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
    Dumbell, Stephen Royston
    Group Chief Executive born in April 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Dumbell, Dean
    Group Operations Manager born in June 1990
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Hignett, James
    Director born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    KNOWSLEY DEVELOPMENT TRUST LTD - now
    TOWER HILL DEVELOPMENT TRUST LIMITED - 2000-04-06
    icon of addressNorth Mersey Business Centre, Woodward Rd, Knowsley Ind Park, Liverpool, Merseyside, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    736,447 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Hassan, Aliyes
    Director born in June 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ 2022-03-02
    OF - Director → CIF 0
    Hassan, Aliyes
    Group Chairman born in June 1954
    Individual (6 offsprings)
    icon of calendar 2023-01-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 2
    Gilfoyle, Barry John
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 3
    Dumbell, Stephen Royston
    Chief Executive born in April 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ 2022-03-02
    OF - Director → CIF 0
  • 4
    Maddox, John Francis
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 5
    Davies, Stephen Roland
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 6
    Heath, Gerard William
    Coach Operator born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2013-10-21
    OF - Director → CIF 0
  • 7
    Reynolds, John Matthew
    Director born in March 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 8
    Jackson, Judith Caroline
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-12 ~ 2010-11-17
    OF - Secretary → CIF 0
  • 9
    Daly, Michael John
    Managing Director born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-06-12 ~ 2018-04-11
    OF - Director → CIF 0
  • 10
    icon of addressNorth Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-02-15 ~ 2023-03-31
    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
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-06-12 ~ 1996-06-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SUPREME EXECUTIVE CARS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
72,550 GBP2025-03-31
117,803 GBP2024-03-31
Debtors
312,190 GBP2025-03-31
113,900 GBP2024-03-31
Cash at bank and in hand
145,180 GBP2025-03-31
315,089 GBP2024-03-31
Current Assets
457,370 GBP2025-03-31
428,989 GBP2024-03-31
Net Current Assets/Liabilities
216,299 GBP2025-03-31
165,619 GBP2024-03-31
Total Assets Less Current Liabilities
288,849 GBP2025-03-31
283,422 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-53,925 GBP2025-03-31
Net Assets/Liabilities
218,625 GBP2025-03-31
202,289 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Retained earnings (accumulated losses)
218,623 GBP2025-03-31
202,287 GBP2024-03-31
Equity
218,625 GBP2025-03-31
202,289 GBP2024-03-31
Average Number of Employees
582024-04-01 ~ 2025-03-31
572023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
273,773 GBP2025-03-31
261,985 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
201,223 GBP2025-03-31
144,182 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
57,041 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
72,550 GBP2025-03-31
117,803 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
285,787 GBP2025-03-31
1,637 GBP2024-03-31
Other Debtors
Amounts falling due within one year
26,403 GBP2025-03-31
112,263 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
312,190 GBP2025-03-31
113,900 GBP2024-03-31
Trade Creditors/Trade Payables
Current
3,614 GBP2025-03-31
599 GBP2024-03-31
Amounts owed to group undertakings
Current
10,000 GBP2025-03-31
50,000 GBP2024-03-31
Other Taxation & Social Security Payable
Current
28,773 GBP2025-03-31
14,187 GBP2024-03-31
Other Creditors
Current
198,684 GBP2025-03-31
198,584 GBP2024-03-31
Creditors
Current
241,071 GBP2025-03-31
263,370 GBP2024-03-31
Amounts owed to group undertakings
Non-current
53,925 GBP2025-03-31
53,925 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-03-31
2 shares2024-03-31

Related profiles found in government register
  • SUPREME EXECUTIVE CARS LIMITED
    Info
    Registered number 03211164
    icon of addressNorth Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool, Merseyside L33 7UY
    Private Limited Company incorporated on 1996-06-12 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • SUPREME EXECUTIVE CARS LIMITED
    S
    Registered number 03211164
    icon of addressNorth Mersey Business Centre, Woodward Road, Knowsley Ind. Park, Knowsley, Merseyside, United Kingdom, L33 7UY
    CIF 1
  • SUPREME EXECUTIVE CARS LIMITED
    S
    Registered number 03211164
    icon of addressNorth Mersey Business Centre, Woodward Road, Knowsley Ind. Park, Knowsley, Merseyside, United Kingdom, L33 7UY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressNorth Mersey Business Centre Woodward Road, Knowsley Ind. Park, Knowsley, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.