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
    Hunt, Neil John
    Individual (58 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Evans, Daniel John
    Born in September 1985
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Rayner, Paul Adrian
    Born in November 1961
    Individual (50 offsprings)
    Officer
    icon of calendar 2022-12-09 ~ now
    OF - Director → CIF 0
  • 4
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2009-03-16 ~ now
    OF - Secretary → CIF 0
  • 5
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    ALLEN PLC - 2001-09-03
    icon of addressChase House, 16 The Parks, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 14
  • 1
    Bennett, Antony
    Corporate Development Officer born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2015-06-19
    OF - Director → CIF 0
  • 2
    Mcgrath, Michael Andrew
    Company Director born in January 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2013-12-05
    OF - Director → CIF 0
  • 3
    Atkin, Tracey Maria
    Group Assets & Information Director born in November 1969
    Individual
    Officer
    icon of calendar 2014-10-15 ~ 2016-01-31
    OF - Director → CIF 0
  • 4
    Read, Justin Richard
    Company Director born in May 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2011-08-27
    OF - Director → CIF 0
  • 5
    Down, Russell
    Chief Executive born in May 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2022-09-30
    OF - Director → CIF 0
  • 6
    Koncarevic, Suzana
    Individual
    Officer
    icon of calendar 2009-07-22 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 7
    Bunn, James Richard
    Chief Financial Officer born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-18 ~ 2022-12-09
    OF - Director → CIF 0
  • 8
    Rogerson, Mark
    Chief Operating Officer born in February 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2015-06-30
    OF - Director → CIF 0
  • 9
    Corcoran, Steven James
    Director born in July 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2014-04-14
    OF - Director → CIF 0
  • 10
    Krige, Lynette Gillian
    Director born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2014-10-15
    OF - Director → CIF 0
  • 11
    Blair, James Edward
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2017-03-30
    OF - Secretary → CIF 0
  • 12
    Morgan, Thomas Christopher
    Director born in October 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 13
    Veritiero, Claudio
    Company Director born in September 1973
    Individual (51 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2010-10-31
    OF - Director → CIF 0
  • 14
    icon of addressThe Ghyll, Grove Avenue, Ilkley, West Yorkshire
    Corporate
    Officer
    2009-03-16 ~ 2009-07-22
    PE - Secretary → CIF 0
parent relation
Company in focus

SPEEDY ASSET SERVICES LIMITED

Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.

Related profiles found in government register
  • SPEEDY ASSET SERVICES LIMITED
    Info
    Registered number 06847930
    icon of addressChase House, 16 The Parks, Newton Le Willows, Merseyside WA12 0JQ
    PRIVATE LIMITED COMPANY incorporated on 2009-03-16 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • SPEEDY ASSET SERVICES LIMITED
    S
    Registered number 06847930
    icon of address16, The Parks, Newton-le-willows, Merseyside, England, WA12 0JQ
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • SPEEDY ASSET SERVICES LIMITED
    S
    Registered number 06847930
    icon of addressChase House, 16 The Parks, Newton-le-willow, Merseyside, United Kingdom, WA12 0JQ
    Limited By Shares in Companies House, England
    CIF 2
  • SPEEDY ASSET SERVICES LIMITED
    S
    Registered number 06847930
    icon of addressChase House, 16 The Parks, Newton-le-willows, England, WA12 0JQ
    Private Company Limited By Shares in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressLevel 8, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    202 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressChase House, 16 The Parks, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressChase House, 16 The Parks, Newton Le-willows, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressChase House, 16 The Parks, Newton-le-willows, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    PANTHER WORK PLATFORMS (SOUTHERN) LIMITED - 2001-06-29
    PWP SHELF LIMITED - 1999-09-29
    PLATFORM RENTALS (LUTON) LIMITED - 2002-03-07
    PANTHER PLATFORM SALES LIMITED - 2004-08-04
    PLATFORM SALES LIMITED - 2005-12-23
    icon of addressChase House, 16 The Parks, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,882,900 GBP2016-02-29
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    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
  • 6
    PAAP LIMITED - 2009-12-13
    icon of addressChase House, 16 The Parks, Newton-le-willows, Merseyside, England
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    9,733,459 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    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
  • 7
    icon of addressChase House 16 The Parks, Newton-le-willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of addressChase House, 16 The Parks, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%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.