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 9
  • 1
    Moortgat, Jochen
    Born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Whateley, John Sebastian
    Born in May 1981
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ now
    OF - Director → CIF 0
    Mr John Sebastian Whateley
    Born in May 1981
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2024-01-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Ramage, Neil William
    Born in August 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 4
    Lyons, Timothy
    Born in July 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Lara Catherine Darby
    Born in August 1976
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    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
  • 6
    Mrs Emma Natasha Reed-daunter
    Born in October 1974
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Godefroid, Bert
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 8
    Van De Vijver, Marc
    Born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressVredestraat 49 Bus 1, 8790 Waregem, Belgium
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Grubb, Ian Michael
    Managing Director born in October 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2022-03-15
    OF - Director → CIF 0
  • 2
    Botterill, Roy
    Solicitor born in June 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2010-11-02
    OF - Director → CIF 0
  • 3
    Darby, Lara Catherine
    Company Director born in August 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2024-04-26
    OF - Director → CIF 0
    Darby, Lara Catherine
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-04-22 ~ 2024-04-26
    OF - Secretary → CIF 0
  • 4
    Whateley, John Grahame
    Director born in June 1943
    Individual (98 offsprings)
    Officer
    icon of calendar 2011-04-22 ~ 2017-06-01
    OF - Director → CIF 0
    Mr John Grahame Whateley
    Born in June 1943
    Individual (98 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Credali, Giuseppe Antonio
    Accountant born in August 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-04-22 ~ 2011-04-22
    OF - Director → CIF 0
  • 6
    Keene, David Martin
    Director born in June 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-11-02 ~ 2021-03-19
    OF - Director → CIF 0
    Mr David Martin Keene
    Born in June 1964
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of addressZandvoortstraat, 53, 2800 Mechelen, Belgium
    Corporate
    Person with significant control
    2024-04-26 ~ 2024-05-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    SHAKESPEARES LEGAL DIRECTORS LIMITED - now
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address20, New Walk, Leicester, Leicestershire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-09-28 ~ 2010-11-02
    PE - Director → CIF 0
parent relation
Company in focus

CAR PARTS GROUP LIMITED

Previous names
HICORP 95 LIMITED - 2011-08-24
LEACY UK LIMITED - 2024-08-28
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
5,676,294 GBP2024-12-31
4,699,851 GBP2023-12-31
Cash at bank and in hand
48 GBP2024-12-31
48 GBP2023-12-31
Creditors
Amounts falling due within one year
-1,000 GBP2024-12-31
-945 GBP2023-12-31
Net Current Assets/Liabilities
-952 GBP2024-12-31
-897 GBP2023-12-31
Total Assets Less Current Liabilities
5,675,342 GBP2024-12-31
4,698,954 GBP2023-12-31
Creditors
Amounts falling due after one year
-1,318,996 GBP2024-12-31
-1,319,318 GBP2023-12-31
Net Assets/Liabilities
4,356,346 GBP2024-12-31
3,379,636 GBP2023-12-31
Equity
Called up share capital
1,952,286 GBP2024-12-31
2,600,180 GBP2023-12-31
Retained earnings (accumulated losses)
2,404,060 GBP2024-12-31
779,456 GBP2023-12-31
Equity
4,356,346 GBP2024-12-31
3,379,636 GBP2023-12-31
Investments in Group Undertakings
5,676,294 GBP2024-12-31
4,699,851 GBP2023-12-31
Additions to investments
976,443 GBP2024-12-31
Other Creditors
Amounts falling due within one year
1,000 GBP2024-12-31
945 GBP2023-12-31

Related profiles found in government register
  • CAR PARTS GROUP LIMITED
    Info
    HICORP 95 LIMITED - 2011-08-24
    LEACY UK LIMITED - 2011-08-24
    Registered number 07390307
    icon of addressUnits 14/15 Erdington Industrial Park, Chester Road, Birmingham B24 0RD
    PRIVATE LIMITED COMPANY incorporated on 2010-09-28 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • CAR PARTS GROUP LIMITED
    S
    Registered number 07390307
    icon of addressUnits 14/15 Erdington Industrial Park, Chester Road, Birmingham, England, B24 0RD
    Limited in Companies House, England
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
  • LEACY UK LIMITED
    S
    Registered number 07390307
    icon of addressUnits 14/15, Erdington Industrial Park, Chester Road, Birmingham, England, B24 0RD
    Private Limited Company in England & Wales, Belgium
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 4g Gelders Hall Road, Shepshed, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,355,311 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressMillvale House, Selsley Hill Dudbridge, Stroud, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    458,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    LEACY UK LIMITED - 2011-08-24
    LEACY MG LIMITED - 2022-10-27
    icon of addressUnits 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,864,014 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 14-15 Erdington Industrial Estate, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    97,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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.