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 24
  • 1
    Forsyth, David Robertson
    Company Director born in March 1956
    Individual (168 offsprings)
    Officer
    2004-02-26 ~ 2009-12-10
    OF - Director → CIF 0
  • 2
    Jones, Peter
    Chief Executive born in October 1956
    Individual (118 offsprings)
    Officer
    1998-02-09 ~ 2004-02-26
    OF - Director → CIF 0
  • 3
    Siddall, Keith Fearnley
    Company Director born in April 1932
    Individual (4 offsprings)
    Officer
    (before 1991-12-07) ~ 1994-07-29
    OF - Director → CIF 0
  • 4
    Charnley, William Francis
    Solicitor born in August 1960
    Individual (19 offsprings)
    Officer
    2000-02-01 ~ 2004-02-26
    OF - Director → CIF 0
  • 5
    Willis, Mark Simon
    Director born in August 1976
    Individual (197 offsprings)
    Officer
    2019-04-08 ~ 2024-06-28
    OF - Director → CIF 0
  • 6
    Hartrick, Keith
    Company Director born in October 1944
    Individual (6 offsprings)
    Officer
    1994-01-10 ~ 2004-02-26
    OF - Director → CIF 0
  • 7
    Thomas, Richard John
    Born in September 1973
    Individual (91 offsprings)
    Officer
    2024-09-02 ~ now
    OF - Director → CIF 0
  • 8
    Rickitt, Peter Edward
    Merchant Banker born in January 1947
    Individual (14 offsprings)
    Officer
    1996-02-01 ~ 2004-02-26
    OF - Director → CIF 0
  • 9
    Fowler, Lionel Albert
    Company Director born in May 1952
    Individual (18 offsprings)
    Officer
    1994-01-10 ~ 2004-02-26
    OF - Director → CIF 0
  • 10
    Herbert, Mark Philip
    Director born in August 1967
    Individual (200 offsprings)
    Officer
    2019-04-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 11
    Finn, Trevor Garry
    Company Director born in July 1957
    Individual (182 offsprings)
    Officer
    2004-02-26 ~ 2019-03-31
    OF - Director → CIF 0
  • 12
    Holden, Timothy Paul
    Chartered Accountant born in September 1964
    Individual (261 offsprings)
    Officer
    2009-12-11 ~ 2019-03-31
    OF - Director → CIF 0
  • 13
    Dean, John Anthony
    Company Director born in May 1934
    Individual (3 offsprings)
    Officer
    (before 1991-12-07) ~ 1999-04-23
    OF - Director → CIF 0
  • 14
    Bramall, Douglas Charles Antony
    Chartered Accountant born in December 1935
    Individual (107 offsprings)
    Officer
    (before 1991-12-07) ~ 2004-02-26
    OF - Director → CIF 0
  • 15
    Sykes, Hilary Claire
    Company Director born in May 1960
    Individual (265 offsprings)
    Officer
    2004-02-26 ~ 2017-01-01
    OF - Director → CIF 0
    Sykes, Hilary Claire
    Company Director
    Individual (265 offsprings)
    Officer
    2004-02-26 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 16
    Holroyd, John
    Chartered Accountant born in November 1936
    Individual (88 offsprings)
    Officer
    (before 1991-12-07) ~ 2004-02-26
    OF - Director → CIF 0
    Holroyd, John
    Individual (88 offsprings)
    Officer
    (before 1991-12-07) ~ 2004-02-26
    OF - Secretary → CIF 0
  • 17
    Casha, Martin Shaun
    Director born in April 1960
    Individual (186 offsprings)
    Officer
    2004-02-26 ~ 2023-10-07
    OF - Director → CIF 0
  • 18
    Berman, William
    Director born in February 1966
    Individual (56 offsprings)
    Officer
    2020-04-09 ~ 2024-01-31
    OF - Director → CIF 0
  • 19
    Maloney, Richard James
    Born in December 1977
    Individual (248 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
    Maloney, Richard James
    Individual (248 offsprings)
    Officer
    2006-02-14 ~ now
    OF - Secretary → CIF 0
  • 20
    Williamson, Neil
    Born in February 1965
    Individual (118 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 21
    Gregson, Robin Anthony
    Chartered Accountant born in July 1960
    Individual (146 offsprings)
    Officer
    1988-04-01 ~ 2004-02-26
    OF - Director → CIF 0
  • 22
    PENDRAGON NEWCO 2 LIMITED
    15112552 03835900... (more)
    Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Person with significant control
    2023-10-23 ~ 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
  • 23
    PINEWOOD TECHNOLOGIES GROUP PLC - now 02304195 03542925
    PENDRAGON PLC - 2024-02-13 02304195 02163998
    TRUSHELFCO (NO.1313) LIMITED - 1989-10-04
    Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottinghamshire, United Kingdom
    Active Corporate (41 parents, 165 offsprings)
    Officer
    2006-02-01 ~ now
    OF - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2023-10-23
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    PENDRAGON GROUP HOLDINGS LIMITED
    14776858 03836139
    Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2023-10-23 ~ 2023-10-23
    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

