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 41
  • 1
    Mecklenburgh, Kathryn Isabel, Dr
    Company Director born in May 1973
    Individual (24 offsprings)
    Officer
    2018-06-18 ~ 2020-10-31
    OF - Director → CIF 0
  • 2
    Mallet, Bertrand
    Company Director born in August 1972
    Individual (27 offsprings)
    Officer
    2015-10-19 ~ 2021-01-29
    OF - Director → CIF 0
  • 3
    Parker, Christopher Frank
    Group Treasurer born in April 1959
    Individual (36 offsprings)
    Officer
    1999-10-18 ~ 2013-01-31
    OF - Director → CIF 0
  • 4
    Smith, Nicholas Peter
    Group Human Resources Director born in March 1961
    Individual (17 offsprings)
    Officer
    2003-04-01 ~ 2007-01-10
    OF - Director → CIF 0
  • 5
    Fielding, Kelly
    Assistant Grouo Secretary born in October 1956
    Individual (47 offsprings)
    Officer
    2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 6
    Chapman, Penelope Claire
    Solicitor born in September 1967
    Individual (50 offsprings)
    Officer
    2007-06-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 7
    George, Tony
    Director born in August 1964
    Individual (22 offsprings)
    Officer
    2007-02-01 ~ 2015-05-14
    OF - Director → CIF 0
  • 8
    Foster-kemp, Charles William
    Born in November 1972
    Individual (32 offsprings)
    Officer
    2026-03-18 ~ now
    OF - Director → CIF 0
  • 9
    Wilson, Peter Samuel, Mr.
    Director Of Information System born in December 1954
    Individual (23 offsprings)
    Officer
    2001-05-02 ~ 2007-10-31
    OF - Director → CIF 0
  • 10
    Jeary, Anton Clive
    Director born in May 1957
    Individual (69 offsprings)
    Officer
    2008-12-19 ~ 2019-07-04
    OF - Director → CIF 0
  • 11
    Wallwork, Paul Anthony Hewitt
    Chartered Accountant born in October 1962
    Individual (72 offsprings)
    Officer
    1999-06-30 ~ 2002-04-24
    OF - Director → CIF 0
  • 12
    Ryde, Andrew Gareth
    Solicitor born in October 1964
    Individual (37 offsprings)
    Officer
    1998-07-14 ~ 1998-07-14
    OF - Director → CIF 0
  • 13
    Greenwood, Jonathan Hartley
    Director born in January 1971
    Individual (23 offsprings)
    Officer
    2015-05-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 14
    Marsh, Adrian Ross Thomas
    Group Treasurer born in June 1966
    Individual (80 offsprings)
    Officer
    1998-07-24 ~ 1999-06-30
    OF - Director → CIF 0
  • 15
    Davies, Christopher Mark
    Company Director born in March 1970
    Individual (64 offsprings)
    Officer
    2014-01-06 ~ 2017-04-21
    OF - Director → CIF 0
  • 16
    Duckworth, Charles
    Corporate Tax Advisor born in November 1958
    Individual (9 offsprings)
    Officer
    1998-07-24 ~ 1999-03-10
    OF - Director → CIF 0
  • 17
    Phillips, Alison Barbara
    Company Director born in June 1964
    Individual (39 offsprings)
    Officer
    2009-12-22 ~ 2014-12-18
    OF - Director → CIF 0
  • 18
    Lewis, Adrian John
    Accountant born in June 1979
    Individual (24 offsprings)
    Officer
    2020-10-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 19
    Wheatley, Martin Peter
    Director born in August 1959
    Individual (83 offsprings)
    Officer
    2008-12-19 ~ 2021-11-26
    OF - Director → CIF 0
  • 20
    Dale, Thomas Andrew
    Head Of Legal & Compliance born in April 1986
    Individual (60 offsprings)
    Officer
    2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 21
    Ferguson, Alan Murray
    Director born in January 1958
    Individual (62 offsprings)
    Officer
    1998-07-14 ~ 2005-09-14
    OF - Director → CIF 0
  • 22
    Kobrine, Aviad
    Solicitor born in October 1963
    Individual (4 offsprings)
    Officer
    1998-07-14 ~ 1998-07-14
    OF - Director → CIF 0
  • 23
    Waterhouse, Tamsin
    Born in March 1973
    Individual (51 offsprings)
    Officer
    2008-12-18 ~ now
    OF - Director → CIF 0
  • 24
    Clarke, Alison Jane
    Company Director born in May 1967
    Individual (99 offsprings)
    Officer
    2016-02-05 ~ 2018-06-18
    OF - Director → CIF 0
  • 25
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual (532 offsprings)
    Officer
    1998-06-12 ~ 1998-07-14
    OF - Director → CIF 0
  • 26
    Johnson, Peter William
    Director born in November 1947
    Individual (38 offsprings)
    Officer
    2004-07-06 ~ 2004-11-30
    OF - Director → CIF 0
  • 27
    Dinsdale, Christian Edward Peter
    Born in October 1977
    Individual (23 offsprings)
    Officer
    2024-05-17 ~ 2025-12-31
    OF - Director → CIF 0
  • 28
    Brooks, Amanda
    Accountant born in May 1965
    Individual (43 offsprings)
    Officer
    1999-06-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 29
    Mainwaring, Paul Richard
    Accountant born in July 1963
    Individual (123 offsprings)
    Officer
    1998-07-24 ~ 1998-10-23
    OF - Director → CIF 0
  • 30
    Kothari, Rajvi
    Born in March 1986
    Individual (23 offsprings)
    Officer
    2025-04-02 ~ now
    OF - Director → CIF 0
  • 31
    Thomas, Mark Nicholas
    Solicitor born in July 1979
    Individual (28 offsprings)
    Officer
    2013-10-31 ~ 2015-10-16
    OF - Director → CIF 0
  • 32
    Milliken, Katherine Jane
    Born in April 1973
    Individual (37 offsprings)
    Officer
    2012-07-31 ~ 2013-01-10
    OF - Director → CIF 0
  • 33
    James, Paul Anthony
    Director born in February 1967
    Individual (193 offsprings)
