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 2006-02-14 ~ now
    OF - Secretary → CIF 0
  • 4
    EVANS HALSHAW HOLDINGS LIMITED - 2013-07-08
    EVANS HALSHAW LIMITED - 2017-11-24
    HINTERPLACE LIMITED - 1985-01-03
    icon of addressLoxley House, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressLoxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, United Kingdom
    Corporate (156 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Finn, Trevor Garry
    Company Director born in July 1957
    Individual (49 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ 2019-03-31
    OF - Director → CIF 0
  • 2
    Snowden, Jeremy Fredrick
    Company Director born in August 1953
    Individual
    Officer
    icon of calendar 1994-08-31 ~ 1996-08-30
    OF - Director → CIF 0
  • 3
    Shepherd, Edward
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar 1994-08-31 ~ 1994-12-31
    OF - Director → CIF 0
  • 4
    Smith, Alan Frank
    Company Director born in October 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1999-02-09
    OF - Director → CIF 0
  • 5
    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
  • 6
    Forsyth, David Robertson
    Chartered Accountant born in March 1956
    Individual
    Officer
    icon of calendar 1999-02-09 ~ 2009-12-10
    OF - Director → CIF 0
  • 7
    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
  • 8
    Arden, Robert Hugh
    Farmer born in November 1927
    Individual
    Officer
    icon of calendar ~ 1994-03-18
    OF - Director → CIF 0
  • 9
    Cameron, Charles Donald Ewen
    Company Director born in March 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-08-31 ~ 1999-02-09
    OF - Director → CIF 0
  • 10
    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
  • 11
    Casha, Martin Shaun
    Director born in April 1960
    Individual (77 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ 2023-10-07
    OF - Director → CIF 0
  • 12
    Bennett, Michael Ronald
    Director born in February 1949
    Individual
    Officer
    icon of calendar 1992-07-15 ~ 1994-10-17
    OF - Director → CIF 0
    Bennett, Michael Ronald
    Individual
    Officer
    icon of calendar 1992-07-15 ~ 1994-10-17
    OF - Secretary → CIF 0
  • 13
    Berman, William
    Director born in February 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-04-09 ~ 2024-01-31
    OF - Director → CIF 0
  • 14
    Pitt, Andrew Joseph
    Individual
    Officer
    icon of calendar 1994-10-17 ~ 1999-04-30
    OF - Secretary → CIF 0
  • 15
    Sykes, Hilary Claire
    Director born in May 1960
    Individual (39 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ 2017-01-01
    OF - Director → CIF 0
    Sykes, Hilary Claire
    Co Sec
    Individual (39 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 16
    Baker, Donald John
    Director born in September 1941
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
    Baker, Donald John
    Individual
    Officer
    icon of calendar ~ 1992-07-15
    OF - Secretary → CIF 0
  • 17
    Dale, Arthur Geoffrey
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 1994-08-31 ~ 1995-12-31
    OF - Director → CIF 0
  • 18
    Denne, David Ralph
    Director born in February 1931
    Individual
    Officer
    icon of calendar ~ 1994-11-03
    OF - Director → CIF 0
  • 19
    Sumner, Martin Dudley
    Company Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-10 ~ 1999-02-09
    OF - Director → CIF 0
  • 20
    Heelas, Michael
    Director born in December 1928
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 21
    Openshaw, Carl Frederick
    Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 22
    Hill, Keith Brian
    Accountant born in May 1946
    Individual
    Officer
    icon of calendar 1994-12-22 ~ 1995-03-31
    OF - Director → CIF 0
  • 23
    Hopewell, Stephen Neil
    Company Director born in November 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ 2000-03-03
    OF - Director → CIF 0
  • 24
    Archer, Anthony Bernard
    Company Director born in July 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-31 ~ 1998-05-07
    OF - Director → CIF 0
  • 25
    EVANS HALSHAW (DORMANTS) LIMITED - now
    EVANS HALSHAW LIMITED - 2017-11-24
    HINTERPLACE LIMITED - 1985-01-03
    icon of addressLoxley House, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-17
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EVANS HALSHAW MOTOR HOLDINGS LIMITED

