The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr John Voss

    Related profiles found in government register
  • Mr John Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 2
    • 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 3
    • Unit 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 4
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 5
    • The Stable House, Gilmorton Road, Gilmorton, Leicester, LE17 5NY, United Kingdom

      IIF 6
  • Mr John David Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 7
    • Unit 10b, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX

      IIF 8
    • 10b Kibworth Business Park, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 9
    • Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, LE16 8HB, England

      IIF 10
  • Glynis Voss
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, United Kingdom

      IIF 12
  • Mrs Alexandra Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU

      IIF 13
  • Mrs Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Voss, John
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 15
    • 10b, Nursery Court, Kibworth Business Park, Kibworth, LE8 0XB, United Kingdom

      IIF 16
    • Unit 10b, Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 17
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 18
  • Voss, John
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 20
  • Voss, John David
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 21
    • Vtg House, 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 22
  • Voss, John David
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom

      IIF 23
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Street, Wigston, Leicester, LE18 1PS, United Kingdom

      IIF 27
  • Mr John Voss
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Automotive Intelligence Ltd, 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 28
    • Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 29
  • Mrs Alexandra Voss
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 30
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 31
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 32
  • Voss, Glynis
    British business owner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 34
  • Voss, David
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Barn, Main Street, Saddington, Leicester, Leicestershire, LE8 0QH

      IIF 35
  • Voss, David
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Francis Street, Leicester, LE2 2BD, United Kingdom

      IIF 36 IIF 37
  • Voss, David
    British finance broker born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voss, Glynis
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Voss, Glynis
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 46
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
  • Voss, Glynis
    British manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 48
  • Voss, Alexandra
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 49
  • Voss, Alexandra
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 50
  • Voss, Alexandra
    British managing director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Voss
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbott Road, Alfreton, DE55 7HD, England

      IIF 54
  • Mrs Glynis Voss
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 56
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
    • Keepers Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 58
    • Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 59
  • Voss, John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 60
  • Voss, John
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mandervell Road, Oadby, Leicester, LE2 5LQ, United Kingdom

      IIF 61
    • 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, England

      IIF 62 IIF 63
  • Voss, John
    British financial advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, United Kingdom

      IIF 64
  • Voss, John David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Main Street, Slawston, Leicestershire, LE16 7UF, England

      IIF 65
  • Voss, John David
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, The Osiers Business Centre, Larversall Way, Leicester, LE19 1DX, England

      IIF 66
  • Voss, John David
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, No 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 67
  • Mrs Alexandra Voss
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Voss, Glynis
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 73
  • Voss, John David
    British sales executive born in May 1982

    Registered addresses and corresponding companies
    • 15 Evington Mews, Evington, Leicester, LE5 6DP

      IIF 74 IIF 75
  • Mrs Glynis Bowie
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Keeper's Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 76
  • Voss, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Francis Street, Leicester, LE2 2BD

      IIF 77
  • Voss, John David
    English director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114, Melbourne Road, Ibstock, Leicestershire, LE67 6NN, England

      IIF 78
    • 1, Vtg House, The Osiers Business Centre, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 79
    • Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 80
    • Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Vtg House, No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie, LE19 1DX, England

      IIF 86
    • Vtg House No 1 The Osiers Business, Laversall Way, Leicester, LE19 1DX, England

      IIF 87 IIF 88
    • Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 89
  • Voss, John David
    English finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 90
  • Voss, Glynis
    British business owner born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 91
  • Voss, Glynis
    British co director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 92
  • Voss, Glynis
    British finance administrator born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Granary Main Street, Peatling Magna, Leicester, Leicestershire, LE8 0PJ

      IIF 93
  • Bowie, Glynis
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 94
  • Voss, Alexandra
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 95
  • Voss, Alexandra
    British managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 96
  • Voss, Alexandra
    British owner born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Launde House, Launde Road, Launde, Leicester, LE7 9XB, England

      IIF 97
  • Voss, David
    British finance broker born in May 1954

    Registered addresses and corresponding companies
    • The Grange Rolleston Road, Skeffington, Leicester, Leicestershire, LE7 9YD

      IIF 98
    • Park House, 18 Rectory Lane, Market Bosworth, Warwickshire, CV13 0LS

      IIF 99
  • Voss, John David
    born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 100
  • Voss, Glynis
    British finance administrator born in October 1950

    Registered addresses and corresponding companies
  • Voss, Glynis
    British

    Registered addresses and corresponding companies
  • Voss, Glynis
    British finance administrator

    Registered addresses and corresponding companies
    • 29 South Knighton Road, Leicester, Leicestershire, LE2 3LS

      IIF 109
  • Voss, David

    Registered addresses and corresponding companies
    • 10-12 Francis Street, Leicester, Leicestershire, LE2 2BD

