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 6
  • 1
    Pawson, Michael Andrew
    Born in April 1961
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Passant, Derek Robert
    Born in January 1960
    Individual (37 offsprings)
    Officer
    icon of calendar 1998-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Swinnerton, Kevin Anthony
    Born in December 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Director → CIF 0
  • 4
    Passant, Ashley
    Born in May 1991
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Director → CIF 0
  • 5
    Morris, David
    Born in May 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
    Morris, David
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 6
    EVER 2489 LIMITED - 2004-11-25
    icon of addressGreenhous Village, Osbaston, Telford, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Potts, Richard Alastair
    Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    icon of calendar 2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    icon of calendar 2011-03-18 ~ 2017-01-25
    OF - Director → CIF 0
  • 2
    Williams, Nigel Robin
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    icon of calendar 2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    icon of calendar 2011-03-18 ~ 2014-07-28
    OF - Director → CIF 0
  • 3
    Sayce, Julie Elizabeth
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    icon of calendar 2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    icon of calendar 2011-03-18 ~ 2017-01-25
    OF - Director → CIF 0
  • 4
    Finnon, Kerry Paul
    Director born in October 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-07-18 ~ 2021-05-10
    OF - Director → CIF 0
  • 5
    Sullivan, David
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    icon of calendar 2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    icon of calendar 2011-03-18 ~ 2017-01-25
    OF - Director → CIF 0
  • 6
    Pinkstone, Philip Michael
    Director born in October 1947
    Individual
    Officer
    icon of calendar 1998-07-18 ~ 2004-12-21
    OF - Director → CIF 0
  • 7
    Pawson, Michael Andrew
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 8
    Paddock, Terence Richard
    Company Director born in July 1953
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2004-12-21
    OF - Director → CIF 0
    Paddock, Terence Richard
    Individual
    Officer
    icon of calendar 1998-09-08 ~ 2004-12-21
    OF - Secretary → CIF 0
  • 9
    Barry, Christopher
    Director born in April 1948
    Individual
    Officer
    icon of calendar 1998-01-20 ~ 2004-12-21
    OF - Director → CIF 0
  • 10
    Murfin, Dudley John
    Director born in August 1943
    Individual
    Officer
    icon of calendar 1998-07-18 ~ 2003-08-02
    OF - Director → CIF 0
  • 11
    Sayfritz, Keith James
    Director born in August 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 2024-01-12
    OF - Director → CIF 0
  • 12
    Haslewood, Andrew John
    Director born in May 1950
    Individual
    Officer
    icon of calendar 1998-01-20 ~ 2006-06-30
    OF - Director → CIF 0
    Haslewood, Andrew John
    Director
    Individual
    Officer
    icon of calendar 1998-01-20 ~ 1998-09-08
    OF - Secretary → CIF 0
    icon of calendar 2004-12-21 ~ 2006-01-18
    OF - Secretary → CIF 0
  • 13
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-20
    OF - Nominee Director → CIF 0
  • 14
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-01-15 ~ 1998-01-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GREENHOUS GROUP LIMITED

Previous name
BRONZETEAM LIMITED - 1998-07-20
Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles
45200 - Maintenance And Repair Of Motor Vehicles
45190 - Sale Of Other Motor Vehicles

Related profiles found in government register
  • GREENHOUS GROUP LIMITED
    Info
    BRONZETEAM LIMITED - 1998-07-20
    Registered number 03493415
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire TF6 6RA
    PRIVATE LIMITED COMPANY incorporated on 1998-01-15 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • GREENHOUS GROUP LIMITED
    S
    Registered number 3493415
    icon of addressCollina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ
    ENGLAND AND WALES
    CIF 1
  • GREENHOUS GROUP LIMITED
    S
    Registered number 03493415
    icon of addressGreenhous Village, Osbaston, Telford, England, TF6 6RA
    Company Limited By Shares in Companies House, Cardiff, United Kingdom
    CIF 2
    Limited Company in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    MOREYS DAF TRUCKS LIMITED - 1987-10-19
    MOREY & SON (WOODCUTTS) LIMITED - 1982-07-29
    icon of addressThe Causeway, Redbridge, Southampton, Hants
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    481,704 GBP2016-11-30
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    HI-SPEED TYRES LIMITED - 1985-08-20
    GREENHOUS MARKET DRAYTON LIMITED - 2007-03-08
    VINCENT GREENHOUS (BUS AND COACH) LIMITED - 1992-08-28
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    GREENHOUS LEYLAND DAF LIMITED - 2000-06-26
    VINCENT GREENHOUS (MIDLANDS) LIMITED - 1989-05-12
    GREENHOUS MIDLANDS LIMITED - 1990-08-29
    VINCENT GREENHOUS(WELSH POOL)LIMITED - 1982-10-12
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    SMART FLEET SOLUTIONS LIMITED - 2021-01-04
    VINCENT GREENHOUS (WREXHAM) LIMITED - 2003-02-12
    GREENHOUS STOKE LIMITED - 2011-05-20
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    V.G. VEHICLES (WHITCHURCH) LIMITED - 1979-12-31
    VINCENT GREENHOUS (HANLEY) LIMITED - 1989-05-30
    V.G. VEHICLES (HANLEY) LIMITED - 1982-04-15
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    V.G.VEHICLES(TELFORD)LIMITED - 1996-01-08
    GREENHOUS REMARKETING SERVICES LIMITED - 2016-06-27
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    SMITHFIELD ROAD GARAGE (WREXHAM) LIMITED - 1988-04-12
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    VINCENT GREENHOUS (TELFORD) LIMITED - 1989-05-12
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    HALESFIELD TRUCKS LIMITED - 1999-06-03
    VEHICLE REPAIRS (DAWLEY) LIMITED - 1988-10-17
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,675 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    HEATONS TRANSPORT (ST. HELENS) LIMITED - 2012-10-24
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    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
  • 13
    icon of addressCollina House Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    CIF 1 - LLP Member → ME
  • 14
    WALKDEAN LIMITED - 1994-02-15
    SMART ACCIDENT MANAGEMENT (SAM) LIMITED - 2007-05-10
    GREENHOUS GROUP TRUST COMPANY LIMITED - 2007-03-08
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    GREENHOUS HEREFORD LIMITED - 2013-09-30
    VINCENT GREENHOUS (HEREFORD) LIMITED - 1989-05-15
    GREENHOUS HEREFORD LIMITED - 2006-04-03
    REDHOUS LIMITED - 2009-10-23
    icon of addressGreenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • SCHOSWEEN SFS LIMITED - 2021-01-05
    CAZOO WHOLESALE SERVICES LIMITED - 2024-06-28
    SMART FLEET SOLUTIONS LIMITED - 2021-12-22
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-02-10
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.