    Officer
    2011-10-01 ~ 2014-01-03
    OF - Director → CIF 0
  • 34
    Bowers, Michael Jonathan
    Company Director born in October 1967
    Individual (38 offsprings)
    Officer
    2016-02-05 ~ 2017-04-21
    OF - Director → CIF 0
    Bowers, Michael Jonathan
    Director born in October 1967
    Individual (38 offsprings)
    2016-02-05 ~ 2025-04-01
    OF - Director → CIF 0
  • 35
    Williams, Roy Charles
    Solicitor born in April 1947
    Individual (31 offsprings)
    Officer
    1998-07-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 36
    Butcher, Dale Francis
    Company Director born in December 1955
    Individual (34 offsprings)
    Officer
    1998-07-24 ~ 2011-06-30
    OF - Director → CIF 0
  • 37
    Rowe, Drusilla Charlotte Jane
    Solicitor born in April 1961
    Individual (407 offsprings)
    Officer
    1998-06-12 ~ 1998-07-14
    OF - Director → CIF 0
  • 38
    West, Judith Mary
    Group Chief Accountant born in August 1956
    Individual (6 offsprings)
    Officer
    2000-08-11 ~ 2000-10-09
    OF - Director → CIF 0
  • 39
    INCHCAPE CORPORATE SERVICES LIMITED
    - now 01235709
    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 (41 parents, 54 offsprings)
    Officer
    1998-07-14 ~ now
    OF - Secretary → CIF 0
  • 40
    INCHCAPE PLC
    00609782
    22a, St James's Square, London, England
    Active Corporate (67 parents, 6 offsprings)
    Person with significant control
    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
  • 41
    TRUSEC LIMITED
    00463885
    35 Basinghall Street, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    1998-06-12 ~ 1998-07-14
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

Period: 2003-04-29 ~ now
Company number: 03580629
Registered names
INCHCAPE INTERNATIONAL HOLDINGS LIMITED - now
TRUSHELFCO (NO.2377) LIMITED - 1998-07-17 03580641... (more)
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 9 months). The status of the company number 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 18
  • 1
    ARMSTRONG MASSEY (YORK) LIMITED
    09468275
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2024-04-11 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    AUTOBYTEL UK LIMITED
    - now 03470555
    AUTO-BY-TEL UK LIMITED - 2000-01-25
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    CHAPELGATE MOTORS LIMITED
    - now 02841981
    H & D MOTORS LIMITED - 1993-09-23
    First Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    EUROPEAN MOTOR HOLDINGS LIMITED
    - now 00122207
    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 (26 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    GERARD MANN LIMITED
    - now 00660644
    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 (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    GROUP 1 ESTATES LIMITED - now
    INCHCAPE ESTATES LIMITED
    - 2024-08-01 00293551
    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 (38 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-02
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    GROUP 1 RETAIL LIMITED - now
    INCHCAPE RETAIL LIMITED
    - 2024-08-01 00194561
    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 (35 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    INCHCAPE (SINGAPORE) LIMITED
    - now 06257211
    TRUSHELFCO (NO.3290) LIMITED - 2007-05-25
    22a St James's Square, London
    Active Corporate (27 parents)
    Person with significant control
    2021-11-25 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    INCHCAPE CORPORATE SERVICES LIMITED
    - now 01235709
    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 (41 parents, 54 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    INCHCAPE DIGITAL LIMITED
    - now 02134302
    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 (38 parents)
    Person with significant control
    2021-02-12 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED
    - now SC113224
    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 (46 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    INCHCAPE JLR EUROPE LIMITED
    12846119
    22a St James's Square, London, United Kingdom
    Active Corporate (12 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 directors OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    INCHCAPE KMG LIMITED
    - now 00249065
    KENNING MOTOR GROUP LIMITED
    - 2020-05-21 00249065
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    INCHCAPE LATVIA LIMITED
    06458456
    22a St James's Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2020-01-07 ~ 2020-01-07
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    INCHCAPE NORTH WEST LIMITED
    - now 00470542
    ROBERT SMITH & SONS LIMITED - 2005-05-10
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2024-04-05 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 16
    INCHCAPE RUSSIA (UK) LIMITED
    07865975
    22a St James's Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-07-31 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    INCHCAPE TRANSITION LIMITED
    - now 04053624
    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 (24 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    KINTO UK LIMITED - now
    INCHCAPE FLEET SOLUTIONS LIMITED
    - 2020-06-09 00837940 00745817... (more)
    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 (43 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.