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
    Kothari, Rajvi
    Born in March 1986
    Individual (23 offsprings)
    Officer
    2025-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Waterhouse, Tamsin
    Born in March 1973
    Individual (36 offsprings)
    Officer
    2008-12-18 ~ now
    OF - Director → CIF 0
  • 3
    22a, St James's Square, London, England
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    ST. JAMES'S CORPORATE SERVICES LIMITED - 1993-03-01
    GRAY DAWES LIMITED - 1989-06-14
    INCHCAPE MERCANTILE LIMITED - 1984-04-03
    DODWELL (UNITED KINGDOM) LIMITED - 1976-12-31
    22a, St James's Square, London, United Kingdom
    Active Corporate (3 parents, 37 offsprings)
    Officer
    1998-07-14 ~ now
    OF - Secretary → CIF 0
Ceased 36
  • 1
    Smith, Nicholas Peter
    Group Human Resources Director born in March 1961
    Individual
    Officer
    2003-04-01 ~ 2007-01-10
    OF - Director → CIF 0
  • 2
    Ferguson, Alan Murray
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    1998-07-14 ~ 2005-09-14
    OF - Director → CIF 0
  • 3
    Wilson, Peter Samuel, Mr.
    Director Of Information System born in December 1954
    Individual (1 offspring)
    Officer
    2001-05-02 ~ 2007-10-31
    OF - Director → CIF 0
  • 4
    Marsh, Adrian Ross Thomas
    Group Treasurer born in June 1966
    Individual (6 offsprings)
    Officer
    1998-07-24 ~ 1999-06-30
    OF - Director → CIF 0
  • 5
    Dinsdale, Christian Edward Peter
    Born in October 1977
    Individual
    Officer
    2024-05-17 ~ 2025-12-31
    OF - Director → CIF 0
  • 6
    Brooks, Amanda
    Accountant born in May 1965
    Individual (19 offsprings)
    Officer
    1999-06-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 7
    Duckworth, Charles
    Corporate Tax Advisor born in November 1958
    Individual
    Officer
    1998-07-24 ~ 1999-03-10
    OF - Director → CIF 0
  • 8
    Clarke, Alison Jane
    Company Director born in May 1967
    Individual (2 offsprings)
    Officer
    2016-02-05 ~ 2018-06-18
    OF - Director → CIF 0
  • 9
    Mallet, Bertrand
    Company Director born in August 1972
    Individual (6 offsprings)
    Officer
    2015-10-19 ~ 2021-01-29
    OF - Director → CIF 0
  • 10
    Chapman, Penelope Claire
    Solicitor born in September 1967
    Individual (6 offsprings)
    Officer
    2007-06-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 11
    Rowe, Drusilla Charlotte Jane
    Solicitor born in April 1961
    Individual
    Officer
    1998-06-12 ~ 1998-07-14
    OF - Director → CIF 0
  • 12
    Parker, Christopher Frank
    Group Treasurer born in April 1959
    Individual (2 offsprings)
    Officer
    1999-10-18 ~ 2013-01-31
    OF - Director → CIF 0
  • 13
    West, Judith Mary
    Group Chief Accountant born in August 1956
    Individual
    Officer
    2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 14
    Ryde, Andrew Gareth
    Solicitor born in October 1964
    Individual
    Officer
    1998-07-14 ~ 1998-07-14
    OF - Director → CIF 0
  • 15
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual
    Officer
    1998-06-12 ~ 1998-07-14
    OF - Director → CIF 0
  • 16
    Mainwaring, Paul Richard
    Accountant born in July 1963
    Individual (36 offsprings)
    Officer
    1998-07-24 ~ 1998-10-23
    OF - Director → CIF 0
  • 17
    Lewis, Adrian John
    Accountant born in June 1979
    Individual (5 offsprings)
    Officer
    2020-10-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 18
    Butcher, Dale Francis
    Company Director born in December 1955
    Individual (2 offsprings)
    Officer
    1998-07-24 ~ 2011-06-30
    OF - Director → CIF 0
  • 19
    Davies, Christopher Mark
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    2014-01-06 ~ 2017-04-21
    OF - Director → CIF 0
  • 20
    Kobrine, Aviad
    Solicitor born in October 1963
    Individual
    Officer
    1998-07-14 ~ 1998-07-14
    OF - Director → CIF 0
  • 21
    George, Tony
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    2007-02-01 ~ 2015-05-14
    OF - Director → CIF 0
  • 22
    Phillips, Alison Barbara
    Company Director born in June 1964
    Individual (2 offsprings)
    Officer
    2009-12-22 ~ 2014-12-18
    OF - Director → CIF 0
  • 23
    Jeary, Anton Clive
    Director born in May 1957
    Individual (9 offsprings)
    Officer
    2008-12-19 ~ 2019-07-04
    OF - Director → CIF 0
  • 24
    Fielding, Kelly
    Assistant Grouo Secretary born in October 1956
    Individual
    Officer
    2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 25
    Bowers, Michael Jonathan
    Company Director born in October 1967
    Individual (4 offsprings)
    Officer
    2016-02-05 ~ 2017-04-21
    OF - Director → CIF 0
    Bowers, Michael Jonathan
    Director born in October 1967
    Individual (4 offsprings)
    2016-02-05 ~ 2025-04-01
    OF - Director → CIF 0
  • 26
    Williams, Roy Charles
    Solicitor born in April 1947
    Individual
    Officer
