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
    Forrester, Robert Thomas
    Born in September 1969
    Individual (89 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, Karen
    Born in November 1971
    Individual (117 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ now
    OF - Director → CIF 0
  • 3
    Kent, Colin
    Born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-10 ~ now
    OF - Director → CIF 0
  • 4
    Crane, David Paul
    Born in October 1967
    Individual (86 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ now
    OF - Director → CIF 0
  • 5
    Loose, Nicola Jane Carrington
    Individual (82 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Secretary → CIF 0
  • 6
    NORHAM HOUSE 1101 PLC - 2006-11-02
    icon of addressVertu House, Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, England
    Active Corporate (8 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 18
  • 1
    Sherwin, Michael
    Finance Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2019-03-01
    OF - Director → CIF 0
  • 2
    Thorne, Raymond
    Chartered Accountant born in February 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    OF - Director → CIF 0
  • 3
    Cannon, Thomas Charles
    Chartered Secretary born in September 1928
    Individual
    Officer
    icon of calendar ~ 1993-05-10
    OF - Director → CIF 0
  • 4
    Williams, Paul Raymond
    Director born in February 1947
    Individual
    Officer
    icon of calendar 1996-09-27 ~ 2007-03-26
    OF - Director → CIF 0
  • 5
    Smiley, Patrick Joseph
    Chartered Accountant born in October 1946
    Individual
    Officer
    icon of calendar 1997-04-06 ~ 2007-03-26
    OF - Director → CIF 0
    Smiley, Patrick Joseph
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1997-04-06 ~ 2007-03-26
    OF - Secretary → CIF 0
  • 6
    Mccaslin, Stuart David, Mr
    Chartered Sec born in April 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    OF - Director → CIF 0
  • 7
    Anderson, Karen
    Finance Director born in November 1971
    Individual (117 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2008-11-04
    OF - Director → CIF 0
    Anderson, Karen
    Individual (117 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 8
    Marton, Richard Egerton Christopher
    Director born in November 1940
    Individual
    Officer
    icon of calendar 1993-05-10 ~ 1997-04-04
    OF - Director → CIF 0
  • 9
    Tustain, John Bernard
    Director born in January 1945
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 2007-03-26
    OF - Director → CIF 0
  • 10
    Turnbull, Peter
    Chartered Accountant born in April 1946
    Individual
    Officer
    icon of calendar 1995-10-31 ~ 1997-04-04
    OF - Director → CIF 0
  • 11
    Dawson, Anthony David
    Chartered Accountant born in November 1935
    Individual
    Officer
    icon of calendar ~ 1995-10-31
    OF - Director → CIF 0
  • 12
    icon of addressSeton House, Warwick Technology Park Gallows Hill, Warwick
    Corporate
    Officer
    ~ 1997-04-04
    PE - Secretary → CIF 0
  • 13
    ASHDOWN SECRETARIES LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2002-09-25 ~ 2007-03-26
    PE - Secretary → CIF 0
  • 14
    icon of address10, Chiswell Street, London, United Kingdom
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2007-03-27 ~ 2018-02-07
    PE - Director → CIF 0
  • 15
    icon of addressGriffin House, Osborne Road, Luton, Bedfordshire, England
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-07
    PE - Has significant influence or controlCIF 0
  • 16
    INDEXEQUAL LIMITED - 1991-05-22
    icon of address10, Chiswell Street, London, United Kingdom
    Dissolved Corporate (3 parents, 19 offsprings)
    Officer
    2007-03-27 ~ 2018-02-07
    PE - Director → CIF 0
  • 17
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-03-26 ~ 2010-02-25
    PE - Secretary → CIF 0
  • 18
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2001-05-04 ~ 2002-09-25
    PE - Secretary → CIF 0
parent relation
Company in focus

VERTU MOTORS (VMC) LIMITED

Previous names
BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
B.S.G.FLEET SERVICES LIMITED - 1976-12-31
MILEHIRE LIMITED - 1995-09-27
U-TRAIL LIMITED - 1982-10-29
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles

Related profiles found in government register
  • VERTU MOTORS (VMC) LIMITED
    Info
    BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
    B.S.G.FLEET SERVICES LIMITED - 2007-04-10
    MILEHIRE LIMITED - 2007-04-10
    U-TRAIL LIMITED - 2007-04-10
    Registered number 00694464
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA
    PRIVATE LIMITED COMPANY incorporated on 1961-06-05 (64 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • VERTU MOTORS (VMC) LIMITED
    S
    Registered number 00694464
    icon of addressVertu House, Fifth Avenue Business Park, Team Valley, Gateshead, England, NE11 0XA
    Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PATRICK (HEXHAM) LIMITED - 1999-10-01
    PATRICK (STOCKTON) LIMITED - 2009-05-18
    PATRICK (HOLDINGS) LIMITED - 2011-02-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.