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

Scott, Paul Clement

    Related profiles found in government register
  • Scott, Paul Clement

    Registered addresses and corresponding companies
    • The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 1 IIF 2 IIF 3
    • The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 5
    • Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 6 IIF 7
    • Unit 19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 8
  • Scott, Paul Clement
    British

    Registered addresses and corresponding companies
  • Scott, Paul Clement
    British accountant

    Registered addresses and corresponding companies
    • The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 42
    • The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 43 IIF 44 IIF 45
  • Scott, Paul Clement
    British company secretary

    Registered addresses and corresponding companies
    • The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 48 IIF 49 IIF 50
    • 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 51 IIF 52
  • Scott, Paul

    Registered addresses and corresponding companies
    • Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 53
  • Scott, Paul
    British

    Registered addresses and corresponding companies
    • Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 54 IIF 55
  • Scott, Paul Clement
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1NR, England

      IIF 56
    • The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 57
    • 5th Floor (south) Dashwood House, 69 Old Broad Street, London, EC2M 1NR, United Kingdom

      IIF 58
    • 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 59
  • Scott, Paul Clement
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 60 IIF 61 IIF 62
    • The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 63 IIF 64 IIF 65
    • Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 74
    • Unit 19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 75
    • Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 76
    • Unit19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 77
    • 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 78
    • 5, Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR, United Kingdom

