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 8
  • 1
    Curtis, Anton David
    Group Managing Director born in September 1961
    Individual (90 offsprings)
    Officer
    2013-03-01 ~ 2013-06-01
    OF - Director → CIF 0
    Curtis, Anton David
    Director born in September 1961
    Individual (90 offsprings)
    2016-01-05 ~ 2018-05-11
    OF - Director → CIF 0
    Mr Anton David Curtis
    Born in September 1961
    Individual (90 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Carter, Stephen John
    Accountant born in December 1962
    Individual (51 offsprings)
    Officer
    2015-09-01 ~ 2018-05-11
    OF - Director → CIF 0
    Carter, Stephen John
    Individual (51 offsprings)
    Officer
    2012-02-06 ~ 2016-03-21
    OF - Secretary → CIF 0
  • 3
    Clarke, Adrian Lewis, Me
    Born in May 1977
    Individual (6 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Whitehair, Andrew
    Born in February 1965
    Individual (3 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Director → CIF 0
  • 5
    Banks, Christopher Daniel Paul
    Born in January 1979
    Individual (3 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Wheeler, Geoffrey Stephen
    Insurance Broker born in May 1964
    Individual (26 offsprings)
    Officer
    2012-02-06 ~ 2023-09-29
    OF - Director → CIF 0
  • 7
    Clarke, David Ian
    Born in January 1967
    Individual (11 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
    Clarke, David Ian
    Director born in January 1967
    Individual (11 offsprings)
    2016-01-05 ~ 2016-03-21
    OF - Director → CIF 0
  • 8
    Wheeler, Adam James
    Born in April 1991
    Individual (10 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

AUTOFINITY LIMITED

Period: 2016-01-06 ~ now
Company number: 07937064
Registered names
AUTOFINITY LIMITED - now
RECO PARTS LIMITED - 2016-01-06
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
430,800 GBP2024-09-30
530,800 GBP2023-09-30
Debtors
1,919,428 GBP2024-09-30
1,888,840 GBP2023-09-30
Cash at bank and in hand
11,569 GBP2024-09-30
6,938 GBP2023-09-30
Current Assets
1,930,997 GBP2024-09-30
1,895,778 GBP2023-09-30
Net Current Assets/Liabilities
-545,619 GBP2024-09-30
-655,438 GBP2023-09-30
Net Assets/Liabilities
-114,819 GBP2024-09-30
-124,638 GBP2023-09-30
Intangible Assets - Gross Cost
Other than goodwill
430,800 GBP2024-09-30
530,800 GBP2023-09-30
Intangible Assets
Other than goodwill
430,800 GBP2024-09-30
530,800 GBP2023-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
100 GBP2024-09-30
86 GBP2023-09-30
Prepayments/Accrued Income
Amounts falling due within one year
7,562 GBP2024-09-30
4,909 GBP2023-09-30
Debtors
Amounts falling due within one year
1,919,427 GBP2024-09-30
1,888,839 GBP2023-09-30
Other Debtors
Amounts falling due after one year
1 GBP2024-09-30
1 GBP2023-09-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
2,377,786 GBP2024-09-30
2,361,120 GBP2023-09-30
Amount of value-added tax that is payable
Amounts falling due within one year
1,290 GBP2024-09-30
1,123 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
4,026 GBP2023-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
45,040 GBP2024-09-30
94,180 GBP2023-09-30
Other Creditors
Amounts falling due within one year
36,667 GBP2023-09-30
Accrued Liabilities
Amounts falling due within one year
52,500 GBP2024-09-30
54,100 GBP2023-09-30
Average Number of Employees
52023-10-01 ~ 2024-09-30
52022-10-01 ~ 2023-09-30

Related profiles found in government register
  • AUTOFINITY LIMITED
    Info
    RECO PARTS LIMITED - 2016-01-06
    Registered number 07937064
    Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AE
    PRIVATE LIMITED COMPANY incorporated on 2012-02-06 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • AUTOFINITY LIMITED
    S
    Registered number 07937064
    First Floor, 15-19, Cavendish Place, London, England, United Kingdom, W1G 0QE
    Companies Act 2006 in England
    CIF 1
  • AUTOFINITY LIMITED
    S
    Registered number 07937064
    First Floor, 15-19 Cavendish Place, London, England, W1G 0QE
    Limited Company in England
    CIF 2
    Limited Liability Company in England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AUTOFINITY ASSIST LIMITED
    - now 07728517
    RECOASSIST LIMITED
    - 2017-01-13 07728517
    SURROUNDINGCONCEPT LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (7 parents)
    Person with significant control
    2020-11-01 ~ 2025-04-17
    CIF 6 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AUTOFINITY FINDER LIMITED
    - now 09412966
    RECOGREEN LIMITED
    - 2016-08-27 09412966
    ANOTHER BYTE LTD - 2016-01-06
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    AUTOFINITY PARTS LIMITED
    - now 07937109
    RECOAUTO LIMITED
    - 2017-01-13 07937109
    RECO DISTRIBUTION LIMITED - 2013-01-30
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    TARGA MARKETING LIMITED
    10267027
    First Floor, 15-19 Cavendish Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control OE
  • 5
    THEDEVHOUSE LTD
    09238553
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (7 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.