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
    Roper, Matthew
    Born in June 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Carver, Ryan John
    Born in November 1984
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ now
    OF - Director → CIF 0
  • 3
    Comrie, James Edward
    Born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressClose Brothers Group Plc, 10 Crown Place, London, United Kingdom
    Active Corporate (11 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Dwyer, Maurice John
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-19
    OF - Secretary → CIF 0
  • 2
    Mcnamara, Mary Jane
    Managing Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-19 ~ 2013-07-31
    OF - Director → CIF 0
  • 3
    Bartley, Paul Robert Matthew
    Banker born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-25 ~ 2016-06-30
    OF - Director → CIF 0
  • 4
    Thomson, David Peter
    Company Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Plant, David Allan
    Accountant born in May 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 6
    Poxon, Noel George
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 7
    Davies, Neil Geoffrey
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 8
    Sainsbury, Adrian John
    Banker born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2020-09-21
    OF - Director → CIF 0
  • 9
    Davies, Philip John
    Individual
    Officer
    icon of calendar 2010-07-15 ~ 2011-06-09
    OF - Secretary → CIF 0
  • 10
    Dramby, Thomas George
    Finance born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2013-10-11
    OF - Director → CIF 0
  • 11
    Barley, Michael James
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2010-04-01
    OF - Director → CIF 0
  • 12
    Chan, Stan Choong Fai
    Company Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2010-07-15
    OF - Director → CIF 0
    Chan, Stan Choong Fai
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2010-07-15
    OF - Secretary → CIF 0
  • 13
    Price, Nicholas John
    Company Director born in August 1964
    Individual
    Officer
    icon of calendar 2012-03-01 ~ 2015-07-06
    OF - Director → CIF 0
    Price, Nicholas John
    Individual
    Officer
    icon of calendar 2011-09-01 ~ 2015-07-06
    OF - Secretary → CIF 0
  • 14
    Frewer, Rachelle Ann
    Accountant born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2016-11-17
    OF - Director → CIF 0
  • 15
    Stone, Roger Harold
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2012-04-01
    OF - Director → CIF 0
  • 16
    Townend, Philip
    Head Of Credit born in December 1960
    Individual
    Officer
    icon of calendar 2013-10-24 ~ 2025-03-13
    OF - Director → CIF 0
  • 17
    icon of address55 Colmore Row, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-09-20 ~ 2007-09-21
    PE - Director → CIF 0
  • 18
    icon of address55 Colmore Row, Birmingham, West Midlands
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2007-09-20 ~ 2007-09-21
    PE - Secretary → CIF 0
parent relation
Company in focus

CLOSE LEASING LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • CLOSE LEASING LIMITED
    Info
    Registered number 06377532
    icon of addressJackson House, Sibson Road, Sale M33 7RR
    PRIVATE LIMITED COMPANY incorporated on 2007-09-20 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • CLOSE LEASING LIMITED
    S
    Registered number missing
    icon of addressOlympic Court Third Avenue, Olympic Court, Third Avenue, Trafford Park, Manchester, England, M17 1AP
    Limited Company
    CIF 1
  • CLOSE LEASING LIMITED
    S
    Registered number missing
    icon of addressOlympic Court, Third Avenue, Trafford Park Village, Manchester, England, M17 1AP
    Limited Company
    CIF 2
  • CLOSE LEASING LIMITED
    S
    Registered number 06377532
    icon of addressOlympic Court, Olympic Court, Third Avenue, Trafford Park Village, Manchester, England, M17 1AP
    Private Limited Company in Cardiff Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    LISTER SQUARE (NO. 59) LIMITED - 2011-10-21
    icon of addressC/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    184,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    871,349 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SNRDCO 3044 LIMITED - 2011-01-12
    icon of addressOlympic Court Third Avenue, Trafford Park Village, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    212,877 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    CULSALMOND AIR PRODUCTION LIMITED - 2014-12-04
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,030,713 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    354,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    292,358 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    90,674 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    71,917 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    250,571 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    WIND LINE LIMITED - 2013-03-01
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    54,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GCR WIND FARM LIMITED - 2014-07-04
    icon of addressC/o Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    787,340 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    LEDGE 1107 LIMITED - 2013-01-22
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,272,959 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-11
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    71,917 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-13
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-11-29
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    TORMEYWHEEL WIND FARM LIMITED - 2005-11-16
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2017-09-26
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address22 Stafford Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    693,707 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-20
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    WIND LINE LIMITED - 2013-03-01
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    54,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more 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.