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 39
  • 1
    D'ieteren, Roland Gabriel
    Company Director born in January 1942
    Individual (5 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 2
    Coates, Richard John
    Vice President born in April 1966
    Individual (36 offsprings)
    Officer
    2003-11-01 ~ 2004-08-12
    OF - Director → CIF 0
  • 3
    Cathcart, William Alun
    Company Director born in September 1943
    Individual (50 offsprings)
    Officer
    ~ 1999-01-31
    OF - Director → CIF 0
  • 4
    Calabria, David Thomas
    Born in September 1974
    Individual (19 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 5
    Van Marcke De Lummen, Gilbert
    Company Director born in September 1937
    Individual (5 offsprings)
    Officer
    ~ 2002-05-17
    OF - Director → CIF 0
  • 6
    Sachdeva, Rajiv
    Accountant born in May 1969
    Individual (43 offsprings)
    Officer
    2012-05-23 ~ 2014-03-01
    OF - Director → CIF 0
  • 7
    Ford, Paul Leslie
    Chartered Accountant born in January 1970
    Individual (53 offsprings)
    Officer
    2008-07-11 ~ 2012-05-23
    OF - Director → CIF 0
    2015-04-30 ~ 2024-10-31
    OF - Director → CIF 0
  • 8
    Fillingham, Stuart Barry David, Mr.
    Born in April 1965
    Individual (54 offsprings)
    Officer
    2004-08-12 ~ 2013-04-12
    OF - Director → CIF 0
  • 9
    Maloney, David Ossian
    Group Finance Director born in September 1955
    Individual (137 offsprings)
    Officer
    1993-11-01 ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Clark, Darwin Edward
    Company Director born in June 1939
    Individual (3 offsprings)
    Officer
    1992-12-02 ~ 1996-09-30
    OF - Director → CIF 0
  • 11
    Bertrand, James Andrew
    Businessman born in July 1957
    Individual (2 offsprings)
    Officer
    ~ 1992-09-25
    OF - Director → CIF 0
  • 12
    Turner, Jason Christopher Godsell
    Accountant born in May 1971
    Individual (44 offsprings)
    Officer
    2013-04-12 ~ 2015-04-30
    OF - Director → CIF 0
  • 13
    Jones, Gail Marion
    Individual (50 offsprings)
    Officer
    2013-03-27 ~ 2018-07-20
    OF - Secretary → CIF 0
  • 14
    Taylor, Walter Ernest Charles
    Group Personnel Director born in November 1931
    Individual (6 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 15
    Nicholson, Judith Ann
    Company Secretary born in July 1956
    Individual (48 offsprings)
    Officer
    2009-12-11 ~ 2009-12-31
    OF - Director → CIF 0
    Nicholson, Judith Ann
    Individual (48 offsprings)
    Officer
    ~ 2013-03-27
    OF - Secretary → CIF 0
  • 16
    Lall, Inderpal
    Individual (41 offsprings)
    Officer
    2018-07-20 ~ now
    OF - Secretary → CIF 0
  • 17
    De Smet, Jacques Hugues Marie-ghislain
    Financial Director born in June 1949
    Individual (5 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 18
    Vittoria, Joseph Vincent
    Business Executive born in May 1935
    Individual (5 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 19
    Mcnicholas, David Paul
    Executive born in March 1941
    Individual (4 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 20
    Mason, Thomas Ralph
    Businessman born in March 1943
    Individual (3 offsprings)
    Officer
    ~ 1992-09-25
    OF - Director → CIF 0
  • 21
    Hanna, Kenneth George
    Company Director born in April 1953
    Individual (48 offsprings)
    Officer
    ~ 1993-11-01
    OF - Director → CIF 0
  • 22
    Spiers, Joanna Elizabeth
    Accountant born in August 1976
    Individual (37 offsprings)
    Officer
    2013-05-30 ~ 2016-06-30
    OF - Director → CIF 0
  • 23
    Reynolds, Peter William John, Sir
    Company Director born in September 1929
    Individual (15 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 24
    Dax, William Airlie
    Company Director born in August 1947
    Individual (36 offsprings)
    Officer
    ~ 1993-04-21
    OF - Director → CIF 0
  • 25
    Woitscheck, Dieter Erich Otto
    Chief Operating Director born in March 1953
    Individual (4 offsprings)
    Officer
    2002-05-17 ~ 2002-10-31
    OF - Director → CIF 0
  • 26
    Smith, Martyn Robert
    Accountant born in May 1955
    Individual (92 offsprings)
    Officer
    2002-10-31 ~ 2004-08-12
    OF - Director → CIF 0
  • 27
    Gates, Edwin Peter
    Vice President Treasury born in December 1956
    Individual (43 offsprings)
    Officer
    2004-05-28 ~ 2008-07-11
    OF - Director → CIF 0
  • 28
    Rollason, Paul Edward
    Accountant born in March 1979
    Individual (48 offsprings)
    Officer
    2016-06-30 ~ 2021-03-09
    OF - Director → CIF 0
  • 29
    Mackie, Scott Richard
    Company Director born in April 1961
    Individual (3 offsprings)
    Officer
    1992-09-25 ~ 1994-04-26
    OF - Director → CIF 0
  • 30
    Cowan, Christopher Ian
    Group Finance Director born in March 1946
    Individual (59 offsprings)
    Officer
    1999-01-01 ~ 2002-04-11
    OF - Director → CIF 0
  • 31
    Suaudeau, Jean Emile Vincent
    Business Executive born in June 1951
    Individual (4 offsprings)
    Officer
    1993-04-21 ~ 1996-09-30
    OF - Director → CIF 0
  • 32
    Rankin, Patrick Kenneth
    Chief Executive born in March 1970
    Individual (15 offsprings)
    Officer
    2021-03-09 ~ 2024-09-16
    OF - Director → CIF 0
  • 33
    Mccafferty, Mark
