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 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

Scott, Paul Clement

    Related profiles found in government register
  • Scott, Paul Clement
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1NR, England

      IIF 1
    • icon of address 5th Floor (south) Dashwood House, 69 Old Broad Street, London, EC2M 1NR, United Kingdom

      IIF 2
  • Scott, Paul Clement
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 6 IIF 7 IIF 8
    • icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 17
    • icon of address Unit 19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 18
    • icon of address Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 19
    • icon of address Unit19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 20
    • icon of address 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 21
    • icon of address 5, Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR, United Kingdom

      IIF 22 IIF 23
  • Scott, Paul Clement
    British company secretary born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul Clement
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 51
  • Scott, Paul Clement
    British

    Registered addresses and corresponding companies
  • Scott, Paul Clement
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 84
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 85 IIF 86 IIF 87
  • Scott, Paul Clement
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 90 IIF 91 IIF 92
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 93
    • icon of address 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 94 IIF 95
  • Scott, Paul Clement

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 96 IIF 97 IIF 98
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 100
    • icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 101 IIF 102
    • icon of address Unit 19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 103
  • Scott, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 104 IIF 105
  • Clement Scott, Paul
    British company secretary born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 106
  • Scott, Paul

    Registered addresses and corresponding companies
    • icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 2 - Director → ME
  • 2
    OVAL (2054) LIMITED - 2005-09-09
    icon of address 3rd Floor 11 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2007-05-21 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    THE BIDVEST GROUP (UK) LIMITED - 2021-08-19
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 1 - Director → ME
Ceased 55
  • 1
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    329,010 GBP2024-09-30
    Officer
    icon of calendar 2010-11-16 ~ 2018-02-19
    IIF 23 - Director → ME
  • 2
    BATCO SMALL BUSINESSES LIMITED - 1993-01-01
    B.A.T INDUSTRIES SMALL BUSINESSES LIMITED - 1985-07-19
    VERNFONT LIMITED - 1981-12-31
    BRUNSWICK SMALL BUSINESS CENTRE LIMITED - 2002-09-23
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 32 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 62 - Secretary → ME
  • 3
    icon of address Great Owl Barn Bicknor Lane, Bicknor, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2001-07-24 ~ 2002-03-06
    IIF 47 - Director → ME
  • 4
    ACTBROOK LIMITED - 2002-10-03
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2021-06-30
    IIF 28 - Director → ME
    icon of calendar 2005-09-27 ~ 2021-06-30
    IIF 90 - Secretary → ME
  • 5
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-30 ~ 2021-06-30
    IIF 3 - Director → ME
    icon of calendar 2004-05-24 ~ 2004-06-08
    IIF 46 - Director → ME
    icon of calendar 2005-06-30 ~ 2021-06-30
    IIF 54 - Secretary → ME
  • 6
    BID FOODSERVICE (EUROPE) LIMITED - 2013-12-19
    BIDVEST FOODSERVICE (EUROPE) LIMITED - 2016-09-05
    TABLESTREAM LIMITED - 2004-04-23
    BID FOODSERVICE (UK) LIMITED - 2006-01-20
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2016-05-30
    IIF 41 - Director → ME
  • 7
    BIDCORP LIMITED - 2016-08-04
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    BIDCORP PLC - 2006-04-18
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2021-06-30
    IIF 4 - Director → ME
    icon of calendar 1994-12-07 ~ 2021-06-30
    IIF 84 - Secretary → ME
  • 8
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 27 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-30
    IIF 59 - Secretary → ME
  • 9
    BIDCORP PROPERTY LIMITED - 2017-06-19
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2021-06-30
    IIF 31 - Director → ME
    icon of calendar 2002-12-18 ~ 2021-06-30
    IIF 92 - Secretary → ME
  • 10
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ 2025-04-11
    IIF 17 - Director → ME
    icon of calendar 2017-09-13 ~ 2021-06-30
    IIF 98 - Secretary → ME
  • 11
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2021-06-30
    IIF 99 - Secretary → ME
  • 12
    CAR TRANSPORT LIMITED - 2009-07-28
    GOULDITAR NO. 374 LIMITED - 1994-08-12
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-23
