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 19
  • 1
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1998-01-15 ~ 1998-01-20
    OF - Nominee Director → CIF 0
  • 2
    Barry, Christopher
    Director born in April 1948
    Individual (7 offsprings)
    Officer
    1998-01-20 ~ 2004-12-21
    OF - Director → CIF 0
  • 3
    Murfin, Dudley John
    Director born in August 1943
    Individual (15 offsprings)
    Officer
    1998-07-18 ~ 2003-08-02
    OF - Director → CIF 0
  • 4
    Williams, Nigel Robin
    Director born in December 1959
    Individual (2 offsprings)
    Officer
    2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    2011-03-18 ~ 2014-07-28
    OF - Director → CIF 0
  • 5
    Passant, Derek Robert
    Born in January 1960
    Individual (42 offsprings)
    Officer
    1998-07-18 ~ now
    OF - Director → CIF 0
  • 6
    Sayfritz, Keith James
    Director born in August 1947
    Individual (15 offsprings)
    Officer
    1998-01-20 ~ 2024-01-12
    OF - Director → CIF 0
  • 7
    Finnon, Kerry Paul
    Director born in October 1964
    Individual (26 offsprings)
    Officer
    1998-07-18 ~ 2021-05-10
    OF - Director → CIF 0
  • 8
    Sullivan, David
    Director born in April 1958
    Individual (2 offsprings)
    Officer
    2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    2011-03-18 ~ 2017-01-25
    OF - Director → CIF 0
  • 9
    Swinnerton, Kevin Anthony
    Born in December 1966
    Individual (15 offsprings)
    Officer
    2023-02-10 ~ now
    OF - Director → CIF 0
  • 10
    Passant, Ashley
    Born in May 1991
    Individual (16 offsprings)
    Officer
    2023-02-10 ~ now
    OF - Director → CIF 0
  • 11
    Potts, Richard Alastair
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    2011-03-18 ~ 2017-01-25
    OF - Director → CIF 0
  • 12
    Sayce, Julie Elizabeth
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    2009-03-27 ~ 2009-04-06
    OF - Director → CIF 0
    2010-03-19 ~ 2010-04-07
    OF - Director → CIF 0
    2011-03-18 ~ 2017-01-25
    OF - Director → CIF 0
  • 13
    Paddock, Terence Richard
    Company Director born in July 1953
    Individual (12 offsprings)
    Officer
    1998-07-13 ~ 2004-12-21
    OF - Director → CIF 0
    Paddock, Terence Richard
    Individual (12 offsprings)
    Officer
    1998-09-08 ~ 2004-12-21
    OF - Secretary → CIF 0
  • 14
    Haslewood, Andrew John
    Director born in May 1950
    Individual (16 offsprings)
    Officer
    1998-01-20 ~ 2006-06-30
    OF - Director → CIF 0
    Haslewood, Andrew John
    Director
    Individual (16 offsprings)
    Officer
    1998-01-20 ~ 1998-09-08
    OF - Secretary → CIF 0
    2004-12-21 ~ 2006-01-18
    OF - Secretary → CIF 0
  • 15
    Pinkstone, Philip Michael
    Director born in October 1947
    Individual (5 offsprings)
    Officer
    1998-07-18 ~ 2004-12-21
    OF - Director → CIF 0
  • 16
    Pawson, Michael Andrew
    Born in April 1961
    Individual (74 offsprings)
    Officer
    2006-01-18 ~ now
    OF - Director → CIF 0
    Pawson, Michael Andrew
    Individual (74 offsprings)
    Officer
    2006-01-18 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 17
    Morris, David
    Born in May 1971
    Individual (15 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
    Morris, David
    Individual (15 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 18
    GREENHOUS GROUP (HOLDINGS) LIMITED
    - now 05270023
    EVER 2489 LIMITED - 2004-11-25
    Greenhous Village, Osbaston, Telford, England
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1998-01-15 ~ 1998-01-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GREENHOUS GROUP LIMITED

Period: 1998-07-20 ~ now
Company number: 03493415
Registered names
GREENHOUS GROUP LIMITED - now 02245811
BRONZETEAM LIMITED - 1998-07-20
Standard Industrial Classification
45190 - Sale Of Other Motor Vehicles
45112 - Sale Of Used Cars And Light Motor Vehicles
45200 - Maintenance And Repair Of Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles

Related profiles found in government register
  • GREENHOUS GROUP LIMITED
    Info
    BRONZETEAM LIMITED - 1998-07-20
    Registered number 03493415
    Greenhous Village, Osbaston, Telford, Shropshire TF6 6RA
