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
    Dennett, Michael Charles
    Chartered Accountant born in September 1967
    Individual (4 offsprings)
    Officer
    2015-10-22 ~ now
    OF - director → CIF 0
  • 2
    Johnson, William Edwin
    Individual (23 offsprings)
    Officer
    2018-11-05 ~ now
    OF - secretary → CIF 0
  • 3
    Delvai, Karen Rosemarie
    Company Director born in March 1970
    Individual (2 offsprings)
    Officer
    2015-07-01 ~ now
    OF - director → CIF 0
  • 4
    Dienel, Ramona Marianne Katharina
    Director born in June 1982
    Individual (4 offsprings)
    Officer
    2024-08-01 ~ now
    OF - director → CIF 0
  • 5
    Schroecker, Stefan Tobias, Dr
    Assistant General Counsel Bmw Group born in June 1977
    Individual (1 offspring)
    Officer
    2020-03-16 ~ now
    OF - director → CIF 0
  • 6
    D-80788 Munchen, Petuelring, Germany, Petuelring, Germany, Germany
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Towers, John
    Chief Executive Rover Group born in March 1948
    Individual (1 offspring)
    Officer
    ~ 1996-04-01
    OF - director → CIF 0
  • 2
    Mayer, Norbert Otto
    Director born in March 1955
    Individual
    Officer
    2010-09-01 ~ 2015-07-01
    OF - director → CIF 0
  • 3
    Reul, Dr Jurgen
    Company Director born in July 1957
    Individual (1 offspring)
    Officer
    2014-04-01 ~ 2014-10-01
    OF - director → CIF 0
  • 4
    Woodwark, Christopher John Stuart
    Managing Director Rover International born in October 1946
    Individual (3 offsprings)
    Officer
    ~ 1993-08-31
    OF - director → CIF 0
  • 5
    Burns, Andre Leonard
    Accountant born in August 1952
    Individual
    Officer
    1996-04-01 ~ 2000-10-20
    OF - director → CIF 0
  • 6
    Reitzle, Wolfgang, Dr
    Company Director born in March 1949
    Individual
    Officer
    1995-10-01 ~ 1996-04-01
    OF - director → CIF 0
  • 7
    Meakin, Robert Ian
    Personnel Director born in August 1949
    Individual (2 offsprings)
    Officer
    ~ 1994-03-21
    OF - director → CIF 0
  • 8
    Simpson, George, Lord
    Deputy Chief Executive British Aerospace Plc born in July 1942
    Individual
    Officer
    ~ 1994-03-21
    OF - director → CIF 0
  • 9
    Russell, John Kennedy
    Md Rover International born in November 1949
    Individual (25 offsprings)
    Officer
    1994-02-04 ~ 1996-04-01
    OF - director → CIF 0
  • 10
    Morris, Graham John
    Managing Director Rover Europe born in December 1949
    Individual (3 offsprings)
    Officer
    ~ 1995-03-08
    OF - director → CIF 0
  • 11
    Todd, Matthew James
    Treasurer born in September 1976
    Individual (6 offsprings)
    Officer
    2006-01-01 ~ 2015-03-13
    OF - director → CIF 0
  • 12
    Morley, Kevin Thomas, Professor
    Managing Director born in May 1950
    Individual (11 offsprings)
    Officer
    ~ 1994-01-28
    OF - director → CIF 0
  • 13
    Curtis, Alan
    Director born in June 1944
    Individual (1 offspring)
    Officer
    ~ 1996-04-01
    OF - director → CIF 0
  • 14
    Pullen, John Michael
    Corporate Affairs Director born in October 1932
    Individual
    Officer
    ~ 1994-10-19
    OF - director → CIF 0
  • 15
    Coleshill, Graham Leslie
    Individual
    Officer
    2001-04-04 ~ 2002-09-24
    OF - secretary → CIF 0
  • 16
    Lochelt, Dieter
    Director born in March 1953
    Individual
    Officer
    1996-04-01 ~ 2014-03-31
    OF - director → CIF 0
  • 17
    Wharton, Neil Charles
    Accountant born in January 1967
    Individual (1 offspring)
    Officer
    2000-12-21 ~ 2022-05-31
    OF - director → CIF 0
  • 18
    Carey, Bernard Thomas
    Corporate Affairs Director born in September 1954
    Individual
    Officer
    1994-10-17 ~ 1996-04-01
    OF - director → CIF 0
  • 19
    Griffiths, Robert James
    Chief Finance Officer born in June 1953
    Individual (1 offspring)
    Officer
    1996-04-01 ~ 2001-12-31
    OF - director → CIF 0
  • 20
    Bower, David George
    Director born in July 1948
    Individual (2 offsprings)
    Officer
    ~ 1996-04-01
    OF - director → CIF 0
  • 21
    Ebner Von Eschenbach, Erich
    Director born in June 1962
    Individual
    Officer
    2006-10-02 ~ 2010-09-01
    OF - director → CIF 0
  • 22
    Woolley, Gillian Mary
    Solicitor born in April 1961
    Individual (8 offsprings)
    Officer
    2015-03-13 ~ 2015-10-22
    OF - director → CIF 0
    Woolley, Gillian Mary
    Individual (8 offsprings)
    Officer
    2002-09-24 ~ 2018-11-04
    OF - secretary → CIF 0
  • 23
    Armitage, Andrew Thomas
    Individual (11 offsprings)
    Officer
    ~ 2001-04-05
    OF - secretary → CIF 0
  • 24
    Kindler, Andreas
    Finance Director born in January 1974
    Individual (1 offspring)
    Officer
    2022-06-13 ~ 2024-07-31
    OF - director → CIF 0
  • 25
    Liepe, Andreas, Dr
    Lawyer born in August 1973
    Individual
    Officer
    2014-10-01 ~ 2020-03-16
