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 20
  • 1
    Berman, William
    Director born in February 1966
    Individual (56 offsprings)
    Officer
    2020-04-09 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Hobson, Garry
    Director born in October 1956
    Individual (23 offsprings)
    Officer
    1999-07-07 ~ 2000-01-26
    OF - Director → CIF 0
    2001-08-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 3
    Holden, Timothy Paul
    Chartered Accountant born in September 1964
    Individual (261 offsprings)
    Officer
    2009-12-11 ~ 2019-03-31
    OF - Director → CIF 0
  • 4
    Hibbert, David Anthony
    Individual (36 offsprings)
    Officer
    ~ 1994-12-05
    OF - Secretary → CIF 0
  • 5
    Wheeler, Ian
    Chartered Accountant born in November 1954
    Individual (35 offsprings)
    Officer
    ~ 1997-10-01
    OF - Director → CIF 0
  • 6
    Hopewell, Stephen Neil
    Company Director born in November 1959
    Individual (38 offsprings)
    Officer
    1993-08-16 ~ 2001-11-26
    OF - Director → CIF 0
  • 7
    Finn, Trevor Garry
    Company Director born in July 1957
    Individual (182 offsprings)
    Officer
    ~ 2019-03-31
    OF - Director → CIF 0
  • 8
    Quigg, Kevin Barry
    Company Director born in December 1959
    Individual (34 offsprings)
    Officer
    ~ 1995-09-12
    OF - Director → CIF 0
  • 9
    Maloney, Richard James
    Born in December 1977
    Individual (248 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
    Maloney, Richard James
    Individual (248 offsprings)
    Officer
    2006-02-14 ~ now
    OF - Secretary → CIF 0
  • 10
    Willis, Mark Simon
    Director born in August 1976
    Individual (197 offsprings)
    Officer
    2019-04-08 ~ 2024-06-28
    OF - Director → CIF 0
  • 11
    Williamson, Neil
    Born in December 1965
    Individual (118 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 12
    Mccreadie, Paul
    Director born in July 1962
    Individual (3 offsprings)
    Officer
    1999-07-07 ~ 2000-01-26
    OF - Director → CIF 0
  • 13
    Sykes, Hilary Claire
    Director born in May 1960
    Individual (265 offsprings)
    Officer
    1999-04-27 ~ 2017-01-01
    OF - Director → CIF 0
    Sykes, Hilary Claire
    Individual (265 offsprings)
    Officer
    1994-12-05 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 14
    Casha, Martin Shaun
    Director born in April 1960
    Individual (186 offsprings)
    Officer
    1994-11-07 ~ 2023-10-07
    OF - Director → CIF 0
  • 15
    Herbert, Mark Philip
    Director born in August 1967
    Individual (200 offsprings)
    Officer
    2019-04-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 16
    Brearley, James Richard
    Director born in November 1965
    Individual (120 offsprings)
    Officer
    1999-07-07 ~ 2000-01-26
    OF - Director → CIF 0
  • 17
    Forsyth, David Robertson
    Chartered Accountant born in March 1956
    Individual (168 offsprings)
    Officer
    1997-10-01 ~ 2009-12-10
    OF - Director → CIF 0
  • 18
    Thomas, Richard John
    Born in September 1973
    Individual (91 offsprings)
    Officer
    2024-09-02 ~ now
    OF - Director → CIF 0
  • 19
    PENDRAGON MANAGEMENT SERVICES LIMITED
    PINEWOOD TECHNOLOGIES GROUP PLC - now 02304195
    PENDRAGON PLC - 2024-02-13 02304195 02163998
    TRUSHELFCO (NO.1313) LIMITED - 1989-10-04 02304195 01660783, 04773122, 03689743... (more)
    Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (41 parents, 165 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 20
    STRATSTONE MOTOR HOLDINGS LIMITED
    - now 03836139
    STRATSTONE LIMITED - 2015-12-03
    PENDRAGON MOTOR HOLDINGS LIMITED - 2013-07-08
    PENDRAGON HOLDCO 1 LIMITED - 1999-11-03
    Loxley House, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (17 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PENDRAGON MOTOR GROUP LIMITED

Company number: 02163998
Registered names
PENDRAGON MOTOR GROUP LIMITED - now
TRUSHELFCO (NO.1130) LIMITED - 1987-10-16 01660783, 04773122, 03689743... (more)
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles

Related profiles found in government register
  • PENDRAGON MOTOR GROUP LIMITED
    Info
    PENDRAGON (DERBY) LIMITED - 1992-12-23
