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 3
  • 1
    Jones, Michael Peter
    Finance Director born in September 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    OF - Director → CIF 0
    Jones, Michael Peter
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Reed, Roy Charles
    Director born in October 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    SABRE POWER LIMITED - 2014-07-01
    icon of addressEnza Building, Leacroft Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Barrett, Nigel John
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ 2006-08-03
    OF - Director → CIF 0
    icon of calendar 2007-07-04 ~ 2012-03-30
    OF - Director → CIF 0
    Barrett, Nigel John
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ 2006-08-03
    OF - Secretary → CIF 0
    Barrett, Nigel John
    Individual (4 offsprings)
    icon of calendar 2007-08-22 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 2
    Fox, Steven Clifford
    Sales Director born in May 1969
    Individual
    Officer
    icon of calendar 2007-10-08 ~ 2015-06-25
    OF - Director → CIF 0
  • 3
    Elgar Parsons, Russell
    Sales & Marketing Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-22 ~ 2014-07-15
    OF - Director → CIF 0
  • 4
    Smith, Gerry Vincent
    Managing Director born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2007-07-31
    OF - Director → CIF 0
    Smith, Gerry Vincent
    Managing Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 5
    Stead, John Thomas
    Finance Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2015-06-30
    OF - Director → CIF 0
    Stead, John Thomas
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 6
    Mr Roy Charles Reed
    Born in October 1958
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Webb, James Keith
    Company Director born in July 1938
    Individual
    Officer
    icon of calendar ~ 1999-02-22
    OF - Director → CIF 0
    Webb, James Keith
    Company Director
    Individual
    Officer
    icon of calendar 1992-10-19 ~ 1999-02-22
    OF - Secretary → CIF 0
  • 8
    Brown, Alec Charles
    Company Director born in September 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-08-03
    OF - Director → CIF 0
  • 9
    Gosling, Richard Neil
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 10
    Kempson, Brian Anthony
    Managing Director born in August 1964
    Individual
    Officer
    icon of calendar 2014-07-15 ~ 2018-02-08
    OF - Director → CIF 0
    Mr Brian Anthony Kempson
    Born in August 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Ross, John Allan
    Company Director born in January 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ 2006-08-03
    OF - Director → CIF 0
  • 12
    Arratoon, David Gregory
    Chartered Accountant born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-19
    OF - Director → CIF 0
    Arratoon, David Gregory
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-19
    OF - Secretary → CIF 0
  • 13
    Sadowski, Francis William
    Sales Director born in March 1943
    Individual
    Officer
    icon of calendar 1993-06-03 ~ 1999-02-22
    OF - Director → CIF 0
parent relation
Company in focus

ENZA MOTORS LIMITED

Previous names
MIDLAND COMMERCIAL VEHICLES (STOKE) LIMITED - 1985-10-01
ENSOR MOTORS LIMITED - 1993-01-29
SLIMFLOAT LIMITED - 1981-12-31
Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
45320 - Retail Trade Of Motor Vehicle Parts And Accessories
45200 - Maintenance And Repair Of Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
2 GBP2018-12-31
2 GBP2017-12-31
Fixed Assets
2 GBP2018-12-31
2 GBP2017-12-31
Debtors
Non-current
2,000 GBP2018-12-31
2,000 GBP2017-12-31
Current Assets
2,000 GBP2018-12-31
2,000 GBP2017-12-31
Total Assets Less Current Liabilities
2,002 GBP2018-12-31
2,002 GBP2017-12-31
Creditors
Non-current, Amounts falling due after one year
-2 GBP2017-12-31
Net Assets/Liabilities
2,000 GBP2018-12-31
2,000 GBP2017-12-31
Equity
Called up share capital
2,000 GBP2018-12-31
2,000 GBP2017-12-31
Equity
2,000 GBP2018-12-31
2,000 GBP2017-12-31
Amounts owed to group undertakings
Non-current
2 GBP2018-12-31
2 GBP2017-12-31
Creditors
Non-current
2 GBP2018-12-31
2 GBP2017-12-31

Related profiles found in government register
  • ENZA MOTORS LIMITED
    Info
    MIDLAND COMMERCIAL VEHICLES (STOKE) LIMITED - 1985-10-01
    ENSOR MOTORS LIMITED - 1985-10-01
    SLIMFLOAT LIMITED - 1985-10-01
    Registered number 01587033
    icon of addressLeacroft Road, Risley, Warrington WA3 6NN
    PRIVATE LIMITED COMPANY incorporated on 1981-09-22 and dissolved on 2021-06-22 (39 years 9 months). The company status is Dissolved.
    CIF 0
  • ENZA MOTORS LIMITED
    S
    Registered number 1587033
    icon of addressEnza Buildings, Leacroft Road, Risley, Warrington, Cheshire, WA3 6NN
    CIF 1
  • ENZA MOTORS LIMITED
    S
    Registered number 01587033
    icon of addressEnza Building, Leacroft Road, Birchwood, Warrington, England, WA3 6NN
    Limited Liability Company in England And Wales, England
    CIF 2
    Limited Liabilty Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
    ENZA HOLDINGS LIMITED - 2005-03-08
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    HAMSARD TWO THOUSAND AND FIVE LIMITED - 1998-12-30
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (53 parents)
    Profit/Loss (Company account)
    390,655 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2021-06-22
    CIF 1 - LLP Member → 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.