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

Professor Colin Peter Tourick

    Related profiles found in government register
  • Professor Colin Peter Tourick
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hideaway, 28 Thurlow Road, London, NW3 5PP, United Kingdom

      IIF 1
  • Tourick, Colin Peter, Professor
    British management consultant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Kingsway, Craigwell, Bognor Regis, West Sussex, PO21 4DL, United Kingdom

      IIF 2
  • Mr Colin Tourick
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Crescent, Elstree, Borehamwood, WD6 3PT, England

      IIF 3
    • icon of address The Hideaway, 28 Thurlow Road, London, NW3 5PP, England

      IIF 4
  • Tourick, Colin Peter
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Tourick, Colin Peter
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Crescent, Elstree, Hertfordshire, WD6 3PT

      IIF 11
  • Tourick, Colin Peter
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Park Crescent, Elstree, Hertfordshire, WD6 3PT

      IIF 12
  • Tourick, Colin Peter, Professor
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hideaway, 28 Thurlow Road, London, NW3 5PP, England

      IIF 13
  • Tourick, Colin Peter, Professor
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hideaway, 28 Thurlow Road, London, NW3 5PP, England

      IIF 14
  • Tourick, Colin Peter, Professor
    British management consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 15
  • Tourack, Colin
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3PT

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Hideaway, 28 Thurlow Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    786,506 GBP2024-04-30
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Park Road, Henstridge, Templecombe, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 71 Hitchin Road, Shefford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2011-12-29
    IIF 16 - Director → ME
  • 2
    HUMBERCLYDE AUTUMN LEASING LIMITED - 1997-08-21
    icon of address Northern Cross, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-16 ~ 1995-04-10
    IIF 8 - Director → ME
  • 3
    HFGL LIMITED - 2012-10-01
    HUMBERCLYDE FINANCE GROUP LIMITED - 2000-09-25
    ANZ FINANCE LIMITED - 1987-10-28
    GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
    JAYANDEE(1967)LIMITED - 1977-12-31
    icon of address Midpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-04-10
    IIF 5 - Director → ME
  • 4
    ASSOCIATES FLEET SERVICES LIMITED - 2001-10-01
    NEWCOURT AUTOMOTIVE SERVICES LIMITED - 1999-08-17
    AT&T CAPITAL (AUTOMOTIVE SERVICES) LIMITED - 1998-08-04
    NORFOLK FINANCE LIMITED - 1994-12-02
    LOWDOWN LIMITED - 1988-05-04
    icon of address 16 The Havens Ransomes Europark, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2003-01-28
    IIF 12 - Director → ME
  • 5
    HUMBERCLYDE JULY LEASING LIMITED - 1999-04-27
    icon of address Northern Cross, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-16 ~ 1995-04-10
    IIF 10 - Director → ME
  • 6
    HUMBERCLYDE JUNE LEASING LIMITED - 2000-01-05
    HUMBERCLYDE INDUSTRIAL LEASING (NO. 3) LIMITED - 1988-11-21
    ANZ INDUSTRIAL LEASING (NO. 3) LIMITED - 1987-10-22
    BRANDTS CITY LEASING LIMITED - 1986-09-26
    icon of address All Seasons House Church Road, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar ~ 1995-04-10
    IIF 6 - Director → ME
  • 7
    BNP PARIBAS LEASING SOLUTIONS LIMITED - 2012-10-01
    HUMBERCLYDE INVESTMENTS LIMITED - 2012-03-12
    LEGIBUS 956 LIMITED - 1987-11-05
    icon of address Northern Cross, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1995-04-10
    IIF 9 - Director → ME
  • 8
    L. & A. CONSULTANTS LIMITED - 2020-08-14
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    349,044 GBP2023-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-04-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2021-08-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    HUMBERCLYDE NOVEMBER LEASING LIMITED - 1998-09-01
    icon of address 34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1995-04-10
    IIF 7 - Director → ME
  • 10
    icon of address 71 Hitchin Road, Shefford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-12-29
    IIF 11 - Director → ME
  • 11
    icon of address 40a Kingsway, Craigwell, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2018-01-02
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.