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
    Slade, Mark Richard
    Born in December 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Joyce, Daniel Christopher
    Born in October 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Fukuda, Takeshi
    Born in October 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Director → CIF 0
  • 4
    Dempsey, Paul
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Lane, Andrew Ronald
    Born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 6
    BIDCO TYCHE LIMITED - 2011-08-23
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Bissett, Graeme
    Group Director Of Finance born in February 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2001-04-25
    OF - Director → CIF 0
  • 2
    Lambert, Peter Henry
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Peter Henry Lambert
    Born in May 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Has significant influence or controlCIF 0
  • 3
    Jones, Ruth
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2002-10-07 ~ 2002-11-01
    OF - Director → CIF 0
  • 4
    Pabani, Nizar Bahadurali
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2025-07-04
    OF - Secretary → CIF 0
  • 5
    Holmes, Peter Robert
    Group Marketing Director born in January 1943
    Individual
    Officer
    icon of calendar 1996-10-14 ~ 2002-11-01
    OF - Director → CIF 0
  • 6
    Morrison, Scott
    Individual
    Officer
    icon of calendar 2004-07-22 ~ 2006-06-22
    OF - Secretary → CIF 0
  • 7
    Huthersall, Robert
    Individual
    Officer
    icon of calendar ~ 1996-06-01
    OF - Secretary → CIF 0
  • 8
    Parker, Timothy Charles
    Company Director born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2005-03-23
    OF - Director → CIF 0
  • 9
    Mcgill, Kenneth Andrew
    Finance Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2006-03-28
    OF - Director → CIF 0
    Mcgill, Kenneth Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2004-07-22
    OF - Secretary → CIF 0
  • 10
    Million, Brett Lee
    Managing Director born in January 1964
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 11
    Boulton, Paul
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2024-05-31
    OF - Director → CIF 0
    Mr Paul Boulton
    Born in April 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    PE - Has significant influence or controlCIF 0
  • 12
    Fraser, Ian Ellis
    Company Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2011-07-01
    OF - Director → CIF 0
  • 13
    Farmer, Thomas, Sir
    Chairman And Chief Executive born in July 1940
    Individual (31 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    OF - Director → CIF 0
  • 14
    Owens, Stanley Hart
    Finance Director born in March 1948
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2002-11-25
    OF - Director → CIF 0
  • 15
    Lynott, Mark
    Company Director born in December 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 16
    Ogura, Kazushi
    Born in May 1973
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2014-03-01
    OF - Director → CIF 0
  • 17
    Ellis, Ian Vincent
    Individual (43 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 18
    Parker, Stephen Charles
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2016-10-07
    OF - Director → CIF 0
  • 19
    Murai, Kenji
    Born in September 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2018-02-01
    OF - Director → CIF 0
    Mr Kenji Murai
    Born in September 1966
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    PE - Has significant influence or controlCIF 0
  • 20
    Houston, John Mclellan
    Group Director Of Finance born in July 1944
    Individual
    Officer
    icon of calendar ~ 2000-03-28
    OF - Director → CIF 0
  • 21
    Dimarco, Dominic
    Director born in February 1951
    Individual
    Officer
    icon of calendar 2002-10-07 ~ 2002-11-01
    OF - Director → CIF 0
  • 22
    Healy, Michael Joseph Anthony
    Company Director born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2011-07-01
    OF - Director → CIF 0
    Healy, Michael Joseph Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-22 ~ 2011-07-01
    OF - Secretary → CIF 0
  • 23
    Landau, Ervin
    Director born in August 1936
    Individual (30 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-25
    OF - Director → CIF 0
  • 24
    KWIK-FIT (TYRES & EXHAUSTS) HOLDINGS PUBLIC LIMITEDCOMPANY - 1987-07-20
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-06-25
    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
parent relation
Company in focus

KWIK-FIT (GB) LIMITED

Previous names
KWIK-FIT-EURO LIMITED - 1990-05-02
EURO EXHAUST CENTRE HOLDINGS LIMITED - 1981-12-31
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • KWIK-FIT (GB) LIMITED
    Info
    KWIK-FIT-EURO LIMITED - 1990-05-02
    EURO EXHAUST CENTRE HOLDINGS LIMITED - 1990-05-02
    Registered number 01009184
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU
    PRIVATE LIMITED COMPANY incorporated on 1971-04-27 (54 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • KWIK-FIT (GB) LIMITED
    S
    Registered number 1009184
    icon of addressEtel Hosue, Avenue One, Letchworth Garden City, England, SG6 2HU
    Limited in England And Wales, England
    CIF 1
  • KWIK-FIT (GB) LIMITED
    S
    Registered number 01009184
    icon of addressEtel House, Avenue One, Letchworth Garden City, England, SG6 2HU
    Private Limited Company in Companies House Of England And Wales, England
    CIF 2
  • KWIK-FIT (GB) LIMITED
    S
    Registered number 01009184
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire, England, SG6 2HU
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CHAS. R. COLLINS PROPERTY CO. LIMITED - 2012-08-20
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    STAPLETON'S (RETAIL) LIMITED - 2017-04-12
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    RENEDALE LIMITED - 1992-02-19
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HANDLEBARS REPAIRS LTD - 2022-01-27
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    824,853 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    MOYNE SHELF COMPANY (NO. 11) LIMITED - 2000-01-01
    icon of address1 Balloo Park, South Circular Road, Bangor, County Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    STOP 'N' STEER LIMITED - 2003-02-28
    APPLES LIMITED - 2000-03-10
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SWANTON NOVERS DEVELOPMENTS LIMITED - 2001-11-16
    RUSHSTRETCH LIMITED - 1987-03-24
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    GOODINCOME LIMITED - 1991-02-25
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    SHELL REFINING AND MARKETING U.K. LIMITED - 1981-12-31
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    TYREPLUS AUTOSERVICE LIMITED - 2003-04-07
    DIALPROD LIMITED - 1996-05-22
    MANOR MOTORING CENTRES LIMITED - 1996-12-30
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    CETACOURT LIMITED - 1996-05-09
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.