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
    Dinsdale, Christian Edward Peter
    Company Director born in October 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Waterhouse, Tamsin
    Company Director born in March 1973
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
    icon of address22a, St James's Square, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Dale, Thomas Andrew
    Company Director born in April 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 2
    Wallwork, Paul Anthony Hewitt
    Chartered Accountant born in October 1962
    Individual
    Officer
    icon of calendar 2000-10-16 ~ 2002-04-24
    OF - Director → CIF 0
  • 3
    Williams, Roy Charles
    Solicitor born in April 1947
    Individual
    Officer
    icon of calendar 2000-10-16 ~ 2006-12-01
    OF - Director → CIF 0
  • 4
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 2000-08-16 ~ 2000-10-05
    OF - Nominee Director → CIF 0
  • 5
    Ahmad, Farheen
    Director born in April 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 6
    Smith, Nicholas Peter
    Group Human Resources Director born in March 1961
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2006-12-01
    OF - Director → CIF 0
  • 7
    Bowers, Michael Jonathan
    Company Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    Twentyman, Jeffrey Cooper
    Solicitor born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2000-10-16
    OF - Director → CIF 0
  • 9
    Parker, Christopher Frank
    Group Treasurer born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-16 ~ 2006-12-01
    OF - Director → CIF 0
  • 10
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    icon of calendar 2000-08-16 ~ 2000-10-05
    OF - Nominee Director → CIF 0
  • 11
    Jeary, Anton Clive
    Accountant born in May 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2019-07-04
    OF - Director → CIF 0
  • 12
    Brooks, Amanda
    Accountant born in May 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-10-16 ~ 2006-12-01
    OF - Director → CIF 0
  • 13
    Khan, Samee
    Solicitor born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2000-10-16
    OF - Director → CIF 0
  • 14
    Butcher, Dale Francis
    Business Development Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2006-12-01
    OF - Director → CIF 0
  • 15
    Wheatley, Martin Peter
    Company Secretary born in August 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2022-06-30
    OF - Director → CIF 0
  • 16
    Wilson, Peter Samuel
    Director Of Information System born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2006-12-01
    OF - Director → CIF 0
  • 17
    Martin-hickey, Katie
    Company Director born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ 2024-08-01
    OF - Director → CIF 0
  • 18
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2000-08-16 ~ 2000-10-16
    PE - Nominee Secretary → CIF 0
  • 19
    icon of addressFirst Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents, 50 offsprings)
    Officer
    2006-11-28 ~ 2024-08-01
    PE - Secretary → CIF 0
  • 20
    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
    icon of address22a St James's Square, London
    Active Corporate (5 parents, 37 offsprings)
    Officer
    2000-10-16 ~ 2006-12-01
    PE - Secretary → CIF 0
parent relation
Company in focus

INCHCAPE TRANSITION LIMITED

Previous names
INCHCAPE UK LIMITED - 2006-12-19
TRUSHELFCO (NO.2720) LIMITED - 2000-10-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INCHCAPE TRANSITION LIMITED
    Info
    INCHCAPE UK LIMITED - 2006-12-19
    TRUSHELFCO (NO.2720) LIMITED - 2000-10-05
    Registered number 04053624
    icon of addressInchcape Plc, 22a St James's Square, London SW1Y 5LP
    Private Limited Company incorporated on 2000-08-16 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • INCHCAPE TRANSITION LIMITED
    S
    Registered number 4053624
    icon of addressFirst Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 1
  • INCHCAPE TRANSITION LIMITED
    S
    Registered number 4053624
    icon of addressFirst Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    LEGIBUS 1414 LIMITED - 1989-11-09
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    LEADLEY LIMITED - 2004-07-07
    ARCHSHOT LIMITED - 2002-07-25
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    CRONK GARAGES LIMITED - 2001-01-25
    ANDREW CRONK GARAGES LIMITED - 1980-12-31
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of addressFirst Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    H A FOX LIMITED - 2007-09-28
    KENNING OVERSEAS INVESTMENTS LIMITED - 1998-05-07
    ALNERY NO. 34 LIMITED - 1982-06-02
    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 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address22a St James's Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    CIF 7 - Ownership of shares – 75% or more OE
    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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.