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

Mr Brendan Joseph O'toole

    Related profiles found in government register
  • Mr Brendan Joseph O'toole
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 1
  • Mr Brendan Joseph O'toole
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norton Grange, Coventry, West Midlands, CV5 9TY

      IIF 2
    • icon of address 56 Bayton Road, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 3
    • icon of address 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 4
    • icon of address 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 5
    • icon of address 56 Bayton Road Industrial, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 6 IIF 7
    • icon of address 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 8
    • icon of address Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 9
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Yew House, Mill Lane, Coxheath, Maidstone, ME17 4HF, England

      IIF 13
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 14
  • Mr Brendan Joseph O'toole
    English born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, CV7 9EL, England

      IIF 18
    • icon of address Unit 5-6 Key Park, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Brendan Otoole
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 22
  • Mr Brendan Joseph O'toole
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 23
  • Mr Brendan Joseph O'toole
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 24 IIF 25
  • O'toole, Brendan Joseph
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, England

      IIF 26
    • icon of address 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 27
  • O'toole, Brendan Joseph
    English director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5-6 Key Park, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 28 IIF 29 IIF 30
  • O Toole, Brendan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Prototype Panels Ltd, Seven Stars Ind Estate, Wheler Road, Coventry, West Midlands, CV3 4LB

      IIF 31
    • icon of address Wheler Road, Seven Stars Industrial Estate, Coventry, Warwickshire, CV3 4LB, United Kingdom

      IIF 32
  • O Toole, Brendan
    British executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY

      IIF 33
  • Otoole, Brendan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norton Grange, Coventry, CV5 9TY, England

      IIF 34
    • icon of address 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 35
    • icon of address 56, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX

      IIF 36
  • O'toole, Brendan Joseph
    British chief operating officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY

      IIF 37
  • O'toole, Brendan Joseph
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Norton Grange, Allesley Village, Coventry, CV5 9TY

      IIF 38
  • O'toole, Brendan Joseph
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 39 IIF 40
    • icon of address 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 56, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX

      IIF 44
    • icon of address Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, CV7 9EL, England

      IIF 45
    • icon of address 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 46
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Yew House, Mill Lane, Coxheath, Maidstone, ME17 4HF, England

      IIF 54
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 55 IIF 56
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 57 IIF 58
  • O'toole, Brendan Joseph
    British executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Norton Grange, Allesley Village, Coventry, CV5 9TY

      IIF 59
  • O'toole, Brendan Joseph
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 60
  • O'toole, Brendan Joseph
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 61 IIF 62
    • icon of address Wheler Road, Seven Stars Ind Est, Whitley, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 63
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 64 IIF 65
  • O'toole, Brendan Joseph
    British shareholder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayton Road, Bayton Industrial Estate, Exhall, Coventry, Cv7 9dx, CV7 9DX, United Kingdom

      IIF 66
    • icon of address 56, Bayton Road, Bayton Industrial Estate, Exhall, Coventry, CV7 9DX, United Kingdom

      IIF 67
  • O'toole, Brendan
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lombard Street, London, EC3V 9AA

      IIF 68
  • Otoole, Brendan

    Registered addresses and corresponding companies
    • icon of address 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 56 Bayton Road, Bayton Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 56, Bayton Road Bayton Industrial Estate, Exhall, Coventry, Cv7 9dx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 66 - Director → ME
  • 5
    AUTOLINE TECHNOLOGIES LTD - 2014-06-20
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    TWP (NEWCO) 141 LIMITED - 2014-06-20
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,694 GBP2016-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,030 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BOT22 LTD
    - now
    THE DYNAMO PROJECT LIMITED - 2022-08-25
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,394,890 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 11
    ADV METALCRAFT LIMITED - 2018-05-14
    icon of address Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,067 GBP2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit Wheler Road, Seven Stars Industrial Estate, Whitley Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 13
    C P P (MANUFACTURING) LTD. - 2009-05-13
    icon of address Coventry Prototype Panels Ltd Seven Stars Ind Estate, Wheler Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 31 - Director → ME
  • 14
    DYNAMO MOTOR COMPANY HOLDINGS LIMITED - 2020-04-21
    icon of address 56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CPP (TRIM & FINAL) LIMITED - 2011-02-21
    icon of address Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 64 - Director → ME
  • 16
    COVENTRY PROTOTYPE PANELS LIMITED - 2009-05-13
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Wheler Road, Seven Stars Industrial Estate, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address Wheler Road Seven Stars Ind Est, Whitley, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 63 - Director → ME
  • 19
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    PACIFIC SHELF 1857 LIMITED - 2018-11-29
    icon of address Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,913,886 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2019-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,460 GBP2020-12-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,202 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 267 Cheveral Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Yew House Mill Lane, Coxheath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -6,670 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 3 Blackhorse Road, Coventry, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,091 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-05-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 37
    icon of address 56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 44 - Director → ME
Ceased 9
  • 1
    CPP (ADVANCED MANUFACTURING) LIMITED - 2012-05-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-22 ~ 2020-04-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Over Lane Farm Over Lane, Belper, Hazlewood, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2012-02-06
    IIF 32 - Director → ME
  • 3
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-06 ~ 2011-11-23
    IIF 68 - Director → ME
  • 4
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,394,890 GBP2018-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2020-04-06
    IIF 57 - Director → ME
  • 5
    DYNAMO MOTOR COMPANY HOLDINGS LIMITED - 2020-04-21
    icon of address 56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ 2020-04-06
    IIF 40 - Director → ME
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-04-06
    IIF 1 - Has significant influence or control OE
  • 7
    CPP TOOLING LIMITED - 2011-06-09
    icon of address Carol House Hodgetts Lane, Berkswell, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    2,665 GBP2024-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2010-11-03
    IIF 59 - Director → ME
  • 8
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -56,797 GBP2019-11-26 ~ 2020-12-31
    Officer
    icon of calendar 2021-03-29 ~ 2021-10-05
    IIF 27 - Director → ME
  • 9
    DYNAMO MOTOR COMPANY LIMITED - 2018-11-29
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2020-04-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 16 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.