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

Henderson, David

    Related profiles found in government register
  • Henderson, David
    British

    Registered addresses and corresponding companies
  • Henderson, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Norflex House, Allington Way, Darlington, Durham, DL1 4DY

      IIF 54 IIF 55
  • Henderson, David
    British director

    Registered addresses and corresponding companies
    • icon of address Norflex House, Allington Way, Darlington, Durham, DL1 4DY

      IIF 56
    • icon of address Northgate Centre, Lingfield Way, Darlington, DL1 4PZ, England

      IIF 57
  • Henderson, David
    British local government officer born in January 1948

    Registered addresses and corresponding companies
    • icon of address Midtown Farm, Sandwith, Whitehaven, Cumbria, CA28 9UG

      IIF 58
  • Henderson, David
    British chartered secretary born in March 1949

    Registered addresses and corresponding companies
    • icon of address 12 Holligrave Road, Bromley, Kent, BR1 3PJ

      IIF 59
  • Henderson, David
    British british telecom officer born in March 1963

    Registered addresses and corresponding companies
    • icon of address 9 Ravenswood Court, Stockport, Cheshire, SK3 8TA

      IIF 60
  • Henderson, David

    Registered addresses and corresponding companies
    • icon of address Norflex House, Allington Way, Darlington, DL1 4DY, United Kingdom

      IIF 61
    • icon of address Norflex House, Allington Way, Darlington, Durham, DL1 4DY, United Kingdom

      IIF 62
    • icon of address C/o Wright Lilley & Co, Tudor House Mews, Westgate, Grantham, Lincs, NG31 6LU

      IIF 63
    • icon of address Kilton House, Ingleby Cross, Northallerton, North Yorkshire, DL6 3NH

      IIF 64
  • Henderson, David
    British electrical & instrumentation born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Seafields, Sunderland, Tyne & Wear, SR6 8PQ

      IIF 65
  • Henderson, David
    British chartered secretary born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norflex House, Allington Way, Darlington, Durham, DL1 4DY

      IIF 66 IIF 67 IIF 68
    • icon of address Northgate Centre, Lingfield Way, Darlington, DL1 4PZ, England

      IIF 69
    • icon of address Kilton House, Ingleby Cross, Northallerton, North Yorkshire, DL6 3NH

      IIF 70
  • Henderson, David
    British company secretary born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, David
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, David
    British it consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Cornhill, Allestree, Derby, Derbyshire, DE22 2FS, United Kingdom

      IIF 122
  • Henderson, David
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, West Vale, Little Neston, Wirral, CH64 0TL, United Kingdom

      IIF 123
  • Henderson, David
    British administrator born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dene Side, Blaydon-on-tyne, NE21 5JY, England

      IIF 124
    • icon of address 12, Dene Side, Blaydon-on-tyne, Tyne & Wear, NE21 5JY, United Kingdom

      IIF 125
    • icon of address 12, Dene Side, Blaydon-on-tyne, Tyne And Wear, NE21 5JY, England

      IIF 126 IIF 127
    • icon of address 12, Dene Side, Blaydon-on-tyne, Tyne And Wear, NE21 5JY, Great Britain

      IIF 128
    • icon of address 12, Dene Side, Blaydon-on-tyne, Tyne And Wear, NE21 5JY, United Kingdom

      IIF 129
  • Henderson, David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dene Side, Blaydon-on-tyne, NE21 5JY, England

      IIF 130
    • icon of address 12, Dene Side, Blaydon-on-tyne, Tyne And Wear, NE21 5JY, United Kingdom

      IIF 131
    • icon of address 31, Davies Street, Mayfair, London, W1K 4LP, United Kingdom

      IIF 132
  • Henderson, David
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cambrian Way, Calcot, Reading, Berkshire, RG31 7DD, England

      IIF 133
  • Henderson, David Joseph
    British retired born in April 1941

    Registered addresses and corresponding companies
    • icon of address 6 Ravenswood Court, Bramhall Lane Davenport, Stockport, Cheshire, SK3 8TA

      IIF 134
  • Henderson, David
    British part time barista born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moore And Smalley, Kendal House, Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL, England

      IIF 135
  • Henderson, David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, High Street House, 2 High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 136
  • Henderson, David
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 137 IIF 138
    • icon of address 6, Bridge Street, Neston, CH64 9UJ, United Kingdom

      IIF 139
    • icon of address 166 Banks Road, West Kirby, Wirral, CH48 0RH, England

      IIF 140
  • Henderson, David
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, Strathclyde, G52 4JW

      IIF 141
  • Henderson, David
    British hgv driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farfield Rise, Farsley, Pudsey, LS28 5HR, United Kingdom

