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 7
  • 1
    Snow, Katie Jane
    Chief Commercial Officer born in January 1990
    Individual (2 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Gates, Shawn James
    Director born in February 1965
    Individual (14 offsprings)
    Officer
    2006-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Snow, Joyce
    Director born in April 1937
    Individual (1 offspring)
    Officer
    ~ now
    OF - Director → CIF 0
  • 4
    Domone, Alexandre Richard
    Company Director born in February 1982
    Individual (3 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Mccue, Neil Robert
    Company Director born in June 1972
    Individual (12 offsprings)
    Officer
    2013-07-31 ~ now
    OF - Director → CIF 0
  • 6
    Snow, Evelyn
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    2010-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Snow, Stephen Paul
    Director born in October 1964
    Individual (19 offsprings)
    Officer
    1994-12-31 ~ now
    OF - Director → CIF 0
    Mr Stephen Paul Snow
    Born in October 1964
    Individual (19 offsprings)
    Person with significant control
    2019-07-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Maddison, Philip Carol
    Director born in December 1946
    Individual
    Officer
    2003-07-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 2
    Snow, Geoffrey Stephen
    Director born in July 1932
    Individual (2 offsprings)
    Officer
    ~ 2017-08-24
    OF - Director → CIF 0
    Mr Geoffrey Stephen Snow
    Born in July 1932
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-24
    PE - Has significant influence or controlCIF 0
  • 3
    Duhig, Mark
    Born in February 1970
    Individual
    Officer
    2005-01-01 ~ 2008-11-21
    OF - Director → CIF 0
  • 4
    Gatrell, Leslie John
    Director born in February 1956
    Individual
    Officer
    ~ 2014-07-31
    OF - Director → CIF 0
    Gatrell, Leslie John
    Accountant
    Individual
    Officer
    ~ 2014-07-31
    OF - Secretary → CIF 0
  • 5
    Trapani, Mark Anthony
    Director born in October 1955
    Individual (4 offsprings)
    Officer
    ~ 2020-03-02
    OF - Director → CIF 0
  • 6
    Summerfield, Keith William
    Director born in August 1951
    Individual
    Officer
    ~ 1998-05-24
    OF - Director → CIF 0
parent relation
Company in focus

SNOWS BUSINESS HOLDINGS LIMITED

Previous names
SNOWS MOTOR GROUP LIMITED - 2010-11-30
CROWNPAR LIMITED - 1995-01-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SNOWS BUSINESS HOLDINGS LIMITED
    Info
    SNOWS MOTOR GROUP LIMITED - 2010-11-30
    CROWNPAR LIMITED - 1995-01-27
    Registered number 01535815
    Snows House Second Avenue, Millbrook, Southampton, Hampshire SO15 0BT
    Private Limited Company incorporated on 1980-12-22 (44 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • SNOWS BUSINESS HOLDINGS LIMITED
    S
    Registered number 01535815
    Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • SNOWS BUSINESS HOLDINGS LIMITED
    S
    Registered number 01535815
    Snows House, Second Avenue, Millbrook, Southampton, Hampshire, England, SO15 0BT
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,442 GBP2022-12-31
    Person with significant control
    2023-01-31 ~ 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
  • 2
    CMH (CHICHESTER HOLDINGS) LIMITED - 2008-06-24
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Snows House Second Avenue, Millbrook, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    2023-02-14 ~ 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
  • 4
    Snows House Second Avenue, Millbrook, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2021-11-05 ~ now
    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
  • 5
    PAGE MOTORS (BOURNEMOUTH) LIMITED - 1995-09-20
    PAGE MOTORS (WALTON) LIMITED - 1984-12-11
    Second Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    PICADOR PLC - 2022-08-01
    PICADOR MOTOR COMPANY LIMITED - 1989-08-07
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-08-05 ~ now
    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
  • 7
    KINGS WORTHY MOTORS LIMITED - 2010-11-30
    Snows House Second Avenue, Millbrook, Southampton, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 8
    HORNET GARAGE (CHICHESTER) LIMITED - 1998-06-10
    PORTFIELD GARAGE (NEWBURY) LIMITED - 1995-11-20
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Snows House Second Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
© 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.