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

Dunkley, Paul John

    Related profiles found in government register
  • 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 1
    • 77 - 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 2
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 3 IIF 4
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 5 IIF 6 IIF 7
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 8
  • 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 9 IIF 10
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 11
  • 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 12 IIF 13 IIF 14
    • Icomb Grange, Icomb, Cheltenham, Gloucestershire, GL54 1JE, United Kingdom

      IIF 15
    • Dysart Road, Grantham, Lincolnshire, NG31 7DD, United Kingdom

      IIF 16
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 17 IIF 18 IIF 19
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, Great Britain

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

      IIF 21 IIF 22 IIF 23
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 25
    • Sydenham Farm, Broadwell, Moreton-in-marsh, Gloucestershire, GL56 0YE, England

      IIF 26
    • 9, Cheyne Walk, Northampton, NN1 5PT

      IIF 27
    • Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 28
    • The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 29
    • Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 30 IIF 31 IIF 32
    • Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 36 IIF 37
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 38
  • 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 39
    • Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ, England

      IIF 40 IIF 41
    • 24, Haymarket, London, SW1Y 4DG

      IIF 42
  • 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 43
  • 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 44
  • 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 45 IIF 46 IIF 47
  • Dunkley, Paul John
    British director

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

      IIF 48
  • Dunkley, Jonathan Paul
    British born in April 1984

    Resident in England

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

      IIF 49
  • 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 50
  • 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 51
  • 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 52
    • The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, United Kingdom

      IIF 53
  • 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 54
    • The Copse, Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 55
    • Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, NN4 7HB, United Kingdom

      IIF 56
  • 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 57 IIF 58 IIF 59
    • The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 61 IIF 62 IIF 63
    • 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 65 IIF 66
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 67
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 68
  • 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 69
  • Dunkley, Paul John

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

      IIF 70
  • Mr Jonathan Paul Dunkley
    British born in April 1984

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 72 IIF 73
    • The Copse, Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF, England

      IIF 74
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 75
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 76 IIF 77
  • 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 78
    • The Copse, Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

