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 4
  • 1
    Prosser, Richard Charles
    Born in December 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Connor, Kevin James
    Born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Walton-green, Andrew John Scott
    Born in May 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSpectrum Building, 1600 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,827,122 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Connor, Alison
    Advertising Co-Ordinator
    Individual
    Officer
    icon of calendar 1995-06-15 ~ 2002-04-19
    OF - Secretary → CIF 0
  • 2
    Jackson, Paul Cornelius
    Sales Consultant born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2017-12-28
    OF - Director → CIF 0
  • 3
    Mr Kevin James Connor
    Born in January 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2018-06-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Oldrey, Clive
    Company Director born in March 1951
    Individual
    Officer
    icon of calendar 1995-06-15 ~ 1996-08-28
    OF - Director → CIF 0
  • 5
    Oldrey, Mark John
    Director born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-06-15 ~ 2017-12-28
    OF - Director → CIF 0
    Oldrey, Mark John
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2017-12-28
    OF - Secretary → CIF 0
    Mr Mark John Oldrey
    Born in May 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Mark Oldrey
    Born in May 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1995-06-15 ~ 1995-06-15
    PE - Nominee Director → CIF 0
    1995-06-15 ~ 1995-06-15
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address7, Little Park Farm Road, Fareham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,827,122 GBP2024-12-31
    Person with significant control
    2017-12-28 ~ 2017-12-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1995-06-15 ~ 1995-06-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COMPLETE VEHICLE MANAGEMENT LIMITED

Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Intangible Assets
33,878 GBP2023-12-30
Property, Plant & Equipment
26,640 GBP2024-12-30
221,410 GBP2023-12-30
Fixed Assets
26,640 GBP2024-12-30
255,288 GBP2023-12-30
Total Inventories
787,188 GBP2024-12-30
1,676,129 GBP2023-12-30
Debtors
1,251,113 GBP2024-12-30
507,259 GBP2023-12-30
Cash at bank and in hand
436 GBP2024-12-30
768 GBP2023-12-30
Current Assets
2,038,737 GBP2024-12-30
2,184,156 GBP2023-12-30
Net Current Assets/Liabilities
1,323,158 GBP2024-12-30
714,602 GBP2023-12-30
Total Assets Less Current Liabilities
1,349,798 GBP2024-12-30
969,890 GBP2023-12-30
Net Assets/Liabilities
532,318 GBP2024-12-30
10,002 GBP2023-12-30
Equity
Called up share capital
1,500,002 GBP2024-12-30
2 GBP2023-12-30
Retained earnings (accumulated losses)
-967,684 GBP2024-12-30
10,000 GBP2023-12-30
Equity
532,318 GBP2024-12-30
10,002 GBP2023-12-30
Average Number of Employees
122023-12-31 ~ 2024-12-30
102022-12-31 ~ 2023-12-30
Intangible Assets - Gross Cost
Goodwill
67,273 GBP2024-12-30
67,273 GBP2023-12-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
67,273 GBP2024-12-30
33,395 GBP2023-12-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
33,878 GBP2023-12-31 ~ 2024-12-30
Intangible Assets
Goodwill
33,878 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
Land and buildings
141,577 GBP2024-12-30
141,577 GBP2023-12-30
Plant and equipment
138,054 GBP2024-12-30
132,919 GBP2023-12-30
Vehicles
228,147 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
279,631 GBP2024-12-30
502,643 GBP2023-12-30
Property, Plant & Equipment - Other Disposals
Vehicles
-297,842 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Other Disposals
-297,842 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
124,222 GBP2024-12-30
118,437 GBP2023-12-30
Plant and equipment
128,769 GBP2024-12-30
125,674 GBP2023-12-30
Vehicles
37,122 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
252,991 GBP2024-12-30
281,233 GBP2023-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,785 GBP2023-12-31 ~ 2024-12-30
Plant and equipment
3,095 GBP2023-12-31 ~ 2024-12-30
Vehicles
21,584 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,464 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-58,706 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-58,706 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment
Land and buildings
17,355 GBP2024-12-30
23,140 GBP2023-12-30
Plant and equipment
9,285 GBP2024-12-30
7,245 GBP2023-12-30
Vehicles
191,025 GBP2023-12-30
Trade Debtors/Trade Receivables
159,529 GBP2024-12-30
169,915 GBP2023-12-30
Amounts owed by group undertakings and participating interests
832,784 GBP2024-12-30
49,166 GBP2023-12-30
Other Debtors
258,800 GBP2024-12-30
288,178 GBP2023-12-30
Bank Overdrafts
Amounts falling due within one year
362,993 GBP2024-12-30
613,974 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
60,619 GBP2023-12-30
Trade Creditors/Trade Payables
Amounts falling due within one year
266,536 GBP2024-12-30
768,738 GBP2023-12-30
Taxation/Social Security Payable
Amounts falling due within one year
63,090 GBP2024-12-30
9,832 GBP2023-12-30
Other Creditors
Amounts falling due within one year
22,960 GBP2024-12-30
16,391 GBP2023-12-30
Bank Borrowings
Amounts falling due after one year
95,004 GBP2024-12-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
113,468 GBP2023-12-30
Other Creditors
Amounts falling due after one year
450,250 GBP2023-12-30

Related profiles found in government register
  • COMPLETE VEHICLE MANAGEMENT LIMITED
    Info
    Registered number 03068719
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH
    PRIVATE LIMITED COMPANY incorporated on 1995-06-15 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • COMPLETE VEHICLE MANAGEMENT LIMITED
    S
    Registered number 03068719
    icon of address7 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SJ
    Private Company Limited By Shares in England And Wales
    CIF 1
  • COMPLETE VEHICLE MANAGEMENT LIMITED
    S
    Registered number 03068719
    icon of address7 Little Park Farm Road, Segensworth West, Fareham, Hampshire, United Kingdom, PO15 5SJ
    Private Company Limited By Shares in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,938 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-06-22
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CVM ASSET FINANCE LIMITED - 2005-09-30
    CVM GROUP LIMITED - 2018-10-11
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,322 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    CIF 1 - Ownership of shares – 75% or more OE

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.