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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul John Dunkley

    Related profiles found in government register
  • Mr Paul John Dunkley
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 1 IIF 2 IIF 3
    • The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 5 IIF 6 IIF 7
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 9 IIF 10
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 11
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 12
  • Paul John Dunkley
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 13
  • Mr Paul Dunkley
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 14
    • The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, United Kingdom

      IIF 15
  • Mr Jonathan Paul Dunkley
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 16
    • The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, England

      IIF 17
    • 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 18
  • Dunkley, Paul John
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 19
    • 77 - 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 20
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 21 IIF 22
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 23 IIF 24 IIF 25
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 26
  • Dunkley, Paul John
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 27 IIF 28
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 29
  • Dunkley, Paul John
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 30 IIF 31 IIF 32
    • Icomb Grange, Icomb, Cheltenham, Gloucestershire, GL54 1JE, United Kingdom

      IIF 33
    • Dysart Road, Grantham, Lincolnshire, NG31 7DD, United Kingdom

      IIF 34
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 35 IIF 36 IIF 37
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, Great Britain

      IIF 38
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 43
    • Sydenham Farm, Broadwell, Moreton-in-marsh, Gloucestershire, GL56 0YE, England

      IIF 44
    • 9, Cheyne Walk, Northampton, NN1 5PT

      IIF 45
    • Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 46
    • The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 47
    • Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 48 IIF 49 IIF 50
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 54 IIF 55
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 56
  • Dunkley, Paul John
    British none born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

      IIF 57
    • Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ, England

      IIF 58 IIF 59
    • 24, Haymarket, London, SW1Y 4DG

      IIF 60
  • Mr Paul Dunkley
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Osier Way, Bedfordshire, MK46 5FP, United Kingdom

      IIF 61
    • The Copse, Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 62
    • Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 63
  • Dunkley, Paul
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, United Kingdom

      IIF 64
  • Dunkley, Jonathan Paul
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 65 IIF 66
    • The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, England

      IIF 67
    • The Copse, Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF, England

      IIF 68
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 69
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 70
  • Dunkley, Jonathan Paul
    British ceo born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 71
  • Dunkley, Jonathan Paul
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 72
  • Dunkley, Paul John
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stoke Gap House, Ashton Road, Stoke Bruerne, NN12 7SL

      IIF 73
  • Dunkley, Paul John
    British director born in December 1958

    Registered addresses and corresponding companies
    • The Barn House, 8-10 North Street, Rothersthorpe, Northants, NN6 0DW

      IIF 74 IIF 75 IIF 76
  • Mr Jonathan Paul Dunkley
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 77
  • Dunkley, Paul
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 78
    • The Copse, Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 79
    • Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, NN4 7HB, United Kingdom

      IIF 80
  • Dunkley, Paul John
    British director

    Registered addresses and corresponding companies
    • Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 81
  • Dunkley, Jonathan Paul
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 82
  • Dunkley, Paul John