      IIF 142
  • Henderson, David
    British business analyst born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, East Rd, London, E15 3QS, United Kingdom

      IIF 143
  • Henderson, David
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norflex House, Allington Way, Darlington, Durham, DL1 4DY

      IIF 144
  • Henderson, David Joseph
    British recruiter born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 145
  • Henderson, David Joseph
    British royal mail group born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 702 Chatsworth House, 19 Lever Street, Manchester, Lancashire, M1 1BY

      IIF 146
  • David Henderson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cambrian Way, Calcot, Reading, RG31 7DD, England

      IIF 147
  • Mr David Henderson
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Seafields, Sunderland, Tyne And Wear, SR6 8PQ, England

      IIF 148
  • Mr David Henderson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Cornhill, Allestree, Derby, Derbyshire, DE22 2FS

      IIF 149
  • Mr David Henderson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, West Vale, Little Neston, Wirral, CH64 0TL, United Kingdom

      IIF 150
  • Mr David Henderson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dene Side, Blaydon-on-tyne, NE21 5JY, United Kingdom

      IIF 151
    • icon of address 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 152
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT

      IIF 153
  • Mr David Henderson
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dene Side, Blaydon-on-tyne, NE21 5JY, England

      IIF 154
  • Mr David Henderson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Street, Neston, CH64 9UJ, United Kingdom

      IIF 155
    • icon of address 166 Banks Road, West Kirby, Wirral, CH48 0RH, England

