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
    Waterhouse, Tamsin
    Born in March 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Kothari, Rajvi
    Born in March 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Dinsdale, Christian Edward Peter
    Born in October 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-05-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of address22a, St James's Square, London, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    GRAY DAWES LIMITED - 1989-06-14
    INCHCAPE MERCANTILE LIMITED - 1984-04-03
    DODWELL (UNITED KINGDOM) LIMITED - 1976-12-31
    ST. JAMES'S CORPORATE SERVICES LIMITED - 1993-03-01
    icon of address22a, St James's Square, London, United Kingdom
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 1998-07-14 ~ now
    OF - Secretary → CIF 0
Ceased 35
  • 1
    Williams, Roy Charles
    Solicitor born in May 1947
    Individual
    Officer
    icon of calendar 1998-07-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 2
    Ferguson, Alan Murray
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-14 ~ 2005-09-14
    OF - Director → CIF 0
  • 3
    Ryde, Andrew Gareth
    Solicitor born in October 1964
    Individual
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-14
    OF - Director → CIF 0
  • 4
    Brooks, Amanda
    Accountant born in May 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 5
    Bowers, Michael Jonathan
    Company Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2017-04-21
    OF - Director → CIF 0
    Bowers, Michael Jonathan
    Director born in October 1967
    Individual (4 offsprings)
    icon of calendar 2016-02-05 ~ 2025-04-01
    OF - Director → CIF 0
  • 6
    West, Judith Mary
    Group Chief Accountant born in August 1956
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 7
    Clarke, Alison Jane
    Company Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2018-06-18
    OF - Director → CIF 0
  • 8
    Johnson, Peter William
    Director born in December 1947
    Individual
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-30
    OF - Director → CIF 0
  • 9
    James, Paul Anthony
    Director born in March 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-01-03
    OF - Director → CIF 0
  • 10
    Wallwork, Paul Anthony Hewitt
    Chartered Accountant born in October 1962
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2002-04-24
    OF - Director → CIF 0
  • 11
    Rowe, Drusilla Charlotte Jane
    Solicitor born in May 1961
    Individual
    Officer
    icon of calendar 1998-06-12 ~ 1998-07-14
    OF - Director → CIF 0
  • 12
    Phillips, Alison Barbara
    Company Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2014-12-18
    OF - Director → CIF 0
  • 13
    Mainwaring, Paul Richard
    Accountant born in July 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 1998-10-23
    OF - Director → CIF 0
  • 14
    George, Tony
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2015-05-14
    OF - Director → CIF 0
  • 15
    Jeary, Anton Clive
    Director born in May 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-12-19 ~ 2019-07-04
    OF - Director → CIF 0
  • 16
    Chapman, Penelope Claire
    Solicitor born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 17
    Dale, Thomas Andrew
    Head Of Legal & Compliance born in May 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 18
    Lewis, Adrian John
    Accountant born in July 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 19
    Parker, Christopher Frank
    Group Treasurer born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2013-01-31
    OF - Director → CIF 0
  • 20
    Smith, Nicholas Peter
    Group Human Resources Director born in March 1961
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2007-01-10
    OF - Director → CIF 0
  • 21
    Greenwood, Jonathan Hartley
    Director born in January 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 22
    Milliken, Katherine Jane, Dr
    Director born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2013-01-10
    OF - Director → CIF 0
  • 23
    Wilson, Peter Samuel, Mr.