    Registered addresses and corresponding companies
    • Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 83
child relation
Offspring entities and appointments 54
  • 1
    24HAYMARKET LIMITED
    - now 07936588
    SHARED OFFICE MANAGEMENT LIMITED
    - 2014-12-23 07936588
    24 HAYMARKET LIMITED
    - 2012-10-12 07936588
    24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-03-13 ~ 2015-09-29
    IIF 60 - Director → ME
  • 2
    ALLEN FORD (UK) LIMITED
    - now 04782818
    DE FACTO 1065 LIMITED
    - 2003-12-03 04782818 04576702... (more)
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (17 parents, 1 offspring)
    Officer
    2003-12-02 ~ 2014-12-19
    IIF 54 - Director → ME
  • 3
    ART DISCOVERY LIMITED
    07299752
    The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 68 - Director → ME
  • 4
    AUTOSAVE AFFINITY PARTNERS LIMITED
    - now 05846317
    CORRECT DETAIL LIMITED - 2007-02-07
    9 Cheyne Walk, Northampton
    Dissolved Corporate (11 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 71 - Director → ME
    2011-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 5
    AUTOVISTA BIDCO LIMITED
    11736778
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-02-01 ~ 2024-03-01
    IIF 43 - Director → ME
  • 6
    AUTOVISTA GROUP LIMITED
    - now 05763626
    EUROTAXGLASS'S LIMITED
    - 2016-10-13 05763626
    CANDLE UK LIMITED - 2010-07-15
    PAYHURST LIMITED - 2006-05-05
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2010-10-28 ~ 2019-06-21
    IIF 41 - Director → ME
  • 7
    AUTOVISTA HOLDCO UK LIMITED
    - now 05763636
    CANDLE HOLDCO UK LIMITED
    - 2016-10-13 05763636
    NOTEHURST LIMITED - 2006-05-11
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (34 parents, 257 offsprings)
    Officer
    2010-10-28 ~ 2019-06-21
    IIF 40 - Director → ME
  • 8
    BARRY MCGUIGAN ENTERPRISES LIMITED
    - now 06695024
    DE FACTO 1663 LIMITED
    - 2009-02-24 06695024 06432804... (more)
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 9
    CAMDEN COMMERCIAL PROPERTY LIMITED
    - now 05479148
    CAMDEN VENTURES LIMITED
    - 2020-07-22 05479148 12410496
    CMG (2005) LIMITED
    - 2005-11-14 05479148 06275636
    RAFTMANOR LIMITED
    - 2005-10-11 05479148
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2005-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    CAMDEN FLEET SOLUTIONS LIMITED - now
    CCFS (2) LIMITED
    - 2008-06-03 03735655 04856489... (more)
    INCHCAPE AUTOMOTIVE LIMITED
    - 2007-06-08 03735655 02134302... (more)
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (39 parents)
    Officer
    2007-06-01 ~ 2007-09-18
    IIF 53 - Director → ME
  • 11
    CAMDEN HOLDINGS LIMITED
    12505804 03251401
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2020-03-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CAMDEN MIDCO LIMITED
    06355634
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (5 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    CAMDEN MOTOR GROUP LIMITED
    - now 04672638 04190913
    CMGL (1) LIMITED
    - 2004-09-07 04672638 04190913
    DE FACTO 1045 LIMITED
    - 2003-07-08 04672638 04615349... (more)
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (9 parents)
    Officer
    2003-06-13 ~ now
    IIF 22 - Director → ME
  • 14
    CAMDEN MOTORS (HOLDINGS) LIMITED
    - now 03251401 12505804
    DE FACTO 532 LIMITED
    - 1996-12-31 03251401 03264425... (more)
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (10 parents)
    Officer
    1996-11-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    CAMDEN MOTORS (TRUSTEES) LIMITED
    - now 03264628
    DE FACTO 535 LIMITED
    - 1996-11-28 03264628 00178001... (more)
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    1996-11-14 ~ dissolved
    IIF 37 - Director → ME
    2006-02-17 ~ 2007-07-03
    IIF 81 - Secretary → ME
  • 16
    CAMDEN MOTORS LIMITED
    00312159
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (8 parents)
    Officer
    (before 1992-04-06) ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    CAMDEN PROPERTY DEVELOPMENT LIMITED
    - now 08610418
    DE FACTO 2034 LIMITED
    - 2013-07-26 08610418 09115874... (more)
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Officer
    2013-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-15
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    CAMDEN TOPCO LIMITED
