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
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Mclellan, Owen John
    Born in November 1982
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    DUTTON - FORSHAW MOTOR GROUP LIMITED(THE) - 1994-12-07
    DUTTON-FORSHAW GROUP LIMITED (THE) - 1985-11-22
    icon of addressLookers House, 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Bruce, Andrew Campbell
    Chief Executive born in May 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Perrie, James
    Director born in July 1962
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 3
    Walker, Richard Scott
    Director born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2020-06-29
    OF - Director → CIF 0
  • 4
    Whitaker, Christopher Trevor
    Director born in November 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-04-04 ~ 2025-04-22
    OF - Director → CIF 0
  • 5
    Vinnell, Carl
    Aftersales Director born in August 1965
    Individual
    Officer
    icon of calendar 1996-10-05 ~ 2003-12-31
    OF - Director → CIF 0
  • 6
    Kenny, Philip John
    Individual
    Officer
    icon of calendar 2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 7
    Macgeekie, Glenda
    Individual
    Officer
    icon of calendar 2018-07-04 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 8
    Gregson, Robin Anthony
    Finance Director born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ 2019-07-05
    OF - Director → CIF 0
  • 9
    Vinnell, Max
    Born in February 1943
    Individual
    Officer
    icon of calendar ~ 2001-11-15
    OF - Director → CIF 0
    Vinnell, Max
    Individual
    Officer
    icon of calendar 1996-10-05 ~ 2001-11-15
    OF - Secretary → CIF 0
  • 10
    Cawdry, John
    Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 1996-10-05
    OF - Director → CIF 0
    Cawdry, John
    Individual
    Officer
    icon of calendar ~ 1996-10-05
    OF - Secretary → CIF 0
  • 11
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2024-01-10
    OF - Director → CIF 0
  • 12
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 13
    Brearley, James
    Managing Director born in November 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ 2025-10-07
    OF - Director → CIF 0
  • 14
    Murray, Samantha
    Managing Director born in December 1967
    Individual
    Officer
    icon of calendar 1996-10-05 ~ 2018-07-04
    OF - Director → CIF 0
    Murray, Samantha
    Individual
    Officer
    icon of calendar 2001-11-15 ~ 2003-12-31
    OF - Secretary → CIF 0
    Mrs Samantha Murray
    Born in December 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    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
  • 15
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 16
    Mcminn, Nigel John
    Cfo born in December 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 17
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2024-04-04
    OF - Director → CIF 0
  • 18
    icon of address37, Warden House, 37 Manor Road, Colchester, Essex, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    263,200 GBP2024-04-30
    Officer
    2003-12-31 ~ 2018-07-04
    PE - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-03-19
    PE - Right to appoint or remove directorsCIF 0
  • 19
    BRAID GROUP LIMITED - 1994-10-21
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    icon of addressLookers House, Etchells Road, West Timperley, Altrincham, England
    Active Corporate (6 parents, 21 offsprings)
    Person with significant control
    2018-07-04 ~ 2018-07-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

POLLENDINE MOTORS (FRINTON) LIMITED

Previous name
LOGICGRADE SERVICES LIMITED - 1988-09-28
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
28,322 GBP2018-07-03
29,320 GBP2017-12-31
Total Inventories
301,520 GBP2018-07-03
330,384 GBP2017-12-31
Debtors
72,034 GBP2018-07-03
112,551 GBP2017-12-31
Cash at bank and in hand
1,210,937 GBP2018-07-03
1,037,845 GBP2017-12-31
Current Assets
1,584,491 GBP2018-07-03
1,480,780 GBP2017-12-31
Creditors
Current
109,845 GBP2018-07-03
71,264 GBP2017-12-31
Net Current Assets/Liabilities
1,474,646 GBP2018-07-03
1,409,516 GBP2017-12-31
Total Assets Less Current Liabilities
1,502,968 GBP2018-07-03
1,438,836 GBP2017-12-31
Net Assets/Liabilities
1,499,868 GBP2018-07-03
1,435,703 GBP2017-12-31
Equity
Called up share capital
47,500 GBP2018-07-03
47,500 GBP2017-12-31
Retained earnings (accumulated losses)
1,452,368 GBP2018-07-03
1,388,203 GBP2017-12-31
Equity
1,499,868 GBP2018-07-03
1,435,703 GBP2017-12-31
Average Number of Employees
162018-01-01 ~ 2018-07-03
162017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
40,120 GBP2018-07-03
40,120 GBP2017-12-31
Plant and equipment
233,165 GBP2018-07-03
229,708 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
273,285 GBP2018-07-03
269,828 GBP2017-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-4,150 GBP2018-01-01 ~ 2018-07-03
Property, Plant & Equipment - Disposals
-4,150 GBP2018-01-01 ~ 2018-07-03
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
33,756 GBP2018-07-03
33,496 GBP2017-12-31
Plant and equipment
211,207 GBP2018-07-03
207,012 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
244,963 GBP2018-07-03
240,508 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
260 GBP2018-01-01 ~ 2018-07-03
Plant and equipment
4,195 GBP2018-01-01 ~ 2018-07-03
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,455 GBP2018-01-01 ~ 2018-07-03
Property, Plant & Equipment
Land and buildings
6,364 GBP2018-07-03
6,624 GBP2017-12-31
Plant and equipment
21,958 GBP2018-07-03
22,696 GBP2017-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
38,580 GBP2018-07-03
88,654 GBP2017-12-31
Other Debtors
Amounts falling due within one year, Current
33,454 GBP2018-07-03
23,897 GBP2017-12-31
Debtors
Amounts falling due within one year, Current
72,034 GBP2018-07-03
112,551 GBP2017-12-31
Trade Creditors/Trade Payables
Current
29,428 GBP2018-07-03
811 GBP2017-12-31
Other Taxation & Social Security Payable
Current
65,961 GBP2018-07-03
48,332 GBP2017-12-31
Other Creditors
Current
14,456 GBP2018-07-03
22,121 GBP2017-12-31

  • POLLENDINE MOTORS (FRINTON) LIMITED
    Info
    LOGICGRADE SERVICES LIMITED - 1988-09-28
    Registered number 02286403
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1988-08-11 (37 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.