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 4
  • 1
    Rawnsley, Patrick James
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Phillips, Mark Trevor, Mr.
    Finance Director born in April 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Butler, Robert Alan
    Director born in September 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressNumber One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    Turk, Adam John
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2010-01-28
    OF - Secretary → CIF 0
  • 2
    Wilde, James Christie Falconer
    Non-Executive Chairman born in June 1953
    Individual
    Officer
    icon of calendar 2007-06-25 ~ 2010-09-13
    OF - Director → CIF 0
  • 3
    Jones, Sally Elizabeth
    Individual
    Officer
    icon of calendar 2010-01-28 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 4
    Jerome, Philip Victor
    Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2008-08-31
    OF - Director → CIF 0
  • 5
    Pattas, Nick
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2008-05-08 ~ 2009-08-03
    OF - Director → CIF 0
  • 6
    Moon, Gerard Leslie
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-08 ~ 2008-11-12
    OF - Director → CIF 0
  • 7
    Cope, Andrew Iain
    Managing Director born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2014-02-28
    OF - Director → CIF 0
  • 8
    O'hare, Steven
    Investment Banker born in February 1975
    Individual
    Officer
    icon of calendar 2007-06-07 ~ 2010-09-13
    OF - Director → CIF 0
  • 9
    Buchan, Timothy Peter
    Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2017-01-19
    OF - Director → CIF 0
  • 10
    Thompson, Matthew Longstreth
    Chief Commercial Officer born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2017-01-06
    OF - Director → CIF 0
  • 11
    Sutton, Nicholas Robert Arnott
    Director born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-05-08 ~ 2011-04-30
    OF - Director → CIF 0
  • 12
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2006-12-14 ~ 2007-03-01
    PE - Nominee Director → CIF 0
  • 13
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2006-12-14 ~ 2007-06-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZENITH VEHICLE CONTRACTS GROUP LIMITED

Previous name
HAMSARD 3051 LIMITED - 2007-08-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ZENITH VEHICLE CONTRACTS GROUP LIMITED
    Info
    HAMSARD 3051 LIMITED - 2007-08-03
    Registered number 06028406
    icon of address1 City Square, Leeds LS1 2AL
    PRIVATE LIMITED COMPANY incorporated on 2006-12-14 and dissolved on 2019-05-09 (12 years 4 months). The company status is Dissolved.
    CIF 0
  • ZENITH VEHICLE CONTRACTS GROUP LIMITED
    S
    Registered number 6028406
    icon of addressNumber One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HAMSARD 3049 LIMITED - 2007-07-03
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - 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.