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
    Mchenry, Daniel James
    Born in May 1974
    Individual (48 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Leeder, Mark
    Born in April 1975
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-11-21 ~ now
    OF - Director → CIF 0
  • 3
    Raban, Mark Douglas
    Born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Hobson, Gillian
    Born in July 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ now
    OF - Director → CIF 0
    Hobson, Gillian
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressC/o Walkers Corporate Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Hesterberg, Earl
    Ceo born in August 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2022-09-01
    OF - Director → CIF 0
  • 2
    Callison, Randy
    Senior Vice President born in September 1953
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    OF - Director → CIF 0
  • 3
    Mr Daniel James Mchenry
    Born in May 1974
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Has significant influence or controlCIF 0
  • 4
    Southwick, Philip
    Managing Director born in November 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-21 ~ 2025-09-04
    OF - Director → CIF 0
  • 5
    Kenningham, Daryl
    President & Coo born in April 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2024-11-01
    OF - Director → CIF 0
  • 6
    Twinley, Ian Robert
    Director born in May 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2016-11-01
    OF - Director → CIF 0
  • 7
    Bridgland, Mark
    Managing Director born in February 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-08-12 ~ 2023-03-27
    OF - Director → CIF 0
  • 8
    Rickel, John
    Cfo born in September 1961
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2020-09-13
    OF - Director → CIF 0
  • 9
    Guiver, Darren
    Company Director born in September 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-08-23 ~ 2019-11-19
    OF - Director → CIF 0
  • 10
    Burman, Darryl
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2023-01-16
    OF - Secretary → CIF 0
  • 11
    Rodrigues Ferreira, Roberto
    Finance Director born in January 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-10-09 ~ 2022-09-01
    OF - Director → CIF 0
  • 12
    icon of addressSuite 500, 800 Gessner, Texas 77024, United States
    Corporate
    Person with significant control
    2020-12-31 ~ 2022-07-05
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2007-02-13 ~ 2007-02-16
    PE - Director → CIF 0
  • 14
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2007-02-13 ~ 2007-02-16
    PE - Secretary → CIF 0
parent relation
Company in focus

GROUP 1 AUTOMOTIVE UK LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GROUP 1 AUTOMOTIVE UK LIMITED
    Info
    Registered number 06099813
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent ME16 0LS
    PRIVATE LIMITED COMPANY incorporated on 2007-02-13 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • GROUP 1 AUTOMOTIVE UK LIMITED
    S
    Registered number 06099813
    icon of addressChandlers, Victoria Road, Portslade, Brighton, England, BN41 1YH
    Limited Company in Uk Companies House, Uk
    CIF 1
  • GROUP 1 AUTOMOTIVE UK LIMITED
    S
    Registered number 06099813
    icon of addressFirst Poimt, St. Leonards Road, Allington, Maidstone, England, ME16 0LS
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • GROUP 1 AUTOMOTIVE UK LIMITED
    S
    Registered number 06099813
    icon of addressFirst Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS
    England And Wales in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    85,350 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 3
    AUTOEMOTIONS LIMITED - 2006-01-09
    WILLIS' GARAGE LIMITED - 1984-02-03
    ROBINSONS EUROPEAN LIMITED - 2005-07-27
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ROBINSON'S AUTOSTAR GARAGE LIMITED - 2018-03-10
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    BEADLES ELTHAM LIMITED - 2007-02-19
    BEADLES (ELTHAM) LIMITED - 2001-04-17
    DESKSTONE LIMITED - 1990-01-22
    BEADLES TRADE PARTS LIMITED - 2013-05-02
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -744,864 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    BEADLES GILLINGHAM LIMITED - 2007-05-22
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    519 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    BEADLES NISSAN LIMITED - 2014-04-02
    HEROWOOD LIMITED - 1992-04-06
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    BEADLE'S (DARTFORD) LIMITED - 2001-04-17
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    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
  • 13
    MAPLEFIX LIMITED - 1987-02-26
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    BELLDAY LIMITED - 1994-01-24
    BEADLES (MEDWAY) LIMITED - 2001-04-17
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    BEADLES (SEVENOAKS) LIMITED - 2001-04-17
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    BEADLES (SIDCUP) LIMITED - 2001-04-17
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    CHANDLERS DEMONSTRATORS LIMITED - 1978-12-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    CHANDLERS SERVICE STATION (BROADWAY) LIMITED - 1981-12-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 22
    H & D MOTORS LIMITED - 1993-09-23
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 23
    SEWELL LIMITED - 2007-01-29
    PHOTOCHECK LIMITED - 1990-10-19
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    410,587 GBP2016-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,864,624 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 26
    NOTNEEDED NO.056 LIMITED - 1994-06-24
    COOPER LEICESTER LIMITED - 1994-03-31
    COOPER CAR SALES LIMITED - 1979-12-31
    LAZENBY GARAGES LIMITED - 1976-12-31
    GERARD MANN (WEST MIDLANDS) LIMITED - 2002-07-01
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 27
    INCHCAPE ESTATES LIMITED - 2024-08-01
    KENNINGS ESTATES PUBLIC LIMITED COMPANY - 1988-10-03
    TOZER KEMSLEY & MILLBOURN ESTATES PUBLIC LIMITED COMPANY - 1994-06-13
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 38 - Right to appoint or remove directors as a member of a firmOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Has significant influence or control as a member of a firmOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 28
    PORTSMOUTH GARAGES LIMITED - 1977-02-01
    WADHAM STRINGER (DIBDEN PURLIEU)LIMITED - 1980-10-02
    WADHAM KENNING MOTOR GROUP LIMITED - 2001-02-16
    INCHCAPE RETAIL LIMITED - 2024-08-01
    WADHAM STRINGER VEHICLES LIMITED - 1987-12-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 29
    INCHCAPE TRADE PARTS LIMITED - 2024-08-01
    DIRECTOR 54 LIMITED - 2007-06-29
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 30
    HODGSON 2000 LIMITED - 2003-07-16
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 31
    L & L WOKING MOTORS LIMITED - 2002-05-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 32
    MYLTON LIMITED - 1996-08-12
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 35
    HARVEY & DUFFIELD LIMITED - 1985-12-18
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 36
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ 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
  • 37
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 38
    SNRDCO 3111 LIMITED - 2013-08-01
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 39
    SNRDCO 3112 LIMITED - 2013-06-20
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressFirst Point St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,524,330 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 43
    GPI BRIGHTON LIMITED - 2016-02-09
    STEPHEN JAMES AUTOMOTIVE LIMITED - 2015-08-26
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 45
    PARK LANE LIMITED - 1987-04-01
    COOPER PARK LANE LIMITED - 1989-04-01
    B.M.W. DISTRIBUTORS LONDON LIMITED - 1979-12-31
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 46
    DDL170 LIMITED - 2013-01-18
    THINK FORD LIMITED - 2013-01-21
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-02-28
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HODGSON 2000 LIMITED - 2003-07-16
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    CIF 32 - Ownership of shares – 75% or more OE
  • 3
    HARVEY & DUFFIELD LIMITED - 1985-12-18
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-05
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-05
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressUnit 41 17 Holywell Hill, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    CIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ 2020-12-31
    CIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.