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 5
  • 1
    Cragg, John
    Born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Kurnick, Robert Harold
    Born in October 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Moorhouse, Simon
    Born in December 1973
    Individual (83 offsprings)
    Officer
    icon of calendar 2023-07-13 ~ now
    OF - Director → CIF 0
    Moorhouse, Simon
    Individual (83 offsprings)
    Officer
    icon of calendar 2023-07-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Nieuwenhuys, Gerard Edward
    Born in November 1960
    Individual (64 offsprings)
    Officer
    icon of calendar 1993-12-24 ~ now
    OF - Director → CIF 0
  • 5
    UAG UK HOLDINGS LIMITED - 2018-06-11
    TRACKFINAL LIMITED - 2002-01-08
    icon of address2, Penman Way, Grove Park, Enderby, Leicester, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    Holmes, David Michael
    Company Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-23 ~ 2005-04-30
    OF - Director → CIF 0
  • 2
    Mallett, Jeremy Richard
    Born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-24 ~ 2025-11-04
    OF - Director → CIF 0
  • 3
    Page Morris, Geoffrey
    Company Director born in June 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-04-30 ~ 2015-08-04
    OF - Director → CIF 0
  • 4
    Jones, David Kevin
    Individual
    Officer
    icon of calendar 2011-01-21 ~ 2011-05-16
    OF - Secretary → CIF 0
  • 5
    Penske, Roger Searle
    Ceo And Chairman born in February 1937
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2018-06-12
    OF - Director → CIF 0
  • 6
    Walters, Eric
    Director born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-05-12 ~ 1997-06-26
    OF - Director → CIF 0
    icon of calendar 2001-02-28 ~ 2002-03-12
    OF - Director → CIF 0
  • 7
    Diamond, Malcolm Mcdonald
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar 1998-02-17 ~ 2002-03-12
    OF - Director → CIF 0
  • 8
    Russell, John Alan
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar 1997-03-07 ~ 2001-02-28
    OF - Director → CIF 0
  • 9
    Gee, Stephen Trevor
    Company Director born in February 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 2002-02-13
    OF - Director → CIF 0
  • 10
    Sellars, Ian
    Company Director born in February 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1997-11-17
    OF - Director → CIF 0
  • 11
    Werner, Jens Christian
    Managing Director born in June 1964
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2023-09-01
    OF - Director → CIF 0
  • 12
    Morris, Mark Christopher
    Director born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2005-05-26
    OF - Director → CIF 0
    Morris, Mark Christopher
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2005-05-26
    OF - Secretary → CIF 0
  • 13
    Vaughan, Laurence Edward William
    Managing Director born in May 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-12-24 ~ 2022-06-30
    OF - Director → CIF 0
    Vaughan, Laurence Edward William
    Managing Director
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-12-24 ~ 1995-06-01
    OF - Secretary → CIF 0
  • 14
    Edwards, Darren
    Managing Director born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2025-01-01
    OF - Director → CIF 0
  • 15
    Sytner, Franklin Goodman
    Chairman born in June 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-24 ~ 2005-04-30
    OF - Director → CIF 0
  • 16
    Carpenter, Mark Gwilym
    Finance Director born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-23
    OF - Director → CIF 0
    Carpenter, Mark Gwilym
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-26 ~ 2010-09-23
    OF - Secretary → CIF 0
  • 17
    Collinson, Adam
    Finance Director born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2023-07-14
    OF - Director → CIF 0
    Collinson, Adam
    Individual (30 offsprings)
    Officer
    icon of calendar 2006-01-04 ~ 2023-07-14
    OF - Secretary → CIF 0
  • 18
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1993-12-24 ~ 1993-12-24
    PE - Nominee Director → CIF 0
  • 19
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1993-12-24 ~ 1993-12-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SYTNER GROUP LIMITED

Previous name
SYTNER GROUP PLC - 2003-01-29
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
70100 - Activities Of Head Offices
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • SYTNER GROUP LIMITED
    Info
    SYTNER GROUP PLC - 2003-01-29
    Registered number 02883766
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire LE19 1ST
    PRIVATE LIMITED COMPANY incorporated on 1993-12-24 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • SYTNER GROUP LIMITED
    S
    Registered number 02883766
    icon of address2, Penman Way, Enderby, Leicester, England, LE19 1ST
    Private Limited Company in Companies House Of England And Wales, England
    CIF 1 CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address18 Boucher Way, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 2
    THE EMPLOYMENT BANK LIMITED - 2005-10-11
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    CS (2005) LIMITED - 2005-11-14
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    TRUST MOTORS LIMITED - 1990-01-19
    TRUST MOTORS (BOSTON) LIMITED - 1988-11-17
    TRUST MOTORS (NOTTINGHAM) LIMITED - 1994-07-26
    CAVALSTAR LIMITED - 1984-12-28
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    BRAMALL & JONES DERBYSHIRE LTD - 2008-04-28
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    BROOMCO (984) LIMITED - 1996-01-08
    GOODMAN LEEDS LIMITED - 2008-04-08
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Has significant influence or controlOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    BROOMCO (949) LIMITED - 1995-10-02
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    FACTORSTART LIMITED - 1986-04-30
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    ENSURENEAT LIMITED - 1992-07-29
    icon of address2 Penman Way, Enderby, Leicester, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    BANDPROFIT LIMITED - 1992-05-18
    RON STRATTON & CO LIMITED - 2004-06-24
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    422,302 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    RYDNAL HOLDINGS LIMITED - 2003-11-13
    RYLAND GROUP LIMITED - 2024-01-18
    BROOMCO (3232) LIMITED - 2003-08-11
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 14
    GARMAN LIMITED - 1986-04-29
    SYTNER COVENTRY LIMITED - 2013-02-06
    GODFREY HALL LIMITED - 2006-01-12
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    SYTNER AVIATION LIMITED - 1996-05-20
    SYTNER FINANCE LIMITED - 1997-10-16
    KINGS MOTORS (OLD TRAFFORD) LIMITED - 2003-02-27
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    BROOMCO (1573) LIMITED - 1998-06-29
    GUY SALMON HONDA LIMITED - 2012-06-29
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    SANDRIDGE LIMITED - 2012-05-17
    HEMGLADE LIMITED - 1990-03-30
    ALAN KERR (DAIHATSU) LIMITED - 1996-01-12
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 18
    SILVERSTONE MOTOR GROUP LIMITED - 1994-05-24
    SMG LIMITED - 1995-01-20
    M.H. ONE LIMITED - 1992-04-07
    IXION MOTOR GROUP LIMITED - 2001-01-05
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    SYTNER OF NOTTINGHAM LIMITED - 1999-03-16
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    SYTNER VEHICLES LIMITED - 2022-04-06
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    BROOMCO (1628) LIMITED - 1998-12-22
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    HALLAMSHIRE MOTOR COMPANY LIMITED - 1995-03-01
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    GUY SALMON JAGUAR LIMITED - 2008-12-05
    GUY SALMON LIMITED - 2022-04-06
    BROOMCO (1572) LIMITED - 1998-06-29
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 24
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address2 Penman Way, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 26
    WILLIAM JACKS PUBLIC LIMITED COMPANY - 2006-06-21
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.