      IIF 110
child relation
Offspring entities and appointments
Active 35
  • 1
    10b Nursery Court, Kibworth Business Park, Kibworth, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 16 - director → ME
  • 2
    C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Launde House Launde Road, Launde, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 97 - director → ME
  • 4
    12 Mandervell Road, Oadby, Leicester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Stable House Gilmorton Road, Gilmorton, Leicester, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    2016-10-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 83 - director → ME
  • 8
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 82 - director → ME
  • 9
    COOL RUNNINGS CARS LTD - 2021-06-04
    Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    2021-06-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    63 Fosse Way, Syston, Leicestershire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 65 - director → ME
  • 12
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    Norfolk House, High Street, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Person with significant control
    2019-08-13 ~ now
    IIF 72 - Has significant influence or controlOE
  • 13
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    Norfolk House, High Street, Lutterworth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JNC AUTO CITY LIMITED - 2020-04-16
    Norfolk House, High Street, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Person with significant control
    2020-05-14 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Norfolk House, High Street, Lutterworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    12 Sheaf Street, Daventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    61,361 GBP2022-03-31
    Officer
    2024-03-11 ~ dissolved
    IIF 60 - director → ME
    2021-05-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-05-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    2024-03-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    10-12 Francis Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 36 - director → ME
  • 19
    12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 61 - director → ME
  • 20
    JOHN VOSS ASSET SALES LIMITED - 2011-12-28
    TOP PRESTIGE LIMITED - 2011-08-23
    JOHN VOSS ASSET SALES LIMITED - 2010-07-22
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ dissolved
    IIF 62 - director → ME
  • 21
    C/o Mill Farm Cottage, Newbold Road, Barlestone, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    138,243 GBP2018-09-30
    Officer
    2005-02-23 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    4385, 15245854 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    Vtg House, The Osiers Business Centre, Leicester
    Dissolved corporate (6 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 100 - llp-designated-member → ME
  • 24
    Keeper's Cottage Park Lane, Walton, Lutterworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,539 GBP2021-11-30
    Officer
    2016-05-18 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 25
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 86 - director → ME
  • 27
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 84 - director → ME
  • 28
    10-12 Francis Street, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 37 - director → ME
  • 29
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1996-07-25 ~ dissolved
    IIF 43 - director → ME
    2015-05-29 ~ dissolved
    IIF 110 - secretary → ME
  • 30
    154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1996-06-12 ~ dissolved
    IIF 93 - director → ME
  • 31
    NO. 585 LEICESTER LIMITED - 2005-11-03
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2006-11-22 ~ dissolved
    IIF 41 - director → ME
  • 32
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-31 ~ dissolved
    IIF 42 - director → ME
  • 33
    10-12 Francis Street, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-27 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 34
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2010-05-31 ~ dissolved
    IIF 40 - director → ME
  • 35
    Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 85 - director → ME
Ceased 35
  • 1
    Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2017-11-30 ~ 2018-10-03
    IIF 23 - director → ME
    Person with significant control
    2017-11-30 ~ 2018-10-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Officer
    2016-03-22 ~ 2018-10-03
    IIF 25 - director → ME
  • 3
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -528 GBP2018-08-31
    Officer
    2016-08-31 ~ 2018-10-04
    IIF 17 - director → ME
    Person with significant control
    2016-08-31 ~ 2018-04-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    VALERIO GROUP LIMITED - 2017-07-17
    VR CARS LIMITED - 2016-06-27
    67 Bloomfield Drive, Huntingdon, England
    Corporate (1 parent)
    Equity (Company account)
    17,673 GBP2019-06-30
    Officer
    2016-03-23 ~ 2016-03-23
    IIF 50 - director → ME
    2016-03-23 ~ 2018-10-03
    IIF 26 - director → ME
    Person with significant control
    2017-03-22 ~ 2018-04-18
    IIF 9 - Has significant influence or control OE
  • 5
    1 Vtg House, The Osiers Business Centre, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    2015-04-21 ~ 2016-04-07
    IIF 79 - director → ME
  • 6
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    122,271 GBP2023-09-30
    Officer
    2024-02-13 ~ 2024-05-02
    IIF 20 - director → ME
    Person with significant control
    2023-08-25 ~ 2023-08-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
    2024-02-13 ~ 2024-05-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 7
    VTG REMARKETING LTD - 2015-04-16
    Vtg House, The Osiers Business Centre, Leicester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-15