    OF - director → CIF 0
  • 26
    Rose, Harry Anthony
    Finance And Strategy Director born in April 1940
    Individual (11 offsprings)
    Officer
    ~ 1996-04-01
    OF - director → CIF 0
  • 27
    Stenner, Frank, Dr
    Director born in December 1945
    Individual
    Officer
    2005-06-06 ~ 2006-09-29
    OF - director → CIF 0
  • 28
    Hurmer, Ulrich
    Treasurer born in February 1968
    Individual
    Officer
    2004-03-19 ~ 2005-12-31
    OF - director → CIF 0
  • 29
    Pischetsrieder, Bernd
    Company Chairman born in February 1948
    Individual
    Officer
    1994-03-21 ~ 1995-10-01
    OF - director → CIF 0
  • 30
    Kreeft, Michael Cornelis
    Accountant born in December 1960
    Individual (1 offspring)
    Officer
    2002-01-30 ~ 2004-03-19
    OF - director → CIF 0
  • 31
    Stofer, Wolfgang, Doctor
    Director born in March 1944
    Individual
    Officer
    1996-04-01 ~ 2005-06-06
    OF - director → CIF 0
parent relation
Company in focus

BMW (UK) HOLDINGS LIMITED

Previous names
ROVER GROUP HOLDINGS LIMITED - 1995-12-22
ROVER GROUP PLC(THE) - 1989-09-04
B.L. PUBLIC LIMITED COMPANY - 1986-07-10
BRITISH LEYLAND LIMITED - 1978-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BMW (UK) HOLDINGS LIMITED
    Info
    ROVER GROUP HOLDINGS LIMITED - 1995-12-22
    ROVER GROUP PLC(THE) - 1989-09-04
    B.L. PUBLIC LIMITED COMPANY - 1986-07-10
    BRITISH LEYLAND LIMITED - 1978-12-31
    Registered number 01213133
    Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FB
    Private Limited Company incorporated on 1975-05-20 (50 years). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
  • BMW (UK) HOLDINGS LIMITED
    S
    Registered number 01213133
    Summit One, Summit Avenue, Farnborough, England, GU14 0FB
    Limited By Shares in Uk
    CIF 1 CIF 2
    Limited By Shares in United Kingdom (England) Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    ULTTRADE LIMITED - 1997-03-07
    Alphabet House, Summit Avenue, Farnborough, Hampshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    ALPHABET (UK) FLEET MANAGEMENT LIMITED - 2014-03-07
    ING CAR LEASE UK LIMITED - 2011-12-19
    CW LEASE UK LIMITED - 2001-03-05
    C W CAR LEASE (UK) LIMITED - 1996-04-02
    LEASING PRINCIPALS LIMITED - 1991-08-14
    G I LEASING LIMITED - 1987-03-04
    144 Weightmans, 144 West George Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,027,000 GBP2018-12-31
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    DEVELOPDALE PUBLIC LIMITED COMPANY - 1998-05-28
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    BRITISH LEYLAND MOTOR CORPORATION LIMITED - 1978-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 4 - Has significant influence or controlOE
  • 5
    STOHOLD LIMITED - 1995-12-06
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    ROVER INVESTMENTS LIMITED - 2002-10-14
    LAND ROVER - LEYLAND LIMITED - 1989-08-08
    FLASPERIC LIMITED - 1983-01-05
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    BMW (GB) LIMITED - 2005-04-01
    BMW MARINE ENGINES LIMITED - 1979-12-31
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
  • 8
    NEUTRINOREALM LIMITED - 2000-04-13
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    ROVER PENSIONS SERVICES LIMITED - 2002-05-13
    NUFFIELD SERVICES LIMITED - 1995-05-01
    ATTIKEEP LIMITED - 1983-02-01
    Summit One, Summit Avenue, Farnborough, England
    Corporate (4 parents)
    Equity (Company account)
    2,007,257 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    BMW CENTRAL PENSION TRUSTEES LIMITED - 2021-03-08
    ROVER GROUP CENTRAL PENSION TRUSTEES LIMITED - 2006-09-27
    BL CENTRAL PENSION TRUSTEES LIMITED - 1987-01-22
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    BMW FINANCE (GB) LIMITED - 1997-04-30
    BOWMAKER SERVICES LIMITED - 1987-06-17
    Summit One, Summit Avenue, Farnborough, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Has significant influence or controlOE
  • 12
    DIRTRADE LIMITED - 1995-11-24
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 13
    NEOSTAR LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    BLMC ENGINEERING LIMITED - 1994-11-07
    LEYLAND GROUP LIMITED - 1987-05-07
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    HIREUS LIMITED - 2002-12-06
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (7 parents)
    Person with significant control
    2017-12-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    RESOLVELAND LIMITED - 2000-04-13
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 18
    THE ROVER GROUP BENEFIT TRUST LIMITED - 2006-09-22
    LAND ROVER-LEYLAND BENEFIT TRUST LIMITED - 1987-07-16
    CALLSTAGE LIMITED - 1984-12-10
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 19
    ROVER GROUP (PROPERTY) LIMITED - 1994-11-07
    LEYLAND VEHICLES (PROPERTY) LIMITED - 1987-09-11
    PARK ROYAL COACH WORKS LIMITED - 1985-04-09
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.