    06355635
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (7 parents)
    Officer
    2007-09-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CAMDEN VENTURES LIMITED
    - now 12410496 05479148
    CLEAR WAY VENTURES LIMITED
    - 2020-07-23 12410496
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-01-17 ~ 2026-03-26
    IIF 80 - Director → ME
    2020-08-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-02-10
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    2021-02-10 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CANDLE TOPCO UK LIMITED
    - now 05763647
    NOTEDEW LIMITED - 2006-05-11
    55 Baker Street, London
    Dissolved Corporate (18 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 39 - Director → ME
  • 21
    CAR SHOPS LIMITED
    - now 05331512 04856488
    CS (2005) LIMITED
    - 2005-11-14 05331512 04856488
    THE EMPLOYMENT BANK LIMITED
    - 2005-10-11 05331512
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2011-09-21 ~ 2020-03-03
    IIF 72 - Director → ME
    2005-10-10 ~ 2017-02-16
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CARDIUM PRODUCTS LIMITED
    09842779
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2021-02-10 ~ now
    IIF 69 - Director → ME
    2017-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHA (2005) LIMITED
    - now 05471124
    DAWES ENTERPRISES LTD
    - 2005-10-11 05471124
    RISE PROMOTIONS LTD - 2005-09-23
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (13 parents)
    Officer
    2005-10-10 ~ 2014-12-19
    IIF 55 - Director → ME
  • 24
    CHARLES H.ALLEN LIMITED
    00532556
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (14 parents, 1 offspring)
    Officer
    1997-12-30 ~ 2014-12-19
    IIF 29 - Director → ME
  • 25
    CM MANAGEMENT LIMITED
    10792230
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-05-26 ~ 2026-03-03
    IIF 78 - Director → ME
    Person with significant control
    2017-05-26 ~ 2026-03-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CMG 2007 LIMITED
    - now 06275636 05479148
    DE FACTO 1499 LIMITED
    - 2007-06-27 06275636 06497127... (more)
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2007-06-26 ~ 2014-08-08
    IIF 34 - Director → ME
  • 27
    CMGL (1) LIMITED
    - now 04190913 04672638
    CAMDEN MOTOR GROUP LIMITED
    - 2004-09-07 04190913 04672638
    LONDON LAW NAMEGUARD 2 LIMITED
    - 2001-12-20 04190913 04190907
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (9 parents)
    Officer
    2001-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    CRYSTAL MOTOR GROUP LIMITED
    - now 04813767 04936746
    CRYSTAL OF GRANTHAM LIMITED - 2005-02-16
    ANSWEROFFICE LIMITED - 2003-09-01
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2007-09-24 ~ 2014-08-08
    IIF 33 - Director → ME
  • 29
    CS (2005) LIMITED
    - now 04856488 05331512
    CAR SHOPS LIMITED
    - 2005-11-14 04856488 05331512
    DE FACTO 1076 LIMITED
    - 2003-12-03 04856488 04525994... (more)
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (8 parents)
    Officer
    2003-12-02 ~ 2017-02-16
    IIF 47 - Director → ME
  • 30
    CVL (USA) LIMITED
    - now 07621269
    DE FACTO 1855 LIMITED
    - 2011-05-10 07621269 06662824... (more)
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    DAVENTRY SHOPFITTERS LIMITED
    01201472
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (7 parents)
    Officer
    1999-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 32
    DFI CAPITAL LIMITED
    12387661
    The Copse Bloxham Mill, Barford Road, Bloxham, Banbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 33
    DIAL CONTRACTS LIMITED
    00707749
    165 Bath Road, Slough, Berkshire
    Active Corporate (38 parents, 3 offsprings)
    Officer
    (before 1992-04-09) ~ 1996-11-29
    IIF 74 - Director → ME
  • 34
    DIAL VEHICLE MANAGEMENT SERVICES LIMITED - now
    BARCLAYS VEHICLE MANAGEMENT SERVICES LIMITED
    - 2000-07-04 00411970
    RING WEST MOTORS LIMITED - 1994-04-06
    165 Bath Road, Slough, Berkshire
    Active Corporate (25 parents)
    Officer
    1994-05-11 ~ 1996-11-29
    IIF 75 - Director → ME
  • 35
    DIRECT AUTO FINANCE LIMITED
    03412137
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (30 parents)
    Officer
    1997-12-17 ~ 2002-12-10
    IIF 76 - Director → ME
  • 36
    DIRECT AUTO FINANCIAL SERVICES LIMITED
