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 6
  • 1
    Owen, Matthew
    Finance Director born in April 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Willeke, Christoph Herrmann, Dr
    Inhouse Counsel born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Fredebohm, Gabriele
    Vp Finance & Controlling Ba Rep. Tires Emea born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    OF - Director → CIF 0
  • 4
    Mortimer, Tracey
    Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 5
    Choudhury, Nafaz
    Finance Director born in August 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-02-21 ~ now
    OF - Director → CIF 0
    Choudhury, Nafaz
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-02-21 ~ now
    OF - Secretary → CIF 0
  • 6
    CONTINENTAL U.K. GROUP HOLDINGS LIMITED - now
    UNIROYAL ENGLEBERT TYRES LIMITED - 1993-01-01
    H.C.N.LIMITED - 1979-12-31
    icon of addressHeadquarters, Vahrenwalder Strabe 9, D-30165, Hanover, Germany
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Adair, Eric Weir
    Individual
    Officer
    icon of calendar ~ 1997-10-10
    OF - Secretary → CIF 0
  • 2
    Gorgun, Tarik
    Market Manager born in June 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Winter, Guenter
    Director Operations & Controlling born in April 1948
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1999-04-19
    OF - Director → CIF 0
  • 4
    Suttmeyer, Johannes
    Lawyer born in June 1959
    Individual
    Officer
    icon of calendar 2001-12-20 ~ 2022-07-01
    OF - Director → CIF 0
  • 5
    Owen, Matthew
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-16 ~ 2025-02-21
    OF - Secretary → CIF 0
  • 6
    Eberlein, Hartmut Maria
    Vp Corporate Finance born in August 1952
    Individual
    Officer
    icon of calendar 1999-07-21 ~ 2004-12-31
    OF - Director → CIF 0
  • 7
    Schoess, Gregor Paul Maria
    Finance Director Continental Ag born in June 1951
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1999-07-31
    OF - Director → CIF 0
  • 8
    Koller, Burkhardt
    Executive born in December 1951
    Individual
    Officer
    icon of calendar 2001-12-20 ~ 2017-05-31
    OF - Director → CIF 0
  • 9
    Bateman, Malcolm
    Financial Director born in March 1949
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1999-04-09
    OF - Director → CIF 0
  • 10
    Jones, Laurence Geoffrey
    Marketing Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 11
    Collins, Leslie
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2008-09-24
    OF - Secretary → CIF 0
  • 12
    Kauth, Hans
    Personnel Manager born in March 1935
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 13
    Potter, Michael Albert
    Chartered Accountant born in May 1948
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2003-08-11
    OF - Director → CIF 0
  • 14
    Coles, Leslie William
    Born in January 1929
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 15
    Stark, Graeme
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 2000-03-01
    OF - Secretary → CIF 0
  • 16
    Buschmann, Erich Helhut
    Manufacturing Director born in April 1945
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 17
    Bartels, Gerd
    Business Executive born in December 1967
    Individual
    Officer
    icon of calendar 2017-05-31 ~ 2023-11-23
    OF - Director → CIF 0
  • 18
    Segrott, Stewart Galloway
    Business Manager born in October 1949
    Individual
    Officer
    icon of calendar 1999-07-21 ~ 2001-07-02
    OF - Director → CIF 0
  • 19
    Smith, David Thomas
    Managing Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 20
    Cranny, Brendan
    Dip Eng born in May 1947
    Individual
    Officer
    icon of calendar 1999-04-19 ~ 1999-08-16
    OF - Director → CIF 0
  • 21
    Pritchard, Neil Bartley
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2015-01-16
    OF - Secretary → CIF 0
parent relation
Company in focus

CONTINENTAL U.K. GROUP HOLDINGS LIMITED

Previous names
UNIROYAL ENGLEBERT TYRES LIMITED - 1993-01-01
H.C.N.LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CONTINENTAL U.K. GROUP HOLDINGS LIMITED
    Info
    UNIROYAL ENGLEBERT TYRES LIMITED - 1993-01-01
    H.C.N.LIMITED - 1979-12-31
    Registered number 00566118
    icon of addressBotanica Ditton Park Riding Court Road, Datchet, Slough SL3 9LL
    Private Limited Company incorporated on 1956-05-15 (69 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • CONTINENTAL U.K. GROUP HOLDINGS LIMITED
    S
    Registered number 00566118
    icon of address191-195 High Street, High Street, Yiewsley, West Drayton, England, UB7 7XW
    Limited in Companies House, England And Wales
    CIF 1
  • CONTINENTAL U.K. GROUP HOLDINGS LIMITED
    S
    Registered number 00566118
    icon of address191-195, High Street, Yiewsley, West Drayton, England, UB7 7XW
    Limited Company in England And Wales Company Registry, England And Wales
    CIF 2
  • CONTINENTAL U.K. GROUP HOLDINGS LIMITED
    S
    Registered number 00566118
    icon of addressBotanica Ditton Park, Riding Ct Road, Datchet, England, SL3 9LL
    Ltd in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    BANDVULC REMOULDS LIMITED - 1998-01-19
    AEROFLO (R.W. DEVON) LIMITED - 1980-12-31
    icon of addressGillard Way, Lee Mill Industrial Estate, Ivybridge, Devon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    BANDVULC LIMITED - 2011-06-13
    icon of addressGillard Way, Lee Mill Industrial Estate, Ivybridge, Devon
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    BANDVULC TYRE CONTRACTS LIMITED - 2012-11-27
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    MICHELIN INVESTMENT LIMITED - 1991-03-21
    PRECIS (903) LIMITED - 1989-07-05
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    CONTINENTAL TYRE AND RUBBER GROUP LIMITED - 1995-09-07
    C.U.P. LIMITED - 1991-02-15
    CONTINENTAL TYRE & RUBBER COMPANY LIMITED - 1983-12-30
    icon of addressBotanica Ditton Park Riding Court Road, Datchet, Slough, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    UNIROYAL ENGLEBERT TYRES LIMITED - 1997-03-05
    C. U. P. LIMITED - 1993-01-01
    CONTINENTAL TYRE AND RUBBER COMPANY LIMITED - 1991-02-15
    C.U.P. LIMITED - 1983-12-30
    WALLSET LIMITED - 1983-12-05
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    UNIROYAL ENGLEBERT TYRES LIMITED - 1993-01-01
    H.C.N.LIMITED - 1979-12-31
    icon of addressBotanica Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    BANDVULC INVESTMENTS LIMITED - 2002-04-19
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressRadleigh House 1 Golf Road, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    217 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    LIBRA INVESTMENTS LIMITED - 2013-04-05
    BANDVULC INVESTMENTS (RICHARD) LIMITED - 2004-01-09
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address2 Waverley Road, Beeches Industrial Estate, Yate, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of addressRadleigh House, 1 Golf Road, Clarkston, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,820,440 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    TYRE MAINTENANCE (LEEDS) LIMITED - 2009-09-02
    PUDSEY TYRE MAINTENANCE LIMITED - 1979-12-31
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    DEVON RUBBER COMPANY LIMITED - 2013-07-23
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    VIKING ASKIM (U.K) LIMITED - 1984-02-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-03-27
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.