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

BMW (UK) HOLDINGS LIMITED

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

Related profiles found in government register
  • BMW (UK) HOLDINGS LIMITED
    Info
    ROVER GROUP PLC(THE) - 1989-09-04
    BRITISH LEYLAND LIMITED - 1989-09-04
    ROVER GROUP HOLDINGS LIMITED - 1989-09-04
    B.L. PUBLIC LIMITED COMPANY - 1989-09-04
    Registered number 01213133
    icon of addressSummit One, Summit Avenue, Farnborough, Hampshire GU14 0FB
    PRIVATE LIMITED COMPANY incorporated on 1975-05-20 (50 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • BMW (UK) HOLDINGS LIMITED
    S
    Registered number 01213133
    icon of addressSummit 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
    icon of addressAlphabet House, Summit Avenue, Farnborough, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    G I LEASING LIMITED - 1987-03-04
    ALPHABET (UK) FLEET MANAGEMENT LIMITED - 2014-03-07
    CW LEASE UK LIMITED - 2001-03-05
    ING CAR LEASE UK LIMITED - 2011-12-19
    LEASING PRINCIPALS LIMITED - 1991-08-14
    C W CAR LEASE (UK) LIMITED - 1996-04-02
    icon of address144 Weightmans, 144 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,027,000 GBP2018-12-31
    Person with significant control
    icon of calendar 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
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    STOHOLD LIMITED - 1995-12-06
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    LAND ROVER - LEYLAND LIMITED - 1989-08-08
    ROVER INVESTMENTS LIMITED - 2002-10-14
    FLASPERIC LIMITED - 1983-01-05
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    BMW (GB) LIMITED - 2005-04-01
    BMW MARINE ENGINES LIMITED - 1979-12-31
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    ROVER PENSIONS SERVICES LIMITED - 2002-05-13
    ATTIKEEP LIMITED - 1983-02-01
    NUFFIELD SERVICES LIMITED - 1995-05-01
    icon of addressSummit One, Summit Avenue, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,257 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    ROVER GROUP CENTRAL PENSION TRUSTEES LIMITED - 2006-09-27
    BMW CENTRAL PENSION TRUSTEES LIMITED - 2021-03-08
    BL CENTRAL PENSION TRUSTEES LIMITED - 1987-01-22
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    BOWMAKER SERVICES LIMITED - 1987-06-17
    BMW FINANCE (GB) LIMITED - 1997-04-30
    icon of addressSummit One, Summit Avenue, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NEOSTAR LIMITED - 2000-04-19
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    LEYLAND GROUP LIMITED - 1987-05-07
    BLMC ENGINEERING LIMITED - 1994-11-07
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    HIREUS LIMITED - 2002-12-06
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    RESOLVELAND LIMITED - 2000-04-13
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    THE ROVER GROUP BENEFIT TRUST LIMITED - 2006-09-22
    LAND ROVER-LEYLAND BENEFIT TRUST LIMITED - 1987-07-16
    CALLSTAGE LIMITED - 1984-12-10
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    PARK ROYAL COACH WORKS LIMITED - 1985-04-09
    LEYLAND VEHICLES (PROPERTY) LIMITED - 1987-09-11
    ROVER GROUP (PROPERTY) LIMITED - 1994-11-07
    icon of addressCompany Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 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.