    Chief Executive born in April 1959
    Individual (59 offsprings)
    Officer
    1999-02-01 ~ 2003-11-01
    OF - Director → CIF 0
  • 34
    Bell, Nina Anne
    Accountant born in July 1969
    Individual (40 offsprings)
    Officer
    2004-08-12 ~ 2007-06-21
    OF - Director → CIF 0
  • 35
    Golden, Charles
    Company Director born in June 1946
    Individual (8 offsprings)
    Officer
    1994-04-26 ~ 1996-07-04
    OF - Director → CIF 0
  • 36
    Degenova, Cathleen
    Born in March 1962
    Individual (11 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 37
    BROUGHTON SECRETARIES LIMITED
    04569914
    7, Welbeck Street, London, England
    Active Corporate (4 parents, 694 offsprings)
    Officer
    2013-07-03 ~ 2016-11-07
    OF - Secretary → CIF 0
  • 38
    AVIS BUDGET EMEA LIMITED
    - now 03311438
    AVIS EUROPE LIMITED - 2011-10-06
    AVIS EUROPE PLC - 2011-10-03
    D.I.T. INVESTMENTS LIMITED - 1997-02-07
    Avis Budget House, Park Road, Bracknell, England
    Active Corporate (45 parents, 4 offsprings)
    Person with significant control
    2020-08-05 ~ 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
  • 39
    CILVA HOLDINGS LIMITED
    - now 02341945
    MARKETASSET PUBLIC LIMITED COMPANY - 1989-07-27
    Avis Budget House, Park Road, Bracknell, England
    Dissolved Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ 2020-08-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AVIS EUROPE HOLDINGS LIMITED

Period: 1996-02-29 ~ now
Company number: 01995619
Registered names
AVIS EUROPE HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AVIS EUROPE HOLDINGS LIMITED
    Info
    AVIS EUROPE LIMITED - 1996-02-29
    TOYMON PUBLIC LIMITED COMPANY - 1996-02-29
    Registered number 01995619
    Avis Budget House, Park Road, Bracknell, Berkshire RG12 2EW
    PRIVATE LIMITED COMPANY incorporated on 1986-03-04 (40 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-20
    CIF 0
  • AVIS EUROPE HOLDINGS LIMITED
    S
    Registered number missing
    Avis Budget House, Park Road, Bracknell, England, RG12 2EW
    Private Limited Company
    CIF 1
  • AVIS EUROPE HOLDINGS LIMITED
    S
    Registered number 01995619
    54, Portland Place, London, United Kingdom, W1B 1DY
    Private Company Limited By Shares in Companies House, Uk
    CIF 2
  • AVIS EUROPE HOLDINGS LIMITED
    S
    Registered number 01995619
    7, Welbeck Street, London, England, W1G 9YE
    Private Company Limited By Shares in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AB GROUP FINANCIAL SERVICES LIMITED
    - now 02059740
    ABG FISERV LIMITED
    - 2017-06-12 02059740
    AVIS FINANCIAL SERVICES LIMITED
    - 2016-09-01 02059740
    LOGICMINOR LIMITED - 1986-11-28
    Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (24 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    AVIS AFRICA LIMITED
    03342802
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (25 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    AVIS ASIA LIMITED
    03342762
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (25 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    AVIS ASSISTANCE LIMITED
    - now 02378257
    RATESORT LIMITED - 1989-06-26
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
  • 5
    AVIS BUDGET UK LIMITED
    - now 00802486
    AVIS RENT A CAR LIMITED - 2012-12-03
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (38 parents, 5 offsprings)
    Person with significant control
    2022-07-05 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    AVIS EUROPE AND MIDDLE EAST LIMITED
    03342822
    Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (25 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    AVIS EUROPE OVERSEAS LIMITED
    - now 03250169
    MATTERSTYLE LIMITED - 1997-01-27
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    AVIS FINANCE COMPANY (NO.2) LIMITED
    02157178
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    AVIS FINANCE COMPANY LIMITED
    - now 02123807
    AVIS FINANCE COMPANY PLC - 2011-11-16
    PITCHULTRA LIMITED - 1987-07-21
    Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (25 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    AVIS INVESTMENT SERVICES (NO.2)
    03650079
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    AVIS INVESTMENT SERVICES LIMITED
    - now 02071732
    HIGHCHANGE LIMITED - 1987-01-30
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    AVIS LICENCE HOLDINGS LIMITED
    03342839
    Avis Budget House, Park Road, Bracknell, Berkshire, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    CENTRUS LIMITED
    - now 02351015
    3 ARROWS LIMITED - 2001-09-03
    3 ARROWS CAR HIRE LIMITED - 1994-07-08
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    MANOR NATIONAL LIMITED
    - now 01371549
    MANOR NATIONAL GROUP MOTORS PUBLIC LIMITED COMPANY - 1982-10-25
    GYNGELL LIMITED - 1978-12-31
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    PAYHOT LIMITED
    02401163
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    STRONGDRAW LIMITED
    - now 00853356 02603143
    BARCELSURE LIMITED - 1991-12-04
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    ZODIAC EUROPE LIMITED
    04634240
    Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-06-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.