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
    Cragg, John
    Born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Moorhouse, Simon
    Born in December 1973
    Individual (83 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 3
    SHELFCO 2021 LIMITED - 2021-10-20
    icon of address2, Penman Way, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-29 ~ 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 13
  • 1
    Whale, Peter William
    Company Director born in February 1949
    Individual (33 offsprings)
    Officer
    icon of calendar 2006-05-16 ~ 2024-01-08
    OF - Director → CIF 0
    Mr Peter William Whale
    Born in February 1949
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Simpson, Kyffin David
    Company Director born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2021-06-21
    OF - Director → CIF 0
    Mr Kyffin David Simpson
    Born in July 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Scholz, Sebastian Daniel
    Chartered Accountant born in August 1989
    Individual
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-29
    OF - Director → CIF 0
  • 4
    Lawrence, Susan Elizabeth
    Company Director born in December 1961
    Individual (106 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-29
    OF - Director → CIF 0
  • 5
    Whale, Max Howard
    Company Director born in April 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ 2021-09-15
    OF - Director → CIF 0
    icon of calendar 2022-02-23 ~ 2024-01-08
    OF - Director → CIF 0
  • 6
    Kirby, Robert Stewart
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar 2006-08-31 ~ 2015-10-27
    OF - Director → CIF 0
  • 7
    Nurpuri, Jatinder Pal Singh
    Chartered Accountant born in March 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2024-01-08
    OF - Director → CIF 0
    Nurpuri, Jatinder Pal Singh
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2024-01-08
    OF - Secretary → CIF 0
  • 8
    Sheldon, Simon Guy
    Company Director born in January 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-30 ~ 2024-01-08
    OF - Director → CIF 0
  • 9
    Whale, Henry William
    Company Director born in August 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2024-01-08
    OF - Director → CIF 0
  • 10
    Carter, Simon Neil
    Consultant born in November 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-29
    OF - Director → CIF 0
  • 11
    Hampson, Keith
    Chartered Accountant born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-16 ~ 2016-11-14
    OF - Director → CIF 0
    Hampson, Keith
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-16 ~ 2016-03-22
    OF - Secretary → CIF 0
  • 12
    Edwards, Darren
    Managing Director born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ 2025-01-01
    OF - Director → CIF 0
  • 13
    Simpson, Kyffin Donald
    Company Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2021-06-11
    OF - Director → CIF 0
parent relation
Company in focus

RYBROOK AUTOMOTIVE LIMITED

Previous names
PETMAC 1 LIMITED - 2006-07-27
RYBROOK HOLDINGS LIMITED - 2022-04-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RYBROOK AUTOMOTIVE LIMITED
    Info
    PETMAC 1 LIMITED - 2006-07-27
    RYBROOK HOLDINGS LIMITED - 2006-07-27
    Registered number 05818940
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire LE19 1ST
    PRIVATE LIMITED COMPANY incorporated on 2006-05-16 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • RYBROOK AUTOMOTIVE LIMITED
    S
    Registered number 5818940
    icon of address2, Penman Way, Enderby, Leicester, England, LE19 1ST
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    PERRYS HUDDERSFIELD LIMITED - 2016-01-21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address30 Finsbury Square, London
    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
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    MIKE GRIMES LIMITED - 1994-10-10
    EPICMONT LIMITED - 1988-07-12
    JONATHAN STEPHENS LIMITED - 1990-07-04
    RYLAND WEST MIDLANDS LIMITED - 1997-01-01
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    PETMAC 2 LIMITED - 2006-07-27
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    RALLYPRIZE LIMITED - 1990-02-26
    BOSTON MANCHESTER LIMITED - 1993-08-06
    icon of address30 Finsbury Square, London
    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
  • 8
    PRESTAGE LEASING LIMITED - 2004-10-27
    TYVALE LIMITED - 1998-09-23
    CULVER GWENT LIMITED - 2001-12-31
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    ALEXANDER (LINCOLN) LIMITED - 1992-03-06
    ALX LIMITED - 2006-12-12
    CHARTCHOICE LIMITED - 1992-02-14
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address6 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    HOWPER 528 LIMITED - 2005-04-22
    icon of address6 Athena Court, Athena Drive, Tachbrook Park, Warwick, Warwickshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-08
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    FORAY 343 LIMITED - 1992-01-09
    RYBROOK CARS LIMITED - 1997-01-01
    icon of address6 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    AUTOSTADT UK LIMITED - 2007-10-17
    PORSCHE CENTRE LIVERPOOL LIMITED - 2002-11-07
    CORKILLS CHESTER LIMITED - 2012-07-04
    RYBROOK MOTORS LIMITED - 2024-01-10
    icon of address6 Athena Court Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    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.