    03444409
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (30 parents)
    Officer
    1997-12-17 ~ 2002-12-10
    IIF 52 - Director → ME
  • 37
    DUNKLEY FAMILY INVESTMENTS LIMITED
    09586478
    The Copse Bloxham Mill, Barford Road, Bloxham, England
    Active Corporate (3 parents)
    Officer
    2015-05-12 ~ now
    IIF 67 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ELITE SPORTS SHOES LIMITED
    14995281
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 70 - Director → ME
  • 39
    FLEET SOLUTIONS (SCOTLAND) LIMITED - now
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED
    - 2007-11-13 SC196790
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2007-06-01 ~ 2007-10-18
    IIF 50 - Director → ME
  • 40
    HOWPER 260 LIMITED
    02625043 03735655... (more)
    8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate (36 parents)
    Officer
    2007-06-01 ~ 2007-09-18
    IIF 48 - Director → ME
  • 41
    IAN POULTER ENTERPRISES LIMITED
    - now 05780208
    DE FACTO 1366 LIMITED
    - 2006-06-20 05780208 05820852... (more)
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents)
    Officer
    2006-06-14 ~ now
    IIF 21 - Director → ME
    2006-06-14 ~ 2006-11-22
    IIF 83 - Secretary → ME
  • 42
    MERIDIAN BMW LIMITED
    - now 03401114
    DE FACTO 638 LIMITED
    - 1997-07-25 03401114 03389957... (more)
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    1997-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 43
    NORTHAMPTON MOTOR AUCTION LIMITED
    - now 03401152
    MERIDIAN AUDI LIMITED
    - 2004-07-29 03401152
    DE FACTO 637 LIMITED
    - 1997-07-11 03401152 03121752... (more)
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    1997-07-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 44
    OLD BAILEY 2005 LLP
    OC318823
    22 York Buildings John Adams Street, London
    Dissolved Corporate (82 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 73 - LLP Member → ME
  • 45
    ONETOUCH MARKETING TECHNOLOGY LIMITED
    08721685
    Langley House, Park Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-11 ~ 2018-04-18
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 12 - Has significant influence or control OE
  • 46
    PATTONAIR GROUP LIMITED
    - now 07525301
    QUICKSILVER HOLDCO LIMITED
    - 2012-03-30 07525301
    DE FACTO 1848 LIMITED - 2011-05-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2011-07-29 ~ 2013-11-05
    IIF 58 - Director → ME
  • 47
    PATTONAIR HOLDINGS LIMITED
    - now 07525433
    QUICKSILVER TOPCO LIMITED
    - 2012-05-16 07525433
    DE FACTO 1846 LIMITED - 2011-05-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (24 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2015-01-27
    IIF 59 - Director → ME
  • 48
    PROVIDENT YES CAR CREDIT LIMITED - now
    DE FACTO 946 LIMITED
    - 2003-06-18 04253314 03408468... (more)
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (25 parents)
    Officer
    2001-12-20 ~ 2002-12-10
    IIF 51 - Director → ME
  • 49
    QUICKSILVER MIDCO LIMITED
    - now 07525408 07603042... (more)
    DE FACTO 1847 LIMITED - 2011-05-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (18 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2015-01-27
    IIF 57 - Director → ME
  • 50
    SPIRIT FLEET SOLUTIONS LIMITED
    - now 06784644
    CAMDEN HOLDCO LIMITED
    - 2009-03-26 06784644
    DE FACTO 1677 LIMITED
    - 2009-01-15 06784644 06580447... (more)
    9 Cheyne Walk, Northampton
    Dissolved Corporate (9 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 45 - Director → ME
  • 51
    STRIKE GEAR LIMITED
    11024192
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ 2021-04-05
    IIF 30 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    TOUCH MARKETING ACTIVATION LIMITED
    08062650
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-10-13 ~ 2018-04-18
    IIF 44 - Director → ME
  • 53
    WELL DAY LIMITED
    15475953
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents)
    Officer
    2024-02-09 ~ now
    IIF 65 - Director → ME
  • 54
    YES CAR CREDIT LIMITED - now
    S.P.A. HOLDINGS LIMITED
    - 2003-08-14 03459042
    SUPERDIGIT LIMITED - 1997-11-25
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (38 parents, 5 offsprings)
    Officer
    1997-12-17 ~ 2002-12-10
    IIF 49 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.