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 30
  • 1
    Huthersall, Robert
    Individual (48 offsprings)
    Officer
    ~ 1996-06-01
    OF - Secretary → CIF 0
  • 2
    Holmes, Peter Robert
    Group Marketing Director born in January 1943
    Individual (7 offsprings)
    Officer
    1996-10-14 ~ 2002-11-01
    OF - Director → CIF 0
  • 3
    Ellis, Ian Vincent
    Individual (61 offsprings)
    Officer
    2011-07-26 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 4
    Pabani, Nizar Bahadurali
    Individual (25 offsprings)
    Officer
    2021-01-01 ~ 2025-07-04
    OF - Secretary → CIF 0
  • 5
    Fukuda, Takeshi
    Born in October 1974
    Individual (27 offsprings)
    Officer
    2025-08-05 ~ now
    OF - Director → CIF 0
  • 6
    Mcgill, Kenneth Andrew
    Finance Director born in January 1958
    Individual (60 offsprings)
    Officer
    2004-07-22 ~ 2006-03-28
    OF - Director → CIF 0
    Mcgill, Kenneth Andrew
    Individual (60 offsprings)
    Officer
    1996-06-01 ~ 2004-07-22
    OF - Secretary → CIF 0
  • 7
    Million, Brett Lee
    Managing Director born in January 1964
    Individual (7 offsprings)
    Officer
    1998-09-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 8
    Farmer, Thomas, Sir
    Chairman And Chief Executive born in July 1940
    Individual (84 offsprings)
    Officer
    ~ 2002-11-01
    OF - Director → CIF 0
  • 9
    Murai, Kenji
    Born in September 1966
    Individual (72 offsprings)
    Officer
    2011-07-15 ~ 2018-02-01
    OF - Director → CIF 0
    Mr Kenji Murai
    Born in September 1966
    Individual (72 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-01
    PE - Has significant influence or controlCIF 0
  • 10
    Slade, Mark Richard
    Born in December 1975
    Individual (31 offsprings)
    Officer
    2014-03-01 ~ now
    OF - Director → CIF 0
  • 11
    Parker, Stephen Charles
    Born in May 1968
    Individual (13 offsprings)
    Officer
    2011-07-26 ~ 2016-10-07
    OF - Director → CIF 0
  • 12
    Houston, John Mclellan
    Group Director Of Finance born in July 1944
    Individual (43 offsprings)
    Officer
    ~ 2000-03-28
    OF - Director → CIF 0
  • 13
    Boulton, Paul
    Director born in April 1958
    Individual (3 offsprings)
    Officer
    2012-05-01 ~ 2024-05-31
    OF - Director → CIF 0
    Mr Paul Boulton
    Born in April 1958
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-31
    PE - Has significant influence or controlCIF 0
  • 14
    Landau, Ervin
    Director born in August 1936
    Individual (56 offsprings)
    Officer
    1999-02-22 ~ 1999-02-25
    OF - Director → CIF 0
  • 15
    Lynott, Mark
    Company Director born in December 1975
    Individual (33 offsprings)
    Officer
    2018-02-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 16
    Jones, Ruth
    Director born in June 1959
    Individual (5 offsprings)
    Officer
    2002-10-07 ~ 2002-11-01
    OF - Director → CIF 0
  • 17
    Healy, Michael Joseph Anthony
    Company Director born in September 1960
    Individual (71 offsprings)
    Officer
    2006-03-28 ~ 2011-07-01
    OF - Director → CIF 0
    Healy, Michael Joseph Anthony
    Individual (71 offsprings)
    Officer
    2006-06-22 ~ 2011-07-01
    OF - Secretary → CIF 0
  • 18
    Ogura, Kazushi
    Born in May 1973
    Individual (60 offsprings)
    Officer
    2011-07-15 ~ 2014-03-01
    OF - Director → CIF 0
  • 19
    Owens, Stanley Hart
    Finance Director born in March 1948
    Individual (51 offsprings)
    Officer
    2001-04-25 ~ 2002-11-25
    OF - Director → CIF 0
  • 20
    Morrison, Scott
    Individual (115 offsprings)
    Officer
    2004-07-22 ~ 2006-06-22
    OF - Secretary → CIF 0
  • 21
    Bissett, Graeme
    Group Director Of Finance born in February 1958
    Individual (86 offsprings)
    Officer
    1999-01-11 ~ 2001-04-25
    OF - Director → CIF 0
  • 22
    Fraser, Ian Ellis
    Company Director born in March 1957
    Individual (123 offsprings)
    Officer
    2005-03-23 ~ 2011-07-01
    OF - Director → CIF 0