Previous names
DAVENPORT VERNON PLC - 1995-01-31
DAVENPORT VERNON HOLDINGS LIMITED - 1989-03-10
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
45112 - Sale Of Used Cars And Light Motor Vehicles
45190 - Sale Of Other Motor Vehicles

Related profiles found in government register
child relation
Offspring entities and appointments
Active 47
  • 1
    MOBILEFUTURE LIMITED - 1991-12-06
    AUTOCITY (GRESFORD) LIMITED - 1992-06-11
    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 51 - Ownership of shares – 75% or moreOE
  • 2
    DAVENPORT VERNON MILTON KEYNES LIMITED - 1991-01-04
    MILTON KEYNES GARAGES LIMITED - 1988-05-04
    LOVAT MOTORS LTD. - 1993-03-16
    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 32 - Ownership of shares – 75% or moreOE
  • 3
    QUICKS CAR SUPERMARKETS LIMITED - 2015-04-21
    EVANS HALSHAW LIMITED - 2005-03-04
    STRATSTONE SPECIALIST LIMITED - 2009-11-18
    CASTLES ST. GEORGES WAY LTD - 1990-09-26
    PENDRAGON USED CARS LIMITED - 2018-11-20
    CASTLES NORTHGATE LIMITED - 1989-06-27
    CADILLAC GB LIMITED - 2007-07-20
    EVANS OF LEICESTER LIMITED - 1994-03-25
    icon of addressLoxley House 2 Oakwood Court, Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 4
    CHALFONT SERVICE STATION LIMITED - 1997-01-27
    AUTOMANAGEMENT LIMITED - 1998-02-13
    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 26 - Ownership of voting rights - 75% or moreOE
  • 5
    GRAFTBEAM LIMITED - 1986-01-15
    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 43 - Ownership of shares – 75% or moreOE
  • 6
    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 35 - Ownership of shares – 75% or moreOE
  • 7
    CONTIM MOTORS (WATFORD) LIMITED - 1989-03-15
    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 40 - Ownership of shares – 75% or moreOE
  • 8
    CONTIM MOTORS (HILLINGDON) LIMITED - 1989-03-23
    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 36 - Ownership of shares – 75% or moreOE
  • 9
    CONTIM MOTORS LIMITED - 1989-03-15
    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 33 - Ownership of shares – 75% or moreOE
  • 10
    DAVENPORT VERNON MILTON KEYNES LIMITED - 1988-05-04
    MILTON KEYNES GARAGES LIMITED - 1990-08-17
    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 28 - Ownership of voting rights - 75% or moreOE
  • 11
    DAVENPORT VERNON TOYOTA LIMITED - 1993-02-23
    BLACKPOLE LIMITED - 1992-12-23
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshireng15 0dr
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 12
    DAVID RUSKIN LIMITED - 1993-08-25
    HOLMECHASE LIMITED - 1981-12-31
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 13
    ROCKSTEM LIMITED - 1992-06-24
    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 52 - Ownership of shares – 75% or moreOE
  • 14
    DAVENPORT VERNON SECURITIES LIMITED - 1986-07-22
    GAGEACE LIMITED - 1986-04-10
    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 45 - Ownership of shares – 75% or moreOE
  • 15
    AUTOMEND LIMITED - 1993-03-16
    icon of addressLoxley House 2 Oakwood Court, Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 16
    DAVENPORT VERNON & COMPANY LIMITED - 1989-03-10
    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 17 - Ownership of shares – 75% or moreOE
  • 17
    CANCURE LIMITED - 1983-01-13
    DAVENPORT VERNON HONDA LIMITED - 1991-01-14
    THERMOVAN UK LIMITED - 1990-08-17
    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 39 - Ownership of shares – 75% or moreOE
  • 18
    RIVETBOND LIMITED - 1992-09-14
    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 53 - Ownership of shares – 75% or moreOE
  • 19
    DAVENPORT VERNON JAGUAR LIMITED - 1991-04-19
    PRECIS (850) LIMITED - 1990-08-17
    icon of addressLoxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 20
    PRECIS ( 849 ) LIMITED - 1990-03-27
    DAVENPORT VERNON OXFORD LIMITED - 2009-01-28
    EVANS HALSHAW.COM LIMITED - 2013-07-08
    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 47 - Ownership of shares – 75% or moreOE
  • 21
    STRATSTONE.COM LIMITED - 2013-07-08
    BUSYCAR LIMITED - 1991-10-02
    DAVENPORT VERNON READING LIMITED - 2009-01-28
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire Ng150dr
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 22
    MAINABBEY LIMITED - 1984-01-09
    icon of addressLoxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 23
