMPANIES PLC - 1982-07-08
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
    icon of address770 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
    icon of address770, 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
    icon of address770, 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
Active 41
  • 1
    ALLERIM LIMITED - 1988-10-13
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    ENDEAVOUR MOTOR COMPANY LIMITED - 1991-10-28
    APPLEYARD PROPERTIES LIMITED - 1987-01-01
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    APPLEYARD MOTOR COMPANY LIMITED - 1994-01-01
    APPLEYARD OF LEEDS LIMITED - 1982-06-10
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of addressWright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    ENDEAVOUR MOTOR COMPANY LIMITED - 1987-01-01
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    APPLEYARD OF AYRSHIRE LIMITED - 1987-11-10
    APPLEYARD FUEL SERVICE (SKIPTON) LIMITED, - 1984-11-29
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    LANE'S(AIRCHARTERS)LIMITED - 1978-12-31
    ENDEAVOUR FORDRIVE LIMITED - 1991-06-26
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    DARTCHANCE LIMITED - 1986-09-24
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressWright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    APPLEYARD OF HUDDERSFIELD LIMITED - 1987-08-17
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressWright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    JARDINE MOTOR SERVICES LIMITED - 2002-02-19
    BONDCO NO 311 LIMITED - 1999-12-17
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 19
    LANCASTER BODYCENTRE COLCHESTER LIMITED - 1997-02-06
    LANCASTER LIMITED - 1987-06-19
    LANCASTER NOMINEES LIMITED - 1988-01-29
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    HARSTON NEWMARKET LIMITED - 1991-09-06
    BIDLITE LIMITED - 1988-12-14
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 21
    LANCASTER GARAGES (IPSWICH) LIMITED - 1994-01-01
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 24
    CHANDLESET LIMITED - 1979-12-31
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 25
    LANCASTER GARAGES (ONGAR) LIMITED - 1983-04-18
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 26
    ALFRED E NEALE & SON LIMITED - 1987-01-21
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 27
    FLOORDOOR LIMITED - 1986-08-28
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 28
    LANCASTER TRUCKS LIMITED - 1992-02-07
    GOODLIFFE TRUCKS LIMITED - 1984-01-01
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    LANCASTER READING LIMITED - 1994-01-01
    STORMWAY ENTERPRISES LIMITED - 1990-07-31
    LANCASTER JAGUAR READING LIMITED - 1991-11-14
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 30
    SERVAGOLD LIMITED - 1988-07-12
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 31
    LANCASTER GARAGES LIMITED - 2003-12-05
    ST. BOTOLPH'S GARAGE (COLCHESTER) LIMITED - 1977-10-21
    LANCASTER MOTORS LIMITED - 2013-10-03
    COLCHESTER MOTOR COMPANY LIMITED - 1979-12-31
    COLCHESTER MOTOR CO. LIMITED - 1977-11-22
    GINMAY MOTORS LIMITED - 1977-10-01
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    ANTLITE LIMITED - 1990-02-28
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 33
    LANCASTER SPECIALIST CARS LIMITED - 2002-11-15
    SWITTEN LIMITED - 1990-03-15
    LANCASTER CAMBRIDGE LIMITED - 1994-01-01
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 34
    HAPPY MOTORIST CENTRE LIMITED - 2001-01-22
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 35
    SLIMLOOK LIMITED - 1990-11-12
    WIGGINS WINCHESTER LIMITED - 1991-12-31
    NOCHAR HOLDINGS LIMITED - 1995-01-16
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    CLENARD LIMITED - 1998-08-07
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 38
    STIRLOATH LIMITED - 1992-06-09
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 39
    G. ERIC HUNT (LEEDS) LIMITED - 1988-01-01
    CARRELBEST LIMITED - 1980-12-31
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 40
    RIMMERGROVE LIMITED - 1984-03-16
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 41
    LANCASTER GARAGES (LEASING) LIMITED - 1980-12-31
    LANCASTER LEASING LIMITED - 1986-07-21
    icon of address770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.