    PENDRAGON LIMITED - 1992-12-23
    MIDASWAY GROUP LIMITED - 1992-12-23
    TRUSHELFCO (NO.1130) LIMITED - 1992-12-23
    Registered number 02163998
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire NG15 0DR
    PRIVATE LIMITED COMPANY incorporated on 1987-09-14 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
  • PENDRAGON MOTOR GROUP LIMITED
    S
    Registered number 2163998
    Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR
    Limited Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    01299124 LIMITED
    - now 01299124
    WIGGINS MOTOR GROUP LIMITED - 1995-11-16
    WIGGINS GARAGES LIMITED - 1986-10-12
    BEULAHGREEN LIMITED - 1977-12-31
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AMG LIMITED
    - now 01372931
    WILMSLOW EXECUTIVE CAR HIRE LIMITED - 1991-09-11
    YULMACETO LIMITED - 1978-12-31
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CAR STORE.COM LIMITED
    - now 01359849
    PENDRAGON USED CARS LIMITED
    - 2018-12-13 01359849 01482233
    THE CAR STORE LIMITED
    - 2018-11-20 01359849
    EVANS HALSHAW MOTORS LIMITED
    - 2018-01-16 01359849
    EVANS HALSHAW MOTOR GROUP LIMITED - 1992-11-27
    EVANS HALSHAW GROUP LIMITED - 1986-03-18
    EVANS HALSHAW HOLDINGS LIMITED - 1984-02-24
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Active Corporate (27 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    CHARLES DOUGLAS DEALERSHIPS LIMITED
    - now 00342913
    MANCHESTER GARAGES (TRUCKS) LIMITED - 2001-03-29
    MANCHESTER BODY BUILDERS LIMITED - 1978-12-31
    Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    FOLLETTS LIMITED
    - now 00409595
    CALVERT LANE GARAGE LIMITED - 1996-02-06
    JOHN H.BURT LIMITED - 1978-12-31
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    KINGSTON RECONDITIONING SERVICES LIMITED
    - now 01085381
    STRATSTONE LIMITED - 2013-07-08
    KINGSTON RECONDITIONING SERVICES LIMITED - 1992-12-16
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    MERLIN (CHATSWORTH) LIMITED
    - now 00689148
    PENDRAGON ORIENT LIMITED - 2005-09-21
    MERLIN (CHATSWORTH) LIMITED - 2005-09-15
    JOHN LAMB LIMITED - 1988-02-04
    GORDON LAMB LIMITED - 1985-02-22
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    MOTORS DIRECT LIMITED
    - now 01071592
    J L LEASING LIMITED - 1994-08-08
    MIDASWAY LIMITED - 1987-11-12
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    MOTOWN LIMITED
    - now 01924630 02899465
    KESTREL AUTOMOTIVE LIMITED - 1998-07-31
    EDENBOOK LIMITED - 1991-12-09
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    PARAMOUNT CARS LIMITED
    - now 01597471
    RJT 2 LIMITED - 1984-07-19
    RJT 2 LIMITED - 1982-02-05
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    PORTMANN LIMITED
    - now 01062455
    WHITLEY GARAGE (COVENTRY) LIMITED - 1991-08-16
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PREMIER CARRIAGE LIMITED
    - now 02016906
    MASTERGLARE LIMITED - 1987-03-13
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    REGENCY AUTOMOTIVE LIMITED
    - now 02101161
    EVANS HALSHAW LIMITED - 2013-07-08
    REGENCY AUTOMOTIVE LIMITED - 2005-03-08
    CADILLAC GB LIMITED - 2005-03-04
    REGENCY AUTOMOTIVE LIMITED - 2004-09-09
    MERLIN (CAMBRIA) LIMITED - 1992-10-19
    RJT 58 LIMITED - 1987-03-27
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    STRATTONS (SERVICE) LIMITED
    - now 01661206
    STRATTONS SERVICE LIMITED - 1983-03-15
    TYRETRONICS LIMITED - 1982-12-21
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    STRATTONS (WILMSLOW) LIMITED
    - now 01259998 01875028
    STRATTONS (HOLDINGS) LIMITED - 1989-06-19
    STRATTONS (WILMSLOW) LIMITED - 1989-04-03
    STRATTONS QUALITY CAR SPECIALISTS (WILMSLOW) LIMITED - 1979-12-31
    HARTNOON LIMITED - 1977-12-31
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    STRIPESTAR LIMITED
    - now 03786959
    TRUSHELFCO (NO.2515) LIMITED - 1999-08-23
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    THE CAR AND VAN STORE LIMITED
    - now 01797741
    TAMPLINS LIMITED
    - 2018-07-25 01797741
    WIGGINS GARAGES PROPERTY LIMITED - 1995-11-16
    FIELDCABIN LIMITED - 1984-05-01
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.