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 7
  • 1
    Taylor, Christopher Leigh
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Forrester, Robert Thomas
    Born in September 1969
    Individual (89 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Caruso, Leonardo
    Born in September 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Anderson, Karen
    Born in November 1971
    Individual (117 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ now
    OF - Director → CIF 0
  • 5
    Crane, David Paul
    Born in October 1967
    Individual (86 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ now
    OF - Director → CIF 0
  • 6
    Loose, Nicola Jane Carrington
    Individual (82 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Secretary → CIF 0
  • 7
    NORHAM HOUSE 1101 PLC - 2006-11-02
    icon of addressVertu House, Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Sherwin, Michael
    Finance Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2019-03-01
    OF - Director → CIF 0
  • 2
    Taylor, Christopher Leigh
    Vehicle Sales Director born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2007-06-28
    OF - Director → CIF 0
  • 3
    Evans, Robert James
    Director born in September 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2006-06-02
    OF - Director → CIF 0
    Evans, Robert James
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2006-06-02
    OF - Secretary → CIF 0
  • 4
    Bryant, Verity Ann
    After Sales Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-02 ~ 2007-06-28
    OF - Director → CIF 0
  • 5
    Anderson, Karen
    Individual (117 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 6
    Beswick, David
    Director born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2007-06-28
    OF - Director → CIF 0
  • 7
    Harrison, Ian
    Company Director born in November 1964
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2024-03-28
    OF - Director → CIF 0
  • 8
    Scott, Pearl Diana
    Individual
    Officer
    icon of calendar 2006-06-02 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 9
    Tozer, Timothy David
    Operations Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2018-07-10
    OF - Director → CIF 0
  • 10
    Ferry, Steve
    Sales & Marketing Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-20 ~ 2018-03-15
    OF - Director → CIF 0
  • 11
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2003-04-04 ~ 2003-06-02
    PE - Secretary → CIF 0
  • 12
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-06-28 ~ 2010-02-25
    PE - Secretary → CIF 0
  • 13
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of addressWindsor House, 3 Temple Row, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2003-04-04 ~ 2003-06-02
    PE - Director → CIF 0
parent relation
Company in focus

GRANTHAM MOTOR COMPANY LIMITED

Previous names
GW 3175 LIMITED - 2003-06-16
GRANTHAM MOTOR HOLDINGS LIMITED - 2005-07-20
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • GRANTHAM MOTOR COMPANY LIMITED
    Info
    GW 3175 LIMITED - 2003-06-16
    GRANTHAM MOTOR HOLDINGS LIMITED - 2003-06-16
    Registered number 04722957
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA
    PRIVATE LIMITED COMPANY incorporated on 2003-04-04 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • GRANTHAM MOTOR COMPANY LIMITED
    S
    Registered number 04722957
    icon of addressVertu House, Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • GRANTHAM MOTOR COMPANY LIMITED
    S
    Registered number 04722957
    icon of addressVertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • GRANTHAM MOTOR COMPANY LIMITED
    S
    Registered number 04722957
    icon of addressVertu House, Fifth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA
    Private Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,889,079 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    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
  • 2
    ROWE'S GARAGE LIMITED - 2014-02-28
    icon of addressVertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Taxi Centre 900 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    459,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.