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
    Savage, Gary Mark
    Born in December 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Fussey, Trevor John
    Born in May 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 3
    Letza, Martin Richard
    Individual (97 offsprings)
    Officer
    icon of calendar 2023-03-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Hemus, Mark Christopher
    Born in July 1976
    Individual (45 offsprings)
    Officer
    icon of calendar 2023-01-30 ~ now
    OF - Director → CIF 0
  • 5
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Taylor, Daniel Stuart
    Finance Director born in July 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 2
    Robinson, Mark Allan
    Group Managing Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Crowther, Jamie Hamilton
    Director born in November 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-12-01
    OF - Director → CIF 0
  • 4
    Gupta, Daksh
    Managing Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2008-12-31
    OF - Director → CIF 0
    Gupta, Daksh
    Director born in October 1970
    Individual (6 offsprings)
    icon of calendar 2016-05-25 ~ 2022-05-25
    OF - Director → CIF 0
  • 5
    Head, Jonathan Leigh
    Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2023-12-01
    OF - Director → CIF 0
  • 6
    O'hanlon, John Francis
    Chartered Accountant born in November 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2016-05-25
    OF - Director → CIF 0
  • 7
    Newman, David John
    Chairman born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-10 ~ 2016-05-25
    OF - Director → CIF 0
  • 8
    Jones, Stephen Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 9
    Casha, Martin Shaun
    Director born in April 1960
    Individual (77 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ 2025-03-31
    OF - Director → CIF 0
  • 10
    Lampert, Timothy Giles
    Director born in March 1970
    Individual (94 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 11
    Shewbridge, Timothy Edward
    Accountant born in May 1969
    Individual
    Officer
    icon of calendar 1999-07-23 ~ 2000-10-06
    OF - Director → CIF 0
  • 12
    Castle Notornis Limited
    Individual
    Officer
    icon of calendar 1996-12-30 ~ 1997-03-10
    OF - Nominee Director → CIF 0
  • 13
    Mullins, James Anthony
    Director born in July 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ 2025-09-30
    OF - Director → CIF 0
  • 14
    Raban, Mark Douglas
    Finance Director born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2019-01-02
    OF - Director → CIF 0
  • 15
    Iceton, Ian Gordon
    Accountant born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-05-08 ~ 1998-02-27
    OF - Director → CIF 0
  • 16
    Adams, Richard Michael John
    Building Manager born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2002-12-11
    OF - Director → CIF 0
  • 17
    Newman, Katharine Elizabeth
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-04-03 ~ 2016-05-25
    OF - Secretary → CIF 0
  • 18
    Sands, Duncan George
    Process & Systems born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-27 ~ 1999-07-23
    OF - Director → CIF 0
  • 19
    Wallington, Adrian
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2024-06-28
    OF - Director → CIF 0
  • 20
    Blumberger, Richard John
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2022-12-31
    OF - Director → CIF 0
  • 21
    icon of address47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1996-12-30 ~ 1997-04-03
    PE - Nominee Secretary → CIF 0
    2005-07-20 ~ 2005-08-11
    PE - Secretary → CIF 0
parent relation
Company in focus

RIDGEWAY GARAGES (NEWBURY) LIMITED

Previous names
PITCOMP 147 LIMITED - 1997-03-10
DOLMEN LIMITED - 1997-04-29
Standard Industrial Classification
45320 - Retail Trade Of Motor Vehicle Parts And Accessories

Related profiles found in government register
  • RIDGEWAY GARAGES (NEWBURY) LIMITED
    Info
    PITCOMP 147 LIMITED - 1997-03-10
    DOLMEN LIMITED - 1997-03-10
    Registered number 03297014
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN
    PRIVATE LIMITED COMPANY incorporated on 1996-12-30 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2023-12-02
    CIF 0
  • RIDGEWAY GARAGES ( NEWBURY) LIMITED
    S
    Registered number 03297014
    icon of addressRidgeway Newbury, Newbury Motor Park, The Triangle, Newbury, Berkshire, RG14 7HT
    UNITED KINGDOM
    CIF 1
  • RIDGEWAY GARAGES NEWBURY LIMITED
    S
    Registered number 03297014
    icon of addressRidgeway Newbury, Newbury Motor Park, The Triangle, Newbury, Berkshire, RG14 7HT
    UNITED KINGDOM
    CIF 2
  • RIDGEWAY GARAGES (NEWBURY) LIMITED
    S
    Registered number 03297014
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
    Private Limited Company in Registrar Of Companies (England & Wales), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    LIVERY DOLE LIMITED - 1989-06-29
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    BRANCRAFT LIMITED - 1991-02-05
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    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 voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2016-05-24
    CIF 1 - LLP Member → ME
  • 2
    OASIS NO. 5 LLP - 2007-12-21
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2016-05-24
    CIF 2 - LLP Member → ME

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.