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
    Coombes, John Frederick
    Born in July 1965
    Individual (196 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ now
    OF - Director → CIF 0
  • 2
    Galvin, Cade Ashby
    Born in March 1986
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-08-21 ~ now
    OF - Director → CIF 0
  • 3
    Richardson, Stephen William
    Born in August 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2999, 30339, Wildwood Parkway, Atlanta, Gerogia, United States
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 9
  • 1
    Thomas-keeping, Lindsay Charles
    Company Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-08 ~ 2004-09-30
    OF - Director → CIF 0
    Thomas-keeping, Lindsay Charles
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-18 ~ 2001-02-02
    OF - Secretary → CIF 0
  • 2
    Coombes, John Frederick
    Accountant
    Individual (196 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2025-08-21
    OF - Secretary → CIF 0
  • 3
    Davie, Gary Paul
    Solicitor
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-09-21 ~ 2000-10-18
    OF - Secretary → CIF 0
  • 4
    Lafont, Jean-jacques Mathieu
    Company Director born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 5
    Brown, Alistair Stuart
    Director born in May 1955
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Arnone, Angelo
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2019-12-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Mr Stephen Schwarzman
    Born in February 1947
    Individual (460 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    1997-09-05 ~ 2000-09-21
    PE - Nominee Secretary → CIF 0
  • 9
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-09-05 ~ 1997-10-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALLIANCE AUTOMOTIVE UK LIMITED

Previous name
HACKREMCO (NO.1269) LIMITED - 1997-09-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALLIANCE AUTOMOTIVE UK LIMITED
    Info
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    Registered number 03430230
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT
    PRIVATE LIMITED COMPANY incorporated on 1997-09-05 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • ALLIANCE AUTOMOTIVE UK LIMITED
    S
    Registered number missing
    icon of address1, Colmore Square, Birmingham, England, B4 6AA
    Private Company Limited By Shares
    CIF 1
  • ALLIANCE AUTOMOTIVE UK LIMITED
    S
    Registered number missing
    icon of addressNo. 1, Colmore Square, Birmingham, England, B4 6AA
    Limited Company
    CIF 2
  • ALLIANCE AUTOMOTIVE UK LIMITED
    S
    Registered number missing
    icon of addressNo.1, Colmore Square, Birmingham, England, B4 6AA
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 124
  • 1
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,477 GBP2015-04-30
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,447 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    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
  • 3
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 4
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149,449 GBP2016-10-31
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    566,259 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Fps, 4, Houston Business Park, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    756,069 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 7
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,504 GBP2017-07-31
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 8
    WYDERAN LIMITED - 1981-12-31
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    706,919 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 9
    HYDRAIR TRUCK & TRAILER PARTS LIMITED - 2001-11-09
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 10
    RAYNOR ENGINEERING (NELSON) LIMITED - 2013-05-10
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 11
    AUTOMOTIVE TRADE SUPPLIES LIMITED - 2008-06-20
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    THE FACTORING SERVICES GROUP LIMITED - 2005-09-01
    MOTOR FACTORING SERVICES (SHIPLEY) COMPANY LIMITED - 1998-11-02
    GROUP AUTO UNION UK AND IRELAND LIMITED - 2020-08-31
    icon of addressRoydsdale House, Roydsdale Way Euroway Trading, Estate Bradford, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    COACH COLOURS LIMITED - 1988-03-03
    ALLPAINTS (KINGSTON) LIMITED - 1995-11-10
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 16
    ROAD FOX LIMITED - 1999-01-22
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 18
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,613 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,672 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address72 Nottingham Road, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressNo. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620,438 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277,346 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 25
    LAIRA BRIDGE FACTORS LIMITED - 1980-12-31
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206,363 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 27
    BUFFHECTIC LIMITED - 1987-05-05
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressC/0 Richard Gardiner, Thomson Cooper, 3 Castle Court Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 29
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    161,950 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    154,291 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 31
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,813 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 33
    icon of address1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    309,587 GBP2017-07-31
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,774 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 35
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 36
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,905 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,562 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
  • 38
    icon of addressTeneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 40
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,301,607 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,944,459 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 42
    ABERDARE AGENCIES LIMITED - 1990-06-18
    icon of addressC/o Fps, 4 Houston Business Park, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 43
    SAMPLEFORMAT LIMITED - 1987-06-22
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    323,384 GBP2018-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,056 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 45
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    734,237 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 48
    DIRECT BATTERIES (SOUTHERN) LIMITED - 2009-04-09
    TIMECAUSE LIMITED - 1991-05-07
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,279 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 49
    CAR DISCOUNT SPARES LIMITED - 2003-04-16
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    223,843 GBP2016-03-31
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 50
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257,450 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of shares – 75% or moreOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
  • 52
    DUNMOW MOTAQUIP LIMITED - 2006-12-19
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 53
    AVANTI CAR PARTS LIMITED - 2008-09-02
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,011 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 54
    CAMARGO LIMITED - 2009-09-16
    icon of addressC/o Fps, 4, Houston Business Park, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    67,478 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    548,476 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressC/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -148,719 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressC/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,289 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 58
