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 15
  • 1
    Moon, Gerard Leslie
    Director born in February 1955
    Individual (26 offsprings)
    Officer
    2008-05-08 ~ 2008-11-12
    OF - Director → CIF 0
  • 2
    Jones, Sally Elizabeth
    Individual (11 offsprings)
    Officer
    2010-01-28 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 3
    Buchan, Timothy Peter
    Director born in December 1963
    Individual (40 offsprings)
    Officer
    2010-12-21 ~ 2017-01-19
    OF - Director → CIF 0
  • 4
    Butler, Robert Alan
    Director born in September 1970
    Individual (43 offsprings)
    Officer
    2012-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Cope, Andrew Iain
    Director born in October 1964
    Individual (34 offsprings)
    Officer
    2003-12-22 ~ 2014-02-28
    OF - Director → CIF 0
  • 6
    Loseby, David Lloyd
    Commercial Director born in March 1958
    Individual (6 offsprings)
    Officer
    2004-10-04 ~ 2006-07-31
    OF - Director → CIF 0
  • 7
    Phillips, Mark Trevor, Mr.
    Director born in April 1968
    Individual (39 offsprings)
    Officer
    2003-12-22 ~ now
    OF - Director → CIF 0
  • 8
    Poulson, Howard
    Company Director born in January 1943
    Individual (39 offsprings)
    Officer
    2003-12-22 ~ 2005-06-30
    OF - Director → CIF 0
  • 9
    Jerome, Philip Victor
    Director born in August 1972
    Individual (12 offsprings)
    Officer
    2003-12-22 ~ 2008-08-31
    OF - Director → CIF 0
  • 10
    Turk, Adam John
    Individual (11 offsprings)
    Officer
    2003-12-22 ~ 2010-01-28
    OF - Secretary → CIF 0
  • 11
    Rawnsley, Patrick James
    Individual (34 offsprings)
    Officer
    2017-07-17 ~ now
    OF - Secretary → CIF 0
  • 12
    Thompson, Matthew Longstreth
    Chief Commercial Officer born in March 1964
    Individual (53 offsprings)
    Officer
    2016-01-06 ~ 2017-01-06
    OF - Director → CIF 0
  • 13
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED
    - 2010-12-31 02806502
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2003-07-09 ~ 2003-12-22
    OF - Nominee Director → CIF 0
  • 14
    ZVC GROUP LIMITED
    - now 05379665
    HAMSARD 2819 LIMITED - 2005-06-22
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED
    - 2010-12-31 02806507
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1773 offsprings)
    Officer
    2003-07-09 ~ 2003-12-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ZVC HOLDINGS (UK) LIMITED

Period: 2003-12-12 ~ 2019-05-09
Company number: 04827471
Registered names
ZVC HOLDINGS (UK) LIMITED - Dissolved
HAMSARD 2671 LIMITED - 2003-12-12 04827455... (more)
Standard Industrial Classification
77110 - Renting And Leasing Of Cars And Light Motor Vehicles

Related profiles found in government register
  • ZVC HOLDINGS (UK) LIMITED
    Info
    HAMSARD 2671 LIMITED - 2003-12-12
    Registered number 04827471
    1 City Square, Leeds LS1 2AL
    PRIVATE LIMITED COMPANY incorporated on 2003-07-09 and dissolved on 2019-05-09 (15 years 10 months). The company status is Dissolved.
    CIF 0
  • ZVC HOLDINGS (UK) LIMITED
    S
    Registered number 04827171
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF
    Company Limited By Shares in Companies House, Cardiff, Uk
    CIF 1
  • ZVC HOLDINGS (UK) LIMITED
    S
    Registered number 4827471
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    HVS (UK) LIMITED
    - now 01952273
    HAMBROS VEHICLE SOLUTIONS LIMITED - 1998-06-17
    HAMBRO PROPERTY SERVICES LIMITED - 1996-12-10
    GLAMLINE LIMITED - 1985-12-24
    1 City Square, Leeds
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2018-01-26 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ZENITH REMARKETING LIMITED
    07580101
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-26
    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
  • 3
    ZENITH VEHICLE CONTRACTS LIMITED
    - now 02267701 06028406
    ZENITH VEHICLE CONTRACTS PLC - 2003-11-21
    ZENITH CONTRACTS LIMITED - 1989-05-26
    BITEMIX LIMITED - 1988-08-11
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-26
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ZENITH VEHICLE SALES LIMITED
    - now 02363819
    ROLEGEN LIMITED - 1989-08-01
    1 City Square, Leeds
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-01-26 ~ dissolved
    CIF 2 - 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.