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 3
  • 1
    Davis, Iain Robert
    Solicitor born in April 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Foster, Sarah Ann
    Solicitor born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ now
    OF - Director → CIF 0
  • 3
    FREETH CARTWRIGHT LLP - 2014-05-30
    FREETHCARTWRIGHT LLP - 2004-07-02
    icon of addressCumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (183 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Sadler, Malcolm David
    Solicitor born in October 1950
    Individual
    Officer
    icon of calendar 1998-10-09 ~ 2018-03-23
    OF - Director → CIF 0
    Sadler, Malcolm David
    Solicitor
    Individual
    Officer
    icon of calendar 1998-10-09 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 2
    Maitland, Jane Mary
    Solicitor born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    Shallard, Richard Patrick Rawcliffe
    Solicitor born in November 1945
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2011-09-06
    OF - Director → CIF 0
  • 4
    Eeley, Douglas James
    Solicitor born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2008-12-31
    OF - Director → CIF 0
  • 5
    Ramsdale, Jeremy Giles
    Solicitor born in December 1944
    Individual
    Officer
    icon of calendar 1998-10-09 ~ 2009-06-12
    OF - Director → CIF 0
parent relation
Company in focus

CARFAX CORPORATE SERVICES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • CARFAX CORPORATE SERVICES LIMITED
    Info
    Registered number 03647282
    icon of address80 Mount Street, Nottingham NG1 6HH
    Private Limited Company incorporated on 1998-10-09 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • CARFAX CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of address116 St Aldates, Oxford, Oxfordshire, OX1 1HA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 44 - Secretary → ME
  • 2
    icon of addressAir Medical Limited, 5th Floor Grove House 248a Marylebone House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 45 - Secretary → ME
  • 3
    icon of address5000 Oxford Business Park South, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 36 - LLP Designated Member → ME
  • 4
    icon of addressCumberland Court, 80 Mount Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    CIF 37 - Secretary → ME
Ceased 42
  • 1
    41 WALTON CRESCENT LIMITED - 1999-10-28
    icon of address3 Church Cowley Road, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    229,496 GBP2025-03-31
    Officer
    icon of calendar 1999-07-30 ~ 1999-07-30
    CIF 25 - Secretary → ME
  • 2
    PLENTYIELD LIMITED - 1980-12-31
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2016-06-29
    CIF 33 - Secretary → ME
  • 3
    TRENDSOUTH LIMITED - 2001-06-29
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2001-07-17
    CIF 20 - Secretary → ME
  • 4
    AUCH FARMING LIMITED - 2017-04-24
    GRASSFLASK LIMITED - 2006-09-04
    icon of address6/f Craven House, 119 - 123 Kingsway, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    829,932 GBP2024-12-31
    Officer
    icon of calendar 2006-08-18 ~ 2014-06-12
    CIF 39 - Secretary → ME
  • 5
    icon of address4 Rawlinson Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2005-08-23
    CIF 13 - Secretary → ME
  • 6
    SYNAPTIC SOFTWARE LIMITED - 2015-09-09
    MICROMEDIA LIMITED - 2015-06-24
    HENLEX NO. 3 LIMITED - 2001-09-24
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2002-05-21
    CIF 24 - Secretary → ME
  • 7
    CBG 2005 LIMITED - 2005-04-08
    icon of addressSouth House, 3 Farmoor Court Farmoor, Oxford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,721 GBP2024-05-31
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-10
    CIF 9 - Secretary → ME
  • 8
    icon of address13 Church Street, Helston, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    81,211 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-08-29
    CIF 4 - Secretary → ME
  • 9
    icon of address6-7 Bankside, Hanborough Business Park Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2002-01-04
    CIF 18 - Secretary → ME
  • 10
    CAMPBELL HOWARD LIMITED - 2008-02-24
    icon of address2 Stone Buildings, Stone Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,845 GBP2023-12-31
    Officer
    icon of calendar 2000-07-20 ~ 2008-01-14
    CIF 21 - Secretary → ME
  • 11
    HENLEX NO.4 LIMITED - 2001-12-24
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    17,446 GBP2020-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2002-01-04
    CIF 19 - Secretary → ME
  • 12
    LAWCOM 111 LIMITED - 1992-02-06
    HELLESDON LIMITED - 1995-03-01
    EBURY INDUSTRIAL ESTATES LIMITED - 1997-05-21
    icon of addressEbury Group Holdings Limited, 4 Rawlinson Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    2,863,807 GBP2024-09-30
    Officer
    icon of calendar 2004-03-31 ~ 2005-07-21
    CIF 12 - Secretary → ME
  • 13
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-05 ~ 2016-06-29
    CIF 35 - Secretary → ME
  • 14
    PCFP LIMITED - 2008-01-15
    icon of address1st Financial Direction, 23 Reading Road, Cholsey, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2007-11-16 ~ 2013-03-14
    CIF 47 - Secretary → ME
  • 15
    icon of addressBuilding 15 Gateway 1000, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    144,042 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-08-29
    CIF 3 - Secretary → ME
  • 16
    icon of addressCobbus Cottage, Croston Close Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2014-06-12