      IIF 156
    • icon of address Suite 7, High Street House, 2 High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 157
child relation
Offspring entities and appointments
Active 60
  • 1
    ACORN CAR AND VAN HIRE (CHESTERFIELD) LIMITED - 1999-10-06
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address 24072, Sc499719: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 3
    ANCHOR SELF DRIVE LIMITED - 2006-11-01
    ALBIONLEX LIMITED - 1987-06-12
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    BRITTANIA TRADING LIMITED - 1988-02-04
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2004-04-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 84 - Director → ME
    icon of calendar ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    CLEVELAND AUTOMATION 2000 LIMITED - 2005-11-21
    icon of address 46 Seafields, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,751 GBP2021-01-31
    Officer
    icon of calendar 1999-10-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CARTRUX RENTAL LIMITED - 2006-12-05
    CAUSEPORT LIMITED - 1989-03-10
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 6 Bridge Street, Neston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 10
    F.HERRIMAN & SONS,LIMITED - 2004-06-03
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2004-04-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    icon of address 12 Dene Side, Blaydon-on-tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 12
    KINDSAVE LIMITED - 1992-09-02
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2006-01-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    FOLEY VEHICLE RENTALS LIMITED - 1992-03-09
    NOBLEVAST LIMITED - 1986-12-01
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2004-08-02 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    NORTHGATE LIMITED - 1999-09-16
    GOODE DURRANT & MURRAY LIMITED - 1999-05-26
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
    icon of calendar ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    icon of address 20 Allington Way, Darlington, Durham, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2001-10-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 18
    icon of address 33 Cambrian Way, Calcot, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 19
    icon of address 6 Bridge Street, Neston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,303 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 139 - Director → ME
  • 20
    IMPERIAL VEHICLE RENTAL LIMITED - 1999-10-26
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 1999-09-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    icon of address 166 Banks Road West Kirby, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 166 Banks Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-07-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 23
    K.W. SADLER CAR HIRE (CLEETHORPES) LIMITED - 2003-08-01
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2002-06-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 24
    YAPUIC LIMITED - 1978-12-31
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    MAINCREST HIRE LIMITED - 2002-04-17
    DORANDOOR LIMITED - 1987-10-29
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 26
    SUNDER (CAR SALES) LIMITED - 1977-12-31
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 27
    icon of address Suite 7 High Street House, 2 High Street, Yeadon, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 28
    GOODE DURRANT TRUSTEES LIMITED - 2007-03-09
    EARTH SHIP LIMITED - 1989-09-14
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    icon of calendar ~ dissolved
    IIF 45 - Secretary → ME
  • 29
    NOBLE SELF DRIVE LIMITED - 2006-11-01
    NORTHGATE MOTOR HOLDINGS LTD - 1986-09-10
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 30
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2001-03-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 31
    ARRIVA DEALERSHIP RENTALS LIMITED - 2006-02-16
    ARRIVA AUTOMOTIVE SOLUTIONS (10) LIMITED - 2000-01-12
    COWIE INTERLEASING (10) LIMITED - 1997-11-19
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 32
    ARRIVA VEHICLE RENTAL LIMITED - 2006-02-16
    L.J. TRANSIT LIMITED - 2002-12-13
    L.J. TRANSIT CO. LIMITED - 1977-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 48 - Secretary → ME
  • 33
    PRECIS (2620) LIMITED - 2006-10-03
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 34
    ANGLIAN WILLHIRE LIMITED - 2010-07-01
    ANGLIAN SELF DRIVE LIMITED - 2006-05-18
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2000-02-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 35
    EAST MIDLANDS VEHICLE HIRE LIMITED - 2010-06-01
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 36
    3 COUNTIES VEHICLE HIRE LIMITED - 2010-08-02
    3 COUNTIES SELF DRIVE LIMITED - 2006-12-05
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 37
    BELFAST VEHICLE HIRE LIMITED - 2010-01-27
    BELFAST SELF DRIVE LIMITED - 2006-12-05
    WILDROSS LIMITED - 1998-09-14
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 1998-06-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 38
    TRANSMORE VEHICLE HIRE LIMITED - 2010-08-02
    TRANSMORE VAN HIRE LIMITED - 2006-12-05
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 39
    EMBER LATHOM VEHICLE RENTAL LIMITED - 2010-06-01
    EMBER RENTAL LIMITED - 2006-05-02
    LAW 594 LIMITED - 1994-09-27
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 40
    SWIFT VEHICLE RENTAL LIMITED - 2010-06-14
    STRATHCLYDE SELF DRIVE LIMITED - 2002-08-01
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 41
    MERIDIAN VEHICLE HIRE LIMITED - 2010-08-02
    MERIDIAN SELF DRIVE LIMITED - 2006-11-01
    LARKRATE LIMITED - 1997-10-13
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 42
    DELTA VEHICLE HIRE LIMITED - 2010-08-02
    DELTA SELF DRIVE LIMITED - 2006-12-05
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 43
    BRISTOL & WEST VEHICLE HIRE LIMITED - 2010-07-01
    BRISTOL SELF DRIVE LIMITED - 2003-11-25
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 44
    SPINELINK VEHICLE HIRE LIMITED - 2010-04-30
    SPINELINK SELF DRIVE LIMITED - 2006-12-05
    MILEGROVE LIMITED - 1998-09-14
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 1998-06-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 45
    M & G VEHICLE HIRE LIMITED - 2010-04-30
    M & G SELF DRIVE LIMITED - 2006-11-01
    COREGLINT LIMITED - 1989-10-25
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 46
    CALEDONIAN SELF DRIVE LIMITED - 2002-06-05
    HALEMEX LIMITED - 1984-02-08
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 47
    NORTHGATE CENTRAL RESERVATIONS LIMITED - 2003-05-09
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 1999-10-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 48
    icon of address 33a Cornhill, Allestree, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,979 GBP2020-09-30
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 50
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,036 GBP2021-12-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 145 - Director → ME
