1
BATEMANS PLC - 2015-02-04
THE BATEMAN GROUP PLC - 1994-02-14
Lloyd Motors Limited Kendal Road, Lindale, Grange-over-sands, EnglandActive Corporate (3 parents)
Person with significant control
2025-01-01 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
2
GRANGE MOTOR AND CYCLE COMPANY LIMITED(THE) - 1983-02-16
Lloyd Motors Limited Kendal Road, Lindale, Grange-over-sands, EnglandActive Corporate (3 parents)
Person with significant control
2025-01-01 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
3
DEREK WOODMAN LIMITED - 2011-07-05
DEREK WOODMAN GARAGES (NORTH WEST) LIMITED - 1983-05-19
EUROVEHICLES DISTRIBUTION (NORTH WEST) LIMITED - 1980-12-31
Whitehills Business Park, Lytham Street Annes Way, Blackpool, LancsActive Corporate (3 parents)
Person with significant control
2025-01-01 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
4
E W & S PRESTON HOLDINGS LIMITED - 2007-11-15
EVER 1564 LIMITED - 2002-06-13
C/o Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, CumbriaActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
5
E.W.& S.PRESTON LIMITED - 2007-11-15
C/o Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, CumbriaActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
6
CROALL, BRYSON & COMPANY LIMITED - 2011-10-05
Lloyd Motors Kelso, Pinnaclehill Industrial Estate, Kelso, RoxburghshireActive Corporate (3 parents)
Person with significant control
2023-02-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
7
BATEMANS (NORTH WEST) LIMITED - 2015-08-03
SHAREMILE LIMITED - 1989-01-24
Lloyd South Lakes Bmw Mini Kendal Road, Lindale, Grange-over-sands, EnglandActive Corporate (3 parents)
Person with significant control
2025-01-01 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
8
LLOYD HONDA LIMITED - 1988-02-04
LIGHTBELL LIMITED - 1987-12-08
Montgomery Way, Rosehill, Carlisle, CumbriaActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
9
Lloyd Motors Limited Joseph Noble Road, Lillyhall, Workington, EnglandActive Corporate (3 parents)
Equity (Company account)
3,539,392 GBP2023-10-31
Person with significant control
2024-04-30 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 2 - Right to appoint or remove directors → OE
10
P.V. DOBSON AND SONS (MOTORS) LIMITED - 2022-10-19
Bridge End Garage, Levens, Kendal, EnglandActive Corporate (3 parents)
Equity (Company account)
2,476,716 GBP2022-04-30
Person with significant control
2022-08-22 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
11
Ripon Land Rover, Hutton Bank, Ripon, North Yorkshire, EnglandActive Corporate (3 parents)
Person with significant control
2025-01-01 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
12
Lloyd Motors Limited Kendal Road, Lindale, Grange-over-sands, EnglandActive Corporate (4 parents)
Person with significant control
2025-01-01 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
13
LLOYD MOTORS (CARLISLE) LTD. - 1999-06-04
LLOYD MOTORS LIMITED - 1993-01-01
Montgomery Way, Rosehill, Carlisle, CumbriaActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 12 - Ownership of shares – 75% or more → OE