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
    Waterhouse, Tamsin
    Born in March 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ now
    OF - Director → CIF 0
    Waterhouse, Tamsin
    Secretary
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Kothari, Rajvi
    Born in March 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Greenwood, Jonathan Hartley
    Born in January 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Dinsdale, Christian Edward Peter
    Born in October 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-05-17 ~ now
    OF - Director → CIF 0
  • 5
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
    icon of address22a, St James's Square, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 35
  • 1
    Williams, Roy Charles
    Solicitor born in April 1947
    Individual
    Officer
    icon of calendar ~ 2007-06-30
    OF - Director → CIF 0
    Williams, Roy Charles
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 1999-10-19
    OF - Secretary → CIF 0
  • 2
    Smith, Martyn Robert
    Accountant born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-10-15 ~ 1999-06-30
    OF - Director → CIF 0
  • 3
    Brooks, Paul Timothy Coleman
    Director born in October 1953
    Individual
    Officer
    icon of calendar 1995-05-12 ~ 1995-06-06
    OF - Director → CIF 0
  • 4
    James, Richard David
    Treasurer born in June 1964
    Individual
    Officer
    icon of calendar 1996-12-11 ~ 1997-05-02
    OF - Director → CIF 0
  • 5
    Brooks, Amanda
    Accountant born in May 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 6
    Bowers, Michael Jonathan
    Company Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2025-04-01
    OF - Director → CIF 0
  • 7
    West, Judith Mary
    Group Chief Accountant born in August 1956
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 8
    Clarke, Alison Jane
    Company Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2018-06-18
    OF - Director → CIF 0
  • 9
    Robertson, Gavin David
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2007-08-16 ~ 2011-10-01
    OF - Director → CIF 0
  • 10
    James, Paul Anthony
    Director born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-01-03
    OF - Director → CIF 0
  • 11
    Holovenko, Ulyana
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2007-12-18 ~ 2009-02-16
    OF - Director → CIF 0
  • 12
    Wallwork, Paul Anthony Hewitt
    Chartered Accountant born in October 1962
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2002-04-24
    OF - Director → CIF 0
  • 13
    Phillips, Alison Barbara
    Director born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2014-12-18
    OF - Director → CIF 0
  • 14
    George, Tony
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2015-05-14
    OF - Director → CIF 0
  • 15
    Jeary, Anton Clive
    Company Secretary born in May 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2019-07-04
    OF - Director → CIF 0
  • 16
    Chapman, Penelope Claire
    Solicitor born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 17
    Bull, Barry Robert
    Group Tax Controller born in May 1946
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 18
    Dale, Thomas Andrew
    Head Of Legal & Compliance born in April 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 19
    Lewis, Adrian John
    Accountant born in June 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 20
    Parker, Christopher Frank
    Group Treasurer born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2013-01-31
    OF - Director → CIF 0
  • 21
    Smith, Nicholas Peter
    Group Human Resources Director born in March 1961
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2007-01-10
    OF - Director → CIF 0
  • 22
    Milliken, Katherine Jane, Dr
    Director born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2013-01-10
    OF - Director → CIF 0
  • 23
    Wilson, Peter Samuel, Mr.
    Director Of Information System born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2007-10-31
    OF - Director → CIF 0
  • 24
    Fielding, Kelly
    Assistant Group Secretary born in October 1956
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
    Fielding, Kelly
    Company Secretary born in October 1956
    Individual
    icon of calendar 2007-08-16 ~ 2008-04-23
    OF - Director → CIF 0
    Fielding, Kelly
    Individual
    Officer
    icon of calendar 1999-10-19 ~ 2008-04-23
    OF - Secretary → CIF 0
  • 25
    Long, James Martin
    Corporate Treasurer born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 26
    Butcher, Dale Francis
    Business Development Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    OF - Director → CIF 0
  • 27
    King, Stephen John
    Accountant born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-09-07
    OF - Director → CIF 0
  • 28
    Mallet, Bertrand
    Company Director born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2021-01-29
    OF - Director → CIF 0
  • 29
    Casson, Julia Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-06-30
    OF - Secretary → CIF 0
  • 30
    Marsh, Adrian Ross Thomas
    Group Treasurer born in June 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 1999-06-30
    OF - Director → CIF 0
  • 31
    Mecklenburgh, Kathryn Isabel, Dr
    Company Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-18 ~ 2020-10-31
    OF - Director → CIF 0
  • 32
