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
    Lampert, Timothy Giles
    Born in March 1970
    Individual (94 offsprings)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Letza, Martin Richard
    Individual (97 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Shah, Nikheel
    Born in April 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Bromley, Paul Anthony
    Born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ now
    OF - Director → CIF 0
  • 5
    TF1 LIMITED
    icon of addressForm 2, 18, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 14
  • 1
    Tate, Jonathan Colin
    Company Secretary
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2016-07-18
    OF - Secretary → CIF 0
  • 2
    Riddle, Kevin John
    Born in November 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2016-07-18
    OF - Director → CIF 0
  • 3
    Seabridge, David John
    Director born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2021-09-28
    OF - Director → CIF 0
  • 4
    Harris, David Francis
    Accountant born in March 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2023-11-21
    OF - Director → CIF 0
  • 5
    Hucklesby, Stephen Charles
    Managing Director born in May 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2016-09-19
    OF - Director → CIF 0
  • 6
    Hetzel, Andrew
    Finance Director born in September 1968
    Individual
    Officer
    icon of calendar 2008-01-18 ~ 2013-03-21
    OF - Director → CIF 0
  • 7
    Lampert, Timothy Giles
    Director born in March 1970
    Individual (94 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Wilkinson, Susan Ann
    Director born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2016-07-18
    OF - Director → CIF 0
  • 9
    Mullins, James Anthony
    Director born in July 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ 2025-03-27
    OF - Director → CIF 0
  • 10
    Palmer-baunack, Avril
    Director born in April 1964
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2017-05-22
    OF - Director → CIF 0
  • 11
    Birthray, Craig
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2005-11-15 ~ 2006-11-30
    OF - Director → CIF 0
  • 12
    Farrelly, Ian Brian
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2016-09-16
    OF - Secretary → CIF 0
  • 13
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-02-28 ~ 2005-03-23
    PE - Nominee Secretary → CIF 0
  • 14
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-02-28 ~ 2005-03-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BCA FLEET SOLUTIONS LIMITED

Previous names
PINNACLE AUTOMOTIVE LIMITED - 2005-03-17
PARAGON AUTOMOTIVE LIMITED - 2017-01-04
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
52290 - Other Transportation Support Activities

Related profiles found in government register
  • BCA FLEET SOLUTIONS LIMITED
    Info
    PINNACLE AUTOMOTIVE LIMITED - 2005-03-17
    PARAGON AUTOMOTIVE LIMITED - 2005-03-17
    Registered number 05377252
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA
    PRIVATE LIMITED COMPANY incorporated on 2005-02-28 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • BCA FLEET SOLUTIONS LIMITED
    S
    Registered number 05377252
    icon of addressForm 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
Active 8
  • 1
    ABERIUS LIMITED - 1979-12-31
    AMBROSETTI (U.K.) LIMITED - 2017-01-04
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    E-NABLE CARS LIMITED - 2007-01-02
    VMEX LIMITED - 2012-09-26
    PARAGON VEHICLE SERVICES LIMITED - 2017-01-04
    STOBART VEHICLE SERVICES LIMITED - 2013-01-25
    STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED - 2012-10-08
    3196TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-09-15
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    HOWPER 678 LIMITED - 2009-03-04
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    PARAGON AUTOMOTIVE NORTHERN LIMITED - 2017-01-04
    HOWPER 547 LIMITED - 2005-09-26
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    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
  • 5
    PINNACLE AUTOMOTIVE SERVICES LIMITED - 2005-03-17
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    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
  • 6
    HOWPER 671 LIMITED - 2008-07-31
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    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
  • 7
    TENWELL SERVICES LTD - 2017-01-04
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    BROOMCO (3724) LIMITED - 2005-04-06
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • MAVERICKS AUTOMOTIVE LIMITED - 2007-04-03
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2024-03-15
    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

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.