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 18
  • 1
    Farrelly, Ian Brian
    Individual (129 offsprings)
    Officer
    2016-07-18 ~ 2016-09-16
    OF - Secretary → CIF 0
  • 2
    Palmer-baunack, Avril
    Director born in April 1964
    Individual (112 offsprings)
    Officer
    2016-07-18 ~ 2017-05-22
    OF - Director → CIF 0
  • 3
    Tate, Jonathan Colin
    Company Secretary
    Individual (54 offsprings)
    Officer
    2005-03-23 ~ 2016-07-18
    OF - Secretary → CIF 0
  • 4
    Riddle, Kevin John
    Born in November 1965
    Individual (52 offsprings)
    Officer
    2013-03-21 ~ 2016-07-18
    OF - Director → CIF 0
  • 5
    Hucklesby, Stephen Charles
    Managing Director born in May 1963
    Individual (26 offsprings)
    Officer
    2005-03-23 ~ 2016-09-19
    OF - Director → CIF 0
  • 6
    Mullins, James Anthony
    Director born in July 1978
    Individual (136 offsprings)
    Officer
    2023-03-30 ~ 2025-03-27
    OF - Director → CIF 0
  • 7
    Bromley, Paul Anthony
    Born in January 1958
    Individual (3 offsprings)
    Officer
    2023-12-06 ~ now
    OF - Director → CIF 0
  • 8
    Birthray, Craig
    Director born in April 1967
    Individual (1 offspring)
    Officer
    2005-11-15 ~ 2006-11-30
    OF - Director → CIF 0
  • 9
    Wilkinson, Susan Ann
    Director born in July 1961
    Individual (6 offsprings)
    Officer
    2016-02-09 ~ 2016-07-18
    OF - Director → CIF 0
  • 10
    Letza, Martin Richard
    Individual (98 offsprings)
    Officer
    2016-09-16 ~ now
    OF - Secretary → CIF 0
  • 11
    Seabridge, David John
    Director born in May 1969
    Individual (40 offsprings)
    Officer
    2018-02-21 ~ 2021-09-28
    OF - Director → CIF 0
  • 12
    Lampert, Timothy Giles
    Born in March 1970
    Individual (178 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
    Lampert, Timothy Giles
    Director born in March 1970
    Individual (178 offsprings)
    2016-07-18 ~ 2023-03-31
    OF - Director → CIF 0
  • 13
    Shah, Nikheel
    Born in April 1981
    Individual (25 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 14
    Harris, David Francis
    Accountant born in March 1971
    Individual (55 offsprings)
    Officer
    2016-07-18 ~ 2023-11-21
    OF - Director → CIF 0
  • 15
    Hetzel, Andrew
    Finance Director born in September 1968
    Individual (13 offsprings)
    Officer
    2008-01-18 ~ 2013-03-21
    OF - Director → CIF 0
  • 16
    HP DIRECTORS LIMITED
    - now 02313103
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    Oxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (85 parents, 475 offsprings)
    Officer
    2005-02-28 ~ 2005-03-23
    OF - Nominee Director → CIF 0
  • 17
    TF1 LIMITED 10272560
    Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-07-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    HP SECRETARIAL SERVICES LIMITED
    - now 01755417
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Oxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (88 parents, 685 offsprings)
    Officer
    2005-02-28 ~ 2005-03-23
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BCA FLEET SOLUTIONS LIMITED

Period: 2017-01-04 ~ now
Company number: 05377252 01341846
Registered names
BCA FLEET SOLUTIONS LIMITED - now 01341846
Standard Industrial Classification
52290 - Other Transportation Support Activities
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • BCA FLEET SOLUTIONS LIMITED
    Info
    PARAGON AUTOMOTIVE LIMITED - 2017-01-04
    PINNACLE AUTOMOTIVE LIMITED - 2017-01-04
    Registered number 05377252
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA
    PRIVATE LIMITED COMPANY incorporated on 2005-02-28 (21 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-01
    CIF 0
  • BCA FLEET SOLUTIONS LIMITED
    S
    Registered number 05377252
    Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
    Private Limited in Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BCA FLEET SOLUTIONS 2 LIMITED
    - now 01341846 05377252
    AMBROSETTI (U.K.) LIMITED - 2017-01-04
    ABERIUS LIMITED - 1979-12-31
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2019-04-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    BCA VEHICLE SERVICES LIMITED
    - now 04031608
    PARAGON VEHICLE SERVICES LIMITED
    - 2017-01-04 04031608 06061960
    STOBART VEHICLE SERVICES LIMITED - 2013-01-25
    STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED - 2012-10-08
    VMEX LIMITED - 2012-09-26
    E-NABLE CARS LIMITED - 2007-01-02
    3196TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-09-15
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-07-18 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    PARAGON AUTOMOTIVE 2009 LIMITED
    - now 06682573 05377252... (more)
    HOWPER 678 LIMITED - 2009-03-04
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-08-09 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    PARAGON AUTOMOTIVE LIMITED
    - now 05479869 05377252... (more)
    PARAGON AUTOMOTIVE NORTHERN LIMITED
    - 2017-01-04 05479869
    HOWPER 547 LIMITED - 2005-09-26
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-08-09 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    PARAGON AUTOMOTIVE LOGISTICS LTD
    - now 04958639
    MAVERICKS AUTOMOTIVE LIMITED - 2007-04-03
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-08-09 ~ 2024-03-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    PARAGON AUTOMOTIVE SERVICES LIMITED
    - now 05377245 06682573... (more)
    PINNACLE AUTOMOTIVE SERVICES LIMITED - 2005-03-17
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-08-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    PARAGON REMARKETING SERVICES LIMITED
    - now 06609269
    HOWPER 671 LIMITED - 2008-07-31
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-08-09 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    PARAGON VEHICLE SERVICES LIMITED
    - now 06061960 04031608
    TENWELL SERVICES LTD
    - 2017-01-04 06061960
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    VAM UK ACQUISITION CORPORATION LIMITED
    - now 05394664
    BROOMCO (3724) LIMITED - 2005-04-06
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.