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

Fleming, Paul Scott

    Related profiles found in government register
  • Fleming, Paul Scott
    British country director born in December 1959

    Registered addresses and corresponding companies
    • 9 The Bank, Stoneleigh, Coventry, Warwickshire, CV8 3DA

      IIF 1 IIF 2
  • Fleming, Paul Scott
    British managing director born in December 1959

    Registered addresses and corresponding companies
  • Fleming, Paul Scott
    British co director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 53 Wellhouse Road, Beech, Alton, GU34 4AQ, England

      IIF 9
    • Haydock House, Pleckgate Road, Blackburn, BB1 8QW, England

      IIF 10
  • Fleming, Paul Scott
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Haydock House, Pleckgate Road, Blackburn, Lancashire, BB1 8QW

      IIF 11
  • Fleming, Paul Scott
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Wellhouse Road, Beech, Alton, Hampshire, GU34 4AQ, England

      IIF 12
  • Fleming, Paul Scott
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minchenden House, 88 Wellhouse Road Beech, Alton, Hampshire, GU34 4AG

      IIF 13
  • Fleming, Paul Scott
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Paul Scott
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minchenden House, 88 Wellhouse Road Beech, Alton, Hampshire, GU34 4AG

      IIF 21
  • Mr Paul Scott Fleming
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 53 Wellhouse Road, Beech, Alton, GU34 4AQ, England

      IIF 22
    • 53, Wellhouse Road, Beech, Alton, Hampshire, GU34 4AQ

      IIF 23
    • Haydock House, Pleckgate Road, Blackburn, BB1 8QW, England

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    AUTUS MANAGEMENT LIMITED
    07239219
    53 Wellhouse Road, Beech, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,255 GBP2024-03-31
    Officer
    2010-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    HELPLINE HOLDINGS LIMITED
    10550636
    Haydock House, Pleckgate Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,999 GBP2021-01-30
    Officer
    2017-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 19
  • 1
    ALTERNATECH FUEL SYSTEMS LTD
    04590565
    Unit G Woodside Trade Centre, Parham Drive, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ 2009-02-13
    IIF 13 - Director → ME
  • 2
    APTIV SERVICES UK LIMITED - now
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED
    - 2018-05-29 02860799
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-11-03 ~ 1999-09-07
    IIF 1 - Director → ME
  • 3
    BCR HOLDINGS LIMITED
    - now 02931432
    BROOKBLOCK LIMITED - 1994-06-09
    James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-31 ~ 2002-09-13
    IIF 7 - Director → ME
  • 4
    BRITAX EXCELSIOR LIMITED
    - now 00294545
    BRITAX-EXCELSIOR LIMITED - 1997-06-01
    BEACON MOTORS LIMITED - 1984-01-06
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-09-07 ~ 2007-04-20
    IIF 21 - Director → ME
  • 5
    BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED
    00924401
    River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    2001-11-05 ~ 2002-09-24
    IIF 6 - Director → ME
  • 6
    DELPHI SAGINAW STEERING SYSTEMS UK LIMITED
    - now 02870937
    SAGINAW LIMITED - 1996-03-08
    SAGINAW OVERSEAS CORPORATION LIMITED - 1994-03-01
    FAIRDUTY COMPANY LIMITED - 1994-01-12
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    1997-10-17 ~ 1999-09-07
    IIF 2 - Director → ME
  • 7
    DRIVERHELPLINE LTD
    - now 03674429
    MNH TOTAL FLEET SOLUTIONS LTD
    - 2018-06-29 03674429
    MNH PLATINUM LIMITED
    - 2017-06-02 03674429
    M N H VEHICLE CONTRACTS LIMITED - 2007-06-04
    Haydock House, Pleckgate Road, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    -1,017,210 GBP2025-03-31
    Officer
    2017-01-01 ~ 2022-08-25
    IIF 11 - Director → ME
  • 8
    EUROPCAR CHAUFFEURDRIVE UK LIMITED
    - now 00841061
    EUROPCAR LEASE LIMITED - 1995-07-18
    EUROPCAR CONTRACT HIRE LTD - 1990-08-22
    GODFREY DAVIS EUROPCAR SHUTTLE DRIVE LIMITED - 1987-09-21
    GODFREY DAVIS SHUTTLE DRIVE LIMITED - 1982-03-11
    James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2001-02-13 ~ 2003-06-23
    IIF 5 - Director → ME
  • 9
    EUROPCAR UK LIMITED
    - now 00875561
    GODFREY DAVIS EUROPCAR LIMITED - 1989-10-01
    GODFREY DAVIS (CAR HIRE) LIMITED - 1981-12-31 02691255
    1 Great Central Square, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2000-12-31 ~ 2002-09-16
    IIF 4 - Director → ME
  • 10
    GODFREY DAVIS (CAR HIRE) LIMITED
    - now 02691255 00875561
    ROVARD HOLDINGS LIMITED - 2000-11-13
    SUBMITBASIS LIMITED - 1992-03-31
    James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-31 ~ 2002-09-13
    IIF 3 - Director → ME
  • 11
    LEASEDRIVE GROUP LIMITED
    - now 06632596 04626904
    SHOO 420 LIMITED - 2008-08-26 03958925, 05961355, 05961426... (more)
    1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 19 - Director → ME
  • 12
    LEASEDRIVE HOLDINGS (UK) LIMITED
    - now 03858489
    GAC NO.193 LIMITED - 1999-12-24 03061100, 03158354, 03170569... (more)
    1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 17 - Director → ME
  • 13
    LEASEDRIVE LIMITED
    - now 01748180 03582708
    LEASEDRIVE VELO LIMITED
    - 2012-02-07 01748180
    LEASEDRIVE LIMITED - 2007-03-12 03582708
    BARDOMA LIMITED - 1983-09-22
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 16 - Director → ME
  • 14
    LEASEDRIVE RENTAL MANAGEMENT LIMITED
    - now 03860818
    LEASEDRIVE VELO RENTAL MANAGEMENT LIMITED
    - 2012-02-07 03860818
    COUNTRYWIDE VEHICLE MANAGEMENT LIMITED - 2007-03-12 02295319
    GAC NO.195 LIMITED - 1999-12-24 03061100, 03158354, 03170569... (more)
    1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 15 - Director → ME
  • 15
    LEASEDRIVE VELO HOLDINGS LIMITED
    - now 06009746
    TMGH BIDCO LIMITED - 2007-03-12
    1 City Square, Leeds
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 18 - Director → ME
  • 16
    MYLNE BRIDGE HOUSE LIMITED - now
    BB FUNDING LTD
    - 2020-06-09 11656582
    Haydock House, Pleckgate Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,488 GBP2024-03-31
    Officer
    2018-11-02 ~ 2020-06-08
    IIF 10 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-08
    IIF 24 - Has significant influence or control OE
  • 17
    ROVARD FACILITIES LIMITED
    - now 02235222
    DRYWOOD LIMITED - 1988-06-09
    James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-31 ~ 2002-09-13
    IIF 8 - Director → ME
  • 18
    THE MOTORGROUP TRUSTEES LIMITED
    05553901
    1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 20 - Director → ME
  • 19
    VELO LIMITED
    - now 02262861
    PRECIS (744) LIMITED - 1988-07-12
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-08-18 ~ 2014-02-27
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.