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

      IIF 80
  • Mr Jonathan Paul Dunkley
    British born in April 1984

    Resident in United Kingdom

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

      IIF 81
    • Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,432,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-01-15 ~ now
    IIF 74 - Director → ME
  • 2
    CORRECT DETAIL LIMITED - 2007-02-07
    9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 20 - Director → ME
    2013-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 3
    DE FACTO 1663 LIMITED - 2009-02-24
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CAMDEN VENTURES LIMITED - 2020-07-22
    CMG (2005) LIMITED - 2005-11-14
    RAFTMANOR LIMITED - 2005-10-11
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2020-03-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CMGL (1) LIMITED - 2004-09-07
    DE FACTO 1045 LIMITED - 2003-07-08
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2003-06-13 ~ now
    IIF 4 - Director → ME
  • 8
    DE FACTO 532 LIMITED - 1996-12-31
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    1996-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    DE FACTO 535 LIMITED - 1996-11-28
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    1996-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    DE FACTO 2034 LIMITED - 2013-07-26
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2013-07-26 ~ now
    IIF 1 - Director → ME
  • 12
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    2007-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CLEAR WAY VENTURES LIMITED - 2020-07-23
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-08-11 ~ now
    IIF 73 - Director → ME
    2020-01-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    NOTEDEW LIMITED - 2006-05-11
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 15
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,792,038 GBP2021-03-31
    Officer
    2017-02-28 ~ now
    IIF 8 - Director → ME
    2021-02-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-05-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CAMDEN MOTOR GROUP LIMITED - 2004-09-07
    LONDON LAW NAMEGUARD 2 LIMITED - 2001-12-20
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    2001-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    DE FACTO 1855 LIMITED - 2011-05-10
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    1999-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 20
    The Copse Bloxham Mill, Barford Road, Bloxham, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 21
    The Copse Bloxham Mill, Barford Road, Bloxham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,975,902 GBP2024-04-05
    Officer
    2015-05-12 ~ now
    IIF 49 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 76 - Director → ME
  • 23
    DE FACTO 1366 LIMITED - 2006-06-20
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    2006-06-14 ~ now
    IIF 3 - Director → ME
  • 24
    DE FACTO 638 LIMITED - 1997-07-25
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Has significant influence or controlOE
  • 25
    MERIDIAN AUDI LIMITED - 2004-07-29
    DE FACTO 637 LIMITED - 1997-07-11
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 44 - LLP Member → ME
  • 27
    CAMDEN HOLDCO LIMITED - 2009-03-26
    DE FACTO 1677 LIMITED - 2009-01-15
    9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 27 - Director → ME
  • 28
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents)
    Officer
    2024-02-09 ~ now
    IIF 72 - Director → ME
Ceased 30
  • 1
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    24 HAYMARKET LIMITED - 2012-10-12
    24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    681,792 GBP2025-02-28
    Officer
    2012-03-13 ~ 2015-09-29
    IIF 42 - Director → ME
  • 2
    DE FACTO 1065 LIMITED - 2003-12-03
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-12-02 ~ 2014-12-19
    IIF 36 - Director → ME
  • 3
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-02-01 ~ 2024-03-01
    IIF 25 - Director → ME
  • 4
    EUROTAXGLASS'S LIMITED - 2016-10-13
    CANDLE UK LIMITED - 2010-07-15
    PAYHURST LIMITED - 2006-05-05
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-10-28 ~ 2019-06-21
    IIF 23 - Director → ME
  • 5
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    NOTEHURST LIMITED - 2006-05-11
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-10-28 ~ 2019-06-21
    IIF 22 - Director → ME
  • 6
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-01 ~ 2007-09-18
    IIF 35 - Director → ME
  • 7
    DE FACTO 535 LIMITED - 1996-11-28
    77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2006-02-17 ~ 2007-07-03
    IIF 48 - Secretary → ME
  • 8
    DE FACTO 2034 LIMITED - 2013-07-26
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-15
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 9
    CLEAR WAY VENTURES LIMITED - 2020-07-23
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    2020-01-17 ~ 2021-02-10
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 10
    CS (2005) LIMITED - 2005-11-14
    THE EMPLOYMENT BANK LIMITED - 2005-10-11
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-21 ~ 2020-03-03
    IIF 51 - Director → ME
    2005-10-10 ~ 2017-02-16
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-16
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DAWES ENTERPRISES LTD - 2005-10-11
    RISE PROMOTIONS LTD - 2005-09-23
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (5 parents)
    Equity (Company account)
    104.79 GBP2020-06-30
    Officer
    2005-10-10 ~ 2014-12-19
    IIF 37 - Director → ME
  • 12
    Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-12-30 ~ 2014-12-19
    IIF 11 - Director → ME
  • 13
    DE FACTO 1499 LIMITED - 2007-06-27
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-26 ~ 2014-08-08
    IIF 16 - Director → ME
  • 14
    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 (4 parents)
    Officer
    2007-09-24 ~ 2014-08-08
    IIF 15 - Director → ME
  • 15
    CAR SHOPS LIMITED - 2005-11-14
    DE FACTO 1076 LIMITED - 2003-12-03
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-02 ~ 2017-02-16
    IIF 29 - Director → ME
  • 16
    165 Bath Road, Slough, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1996-11-29
    IIF 45 - Director → ME
  • 17
    BARCLAYS VEHICLE MANAGEMENT SERVICES LIMITED - 2000-07-04
    RING WEST MOTORS LIMITED - 1994-04-06
    165 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    1994-05-11 ~ 1996-11-29
    IIF 46 - Director → ME
  • 18
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1997-12-17 ~ 2002-12-10
    IIF 47 - Director → ME
  • 19
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1997-12-17 ~ 2002-12-10
    IIF 34 - Director → ME
  • 20
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ 2007-10-18
    IIF 32 - Director → ME
  • 21
    8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    2007-06-01 ~ 2007-09-18
    IIF 30 - Director → ME
  • 22
    DE FACTO 1366 LIMITED - 2006-06-20
    The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    2006-06-14 ~ 2006-11-22
    IIF 70 - Secretary → ME
  • 23
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    2016-10-11 ~ 2018-04-18
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 68 - Has significant influence or control OE
  • 24
    QUICKSILVER HOLDCO LIMITED - 2012-03-30
    DE FACTO 1848 LIMITED - 2011-05-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-07-29 ~ 2013-11-05
    IIF 40 - Director → ME
  • 25
    QUICKSILVER TOPCO LIMITED - 2012-05-16
    DE FACTO 1846 LIMITED - 2011-05-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2015-01-27
    IIF 41 - Director → ME
  • 26
    DE FACTO 946 LIMITED - 2003-06-18
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-12-20 ~ 2002-12-10
    IIF 33 - Director → ME
  • 27
    DE FACTO 1847 LIMITED - 2011-05-04
    Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2015-01-27
    IIF 39 - Director → ME
  • 28
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2021-04-05
    IIF 12 - Director → ME
  • 29
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,782 GBP2024-03-31
    Officer
    2014-10-13 ~ 2018-04-18
    IIF 26 - Director → ME
  • 30
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-12-17 ~ 2002-12-10
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.