    Duckworth, Charles
    Corporate Tax Adviser born in November 1958
    Individual
    Officer
    icon of calendar 1997-09-30 ~ 1999-03-10
    OF - Director → CIF 0
  • 33
    Wheatley, Martin Peter
    Property Director born in August 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2022-06-30
    OF - Director → CIF 0
  • 34
    Davies, Christopher Mark
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2017-04-21
    OF - Director → CIF 0
  • 35
    Thomas, Mark Nicholas
    Solicitor born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2015-10-16
    OF - Director → CIF 0
parent relation
Company in focus

INCHCAPE CORPORATE SERVICES LIMITED

Previous names
GRAY DAWES LIMITED - 1989-06-14
INCHCAPE MERCANTILE LIMITED - 1984-04-03
DODWELL (UNITED KINGDOM) LIMITED - 1976-12-31
ST. JAMES'S CORPORATE SERVICES LIMITED - 1993-03-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INCHCAPE CORPORATE SERVICES LIMITED
    Info
    GRAY DAWES LIMITED - 1989-06-14
    INCHCAPE MERCANTILE LIMITED - 1989-06-14
    DODWELL (UNITED KINGDOM) LIMITED - 1989-06-14
    ST. JAMES'S CORPORATE SERVICES LIMITED - 1989-06-14
    Registered number 01235709
    icon of address22 A St James's Square, London SW1Y 5LP
    PRIVATE LIMITED COMPANY incorporated on 1975-12-01 (50 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • INCHCAPE CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of address22a St James Square, London, SW1Y 5LP
    CIF 1
  • INCHCAPE CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of address22a St James's Square, London, SW1Y 5LP
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    TRUSHELFCO (NO.2833) LIMITED - 2001-08-24
    icon of addressInchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 49 - Director → ME
  • 2
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    CIF 24 - Director → ME
  • 3
    icon of address22a St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 38 - Secretary → ME
  • 4
    LEGIBUS 1414 LIMITED - 1989-11-09
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 40 - Director → ME
  • 5
    NORBURYS OF MALTON LIMITED - 1992-01-10
    icon of addressInchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    CIF 26 - Director → ME
  • 6
    DODWELL AND COMPANY,LIMITED - 1995-07-25
    icon of address22a St Jamess Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 37 - Secretary → ME
  • 7
    HOWPER 416 LIMITED - 2002-08-22
    icon of addressInchcape House Langford Lane, Kidlington, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 50 - Director → ME
  • 8
    TRUSHELFCO (NO.3267) LIMITED - 2006-12-07
    icon of address22a St Jamess Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2006-12-07 ~ now
    CIF 52 - Secretary → ME
  • 9
    icon of addressInchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 51 - Director → ME
  • 10
    TRUSHELFCO (NO.3290) LIMITED - 2007-05-25
    icon of address22a St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-25 ~ now
    CIF 20 - Secretary → ME
  • 11
    icon of address22a St James's Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    CIF 29 - Secretary → ME
  • 12
    icon of address22a St James's Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    CIF 30 - Secretary → ME
  • 13
    INCHCAPE AUTOMOTIVE LIMITED - 1998-07-17
    CAVENDISH 1 LIMITED - 2021-02-11
    IEP (AUTOMOTIVE) LIMITED - 1992-04-08
    MARKETFIRST LIMITED - 1990-06-27
    icon of address22a St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-03-02 ~ now
    CIF 45 - Secretary → ME
  • 14
    LINDMERE LIMITED - 2005-12-13
    LINDVALE 2 LIMITED - 2008-07-24
    icon of addressInchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 47 - Director → ME
  • 15
    YEARJOINT PUBLIC LIMITED COMPANY - 1987-09-15
    icon of address22a St James's Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    CIF 34 - Secretary → ME
  • 16
    NWS 200 LIMITED - 1996-11-19
    icon of address1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    CIF 28 - Director → ME
  • 17
    icon of address22a St James Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    CIF 19 - Secretary → ME
  • 18
    TRUSHELFCO (NO.3185) LIMITED - 2006-01-26
    INCHCAPE HELLAS UK LIMITED - 2009-12-01
    icon of address22a St James Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    CIF 53 - Secretary → ME
  • 19
    INCHCAPE IMPERIAL LIMITED - 2009-12-01
    icon of address22a St James Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    CIF 18 - Secretary → ME
  • 20
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
    icon of address22a St James's Square, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1998-07-14 ~ now
    CIF 43 - Secretary → ME
  • 21
    icon of address22a St. James's Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 22
    icon of address22a St. James's Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    RANDOTTE (NO. 170) LIMITED - 1996-07-29
    SCOTTISH NUCLEAR LIMITED - 1989-04-01
    SCOTTISHPOWER FINANCE LIMITED - 1996-12-06
    RANDOTTE (NO. 170) LIMITED - 1988-09-15
    INCHCAPE INVESTMENTS LIMITED - 1997-01-24
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ now
    CIF 44 - Secretary → ME
  • 24
    icon of address22a St James's Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    CIF 31 - Secretary → ME
  • 25
    icon of address22a St James's Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    CIF 33 - Secretary → ME