C D BRAMALL LIMITED

Period: 2004-06-02 ~ now
Company number: 00444795 00257354
Registered names
C D BRAMALL LIMITED - now 00257354
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
45112 - Sale Of Used Cars And Light Motor Vehicles

Related profiles found in government register
  • C D BRAMALL LIMITED
    Info
    C D BRAMALL PLC - 2004-06-02
    SANDERSON BRAMALL MOTOR GROUP PLC - 2004-06-02
    SANDERSON MURRAY & ELDER (HOLDINGS) PUBLIC LIMITED COMPANY - 2004-06-02
    Registered number 00444795
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR
    PRIVATE LIMITED COMPANY incorporated on 1947-11-06 (78 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • C D BRAMALL LIMITED
    S
    Registered number 444795
    Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR
    Limited Company in England & Wales
    CIF 1
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    BRAMALL CONTRACTS LIMITED
    - now 01419833
    SANDERSON ALBANY LEASE LIMITED - 2003-01-06
    ALBANY LEASE LIMITED - 1999-08-09
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    BRIGHTDART LIMITED
    04387992
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BUIST MANOR LIMITED
    - now 00985470
    BUIST MOTORS LIMITED - 1982-02-05
    Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    C D BRAMALL DEALERSHIPS LIMITED
    - now 00477076
    C. D. BRAMALL (A.R.G.) LIMITED. - 1990-07-25
    RIX MANOR LIMITED - 1985-08-02
    HADFIELDS (HEYWOOD) LIMITED - 1983-12-30
    RIX MANOR LIMITED - 1983-11-14
    OLIVER RIX LIMITED - 1982-07-07
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    C D BRAMALL MOTOR GROUP LIMITED
    - now 02800465
    SANDERSON (HULL) LIMITED - 2000-11-09
    BREAKFOCUS LIMITED - 1993-04-06
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    C D BRAMALL YORK LIMITED
    - now 00154612
    LEEDHAMS (YORK) LIMITED - 2000-12-29
    Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    C.G.S.B. HOLDINGS LIMITED
    00136317
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    CHARLES SIDNEY LIMITED
    - now 02830974
    BMG CHARLES SIDNEY PLC - 1995-12-14
    CHARLES SIDNEY PLC - 1995-01-25
    FREEDAILY LIMITED - 1993-10-13
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (32 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    CHATFIELDS LIMITED
    - now 00465793
    C D BRAMALL MOTORS LIMITED - 2012-12-19
    SANDERSON DEALERSHIPS LIMITED - 2000-11-23
    C.D.BRAMALL (WOLVERHAMPTON) LIMITED - 1993-12-31
    BRISTOL STREET MOTORS (WOLVERHAMPTON) LIMITED - 1986-06-30
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    MANCHESTER GARAGES HOLDINGS LIMITED
    - now 00431045
    MANCHESTER GARAGES LIMITED - 1992-01-07
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    PETROGATE LIMITED
    02534435
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    S M & E PROPERTIES LIMITED
    02476205
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    SANDERSON MURRAY & ELDER LIMITED
    - now 00188929
    JOHN VICARY & SONS,LIMITED - 1985-05-16
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SKIPPER GROUP LIMITED(THE)
    - now 00703695
    THOS. W. WARD (MOTORS) LIMITED - 1983-11-08
    SKIPPER GROUP LIMITED (THE) - 1979-12-31
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    SKIPPER OF AINTREE LIMITED
    - now 00587996
    COMET FINANCE COMPANY LIMITED - 1988-12-08
    Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    SKIPPER OF BURNLEY LIMITED
    - now 00311162
    C.G.SKIPPER LIMITED - 1976-12-31
    Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    SKIPPER OF CHELTENHAM LIMITED
    - now 00618967
    SKIPPER FLEET LIMITED - 1987-01-09
    SKIPPER FINANCE LIMITED - 1985-03-15
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 18
    SKIPPER OF DARLINGTON LIMITED
    00952968
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    SKIPPER OF NORTHALLERTON LIMITED
    00359960
    Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 20
    SKIPPER OF PLYMOUTH LIMITED
    - now 00355856
    FREDDIES (AUTO ELECTRICIANS) LIMITED - 1986-09-11
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 21
    SKIPPER OF SHEFFIELD LIMITED
    - now 00725000
    SKIPPER ENGINEERING LIMITED - 1988-02-15
    HALMO ENGINEERING LIMITED - 1987-11-05
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 22
    SKIPPER OF WAKEFIELD LIMITED
    - now 00299734
    COMBERHILL(YORKSHIRE)GARAGES LIMITED - 1985-04-19
    Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.