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 8
  • 1
    Rumble, Matthew
    Born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Chopra, Ramesh Kumar
    Born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Twydell, Edward John
    Born in June 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-12 ~ now
    OF - Director → CIF 0
  • 4
    Kenny, Francis
    Born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Butterworth, Charlotte Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    OF - Secretary → CIF 0
  • 6
    Gambart, Didier Robert Maurice
    Born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Thompson, Scott Michael
    Born in May 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 8
    icon of address1, Toyota-cho, Toyota City, Aichi, 471-8571, Japan
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-12-31 ~ 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 35
  • 1
    Kerry, Philip
    Finance Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ 2006-11-01
    OF - Director → CIF 0
  • 2
    Dick, Andrew Francis
    Company Director born in December 1954
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1997-09-17
    OF - Director → CIF 0
  • 3
    Chopra, Ramesh Kumar
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-05 ~ 2024-01-24
    OF - Secretary → CIF 0
  • 4
    Fux, Tom
    Director born in December 1973
    Individual
    Officer
    icon of calendar 2019-12-31 ~ 2021-07-01
    OF - Director → CIF 0
  • 5
    Caney, Peter Richard
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar ~ 1994-02-28
    OF - Director → CIF 0
  • 6
    Back, Brian Philip
    Born in May 1947
    Individual
    Officer
    icon of calendar ~ 2002-02-15
    OF - Director → CIF 0
  • 7
    Bartlett, Terry
    Managing Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ 2010-12-13
    OF - Director → CIF 0
  • 8
    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
  • 9
    Johnson, Peter William
    Director born in November 1947
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 1999-10-07
    OF - Director → CIF 0
  • 10
    Archer, Stephen Anthony
    Director born in August 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2017-10-12
    OF - Director → CIF 0
  • 11
    Young, Robert Patrick
    Finance Director born in October 1948
    Individual
    Officer
    icon of calendar 1999-10-07 ~ 2006-04-06
    OF - Director → CIF 0
  • 12
    Wallwork, Paul Anthony Hewitt
    Finance Director born in October 1962
    Individual
    Officer
    icon of calendar 2002-02-15 ~ 2003-11-01
    OF - Director → CIF 0
  • 13
    Mccormack, Connor
    Finance Directoer born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2015-10-06
    OF - Director → CIF 0
  • 14
    Thayre, Emma Louise
    Individual
    Officer
    icon of calendar 2019-12-31 ~ 2021-04-05
    OF - Secretary → CIF 0
  • 15
    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
  • 16
    Fallenstein, Louis
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2015-10-06 ~ 2017-01-01
    OF - Director → CIF 0
  • 17
    Gillies, Douglas Frank
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2021-01-25
    OF - Director → CIF 0
  • 18
    Lock, Spencer
    Company Director born in January 1967
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2009-12-01
    OF - Director → CIF 0
  • 19
    Fonseca, Miguel
    Ceo born in July 1960
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 20
    Furniss, Mark Andrew
    Finance Director born in November 1964
    Individual
    Officer
    icon of calendar 2007-03-28 ~ 2008-07-31
    OF - Director → CIF 0
  • 21
    Brearley, James Richard
    Company Director born in November 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 22
    Allen, Ian Douglas
    Director born in February 1952
    Individual
    Officer
    icon of calendar 1994-02-28 ~ 1995-06-20
    OF - Director → CIF 0
  • 23
    Catlin, Claire Louise
    Company Director born in January 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2018-09-21
    OF - Director → CIF 0
  • 24
    Heath, Reginald Frank
    Company Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-01
    OF - Director → CIF 0
  • 25
    Ljubica, Ivo Josko
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 26
    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
  • 27
    Woodcock, Gary John
    Finance Director born in November 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2016-04-29
    OF - Director → CIF 0
  • 28
    Taylor, Leslie Charles James
    Company Director born in August 1934
    Individual
    Officer
    icon of calendar ~ 1995-06-20
    OF - Director → CIF 0
  • 29
    Wheatley, Martin Peter
    Company Secretary born in August 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-08-09 ~ 2019-12-31
    OF - Director → CIF 0
    Wheatley, Martin Peter
    Individual (34 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2004-08-09
    OF - Secretary → CIF 0
  • 30
    James, John William
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-03-01
    OF - Secretary → CIF 0
  • 31
    Hazelwood, Robert
    Chief Executive born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-15 ~ 2003-04-07
    OF - Director → CIF 0
  • 32
    Balshaw, Richard Clinton
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ 2023-12-31
    OF - Director → CIF 0
  • 33
    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 ~ 2019-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 34
    icon of addressToyota-allee 5, 50858, Cologne, Germany
    Corporate
    Person with significant control
    2019-12-31 ~ 2023-09-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 35
    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 ~ 2019-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