    IIF 38 - Director → ME
    icon of calendar 1995-02-28 ~ 2020-12-23
    IIF 72 - Secretary → ME
  • 13
    JACOBS OFFSHORE LIMITED - 2007-10-31
    JACOBS & TENVIG OFFSHORE LIMITED - 1988-01-19
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-28
    IIF 75 - Secretary → ME
  • 14
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    CDMR DARTFORD LIMITED - 2011-12-02
    JACOBS SHIPPING LIMITED - 2002-05-24
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    ROPNER HOLDINGS LIMITED - 1982-03-29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    icon of calendar 1997-06-30 ~ 2006-01-25
    IIF 82 - Secretary → ME
  • 15
    icon of address 6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1997-09-29 ~ 2000-05-29
    IIF 78 - Secretary → ME
  • 16
    PRINTLINK LIMITED - 1998-06-05
    icon of address Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,422 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2019-12-24
    IIF 19 - Director → ME
    icon of calendar 2013-07-25 ~ 2017-08-14
    IIF 107 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2019-12-24
    IIF 102 - Secretary → ME
  • 17
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 43 - Director → ME
    icon of calendar 1997-04-18 ~ 2006-01-25
    IIF 94 - Secretary → ME
  • 18
    PACKLOCK LIMITED - 2005-09-30
    DART TERMINALS LIMITED - 2006-10-25
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 48 - Director → ME
    icon of calendar 1999-04-20 ~ 2006-01-25
    IIF 80 - Secretary → ME
  • 19
    DART DIRECT LIMITED - 2006-11-10
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    TERMPRIDE LIMITED - 1989-02-20
    ONTIME SHIPPING LIMITED - 2005-06-24
    MILLDALE LIMITED - 1997-09-18
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 44 - Director → ME
    icon of calendar 1998-03-02 ~ 2006-01-25
    IIF 76 - Secretary → ME
  • 20
    RAPID 7953 LIMITED - 1989-05-12
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,394 GBP2023-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 49 - Director → ME
    icon of calendar 1997-03-20 ~ 2006-01-25
    IIF 79 - Secretary → ME
  • 21
    MOTOR RECOVERY LIMITED - 2013-03-25
    icon of address Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2019-12-24
    IIF 18 - Director → ME
    icon of calendar 2013-07-25 ~ 2017-08-14
    IIF 105 - Secretary → ME
    icon of calendar 2018-01-06 ~ 2019-12-24
    IIF 103 - Secretary → ME
  • 22
    icon of address 3rd Floor, 114a Cromwell Road 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,590 GBP2024-03-31
    Officer
    icon of calendar 1993-07-23 ~ 1994-05-05
    IIF 21 - Director → ME
    icon of calendar 1993-07-23 ~ 1994-05-05
    IIF 77 - Secretary → ME
  • 23
    SPEED 7682 LIMITED - 1999-06-25
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 45 - Director → ME
    icon of calendar 1999-06-15 ~ 2021-06-07
    IIF 83 - Secretary → ME
  • 24
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 34 - Director → ME
    icon of calendar 1997-04-18 ~ 2021-06-07
    IIF 60 - Secretary → ME
  • 25
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 25 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-30
    IIF 57 - Secretary → ME
  • 26
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 29 - Director → ME
    icon of calendar 1997-06-25 ~ 2021-06-07
    IIF 58 - Secretary → ME
  • 27
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 33 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 56 - Secretary → ME
  • 28
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2021-06-07
    IIF 5 - Director → ME
    icon of calendar 2010-09-23 ~ 2021-06-07
    IIF 97 - Secretary → ME
  • 29
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 36 - Director → ME
    icon of calendar 1997-04-11 ~ 2021-06-07
    IIF 61 - Secretary → ME
  • 30
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 35 - Director → ME
    icon of calendar 1999-10-29 ~ 2021-06-07
    IIF 64 - Secretary → ME
  • 31
    JACOBS ONTIME LIMITED - 2000-08-01
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 30 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 55 - Secretary → ME
  • 32
    KINGSHOTT HOLDINGS LIMITED - 2003-07-25
    GOULDITAR NO.250 LIMITED - 1993-04-01
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-04-30
    IIF 95 - Secretary → ME
  • 33
    DANEL SYSTEMS LIMITED - 2003-07-09
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2021-06-30
    IIF 51 - Director → ME
    icon of calendar 2006-02-10 ~ 2021-06-30
    IIF 53 - Secretary → ME
  • 34
    NORMANSHURST ESTATE COMPANY LIMITED - 1999-12-07
    icon of address 5 Normanhurst Gardens, Catsfield, Battle, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2001-07-24 ~ 2002-10-04
    IIF 42 - Director → ME
  • 35
    SERVICE GARAGE RECOVERY & REPAIRS LIMITED - 2000-08-17
    ONTIME (SERVICE GARAGE) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 16 - Director → ME
    icon of calendar 1999-10-06 ~ 2020-12-23
    IIF 70 - Secretary → ME
  • 36
    TILLBROOK LIMITED - 1991-01-09
    KENFIELD RECOVERY SOUTHERN LIMITED - 2000-08-17