  • 51
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 1999-09-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 52
    SWIFT VEHICLE RENTAL LIMITED - 2002-08-01
    TERNRATE LIMITED - 1997-09-08
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 53
    TARGET VEHICLE RENTAL LIMITED - 2006-11-01
    TARGET CAR AND VAN HIRE LIMITED - 1995-06-12
    SCORNMAN LIMITED - 1987-10-20
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2002-09-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 54
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2000-10-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 55
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 66 - Director → ME
    icon of calendar ~ dissolved
    IIF 26 - Secretary → ME
  • 56
    FILLMAGIC LIMITED - 1983-09-06
    FILLMAGIC LIMITED - 1983-08-19
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2001-10-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 57
    WEAVERTON HOLDINGS LIMITED - 1996-11-11
    RAWLINGS BROS,LIMITED - 1994-09-01
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-31 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 1994-06-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 58
    ABRATRAN LIMITED - 1996-01-22
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 59
    WILLHIRE VEHICLE FINANCE LIMITED - 1996-03-29
    RAPID 6585 LIMITED - 1988-11-03
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 60
    WILLHIRE GROUP LIMITED - 1996-01-22
    WILLCLIFFE HOLDINGS LIMITED - 1990-11-21
    GAINPOST LIMITED - 1990-05-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 29
  • 1
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167,591 GBP2017-03-31
    Officer
    icon of calendar 2001-02-26 ~ 2018-04-16
    IIF 138 - Director → ME
  • 2
    icon of address C/o Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,763 GBP2017-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2018-05-01
    IIF 141 - Director → ME
  • 3
    GOODE, DURRANT & MURRAY (CONSOLIDATED) LIMITED - 1988-12-12
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2017-02-21
    IIF 69 - Director → ME
    icon of calendar ~ 2017-01-11
    IIF 47 - Secretary → ME
  • 4
    icon of address Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincs, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    421,328 GBP2024-08-31
    Officer
    icon of calendar 2009-04-06 ~ 2013-12-17
    IIF 70 - Director → ME
    icon of calendar 2017-10-01 ~ 2018-12-09
    IIF 63 - Secretary → ME
    icon of calendar 2009-04-06 ~ 2014-05-01
    IIF 64 - Secretary → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-03-07
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-03-11
    IIF 153 - Ownership of shares – 75% or more OE
  • 6
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-01-01
    IIF 144 - Director → ME
  • 7
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243 GBP2022-10-31
    Officer
    icon of calendar 2011-11-11 ~ 2012-02-01
    IIF 131 - Director → ME
  • 8
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2014-05-28
    IIF 126 - Director → ME
  • 9
    icon of address 17 Manor Road, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-09
    IIF 142 - Director → ME
  • 10
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2012-04-19
    IIF 132 - Director → ME
  • 11
    LB ENVISION NET WORLDWIDE LIMITED - 2007-03-07
    icon of address 2 Western Hill, Blackhill, Consett, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2010-03-10
    IIF 129 - Director → ME
  • 12
    MICHCO 393 LIMITED - 2003-09-12
    icon of address 14 Cathedral Close, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    icon of calendar 2011-10-18 ~ 2017-02-01
    IIF 80 - Director → ME
  • 13
    icon of address 17 Stuart Crescent, Croydon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,788 GBP2016-08-31
    Officer
    icon of calendar 2007-08-31 ~ 2015-06-20
    IIF 53 - Secretary → ME
  • 14
    LEISURE TYNEDALE - 2003-04-01
    icon of address Kendal Leisure Centre, Burton Road, Kendal, Cumbria, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-26 ~ 2007-11-05
    IIF 58 - Director → ME
  • 15
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2017-03-16
    IIF 98 - Director → ME
    icon of calendar 2012-03-09 ~ 2017-01-11
    IIF 61 - Secretary → ME
  • 16
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2017-03-16
    IIF 118 - Director → ME
    icon of calendar 2010-04-23 ~ 2017-01-11
    IIF 62 - Secretary → ME
  • 17
    PRECIS (2630) LIMITED - 2006-10-03
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2017-03-16
    IIF 120 - Director → ME
    icon of calendar 2006-09-28 ~ 2017-01-11
    IIF 57 - Secretary → ME
  • 18
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    NATBEACH LIMITED - 1979-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2017-02-21
    IIF 119 - Director → ME
    icon of calendar 1998-02-04 ~ 2017-01-11
    IIF 52 - Secretary → ME
  • 19
    MAILCHANCE LIMITED - 1989-04-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2017-01-11
    IIF 51 - Secretary → ME
  • 20
    icon of address 115 East Rd, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-02 ~ 2012-08-31
    IIF 143 - Director → ME
  • 21
    icon of address Punchdole Services Ltd, 8 Front Street Shotley Bridge, Consett, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2019-02-19
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-02-19
    IIF 152 - Ownership of shares – 75% or more OE
  • 22
    RAVENSTOCK LIMITED - 1991-12-30
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-12-13 ~ 1998-04-30
    IIF 2 - Secretary → ME
  • 23
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,036 GBP2021-12-31
    Officer
    icon of calendar 2006-05-04 ~ 2014-10-31
    IIF 146 - Director → ME
    icon of calendar 2003-03-20 ~ 2004-09-01
    IIF 134 - Director → ME
    icon of calendar ~ 1998-04-06
    IIF 60 - Director → ME
  • 24
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-07-02
    IIF 128 - Director → ME
  • 25
    icon of address Moore And Smalley, Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-12-08
    IIF 135 - Director → ME
  • 26
    TRIUMPH TRADING PARK MANAGEMENT CO. LIMITED - 2011-04-27
    MERSEYPRIDE ENTERPRISE TRADING PARK MANAGEMENT CO. LIMITED - 1997-02-05
    GOODOAKS LIMITED - 1982-11-17
    icon of address 8 Eastway, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,857 GBP2023-12-31
    Officer
    icon of calendar 1998-05-15 ~ 1999-05-28
    IIF 59 - Director → ME
  • 27
    icon of address Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-23 ~ 1998-04-30
    IIF 1 - Secretary → ME
  • 28
    icon of address 2nd Floor, New Zealand House, Water Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    740 GBP2023-07-31
    Officer
    icon of calendar 2013-02-21 ~ 2018-04-16
    IIF 137 - Director → ME
  • 29
    ZIGUP PLC
    - now
    REDDE NORTHGATE PLC - 2024-05-21
    NORTHGATE PLC - 2020-02-21
    GOODE DURRANT PLC - 1999-09-16
    GOODE DURRANT & MURRAY GROUP PUBLIC LIMITED COMPANY - 1987-01-14
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2016-12-01
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.