    1998-07-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 27
    James, Paul Anthony
    Director born in February 1967
    Individual (30 offsprings)
    Officer
    2011-10-01 ~ 2014-01-03
    OF - Director → CIF 0
  • 28
    Mecklenburgh, Kathryn Isabel, Dr
    Company Director born in May 1973
    Individual (1 offspring)
    Officer
    2018-06-18 ~ 2020-10-31
    OF - Director → CIF 0
  • 29
    Dale, Thomas Andrew
    Head Of Legal & Compliance born in April 1986
    Individual (9 offsprings)
    Officer
    2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 30
    Wallwork, Paul Anthony Hewitt
    Chartered Accountant born in October 1962
    Individual
    Officer
    1999-06-30 ~ 2002-04-24
    OF - Director → CIF 0
  • 31
    Greenwood, Jonathan Hartley
    Director born in January 1971
    Individual (6 offsprings)
    Officer
    2015-05-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 32
    Milliken, Katherine Jane, Dr
    Director born in April 1973
    Individual (2 offsprings)
    Officer
    2012-07-31 ~ 2013-01-10
    OF - Director → CIF 0
  • 33
    Johnson, Peter William
    Director born in November 1947
    Individual
    Officer
    2004-07-06 ~ 2004-11-30
    OF - Director → CIF 0
  • 34
    Wheatley, Martin Peter
    Director born in August 1959
    Individual (34 offsprings)
    Officer
    2008-12-19 ~ 2021-11-26
    OF - Director → CIF 0
  • 35
    Thomas, Mark Nicholas
    Solicitor born in July 1979
    Individual (4 offsprings)
    Officer
    2013-10-31 ~ 2015-10-16
    OF - Director → CIF 0
  • 36
    35 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
    22a St James's Square, London SW1Y 5LP
    PRIVATE LIMITED COMPANY incorporated on 1998-06-12 (27 years 8 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
    22a, 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
    22a, 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
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-04-11 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    AUTO-BY-TEL UK LIMITED - 2000-01-25
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    EUROPEAN MOTOR HOLDINGS PLC - 2008-05-30
    CARGO CONTROL PLC - 1991-10-28
    JANTAR PLC - 1989-10-20
    JANTAR P.L.C. - 1989-06-21
    First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    TRUSHELFCO (NO.3290) LIMITED - 2007-05-25
    22a St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    2021-11-25 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    ST. JAMES'S CORPORATE SERVICES LIMITED - 1993-03-01
    GRAY DAWES LIMITED - 1989-06-14
    INCHCAPE MERCANTILE LIMITED - 1984-04-03
    DODWELL (UNITED KINGDOM) LIMITED - 1976-12-31
    22 A St James's Square, London
    Active Corporate (3 parents, 37 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    CAVENDISH 1 LIMITED - 2021-02-11
    INCHCAPE AUTOMOTIVE LIMITED - 1998-07-17
    IEP (AUTOMOTIVE) LIMITED - 1992-04-08
    MARKETFIRST LIMITED - 1990-06-27
    22a St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    2021-02-12 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    INCHCAPE INVESTMENTS LIMITED - 1997-01-24
    SCOTTISHPOWER FINANCE LIMITED - 1996-12-06
    RANDOTTE (NO. 170) LIMITED - 1996-07-29
    SCOTTISH NUCLEAR LIMITED - 1989-04-01
    RANDOTTE (NO. 170) LIMITED - 1988-09-15
    4th Floor 115 George Street, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    22a St James's Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    ROBERT SMITH & SONS LIMITED - 2005-05-10
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-04-05 ~ now
    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
  • 11
    22a St James's Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    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
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    H & D MOTORS LIMITED - 1993-09-23
    First Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    GERARD MANN (WEST MIDLANDS) LIMITED - 2002-07-01
    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
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    INCHCAPE ESTATES LIMITED - 2024-08-01
    TOZER KEMSLEY & MILLBOURN ESTATES PUBLIC LIMITED COMPANY - 1994-06-13
    KENNINGS ESTATES PUBLIC LIMITED COMPANY - 1988-10-03
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-02
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    INCHCAPE RETAIL LIMITED - 2024-08-01
    WADHAM KENNING MOTOR GROUP LIMITED - 2001-02-16
    WADHAM STRINGER VEHICLES LIMITED - 1987-12-31
    WADHAM STRINGER (DIBDEN PURLIEU)LIMITED - 1980-10-02
    PORTSMOUTH GARAGES LIMITED - 1977-02-01
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    22a St James's Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    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
    Building 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    25,619 GBP2022-03-31
    Person with significant control
    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- 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.