    Officer
    2015-04-16 ~ 2016-04-05
    IIF 88 - director → ME
  • 8
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    2016-10-05 ~ 2018-10-03
    IIF 18 - director → ME
  • 9
    BISHOPS OF LEICESTER LTD - 2021-05-31
    29 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    41,516 GBP2022-03-31
    Officer
    2021-06-01 ~ 2021-06-03
    IIF 73 - director → ME
    2021-06-03 ~ 2022-09-15
    IIF 47 - director → ME
    Person with significant control
    2021-06-01 ~ 2022-09-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 10
    COOL RUNNINGS CARS LTD - 2021-06-04
    Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    2020-10-12 ~ 2021-01-21
    IIF 33 - director → ME
    2020-10-06 ~ 2021-03-02
    IIF 91 - director → ME
    Person with significant control
    2020-10-06 ~ 2020-11-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2020-11-03 ~ 2021-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Flat8 Flat 8, 1 Scholars Walk, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ 2018-04-30
    IIF 24 - director → ME
    Person with significant control
    2016-06-08 ~ 2018-04-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRUSTED CAR BUYERS LIMITED - 2016-08-26
    109 Swan Street, Sileby, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ 2016-04-05
    IIF 81 - director → ME
  • 13
    3b St. Leonards Street, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    11,499 GBP2023-09-20
    Officer
    2019-03-21 ~ 2020-09-10
    IIF 95 - director → ME
    Person with significant control
    2019-03-21 ~ 2019-06-09
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 14
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    Norfolk House, High Street, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Officer
    2019-08-13 ~ 2021-03-11
    IIF 52 - director → ME
  • 15
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    Norfolk House, High Street, Lutterworth, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-24 ~ 2021-03-10
    IIF 51 - director → ME
  • 16
    JNC AUTO CITY LIMITED - 2020-04-16
    Norfolk House, High Street, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Officer
    2020-05-14 ~ 2021-03-10
    IIF 53 - director → ME
    Person with significant control
    2020-05-08 ~ 2020-05-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-30 ~ 2021-06-03
    IIF 34 - director → ME
    Person with significant control
    2021-05-30 ~ 2021-06-03
    IIF 12 - Has significant influence or control OE
  • 18
    THE LAURELS NURSERY SCHOOL LIMITED - 2015-05-28
    VOSS FINANCIAL SERVICES LIMITED - 2003-07-14
    Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    84 GBP2023-06-30
    Officer
    1996-07-10 ~ 1999-12-01
    IIF 98 - director → ME
    IIF 103 - director → ME
    1996-07-10 ~ 1997-06-24
    IIF 109 - secretary → ME
  • 19
    STEVE WALSH EVENTS & PROMOTIONS LIMITED - 2008-11-12
    23 Robin Drive, Kibworth, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -52 GBP2024-02-29
    Officer
    2007-02-23 ~ 2007-09-04
    IIF 35 - director → ME
  • 20
    4 Pool Lane, Brocton, Stafford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-23 ~ 2018-10-03
    IIF 15 - director → ME
    Person with significant control
    2016-11-23 ~ 2018-09-29
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ 2010-03-10
    IIF 63 - director → ME
  • 22
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire
    Dissolved corporate
    Equity (Company account)
    -204,431 GBP2017-08-31
    Officer
    2015-03-02 ~ 2018-10-04
    IIF 87 - director → ME
  • 23
    Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -82,919 GBP2017-12-31
    Officer
    2015-03-25 ~ 2016-04-05
    IIF 89 - director → ME
  • 24
    24 Mandervell Road, Oadby, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-08 ~ 2011-10-31
    IIF 64 - director → ME
  • 25
    13 Allandale Road, Stoneygate, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -9,069 GBP2024-03-31
    Officer
    2015-06-01 ~ 2016-05-16
    IIF 22 - director → ME
  • 26
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    2017-03-29 ~ 2018-10-04
    IIF 21 - director → ME
  • 27
    No 1 The Osiers Business Centre, Leicester, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-02-08 ~ 2016-04-05
    IIF 67 - director → ME
  • 28
    VEHICLE SUPERMARKET MIDLANDS LIMITED - 2013-10-30
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    2013-09-25 ~ 2016-04-05
    IIF 80 - director → ME
  • 29
    No 1 The Osiers Business Centre, Leicester, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-09-17 ~ 2016-04-05
    IIF 90 - director → ME
  • 30
    114 Melbourne Road, Ibstock, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2015-03-26
    IIF 78 - director → ME
  • 31
    JVAH2013 LIMITED - 2013-02-18
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,696,058 GBP2015-03-31
    Officer
    2013-02-08 ~ 2016-04-05
    IIF 66 - director → ME
  • 32
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1996-07-25 ~ 2005-03-31
    IIF 104 - director → ME
    1999-12-01 ~ 2005-03-31
    IIF 106 - secretary → ME
  • 33
    154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1996-06-12 ~ 2005-02-09
    IIF 99 - director → ME
    1999-12-01 ~ 2005-02-09
    IIF 105 - secretary → ME
  • 34
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    1994-08-10 ~ 2007-04-24
    IIF 39 - director → ME
    2007-04-24 ~ 2008-05-14
    IIF 75 - director → ME
    1994-08-04 ~ 2005-03-31
    IIF 101 - director → ME
    1999-12-01 ~ 2005-03-31
    IIF 108 - secretary → ME
  • 35
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    1996-07-10 ~ 2007-07-05
    IIF 38 - director → ME
    2007-07-05 ~ 2008-05-14
    IIF 74 - director → ME
    1996-07-10 ~ 2005-03-31
    IIF 102 - director → ME
    1999-12-01 ~ 2005-03-31
    IIF 107 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.