    PRIVATE LIMITED COMPANY incorporated on 1998-01-15 (28 years 2 months). 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
    Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ
    ENGLAND AND WALES
    CIF 1
  • GREENHOUS GROUP LIMITED
    S
    Registered number 03493415
    Greenhous 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 16
  • 1
    ADAMS-MOREY LIMITED
    - now 00506189
    MOREYS DAF TRUCKS LIMITED - 1987-10-19
    MOREY & SON (WOODCUTTS) LIMITED - 1982-07-29
    The Causeway, Redbridge, Southampton, Hants
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2019-07-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    COMMERCIAL FLEET SERVICES LIMITED
    02562664
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-11-20 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CWSL REALISATIONS LIMITED - now
    CAZOO WHOLESALE SERVICES LIMITED - 2024-06-28
    SMART FLEET SOLUTIONS LIMITED
    - 2021-12-22 13090429 00356027
    SCHOSWEEN SFS LIMITED
    - 2021-01-05 13090429
    6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (9 parents)
    Person with significant control
    2020-12-18 ~ 2021-02-10
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    EZAUTOS LIMITED
    12772449
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-07-28 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    G.M.U.V.S. LIMITED
    - now 00306721
    GREENHOUS MARKET DRAYTON LIMITED - 2007-03-08
    VINCENT GREENHOUS (BUS AND COACH) LIMITED - 1992-08-28
    HI-SPEED TYRES LIMITED - 1985-08-20
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    GREENHOUS COMMERCIALS LIMITED
    - now 00585131
    GREENHOUS LEYLAND DAF LIMITED - 2000-06-26
    GREENHOUS MIDLANDS LIMITED - 1990-08-29
    VINCENT GREENHOUS (MIDLANDS) LIMITED - 1989-05-12
    VINCENT GREENHOUS(WELSH POOL)LIMITED - 1982-10-12
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    GREENHOUS FLEET LIMITED
    - now 00356027 15472652
    SMART FLEET SOLUTIONS LIMITED
    - 2021-01-04 00356027 13090429
    GREENHOUS STOKE LIMITED - 2011-05-20
    VINCENT GREENHOUS (WREXHAM) LIMITED - 2003-02-12
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    GREENHOUS HANLEY LIMITED
    - now 00494708
    VINCENT GREENHOUS (HANLEY) LIMITED - 1989-05-30
    V.G. VEHICLES (HANLEY) LIMITED - 1982-04-15
    V.G. VEHICLES (WHITCHURCH) LIMITED - 1979-12-31
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    GREENHOUS SERVICES LIMITED
    - now 00907598 00473849... (more)
    GREENHOUS REMARKETING SERVICES LIMITED
    - 2016-06-27 00907598
    V.G.VEHICLES(TELFORD)LIMITED - 1996-01-08
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    GREENHOUS SHREWSBURY LEYLAND DAF LTD.
    - now 00946542
    SMITHFIELD ROAD GARAGE (WREXHAM) LIMITED - 1988-04-12
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    GREENHOUS TELFORD LIMITED
    - now 00385052
    VINCENT GREENHOUS (TELFORD) LIMITED - 1989-05-12
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    HALESFIELD TRUCK AND VAN LIMITED
    - now 01237910
    HALESFIELD TRUCKS LIMITED - 1999-06-03
    VEHICLE REPAIRS (DAWLEY) LIMITED - 1988-10-17
    Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-05-10 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 13
    HEATONS TRUCK GROUP LTD
    - now 00487572
    HEATONS TRANSPORT (ST. HELENS) LIMITED - 2012-10-24
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-11-26 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    REDHOUS LLP
    OC349532 00431572
    Collina House Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    2009-10-23 ~ dissolved
    CIF 1 - LLP Member → ME
  • 15
    SMART ACCIDENT MANAGEMENT LIMITED
    - now 02885640 OC328213
    SMART ACCIDENT MANAGEMENT (SAM) LIMITED - 2007-05-10
    GREENHOUS GROUP TRUST COMPANY LIMITED - 2007-03-08
    WALKDEAN LIMITED - 1994-02-15
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    SMART VEHICLE SALES LIMITED
    - now 00431572
    GREENHOUS HEREFORD LIMITED - 2013-09-30
    REDHOUS LIMITED - 2009-10-23
    GREENHOUS HEREFORD LIMITED - 2006-04-03
    VINCENT GREENHOUS (HEREFORD) LIMITED - 1989-05-15
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.