    CIF 41 - Secretary → ME
  • 17
    CSP AIRCRAFT PARTS LTD - 2008-05-13
    CSE PARTS SUPPLY LIMITED - 2007-02-27
    PIPER & CSP AIRCRAFT PARTS LIMITED - 2010-03-18
    icon of addressLondon Oxford Airport, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,253,924 GBP2024-09-30
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-12
    CIF 8 - Secretary → ME
    icon of calendar 2005-01-26 ~ 2005-01-26
    CIF 10 - Secretary → ME
  • 18
    DREAMARCH LIMITED - 2007-08-21
    icon of addressWest Wycombe Park Office, West Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-10
    CIF 27 - Secretary → ME
  • 19
    VARLINE LIMITED - 1986-12-02
    icon of address10 Bolt Court, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,569 GBP2024-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2016-05-09
    CIF 30 - Secretary → ME
  • 20
    HAWKSWELL ESTATES LIMITED - 1989-01-30
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    436,975 GBP2020-05-31
    Officer
    icon of calendar 2008-02-06 ~ 2009-10-21
    CIF 26 - Secretary → ME
  • 21
    TRUTRACE LIMITED - 2000-12-22
    icon of addressHellesdon Scotland Limited, 4 Rawlinson Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    375,218 GBP2024-09-30
    Officer
    icon of calendar 2004-03-31 ~ 2005-08-23
    CIF 14 - Secretary → ME
  • 22
    HENMANS EXECUTOR & TRUSTEE COMPANY LIMITED - 2013-02-01
    icon of addressCumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2000-10-02 ~ 2019-01-25
    CIF 32 - Secretary → ME
  • 23
    icon of address80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2017-08-10
    CIF 42 - Secretary → ME
  • 24
    POLLY BESTERMAN FARMING LIMITED - 2012-11-20
    icon of addressSwalesmoor Farm, Swales Moor Road, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    610,538 GBP2024-04-30
    Officer
    icon of calendar 2006-08-18 ~ 2012-11-14
    CIF 38 - Secretary → ME
  • 25
    icon of address9 Avon Fields, Ettington, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,248,176 GBP2024-10-31
    Officer
    icon of calendar 2007-01-10 ~ 2010-10-19
    CIF 2 - Secretary → ME
  • 26
    icon of address145 Windmill Road, Headington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2010-12-01
    CIF 34 - Secretary → ME
  • 27
    icon of address14 Roger Drive, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2014-06-12
    CIF 40 - Secretary → ME
  • 28
    BARNSCOURT LIMITED - 1997-02-06
    icon of addressPm Lettings, 45 Limpsfield Road, South Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 1999-09-30
    CIF 22 - Secretary → ME
  • 29
    MORRIS BUILDERS (OXFORD) LIMITED - 1990-06-13
    icon of addressWenn Townsend, 30 Saint Giles, Oxford
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,333,878 GBP2024-08-31
    Officer
    icon of calendar 2005-03-23 ~ 2007-02-26
    CIF 7 - Secretary → ME
  • 30
    icon of addressHickenield House East Anton Court, Icknield Way, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    CIF 29 - Secretary → ME
  • 31
    icon of addressWallingford House, 46 High Street, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-08-11
    CIF 5 - Secretary → ME
  • 32
    NICHOLL JOSSEPH LIMITED - 2002-06-18
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,297 GBP2015-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2002-08-16
    CIF 17 - Secretary → ME
  • 33
    icon of addressMonkswalk Church Lane, Weston-on-the-green, Bicester, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,429 GBP2025-04-30
    Officer
    icon of calendar 2001-09-28 ~ 2010-10-15
    CIF 31 - Secretary → ME
  • 34
    HENLEX NO. 1 LIMITED - 2000-04-14
    icon of addressBeaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    531,940 GBP2015-09-30
    Officer
    icon of calendar 1999-08-16 ~ 2016-07-12
    CIF 43 - Secretary → ME
  • 35
    icon of addressThe Old Stables, Back Lane, Aston, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,032 GBP2017-01-31
    Officer
    icon of calendar 2005-06-30 ~ 2005-06-30
    CIF 6 - Secretary → ME
  • 36
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,033 GBP2023-12-31
    Officer
    icon of calendar 2004-05-21 ~ 2004-05-21
    CIF 11 - Secretary → ME
  • 37
    PCRL LIMITED - 2007-10-23
    icon of address1st Financial Direction, 23 Reading Road, Cholsey, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-06-30
    Officer
    icon of calendar 2007-10-08 ~ 2015-09-30
    CIF 46 - Secretary → ME
  • 38
    icon of address10 Canada Close, Banbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    38,291 GBP2023-12-31
    Officer
    icon of calendar 2007-05-25 ~ 2007-09-17
    CIF 28 - Secretary → ME
  • 39
    HENLEX NO. 2 LIMITED - 2000-10-05
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,080 GBP2024-08-31
    Officer
    icon of calendar 1999-08-16 ~ 2000-09-13
    CIF 23 - Secretary → ME
  • 40
    MANOR HOUSE MANAGEMENT CONSULTANCY LIMITED - 1997-10-21
    OXFORD CARE LIMITED - 2021-03-15
    icon of addressRhiwlawr, Cascob, Presteigne, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2002-12-29 ~ 2006-05-02
    CIF 15 - Secretary → ME
  • 41
    WILLANS MOTOR SPORT LIMITED - 2007-06-28
    icon of address10 Canada Close, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    346,903 GBP2023-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-09-17
    CIF 1 - Secretary → ME
  • 42
    SKY LIMITED - 2014-10-17
    icon of address5 Barnfield Crescent, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-29 ~ 2006-05-02
    CIF 16 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.