    BRITSOUTH LIMITED - 1980-12-31
    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 37 - Ownership of voting rights - 75% or moreOE
  • 24
    PINMERE LIMITED - 1986-05-09
    GODFREY MOTOR COMPANY (CARDIFF) LIMITED - 1989-11-07
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 25
    SHUKER (GARAGE) LIMITED - 1988-12-05
    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 24 - Ownership of shares – 75% or moreOE
  • 26
    HALIFAX MOTOR COMPANY LIMITED - 1987-06-08
    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 19 - Ownership of shares – 75% or moreOE
  • 27
    LIONEL SMITH LIMITED - 1994-05-09
    LIONEL SMITH ROVER LIMITED - 1992-08-04
    SLATERSHELFCO 241 LIMITED - 1992-07-21
    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 12 - Ownership of voting rights - 75% or moreOE
  • 28
    P.J. EVANS LIMITED - 1986-03-18
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 29
    NEWPORT (GWENT) MOTOR COMPANY LIMITED - 1987-07-31
    NEWPORT (MON) MOTOR COMPANY LIMITED - 1977-12-31
    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 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire Ng150dr
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 31
    BRADSHAW'S MOTOR HOUSE LIMITED - 1988-02-12
    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 22 - Ownership of shares – 75% or moreOE
  • 32
    MATGRADE LIMITED - 1982-02-11
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 33
    BLACKTON GARAGE LIMITED - 1979-12-31
    BLACKTON MOTORS LIMITED - 1987-06-30
    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 29 - Ownership of shares – 75% or moreOE
  • 34
    STAVORDALE GARAGES LIMITED - 1989-11-14
    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 31 - Ownership of shares – 75% or moreOE
  • 35
    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 48 - Ownership of shares – 75% or moreOE
  • 36
    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 25 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 38
    CUBERACE LIMITED - 1985-01-31
    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 42 - Ownership of shares – 75% or moreOE
  • 39
    HANLEY GARAGE,LIMITED - 1984-01-27
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 40
    C.H.CAVE LIMITED - 1990-08-17
    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 20 - Ownership of shares – 75% or moreOE
  • 41
    MUNN (1990) LIMITED - 1990-04-26
    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 voting rights - 75% or moreOE
  • 42
    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 21 - Ownership of shares – 75% or moreOE
  • 43
    LAUNCHWISE LIMITED - 1991-05-30
    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 11 - Ownership of voting rights - 75% or moreOE
  • 44
    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 27 - Ownership of shares – 75% or moreOE
  • 45
    PENDRAGON VOLGROUP LIMITED - 1999-12-29
    PENDRAGON JAVELIN LIMITED - 2013-07-08
    PENDRAGON NEWCO 6 LIMITED - 1999-10-29
    icon of addressLoxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 46
    T.K. MOTOR GROUP LTD. - 1992-01-21
    WATCHMERIT LIMITED - 1991-03-11
    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 49 - Ownership of shares – 75% or moreOE
  • 47
    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 34 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-04-30
    CIF 2 - Secretary → ME
  • 2
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-04-30
    CIF 4 - Secretary → ME
  • 3
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Anneley Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-04-30
    CIF 3 - Secretary → ME
  • 4
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-05-14
    CIF 7 - Secretary → ME
  • 5
    CASTLE MOTORS (WORKSOP) LIMITED - 1977-12-31
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-05-14
    CIF 5 - Secretary → ME
  • 6
    CERAMIC EUROFLOW LIMITED - 1981-12-31
    C.KNIGHT & SONS LIMITED - 1977-12-31
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-05-14
    CIF 6 - Secretary → ME
  • 7
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-05-14
    CIF 8 - Secretary → ME
  • 8
    P.S. AUTOMOTIVE AND ENGINEERING HOLDINGS LIMITED - 1986-04-11
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-05-14
    CIF 9 - Secretary → ME
  • 9
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-04-30
    CIF 1 - Secretary → ME

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.