KINTO UK LIMITED

Previous names
INCHCAPE FLEET SOLUTIONS LIMITED - 2020-06-09
INCHCAPE VEHICLE CONTRACTS LIMITED - 2002-12-31
MANN EGERTON VEHICLE CONTRACTS LIMITED - 2001-02-16
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
77110 - Renting And Leasing Of Cars And Light Motor Vehicles
45112 - Sale Of Used Cars And Light Motor Vehicles
Brief company account
Turnover/Revenue
125,811 GBP2021-04-01 ~ 2022-03-31
92,793 GBP2020-01-01 ~ 2021-03-31
Cost of Sales
-96,083 GBP2021-04-01 ~ 2022-03-31
-71,401 GBP2020-01-01 ~ 2021-03-31
Gross Profit/Loss
29,728 GBP2021-04-01 ~ 2022-03-31
21,392 GBP2020-01-01 ~ 2021-03-31
Administrative Expenses
-18,713 GBP2021-04-01 ~ 2022-03-31
-14,723 GBP2020-01-01 ~ 2021-03-31
Operating Profit/Loss
11,015 GBP2021-04-01 ~ 2022-03-31
6,669 GBP2020-01-01 ~ 2021-03-31
Interest Payable/Similar Charges (Finance Costs)
-3,020 GBP2021-04-01 ~ 2022-03-31
-1,368 GBP2020-01-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
7,995 GBP2021-04-01 ~ 2022-03-31
5,301 GBP2020-01-01 ~ 2021-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,987 GBP2021-04-01 ~ 2022-03-31
-688 GBP2020-01-01 ~ 2021-03-31
Intangible Assets
196 GBP2022-03-31
247 GBP2021-03-31
Property, Plant & Equipment
411,833 GBP2022-03-31
207,122 GBP2021-03-31
Fixed Assets
412,029 GBP2022-03-31
207,369 GBP2021-03-31
Total Inventories
4,099 GBP2022-03-31
2,295 GBP2021-03-31
Debtors
48,420 GBP2022-03-31
48,665 GBP2021-03-31
Cash at bank and in hand
50,433 GBP2022-03-31
51,073 GBP2021-03-31
Current Assets
102,952 GBP2022-03-31
102,033 GBP2021-03-31
Net Current Assets/Liabilities
-101,234 GBP2022-03-31
-4,797 GBP2021-03-31
Total Assets Less Current Liabilities
310,795 GBP2022-03-31
202,572 GBP2021-03-31
Net Assets/Liabilities
25,619 GBP2022-03-31
19,611 GBP2021-03-31
Equity
Called up share capital
6,000 GBP2022-03-31
6,000 GBP2021-03-31
Retained earnings (accumulated losses)
19,619 GBP2022-03-31
13,611 GBP2021-03-31
Equity
25,619 GBP2022-03-31
19,611 GBP2021-03-31
Average Number of Employees
2142021-04-01 ~ 2022-03-31
2132020-01-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
1,291 GBP2022-03-31
1,275 GBP2021-03-31
Intangible Assets - Gross Cost
1,291 GBP2022-03-31
1,275 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,095 GBP2022-03-31
1,028 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,095 GBP2022-03-31
1,028 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
67 GBP2021-04-01 ~ 2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
67 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Net goodwill
196 GBP2022-03-31
247 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,800 GBP2022-03-31
4,087 GBP2021-03-31
Office equipment
958 GBP2022-03-31
831 GBP2021-03-31
Vehicles
480,625 GBP2022-03-31
223,601 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
485,383 GBP2022-03-31
228,519 GBP2021-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-287 GBP2021-04-01 ~ 2022-03-31
Office equipment
-507 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Disposals
-17,903 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
570 GBP2022-03-31
410 GBP2021-03-31
Office equipment
400 GBP2022-03-31
734 GBP2021-03-31
Vehicles
72,580 GBP2022-03-31
20,253 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,550 GBP2022-03-31
21,397 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
160 GBP2021-04-01 ~ 2022-03-31
Office equipment
166 GBP2021-04-01 ~ 2022-03-31
Vehicles
49,167 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,493 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-500 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,700 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
6,360 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings
3,230 GBP2022-03-31
3,677 GBP2021-03-31
Office equipment
558 GBP2022-03-31
97 GBP2021-03-31
Vehicles
408,045 GBP2022-03-31
203,348 GBP2021-03-31
Other types of inventories not specified separately
4,099 GBP2022-03-31
2,295 GBP2021-03-31
Trade Debtors/Trade Receivables
38,400 GBP2022-03-31
36,884 GBP2021-03-31
Other Debtors
10,020 GBP2022-03-31
11,781 GBP2021-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
9,547 GBP2022-03-31
14,714 GBP2021-03-31
Taxation/Social Security Payable
Amounts falling due within one year
357 GBP2021-03-31
Other Creditors
Amounts falling due within one year
203,252 GBP2022-03-31
103,185 GBP2021-03-31
Amounts falling due after one year
229,520 GBP2022-03-31
136,805 GBP2021-03-31

  • KINTO UK LIMITED
    Info
    INCHCAPE FLEET SOLUTIONS LIMITED - 2020-06-09
    INCHCAPE VEHICLE CONTRACTS LIMITED - 2020-06-09
    MANN EGERTON VEHICLE CONTRACTS LIMITED - 2020-06-09
    Registered number 00837940
    icon of addressBuilding 1000 Lakeside North Harbour, Western Road, Portsmouth PO6 3EN
    PRIVATE LIMITED COMPANY incorporated on 1965-02-17 (60 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.