  • 23
    Joyce, Daniel Christopher
    Born in October 1984
    Individual (3 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 24
    Lambert, Peter Henry
    Director born in May 1957
    Individual (8 offsprings)
    Officer
    2012-05-01 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Peter Henry Lambert
    Born in May 1957
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Has significant influence or controlCIF 0
  • 25
    Dempsey, Paul
    Individual (18 offsprings)
    Officer
    2025-07-04 ~ now
    OF - Secretary → CIF 0
  • 26
    Lane, Andrew Ronald
    Born in April 1967
    Individual (3 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 27
    Dimarco, Dominic
    Director born in February 1951
    Individual (5 offsprings)
    Officer
    2002-10-07 ~ 2002-11-01
    OF - Director → CIF 0
  • 28
    Parker, Timothy Charles
    Company Director born in June 1955
    Individual (114 offsprings)
    Officer
    2002-11-14 ~ 2005-03-23
    OF - Director → CIF 0
  • 29
    EUROPEAN TYRE ENTERPRISE LIMITED
    - now 07545003
    BIDCO TYCHE LIMITED - 2011-08-23
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (40 parents, 14 offsprings)
    Person with significant control
    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
  • 30
    KWIK-FIT HOLDINGS LIMITED
    - now 00362333
    KWIK-FIT (TYRES & EXHAUSTS) HOLDINGS PUBLIC LIMITEDCOMPANY - 1987-07-20
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (38 parents, 4 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

Period: 1990-05-02 ~ now
Company number: 01009184
Registered names
KWIK-FIT (GB) LIMITED - now
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
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU
    PRIVATE LIMITED COMPANY incorporated on 1971-04-27 (54 years 10 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
    Etel 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
    Etel 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
    Etel 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 11
  • 1
    ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED
    - now 01918405
    CHAS. R. COLLINS PROPERTY CO. LIMITED - 2012-08-20
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2025-03-26 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    CENTRAL TYRE (COMMERCIAL) LIMITED
    - now 07760510
    STAPLETON'S (RETAIL) LIMITED
    - 2017-04-12 07760510
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    EBLEY TYRE SERVICES LIMITED
    - now 02576479
    RENEDALE LIMITED - 1992-02-19
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    FETTLE BIKE REPAIR LTD
    - now 12121730
    HANDLEBARS REPAIRS LTD - 2022-01-27
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2023-12-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    KWIK FIT (NI) LIMITED
    - now NI017868
    MOYNE SHELF COMPANY (NO. 11) LIMITED - 2000-01-01
    1 Balloo Park, South Circular Road, Bangor, County Down
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    KWIK-FIT 2003 LIMITED
    - now 02551025
    STOP 'N' STEER LIMITED - 2003-02-28
    APPLES LIMITED - 2000-03-10
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    KWIK-FIT DEVELOPMENTS LIMITED
    - now 02066868
    SWANTON NOVERS DEVELOPMENTS LIMITED - 2001-11-16
    RUSHSTRETCH LIMITED - 1987-03-24
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    KWIK-FIT PROPERTIES LIMITED
    - now 02579167
    GOODINCOME LIMITED - 1991-02-25
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    SUPERDRIVE MOTORING CENTRES LIMITED
    - now 00434155
    SHELL REFINING AND MARKETING U.K. LIMITED - 1981-12-31
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    TPAS (UK) LIMITED
    - now 03170433
    TYREPLUS AUTOSERVICE LIMITED - 2003-04-07
    MANOR MOTORING CENTRES LIMITED - 1996-12-30
    DIALPROD LIMITED - 1996-05-22
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    TYRE & EXHAUST WORLD LIMITED
    - now 03176083
    CETACOURT LIMITED - 1996-05-09
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.