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 3
  • 1
    Welch, Andrew Barrie
    Born in June 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Truscott, Robert Gordon
    Born in June 1965
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-10-11 ~ now
    OF - Director → CIF 0
  • 3
    IH MOBILITY HOLDINGS (UK) LIMITED - 2018-07-03
    INVESTDESK LIMITED - 2006-02-21
    icon of addressOakingham House, Frederick Place, High Wycombe, England
    Active Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-08-14 ~ 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 9
  • 1
    Lewis, David
    Born in April 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    OF - Director → CIF 0
  • 2
    Reeve, Trevor John
    Born in November 1947
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2017-12-02
    OF - Director → CIF 0
    Mr Trevor John Reeve
    Born in November 1947
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Reeve, David Trevor
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2017-08-14
    OF - Director → CIF 0
  • 4
    Flinn, Andrew Dennis
    Born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ 2014-06-05
    OF - Director → CIF 0
    Flinn, Andrew Dennis
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2014-06-05
    OF - Secretary → CIF 0
  • 5
    Hall, Graham Peter
    Born in September 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2018-04-30
    OF - Director → CIF 0
  • 6
    Hughes, David Wesley
    Born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2016-03-08
    OF - Director → CIF 0
  • 7
    Reeve, James Edward
    Born in February 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2017-08-14
    OF - Director → CIF 0
  • 8
    Oakes, Ian Thomas
    Born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2018-01-04
    OF - Director → CIF 0
  • 9
    Hall, Martin Francis
    Born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2008-11-06
    OF - Director → CIF 0
    Hall, Martin Francis
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2008-11-06
    OF - Secretary → CIF 0
parent relation
Company in focus

PENTAGON MOTOR HOLDINGS LIMITED

Previous name
MIDLAND COURT NO: 1 LIMITED - 2006-10-10
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Current Assets
1,114 GBP2025-06-30
1,114 GBP2024-06-30
Creditors
Amounts falling due within one year
0 GBP2025-06-30
0 GBP2024-06-30
Net Current Assets/Liabilities
1,114 GBP2025-06-30
1,114 GBP2024-06-30
Total Assets Less Current Liabilities
1,114 GBP2025-06-30
1,114 GBP2024-06-30
Creditors
Amounts falling due after one year
0 GBP2025-06-30
0 GBP2024-06-30
Net Assets/Liabilities
1,114 GBP2025-06-30
1,114 GBP2024-06-30
Equity
1,114 GBP2025-06-30
1,114 GBP2024-06-30
Average Number of Employees
02024-07-01 ~ 2025-06-30
02023-07-01 ~ 2024-06-30

Related profiles found in government register
  • PENTAGON MOTOR HOLDINGS LIMITED
    Info
    MIDLAND COURT NO: 1 LIMITED - 2006-10-10
    Registered number 05780177
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire HP11 1JU
    PRIVATE LIMITED COMPANY incorporated on 2006-04-13 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • PENTAGON MOTOR HOLDINGS LIMITED
    S
    Registered number 05780177
    icon of addressPentagon Motor Holdings Limited, Pentagon Island Nottingham Road, Derby, Derbyshire, United Kingdom, DE21 6HB
    UNITED KINGDOM
    CIF 1
  • PENTAGON MOTOR HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressPentagon Island, Nottingham Road, Derby, England, DE21 6HB
    Private Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    PENTAGON MOTOR HOLDINGS LIMITED - 2006-10-10
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-06-30
    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
  • 3
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-06-30
    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
  • 4
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    GELLAW 322 LIMITED - 2009-11-03
    icon of addressPentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    PENTAGON RENAULT LIMITED - 2015-12-15
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of addressPentagon Island, Nottingham Road, Derby, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    CIF 1 - LLP Member → ME
  • 10
    WATERPAPER LIMITED - 2002-01-03
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressOakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - 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.