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 5
  • 1
    Mchenry, Daniel James
    Born in May 1974
    Individual (48 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Leeder, Mark
    Born in April 1975
    Individual (36 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Raban, Mark Douglas
    Born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Hobson, Gillian
    Born in July 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
    Hobson, Gillian
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressFirst Point, St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 31
  • 1
    Dick, Andrew Francis
    Company Director born in December 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-02-07 ~ 1997-09-17
    OF - Director → CIF 0
  • 2
    Franklin, Christopher Tom
    Director born in June 1949
    Individual
    Officer
    icon of calendar 2000-05-23 ~ 2002-01-14
    OF - Director → CIF 0
  • 3
    Caney, Peter Richard
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar ~ 1994-02-28
    OF - Director → CIF 0
  • 4
    Ronchetti, Marc Arthur
    Accountant born in April 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-12-20
    OF - Director → CIF 0
  • 5
    Rourke, Maurice
    Company Director born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1995-06-20
    OF - Director → CIF 0
  • 6
    Johnson, Peter William
    Director born in November 1947
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 1999-09-21
    OF - Director → CIF 0
  • 7
    Light, John Michael Heathcote
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Secretary → CIF 0
  • 8
    Wallwork, Paul Anthony Hewitt
    Finance Director Inchcape Uk born in October 1962
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2003-11-01
    OF - Director → CIF 0
  • 9
    Southwick, Philip
    Managing Director born in November 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ 2025-09-04
    OF - Director → CIF 0
  • 10
    Mccormack, Connor
    Finance Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2015-10-06
    OF - Director → CIF 0
  • 11
    Martin-hickey, Katie
    Company Director born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-13 ~ 2024-08-01
    OF - Director → CIF 0
  • 12
    Hancox, Elizabeth Louise, Dr
    Company Director born in August 1970
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-20
    OF - Director → CIF 0
  • 13
    Fallenstein, Louis
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2015-10-06 ~ 2017-01-01
    OF - Director → CIF 0
  • 14
    Lock, Spencer
    Company Director born in January 1967
    Individual
    Officer
    icon of calendar 2004-08-09 ~ 2009-12-01
    OF - Director → CIF 0
  • 15
    Raban, Mark Douglas
    Accountant born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ 2005-10-01
    OF - Director → CIF 0
  • 16
    Brearley, James Richard
    Company Director born in November 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-12-13
    OF - Director → CIF 0
  • 17
    Newbury, David John
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-30 ~ 2000-05-23
    OF - Director → CIF 0
  • 18
    Allen, Ian Douglas
    Director born in February 1952
    Individual
    Officer
    icon of calendar 1994-02-28 ~ 1995-06-20
    OF - Director → CIF 0
  • 19
    Catlin, Claire Louise
    Company Director born in January 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ 2018-09-21
    OF - Director → CIF 0
  • 20
    Heath, Reginald Frank
    Company Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 21
    Potts, Graeme John
    Managing Director born in October 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2006-09-17
    OF - Director → CIF 0
  • 22
    Harfield, Frank
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 23
    Taylor, Leslie Charles James
    Company Director born in August 1934
    Individual
    Officer
    icon of calendar ~ 1995-06-20
    OF - Director → CIF 0
  • 24
    Mccluskey, Ross
    Company Director born in October 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2015-10-06
    OF - Director → CIF 0
  • 25
    Wheatley, Martin Peter
    Company Secretary born in August 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2022-06-30
    OF - Director → CIF 0
    Wheatley, Martin Peter
    Individual (34 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 2004-08-09
    OF - Secretary → CIF 0
  • 26
    James, John William
    Company Director born in April 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-06-20 ~ 2000-04-25
    OF - Director → CIF 0
    James, John William
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-09-17
    OF - Secretary → CIF 0
  • 27
    Hazelwood, Robert
    Chief Executive born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2003-04-07
    OF - Director → CIF 0
  • 28
    Ashford, George Oliver
    Company Director born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ 2024-08-01
    OF - Director → CIF 0
  • 29
    Boult, Richard David
    Accountant born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-09 ~ 2002-05-17
    OF - Director → CIF 0
  • 30
    icon of addressFirst Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 50 offsprings)
    Officer
    2004-08-09 ~ 2024-08-01
    PE - Secretary → CIF 0
  • 31
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
    icon of address22a, St. James's Square, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GROUP 1 RETAIL LIMITED

Previous names
PORTSMOUTH GARAGES LIMITED - 1977-02-01
WADHAM STRINGER (DIBDEN PURLIEU)LIMITED - 1980-10-02
WADHAM KENNING MOTOR GROUP LIMITED - 2001-02-16
INCHCAPE RETAIL LIMITED - 2024-08-01
WADHAM STRINGER VEHICLES LIMITED - 1987-12-31
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories

Related profiles found in government register
  • GROUP 1 RETAIL LIMITED
    Info
    PORTSMOUTH GARAGES LIMITED - 1977-02-01
    WADHAM STRINGER (DIBDEN PURLIEU)LIMITED - 1977-02-01
    WADHAM KENNING MOTOR GROUP LIMITED - 1977-02-01
    INCHCAPE RETAIL LIMITED - 1977-02-01
    WADHAM STRINGER VEHICLES LIMITED - 1977-02-01
    Registered number 00194561
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent ME16 0LS
    PRIVATE LIMITED COMPANY incorporated on 1923-12-19 (102 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • INCHCAPE RETAIL LIMITED
    S
    Registered number 194561
    icon of addressFirst Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in Companies House, England
    CIF 1
  • INCHCAPE RETAIL LIMITED
    S
    Registered number 00194561
    icon of addressFirst Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
    Company in Uk Companies Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    LIND AUTOMOTIVE GROUP HOLDINGS LIMITED - 2007-06-29
    LINDFORD LIMITED - 2002-10-31
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    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
  • 3
    INCHCAPE (EXETER) LIMITED - 2007-09-28
    H A FOX LIMITED - 2011-03-01
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    INCHCAPE ONE LIMITED - 2006-12-19
    INKCROFT LIMITED - 2000-03-28
    PAUL RIGBY LIMITED - 2004-07-07
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    EUROMEN LIMITED - 1987-04-07
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFirst Floor, Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    PARKSIDE CAR SALES (MANCHESTER) LIMITED - 1996-01-01
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-11
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    INCHCAPE ESTATES LIMITED - 2024-08-01
    KENNINGS ESTATES PUBLIC LIMITED COMPANY - 1988-10-03
    TOZER KEMSLEY & MILLBOURN ESTATES PUBLIC LIMITED COMPANY - 1994-06-13
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-07-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    INCHCAPE TRADE PARTS LIMITED - 2024-08-01
    DIRECTOR 54 LIMITED - 2007-06-29
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    ROBERT SMITH & SONS LIMITED - 2005-05-10
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-04-05
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    PARK LANE LIMITED - 1987-04-01
    COOPER PARK LANE LIMITED - 1989-04-01
    B.M.W. DISTRIBUTORS LONDON LIMITED - 1979-12-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.