  • 26
    ARCHSHOT LIMITED - 2002-07-25
    LEADLEY LIMITED - 2004-07-07
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 41 - Director → ME
  • 27
    icon of addressFirst Floor Unit 3140 Park Road, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    CIF 39 - Director → ME
  • 28
    icon of address22a St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    CIF 32 - Secretary → ME
  • 29
    PRECIS (1564) LIMITED - 1997-10-03
    icon of address22a St James's Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-23 ~ dissolved
    CIF 36 - Secretary → ME
  • 30
    icon of address22a St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    CIF 42 - Secretary → ME
  • 31
    LAMBERT BROTHERS SHIPPING LIMITED - 1989-03-09
    WESCOL (EUROPE) LIMITED - 1992-09-25
    icon of address22a St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    CIF 35 - Secretary → ME
  • 32
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    CIF 21 - Director → ME
  • 33
    MILL GARAGES (NORTHEAST) LIMITED - 2008-09-15
    SAFESTONE LIMITED - 1987-04-07
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    CIF 22 - Director → ME
  • 34
    PRE-DELIVERY INSPECTION LIMITED - 1989-06-02
    SIDERMITE LIMITED - 1979-12-31
    icon of addressInchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    CIF 25 - Director → ME
  • 35
    LEADLEY CARS LIMITED - 1997-01-30
    icon of addressInchcape House, Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 48 - Director → ME
  • 36
    icon of address22a St James's Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ now
    CIF 46 - Secretary → ME
  • 37
    TKM AUTOMOTIVE LIMITED - 1985-10-14
    icon of addressInchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    CIF 27 - Director → ME
Ceased 19
  • 1
    icon of addressFanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-11-29
    CIF 1 - Secretary → ME
  • 2
    ANGLO-THAI CORPORATION LIMITED - 1995-02-23
    INCHCAPE MARKETING SERVICES LIMITED - 1999-05-27
    LI & FUNG MARKETING SERVICES LIMITED - 2001-07-09
    icon of address10-18 Union Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-03-20
    CIF 15 - Secretary → ME
  • 3
    DUNCAN MACNEILL (HOLDINGS) LIMITED - 2005-05-12
    ASSAM INVESTMENTS LIMITED - 2006-06-15
    ASSAM INVESTMENTS LIMITED - 1992-11-30
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,781,401 GBP2016-12-31
    Officer
    icon of calendar ~ 1991-06-20
    CIF 11 - Secretary → ME
  • 4
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    CCFS (2) LIMITED - 2008-06-03
    HOWPER 260 LIMITED - 2000-10-31
    icon of addressC/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2007-06-01
    CIF 3 - Secretary → ME
    icon of calendar 2001-12-10 ~ 2002-09-16
    CIF 4 - Secretary → ME
  • 5
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,447,429 GBP2015-03-31
    Officer
    icon of calendar ~ 1991-06-20
    CIF 10 - Secretary → ME
  • 6
    SPEED 1783 LIMITED - 1991-08-20
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-04-01
    CIF 17 - Secretary → ME
  • 7
    INCHCAPE TRADE PARTS LIMITED - 2024-08-01
    DIRECTOR 54 LIMITED - 2007-06-29
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-07-03
    CIF 2 - Secretary → ME
  • 8
    icon of address8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2001-12-10 ~ 2007-06-01
    CIF 5 - Secretary → ME
  • 9
    TRUSHELFCO (NO.3290) LIMITED - 2007-05-25
    icon of address22a St James's Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address22a St James's Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 11
    GELLATLY,HANKEY & CO., LIMITED - 1992-07-07
    icon of address60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1999-04-01
    CIF 7 - Secretary → ME
  • 12
    CONSOLIDATION AND DISTRIBUTION SERVICES (UK) LIMITED - 1992-02-20
    LIVER FREIGHT SERVICES LIMITED - 1990-08-30
    CONSOLIDATED DISTRIBUTION SERVICES (UK) LIMITED - 1990-11-01
    icon of address10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1999-04-01
    CIF 9 - Secretary → ME
  • 13
    INCHCAPE UK LIMITED - 2006-12-19
    TRUSHELFCO (NO.2720) LIMITED - 2000-10-05
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-16 ~ 2006-12-01
    CIF 6 - Secretary → ME
  • 14
    EAST ANGLIA MARITIME AGENCIES LIMITED - 1994-01-12
    INCHCAPE SHIPPING SERVICES (OVERSEAS) LIMITED - 2003-03-02
    icon of address60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1999-04-01
    CIF 8 - Secretary → ME
  • 15
    LI & FUNG (BANGLADESH) LIMITED - 2002-06-25
    CONDUIT TRADING COMPANY LIMITED(THE) - 1985-01-02
    DODWELL EXPORT LIAISON SERVICES LIMITED - 1996-04-01
    icon of addressCentenary House Centenary Way, Salford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-07-31
    CIF 12 - Secretary → ME
  • 16
    DODWELL OVERSEAS LIMITED - 1996-04-26
    icon of addressCentenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-07-31
    CIF 13 - Secretary → ME
  • 17
    KENNING OVERSEAS INVESTMENTS LIMITED - 1998-05-07
    ALNERY NO. 34 LIMITED - 1982-06-02
    H A FOX LIMITED - 2007-09-28
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2024-08-01
    CIF 23 - Director → ME
  • 18
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-04-01
    CIF 16 - Secretary → ME
  • 19
    icon of address10-18 Union Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-03-20
    CIF 14 - 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.