    ONTIME (KENFIELD) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 6 - Director → ME
    icon of calendar 1998-07-21 ~ 2020-12-23
    IIF 85 - Secretary → ME
  • 37
    J P HOLDINGS (UK) LIMITED - 1998-12-31
    ARCADE RESCUE & RECOVERY LIMITED - 2000-08-17
    ONTIME (ARCADE) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 12 - Director → ME
    icon of calendar 1998-07-21 ~ 2020-12-23
    IIF 87 - Secretary → ME
  • 38
    GLYDE MOTORS LIMITED - 2000-08-17
    ONTIME (GLYDE) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 7 - Director → ME
    icon of calendar 1999-05-21 ~ 2020-12-23
    IIF 66 - Secretary → ME
  • 39
    ONTIME (COURTS) RESCUE & RECOVERY LIMITED - 2009-03-31
    COURTS RECOVERY LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 13 - Director → ME
    icon of calendar 1998-04-16 ~ 2020-12-23
    IIF 67 - Secretary → ME
  • 40
    ONTIME (KENFIELD MOTORS) RESCUE & RECOVERY LIMITED - 2009-03-31
    KENFIELD MOTORS RECOVERY LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 22 - Director → ME
    icon of calendar 1998-07-21 ~ 2020-12-23
    IIF 86 - Secretary → ME
  • 41
    COURTS RECOVERY LIMITED - 2006-09-13
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-23
    IIF 40 - Director → ME
    icon of calendar 2000-08-17 ~ 2020-12-23
    IIF 68 - Secretary → ME
  • 42
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2020-12-23
    IIF 8 - Director → ME
    icon of calendar 2010-04-06 ~ 2020-12-23
    IIF 100 - Secretary → ME
  • 43
    DUGVILLE LIMITED - 1978-12-31
    SHEERTRUCK INTERNATIONAL LIMITED - 2002-03-28
    SHEERTRUCKS LIMITED - 1988-12-22
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 11 - Director → ME
    icon of calendar 1998-06-22 ~ 2020-12-23
    IIF 71 - Secretary → ME
  • 44
    JACOBS ONTIME LIMITED - 2002-09-23
    SHEERTRUCKS HOLDINGS LIMITED - 1983-02-02
    SHEERTRUCKS HOLDINGS LIMITED - 1998-05-29
    BIDCORP ONTIME LIMITED - 2003-03-12
    JACOBS TRANSPORTATION LIMITED - 2000-08-01
    TROY INTERNATIONAL HOLDINGS LIMITED - 1987-09-04
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 14 - Director → ME
    icon of calendar 1996-07-26 ~ 2020-12-23
    IIF 65 - Secretary → ME
  • 45
    ONTIME INTERNATIONAL LOGISTICS LIMITED - 2006-06-06
    HORIZON FREIGHT LIMITED - 1999-01-22
    FERNDON LIMITED - 1994-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-23
    IIF 39 - Director → ME
    icon of calendar 1999-01-13 ~ 2020-12-23
    IIF 93 - Secretary → ME
  • 46
    TIPTOE LIMITED - 1999-03-01
    ARCADE AUTOMOTIVE LIMITED - 2002-03-28
    GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED - 2012-12-12
    ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED - 2012-12-06
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-11-23
    IIF 9 - Director → ME
    icon of calendar 1997-09-30 ~ 2020-12-23
    IIF 88 - Secretary → ME
  • 47
    M.L. CAR PARKS LIMITED - 1999-03-01
    ARCADE TRAFFIC MANAGEMENT LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 10 - Director → ME
    icon of calendar 1997-11-28 ~ 2020-12-23
    IIF 69 - Secretary → ME
  • 48
    ARCADE TRAFFIC MANAGEMENT LIMITED - 1999-01-13
    ARCADE GROUP LIMITED - 2000-08-02
    ONTIME RESCUE & RECOVERY LIMITED - 2003-09-12
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2005-12-02
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2020-12-23
    IIF 15 - Director → ME
    icon of calendar 1996-10-04 ~ 2020-12-23
    IIF 73 - Secretary → ME
  • 49
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2021-06-07
    IIF 26 - Director → ME
    icon of calendar 2005-06-29 ~ 2021-06-07
    IIF 91 - Secretary → ME
  • 50
    D H MANSFIELD (STOKE) LIMITED - 2013-07-17
    icon of address Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-25 ~ 2019-12-24
    IIF 20 - Director → ME
    icon of calendar 2013-07-25 ~ 2017-08-14
    IIF 104 - Secretary → ME
    icon of calendar 2018-01-06 ~ 2019-12-24
    IIF 101 - Secretary → ME
  • 51
    TRUST UNION PROPERTIES (NUMBER TWENTY-FOUR) LIMITED - 1993-09-08
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2021-06-30
    IIF 24 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-30
    IIF 63 - Secretary → ME
  • 52
    GOULDITAR NO. 437 LIMITED - 1995-11-17
    JACOBS & PARTNERS LIMITED - 2007-05-18
    icon of address Tower Bridge House, St. Katharine's Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1996-06-07
    IIF 81 - Secretary → ME
  • 53
    THE BIDVEST GROUP (UK) LIMITED - 2021-08-19
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2021-06-30
    IIF 96 - Secretary → ME
  • 54
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 37 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 52 - Secretary → ME
  • 55
    RAPID 6375 LIMITED - 1988-09-05
    ABBEYDALE VEHICLE SERVICES LIMITED - 2005-06-24
    ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED - 2010-08-26
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 50 - Director → ME
    icon of calendar 1997-09-30 ~ 2020-12-23
    IIF 89 - Secretary → ME

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.