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
    Thomas, Richard John
    Born in September 1973
    Individual (89 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Williamson, Neil
    Born in December 1965
    Individual (110 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Maloney, Richard James
    Born in December 1977
    Individual (243 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Maloney, Richard James
    Individual (243 offsprings)
    Officer
    icon of calendar 2006-10-27 ~ now
    OF - Secretary → CIF 0
  • 4
    RJT 75 LIMITED - 1988-01-26
    icon of addressLoxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressLoxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    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
Ceased 24
  • 1
    Finn, Trevor Garry
    Director born in July 1957
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2019-03-31
    OF - Director → CIF 0
  • 2
    Forrester, Robert Thomas
    Finance Director born in September 1969
    Individual (89 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2006-02-14
    OF - Director → CIF 0
  • 3
    Willis, Mark Simon
    Director born in August 1976
    Individual (83 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2024-06-28
    OF - Director → CIF 0
  • 4
    Forsyth, David Robertson
    Chartered Accountant born in March 1956
    Individual
    Officer
    icon of calendar 2006-02-14 ~ 2009-12-10
    OF - Director → CIF 0
  • 5
    Slattery, Elizabeth Esmee
    Director born in January 1932
    Individual
    Officer
    icon of calendar ~ 2002-09-18
    OF - Director → CIF 0
  • 6
    Holden, Timothy Paul
    Chartered Accountant born in September 1964
    Individual (112 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2019-03-31
    OF - Director → CIF 0
  • 7
    Herbert, Mark Philip
    Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 8
    Casha, Martin Shaun
    Director born in April 1960
    Individual (77 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2023-10-07
    OF - Director → CIF 0
  • 9
    Berman, William
    Director born in February 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-04-09 ~ 2024-01-31
    OF - Director → CIF 0
  • 10
    Vardy, Peter, Sir
    Company Director born in March 1947
    Individual (41 offsprings)
    Officer
    icon of calendar ~ 2006-02-14
    OF - Director → CIF 0
  • 11
    Sykes, Hilary Claire
    Director born in May 1960
    Individual (39 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2017-01-01
    OF - Director → CIF 0
    Sykes, Hilary Claire
    Director
    Individual (39 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 12
    Standen, John Francis
    Non Executive Director Of Lave born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-24 ~ 2006-02-14
    OF - Director → CIF 0
  • 13
    Brine, Jason Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2005-04-30
    OF - Secretary → CIF 0
  • 14
    Teasdale, William Moore
    Chartered Accountant born in July 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-03 ~ 2006-02-14
    OF - Director → CIF 0
  • 15
    Potts, Graeme John
    Company Director born in October 1957
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 1999-04-09
    OF - Director → CIF 0
  • 16
    Rawnsley, Patrick James
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-30 ~ 2006-10-27
    OF - Secretary → CIF 0
  • 17
    Laughlin, Fiona Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-01-04
    OF - Secretary → CIF 0
  • 18
    Launders, Robin Peter
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar ~ 1994-01-06
    OF - Director → CIF 0
  • 19
    Mcaloon, William Gerard
    Financial Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-05
    OF - Director → CIF 0
  • 20
    Dickinson, Robert Henry
    Solicitor born in May 1934
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-09-18
    OF - Director → CIF 0
  • 21
    Murray, Gerard Thomas
    Company Director born in May 1963
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2002-10-25
    OF - Director → CIF 0
  • 22
    Hood, Neil, Professor
    University Professor And Busin born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-03 ~ 2006-02-09
    OF - Director → CIF 0
  • 23
    icon of addressLoxley House, Little Oak Drive, Annesley, Nottingham, England
    Corporate (156 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-10-23
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    icon of addressLoxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-10-23 ~ 2023-10-23
    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
parent relation
Company in focus

REG VARDY LIMITED

Previous name
REG VARDY PLC - 2006-05-25
Standard Industrial Classification
45190 - Sale Of Other Motor Vehicles

Related profiles found in government register
  • REG VARDY LIMITED
    Info
    REG VARDY PLC - 2006-05-25
    Registered number 00611190
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham NG15 0DR
    PRIVATE LIMITED COMPANY incorporated on 1958-09-12 (67 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • REG VARDY LIMITED
    S
    Registered number 611190
    icon of addressLoxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR
    Limited Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    REG VARDY (TMG) LIMITED - 2013-07-08
    TRUST MOTOR GROUP PLC - 1998-12-01
    BARR & WALLACE ARNOLD TRUST PLC - 1997-08-18
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    EVER 1984 LIMITED - 2003-02-26
    REG VARDY (FLEET) LIMITED - 2007-12-21
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    ABERDEEN MOTORS LIMITED - 1988-02-24
    icon of address221 Windmillhill Street, Motherwell, Lanarkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    ANCHOR MOTOR COMPANY LIMITED(THE) - 1993-01-01
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EPICBUY LIMITED - 1989-10-16
    MMCD LIMITED - 1995-07-04
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MCDONALD MOTOR ENGINEERS (MOTHERWELL) LIMITED - 2005-03-03
    icon of address221 Windmillhill Street, Motherwell, North Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    REG VARDY (WHITLEY BAY) LIMITED - 1991-06-21
    TAYLORS GARAGE (MONKSEATON) LIMITED - 1988-02-18
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    REG VARDY (HARROGATE MOTORS) LIMITED - 2004-10-01
    HARROGATE MOTORS LIMITED - 1991-07-12
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    REG VARDY VAUXHALL (LEEDS) LIMITED - 2003-11-20
    EVER 1837 LIMITED - 2002-11-04
    REG VARDY (VAUXHALL) LIMITED - 2003-12-03
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    ACORNFORD (NOTTINGHAM) LIMITED - 2003-08-29
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    INSTANT CLASSIC LIMITED - 1997-05-02
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    THOS.THOMPSON & SONS(TRANSPORT)LIMITED - 1976-12-31
    TYNE TEES ENGINEERING CO LIMITED - 1982-05-07
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    VICTORIA (BAVARIA) LIMITED - 1998-04-30
    FOWLER & ARMSTRONG LIMITED - 1998-03-24
    FOWLER AND ARMSTRONG LIMITED - 1998-08-14
    VALIANT (RVL) LIMITED - 2002-07-26
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    VARDY CONTINENTAL LIMITED - 1993-04-30
    SUNDRIDGE PARK MOTORS LIMITED - 1993-04-07
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    REG VARDY (FINANCIAL SERVICES) LIMITED - 1997-03-21
    RAINQUEST LIMITED - 1984-02-10
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    REG VARDY (AMK) LIMITED - 1998-10-15
    ALTWOOD OF MILTON KEYNES LIMITED - 1996-08-27
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    CROSSCO (369) LIMITED - 1999-01-26
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    REG VARDY (BAVARIA) LIMITED - 1998-04-30
    FORGEMAZE LIMITED - 1987-12-18
    REG VARDY (HARROGATE) LIMITED - 1990-08-07
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE

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