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 5
  • 1
    Pemberton, Vincent Alex
    Born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
    Pemberton, Vincent Alex
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Chapman, Neil Spencer
    Born in May 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Stocks, Duncan James
    Born in April 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Fuller, Simon Ashley
    Born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of address50, Victoria Road, Portslade, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-29 ~ 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
Ceased 11
  • 1
    Orr, Rex Thomas Peter Desmond
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2017-01-12
    OF - Secretary → CIF 0
  • 2
    Craig, Ian Stewart
    Individual
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-17
    OF - Secretary → CIF 0
  • 3
    Mcfarlane, James
    Director born in May 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2005-12-31
    OF - Director → CIF 0
  • 4
    Hance, Malcolm Douglas
    Director born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2009-09-01
    OF - Director → CIF 0
  • 5
    Sopwith, Georgina Melissa
    Company Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-20 ~ 2022-04-29
    OF - Director → CIF 0
  • 6
    Chapman, Neil Spencer
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-01-26 ~ 2019-06-21
    OF - Secretary → CIF 0
  • 7
    Aitken, Susan Lesley
    Individual
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-26
    OF - Secretary → CIF 0
  • 8
    Nailard, Jeffrey Paul
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2003-09-17 ~ 2006-06-30
    OF - Director → CIF 0
  • 9
    Ball, Timothy Jocelyn George
    Solicitor born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-17
    OF - Director → CIF 0
  • 10
    Sopwith, Thomas Edward Brodie
    Director born in November 1932
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2019-06-13
    OF - Director → CIF 0
  • 11
    icon of addressRivervale House, Rivervale House, 50 Victoria Road, Brighton, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    562,042 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-04-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RIVERVALE CARS LIMITED

Previous name
RIVERVALE LIMITED - 2003-09-22
Standard Industrial Classification
45320 - Retail Trade Of Motor Vehicle Parts And Accessories
45200 - Maintenance And Repair Of Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles
45112 - Sale Of Used Cars And Light Motor Vehicles

Related profiles found in government register
  • RIVERVALE CARS LIMITED
    Info
    RIVERVALE LIMITED - 2003-09-22
    Registered number 04898201
    icon of addressRivervale House 50 Victoria Road, Portslade, Brighton BN41 1XB
    PRIVATE LIMITED COMPANY incorporated on 2003-09-14 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • RIVERVALE CARS LIMITED
    S
    Registered number 4898201
    icon of addressRivervale House, 50 Victoria Road, Portslade, Brighton, East Sussex, United Kingdom, BN41 1XB
    Limited Company in Companies House, United Kingdom
    CIF 1
  • RIVERVALE CARS LIMITED
    S
    Registered number 04898201
    icon of addressRivervale House, 50 Victoria Road, Portslade, Brighton, England, BN41 1XB
    Company Limited By Shares in Uk Companies House, England
    CIF 2
    Limited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressRivervale House Victoria Road, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRivervale House 50 Victoria Road, Portslade, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    154,400 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    RIVERVALE MINIBUS LIMITED - 2024-01-25
    icon of addressRivervale House 50 Victoria Road, Portslade, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    PREMIER SERVICES (AUTO) LIMITED - 2014-09-24
    icon of addressRivervale House 50 Victoria Road, Portslade, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    343,554 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    CASTLE MINIBUS LTD - 2012-03-27
    CASTLE VEHICLE LEASING LIMITED - 2024-01-25
    CASTLE LEASING LIMITED - 2006-02-24
    CASTLE VEHICLE LEASING LIMITED - 2010-07-22
    icon of addressRivervale House 50 Victoria Road, Portslade, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    391,516 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressRivervale House 50 Victoria Road, Portslade, Brighton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.