    MOO MIN LTD - 2015-01-05
    icon of addressC/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    165,846 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of addressC/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,303,465 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 60
    icon of addressNo. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 125 - Ownership of voting rights - 75% or moreOE
    CIF 125 - Ownership of shares – 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
  • 61
    FITTING PARTNER GROUP LIMITED - 2007-05-24
    LINE CHALLENGE LIMITED - 2007-04-02
    LINE CHALLENGE LIMITED - 2007-07-09
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 62
    icon of addressC/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,091 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 63
    icon of addressC/o Teneo Restructuring Ltd 156, Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    591,281 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    398,561 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 67
    WEAR MOTOR FACTORS LIMITED - 1981-12-31
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,666 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 69
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of shares – 75% or moreOE
  • 70
    icon of address1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 71
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 72
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    932,288 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 74
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235,294 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 75
    KINGSWOOD STEWART LIMITED - 2008-06-03
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    467,819 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,039,477 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directors as a member of a firmOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 78
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 79
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,483,860 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, Church Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,582 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 81
    PANESAR LTD - 2006-09-29
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,888 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 82
    READYREVEL LIMITED - 1993-03-26
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of shares – 75% or moreOE
  • 83
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 84
    icon of addressC/o Penningtons Manches Cooper Llp Floor 11, 45, Church Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,122,821 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    293,155 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 86
    icon of addressC/o Fps, 4 Houston Business Park, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    990,592 GBP2016-11-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
  • 88
    icon of addressC/o Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,766 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    878,505 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 90
    INCRUST LIMITED - 1979-12-31
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,793,239 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 91
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146,532 GBP2019-05-31
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 92
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    518,220 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    CIF 100 - Right to appoint or remove directorsOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – 75% or moreOE
  • 93
    MOTEX AUTOMOTIVE DISRTIBUTION LTD - 2004-12-02
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 94
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 95
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,341,120 GBP2017-07-31
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 96
    WALKSOON LIMITED - 1982-11-05
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 97
    icon of address4 Houston Business Park, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    197,552 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    723,958 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 99
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 100
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,058,992 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 101
    SPEEDY MOTOR FACTORS LIMITED - 1991-01-09
    SWIFT MOTOR SERVICES (TREDEN) LIMITED - 1986-04-11
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
  • 102
    REID'S MOTOR SUPPLIES LIMITED - 2004-04-13
    FUOR LIMITED - 1985-09-20
    icon of addressGpc Glasgow 120 Cambuslang Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,024,534 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 103
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280,643 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 104
    icon of address1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351,640 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 105
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    354,732 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 106
    SECONDPOSH LIMITED - 1988-10-14
    AUTO BRAKE & IGNITION SERVICES (B'HAM) LIMITED - 2011-11-01
    SABER (AUTO SPARES) LIMITED - 1995-07-31
    icon of addressClough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,702 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Ownership of shares – 75% or moreOE
  • 107
    icon of addressMatrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 108
    AUTOFEATURE LIMITED - 1996-03-27
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,460 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 109
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 110
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    970,900 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of addressC/o Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,738 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 112
    icon of addressC/0 Richard Gardiner, Thomson Cooper, 3 Castle Court Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    645,313 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 113
    icon of addressC/o Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,315,702 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,131 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 115
    icon of address1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of addressGpc Glasgow 120 Cambuslang Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 117
    icon of address1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of shares – 75% or moreOE
  • 118
    icon of address1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 119
    GATEBATCH LIMITED - 1992-11-12
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    508,888 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 120
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 121
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,244 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 122
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    772,546 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 124
    icon of addressC/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,540 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    RAYNOR ENGINEERING (NELSON) LIMITED - 2013-05-10
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    INDEPENDENT PLUS LIMITED - 2002-01-14
    icon of addressNo 1 Colmore Sqaure, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - 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.