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
    Moll, Braden Kent
    Born in July 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Hodes, Sanford Jay
    Born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ now
    OF - Director → CIF 0
  • 3
    RYDER TRUCK RENTAL LIMITED - 1992-07-23
    RYDER PUBLIC LIMITED COMPANY - 2007-10-17
    icon of addressC/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Haughton, Mark James
    Accountant born in January 1967
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2007-12-14
    OF - Director → CIF 0
    Haughton, Mark James
    Accountant
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2007-12-14
    OF - Secretary → CIF 0
  • 2
    Lochhead, Alexander Justin
    Managing Director born in January 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-06-09 ~ 2012-08-01
    OF - Director → CIF 0
  • 3
    Golumbina, Adrian Mihaita
    Accountant born in March 1975
    Individual
    Officer
    icon of calendar 2008-01-02 ~ 2009-02-16
    OF - Director → CIF 0
  • 4
    Hunt, David Roger Edward
    Managing Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 5
    Calcott, Anya Catherine
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 6
    Green, Victoria Jane
    Chartered Accountant born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2012-08-01
    OF - Director → CIF 0
    Green, Victoria Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-27 ~ 2007-08-01
    OF - Secretary → CIF 0
    icon of calendar 2007-12-14 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 7
    Chamberlain, Pauline Margaret
    Born in August 1962
    Individual
    Officer
    icon of calendar 1993-12-17 ~ 1998-07-27
    OF - Director → CIF 0
  • 8
    Lochhead, Mary Angela
    Finance Director born in January 1946
    Individual
    Officer
    icon of calendar 1993-12-17 ~ 2005-01-27
    OF - Director → CIF 0
    Lochhead, Mary Angela
    Individual
    Officer
    icon of calendar 1993-12-17 ~ 2005-01-27
    OF - Secretary → CIF 0
  • 9
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-12-17 ~ 1993-12-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EUROWAY VEHICLE CONTRACTS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Debtors
Current
622,269 GBP2024-12-31
622,269 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-421,269 GBP2024-12-31
Net Current Assets/Liabilities
201,000 GBP2024-12-31
201,000 GBP2023-12-31
Total Assets Less Current Liabilities
201,000 GBP2024-12-31
201,000 GBP2023-12-31
Net Assets/Liabilities
201,000 GBP2024-12-31
201,000 GBP2023-12-31
Equity
Called up share capital
1,204 GBP2024-12-31
1,204 GBP2023-12-31
Share premium
199,796 GBP2024-12-31
199,796 GBP2023-12-31
Equity
201,000 GBP2024-12-31
201,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
622,269 GBP2024-12-31
622,269 GBP2023-12-31
Amounts owed to group undertakings
Current
421,269 GBP2024-12-31
421,269 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,204 shares2024-12-31
1,204 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

  • EUROWAY VEHICLE CONTRACTS LIMITED
    Info
    Registered number 02881721
    icon of addressC/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF
    PRIVATE LIMITED COMPANY incorporated on 1993-12-17 (32 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    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- 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.