    Director Of Information System born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2007-10-31
    OF - Director → CIF 0
  • 24
    Fielding, Kelly
    Assistant Grouo Secretary born in October 1956
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 25
    Butcher, Dale Francis
    Company Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 2011-06-30
    OF - Director → CIF 0
  • 26
    Kobrine, Aviad
    Solicitor born in October 1963
    Individual
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-14
    OF - Director → CIF 0
  • 27
    Mallet, Bertrand
    Company Director born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2021-01-29
    OF - Director → CIF 0
  • 28
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual
    Officer
    icon of calendar 1998-06-12 ~ 1998-07-14
    OF - Director → CIF 0
  • 29
    Marsh, Adrian Ross Thomas
    Group Treasurer born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 1999-06-30
    OF - Director → CIF 0
  • 30
    Mecklenburgh, Kathryn Isabel, Dr
    Company Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-18 ~ 2020-10-31
    OF - Director → CIF 0
  • 31
    Duckworth, Charles
    Corporate Tax Advisor born in December 1958
    Individual
    Officer
    icon of calendar 1998-07-24 ~ 1999-03-10
    OF - Director → CIF 0
  • 32
    Wheatley, Martin Peter
    Director born in August 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-12-19 ~ 2021-11-26
    OF - Director → CIF 0
  • 33
    Davies, Christopher Mark
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2017-04-21
    OF - Director → CIF 0
  • 34
    Thomas, Mark Nicholas
    Solicitor born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2015-10-16
    OF - Director → CIF 0
  • 35
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1998-06-12 ~ 1998-07-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

Previous names
INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INCHCAPE INTERNATIONAL HOLDINGS LIMITED
    Info
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 2003-04-29
    Registered number 03580629
    icon of address22a St James's Square, London SW1Y 5LP
    PRIVATE LIMITED COMPANY incorporated on 1998-06-12 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • INCHCAPE INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 3580629
    icon of address22a, St Jame's Square, London, England, SW1Y 5LP
    Limited Company in England & Wales, United Kingdom
    CIF 1
  • INCHCAPE INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 3580629
    icon of address22a, St James's Square, London, England, SW1Y 5LP
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    AUTO-BY-TEL UK LIMITED - 2000-01-25
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    CARGO CONTROL PLC - 1991-10-28
    JANTAR PLC - 1989-10-20
    EUROPEAN MOTOR HOLDINGS PLC - 2008-05-30
    JANTAR P.L.C. - 1989-06-21
    icon of addressFirst Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    TRUSHELFCO (NO.3290) LIMITED - 2007-05-25
    icon of address22a St James's Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    GRAY DAWES LIMITED - 1989-06-14
    INCHCAPE MERCANTILE LIMITED - 1984-04-03
    DODWELL (UNITED KINGDOM) LIMITED - 1976-12-31
    ST. JAMES'S CORPORATE SERVICES LIMITED - 1993-03-01
    icon of address22 A St James's Square, London
    Active Corporate (5 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    INCHCAPE AUTOMOTIVE LIMITED - 1998-07-17
    CAVENDISH 1 LIMITED - 2021-02-11
    IEP (AUTOMOTIVE) LIMITED - 1992-04-08
    MARKETFIRST LIMITED - 1990-06-27
    icon of address22a St James's Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    RANDOTTE (NO. 170) LIMITED - 1996-07-29
    SCOTTISH NUCLEAR LIMITED - 1989-04-01
    SCOTTISHPOWER FINANCE LIMITED - 1996-12-06
    RANDOTTE (NO. 170) LIMITED - 1988-09-15
    INCHCAPE INVESTMENTS LIMITED - 1997-01-24
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address22a St James's Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    KENNING MOTOR GROUP LIMITED - 2020-05-21
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    ROBERT SMITH & SONS LIMITED - 2005-05-10
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address22a St James's Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    INCHCAPE UK LIMITED - 2006-12-19
    TRUSHELFCO (NO.2720) LIMITED - 2000-10-05
    icon of addressInchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    H & D MOTORS LIMITED - 1993-09-23
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    NOTNEEDED NO.056 LIMITED - 1994-06-24
    COOPER LEICESTER LIMITED - 1994-03-31
    COOPER CAR SALES LIMITED - 1979-12-31
    LAZENBY GARAGES LIMITED - 1976-12-31
    GERARD MANN (WEST MIDLANDS) LIMITED - 2002-07-01
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    INCHCAPE ESTATES LIMITED - 2024-08-01
    KENNINGS ESTATES PUBLIC LIMITED COMPANY - 1988-10-03
    TOZER KEMSLEY & MILLBOURN ESTATES PUBLIC LIMITED COMPANY - 1994-06-13
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-02
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    PORTSMOUTH GARAGES LIMITED - 1977-02-01
    WADHAM STRINGER (DIBDEN PURLIEU)LIMITED - 1980-10-02
    WADHAM KENNING MOTOR GROUP LIMITED - 2001-02-16
    INCHCAPE RETAIL LIMITED - 2024-08-01
    WADHAM STRINGER VEHICLES LIMITED - 1987-12-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address22a St James's Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-07
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    INCHCAPE FLEET SOLUTIONS LIMITED - 2020-06-09
    INCHCAPE VEHICLE CONTRACTS LIMITED - 2002-12-31
    MANN EGERTON VEHICLE CONTRACTS LIMITED - 2001-02-16
    icon of addressBuilding 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    25,619 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.