      IIF 79 IIF 80
  • Scott, Paul Clement
    British company secretary born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul Clement
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 106
  • Clement Scott, Paul
    British company secretary born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 107
child relation
Offspring entities and appointments
Active 3
  • 1
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-07-07 ~ now
    IIF 58 - Director → ME
  • 2
    OVAL (2054) LIMITED - 2005-09-09
    3rd Floor 11 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 107 - Director → ME
    2007-05-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    THE BIDVEST GROUP (UK) LIMITED - 2021-08-19
    Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-07-07 ~ now
    IIF 56 - Director → ME
Ceased 55
  • 1
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    329,010 GBP2024-09-30
    Officer
    2010-11-16 ~ 2018-02-19
    IIF 80 - Director → ME
  • 2
    BRUNSWICK SMALL BUSINESS CENTRE LIMITED - 2002-09-23
    BATCO SMALL BUSINESSES LIMITED - 1993-01-01
    B.A.T INDUSTRIES SMALL BUSINESSES LIMITED - 1985-07-19
    VERNFONT LIMITED - 1981-12-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 89 - Director → ME
    1997-09-29 ~ 2021-06-07
    IIF 19 - Secretary → ME
  • 3
    Great Owl Barn Bicknor Lane, Bicknor, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2001-07-24 ~ 2002-03-06
    IIF 103 - Director → ME
  • 4
    ACTBROOK LIMITED - 2002-10-03
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-09-27 ~ 2021-06-30
    IIF 85 - Director → ME
    2005-09-27 ~ 2021-06-30
    IIF 48 - Secretary → ME
  • 5
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2004-05-24 ~ 2004-06-08
    IIF 102 - Director → ME
    2016-05-30 ~ 2021-06-30
    IIF 60 - Director → ME
    2005-06-30 ~ 2021-06-30
    IIF 11 - Secretary → ME
  • 6
    BIDVEST FOODSERVICE (EUROPE) LIMITED - 2016-09-05
    BID FOODSERVICE (EUROPE) LIMITED - 2013-12-19
    BID FOODSERVICE (UK) LIMITED - 2006-01-20
    TABLESTREAM LIMITED - 2004-04-23
    814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    2006-05-17 ~ 2016-05-30
    IIF 97 - Director → ME
  • 7
    BIDCORP LIMITED - 2016-08-04 05494897
    BIDCORP PLC - 2006-04-18 05494897
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-02-01 ~ 2021-06-30
    IIF 61 - Director → ME
    1994-12-07 ~ 2021-06-30
    IIF 42 - Secretary → ME
  • 8
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29 01979747
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2002-10-31 ~ 2021-06-30
    IIF 84 - Director → ME
    1997-09-29 ~ 2021-06-30
    IIF 16 - Secretary → ME
  • 9
    BIDCORP PROPERTY LIMITED - 2017-06-19 05482412
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-12-18 ~ 2021-06-30
    IIF 88 - Director → ME
    2002-12-18 ~ 2021-06-30
    IIF 50 - Secretary → ME
  • 10
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-07-07 ~ 2025-04-11
    IIF 74 - Director → ME
    2017-09-13 ~ 2021-06-30
    IIF 3 - Secretary → ME
  • 11
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-09-13 ~ 2021-06-30
    IIF 4 - Secretary → ME
  • 12
    CAR TRANSPORT LIMITED - 2009-07-28
    GOULDITAR NO. 374 LIMITED - 1994-08-12 03069056
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2002-10-31 ~ 2020-12-23
    IIF 95 - Director → ME
    1995-02-28 ~ 2020-12-23
    IIF 30 - Secretary → ME
  • 13
    JACOBS OFFSHORE LIMITED - 2007-10-31
    JACOBS & TENVIG OFFSHORE LIMITED - 1988-01-19
    1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1992-02-28
    IIF 33 - Secretary → ME
  • 14
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    ROPNER HOLDINGS LIMITED - 1982-03-29
    130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    1997-06-30 ~ 2006-01-25
    IIF 40 - Secretary → ME
  • 15
    6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    1997-09-29 ~ 2000-05-29
    IIF 36 - Secretary → ME
  • 16
    PRINTLINK LIMITED - 1998-06-05
    Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,422 GBP2024-03-31
    Officer
    2013-07-25 ~ 2019-12-24
    IIF 76 - Director → ME
    2013-07-25 ~ 2017-08-14
    IIF 53 - Secretary → ME
    2018-02-06 ~ 2019-12-24
    IIF 7 - Secretary → ME
  • 17
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    2002-10-31 ~ 2006-01-25
    IIF 99 - Director → ME
    1997-04-18 ~ 2006-01-25
    IIF 51 - Secretary → ME
  • 18
    DART TERMINALS LIMITED - 2006-10-25
    PACKLOCK LIMITED - 2005-09-30
    130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-10-31 ~ 2006-01-25
    IIF 104 - Director → ME
    1999-04-20 ~ 2006-01-25
    IIF 38 - Secretary → ME
  • 19
    DART DIRECT LIMITED - 2006-11-10
    ONTIME SHIPPING LIMITED - 2005-06-24
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    MILLDALE LIMITED - 1997-09-18
    TERMPRIDE LIMITED - 1989-02-20
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2002-10-31 ~ 2006-01-25
    IIF 100 - Director → ME
    1998-03-02 ~ 2006-01-25
    IIF 34 - Secretary → ME
  • 20
    RAPID 7953 LIMITED - 1989-05-12
    130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,394 GBP2023-12-31
    Officer
    2002-10-31 ~ 2006-01-25
    IIF 59 - Director → ME
    1997-03-20 ~ 2006-01-25
    IIF 37 - Secretary → ME
  • 21
    MOTOR RECOVERY LIMITED - 2013-03-25
    Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-07-25 ~ 2019-12-24
    IIF 75 - Director → ME
    2018-01-06 ~ 2019-12-24
    IIF 8 - Secretary → ME
    2013-07-25 ~ 2017-08-14
    IIF 55 - Secretary → ME
  • 22
    3rd Floor, 114a Cromwell Road 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,590 GBP2024-03-31
    Officer
    1993-07-23 ~ 1994-05-05
    IIF 78 - Director → ME
    1993-07-23 ~ 1994-05-05
    IIF 35 - Secretary → ME
  • 23
    SPEED 7682 LIMITED - 1999-06-25
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 101 - Director → ME
    1999-06-15 ~ 2021-06-07
    IIF 41 - Secretary → ME
  • 24
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 91 - Director → ME
    1997-04-18 ~ 2021-06-07
    IIF 17 - Secretary → ME
  • 25
    ANDRABURY LIMITED - 1982-09-07
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-30
    IIF 82 - Director → ME
    1997-09-29 ~ 2021-06-30
    IIF 14 - Secretary → ME
  • 26
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 86 - Director → ME
    1997-06-25 ~ 2021-06-07
    IIF 15 - Secretary → ME
  • 27
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29 01471623
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    TASKPLACE LIMITED - 1986-06-13 01471623
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 90 - Director → ME
    1997-09-29 ~ 2021-06-07
    IIF 13 - Secretary → ME
  • 28
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ 2021-06-07
    IIF 62 - Director → ME
    2010-09-23 ~ 2021-06-07
    IIF 2 - Secretary → ME
  • 29
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13 03113250
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 93 - Director → ME
    1997-04-11 ~ 2021-06-07
    IIF 18 - Secretary → ME
  • 30
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 92 - Director → ME
    1999-10-29 ~ 2021-06-07
    IIF 21 - Secretary → ME
  • 31
    JACOBS ONTIME LIMITED - 2000-08-01 01494731
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 87 - Director → ME
    1997-09-29 ~ 2021-06-07
    IIF 12 - Secretary → ME
  • 32
    KINGSHOTT HOLDINGS LIMITED - 2003-07-25 04552996, 04785192
    GOULDITAR NO.250 LIMITED - 1993-04-01
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2002-04-30
    IIF 52 - Secretary → ME
  • 33
    DANEL SYSTEMS LIMITED - 2003-07-09
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2021-06-30
    IIF 106 - Director → ME
    2006-02-10 ~ 2021-06-30
    IIF 10 - Secretary → ME
  • 34
    NORMANSHURST ESTATE COMPANY LIMITED - 1999-12-07
    5 Normanhurst Gardens, Catsfield, Battle, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2001-07-24 ~ 2002-10-04
    IIF 98 - Director → ME
  • 35
    ONTIME (SERVICE GARAGE) RESCUE & RECOVERY LIMITED - 2009-03-31
    SERVICE GARAGE RECOVERY & REPAIRS LIMITED - 2000-08-17
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 73 - Director → ME
    1999-10-06 ~ 2020-12-23
    IIF 27 - Secretary → ME
  • 36
    ONTIME (KENFIELD) RESCUE & RECOVERY LIMITED - 2009-03-31
    KENFIELD RECOVERY SOUTHERN LIMITED - 2000-08-17
    TILLBROOK LIMITED - 1991-01-09
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 63 - Director → ME
    1998-07-21 ~ 2020-12-23
    IIF 43 - Secretary → ME
  • 37
    ONTIME (ARCADE) RESCUE & RECOVERY LIMITED - 2009-03-31
    ARCADE RESCUE & RECOVERY LIMITED - 2000-08-17
    J P HOLDINGS (UK) LIMITED - 1998-12-31
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 69 - Director → ME
    1998-07-21 ~ 2020-12-23
    IIF 45 - Secretary → ME
  • 38
    ONTIME (GLYDE) RESCUE & RECOVERY LIMITED - 2009-03-31
    GLYDE MOTORS LIMITED - 2000-08-17
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 64 - Director → ME
    1999-05-21 ~ 2020-12-23
    IIF 23 - Secretary → ME
  • 39
    ONTIME (COURTS) RESCUE & RECOVERY LIMITED - 2009-03-31
    COURTS RECOVERY LIMITED - 2000-08-17 04054759
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 70 - Director → ME
    1998-04-16 ~ 2020-12-23
    IIF 24 - Secretary → ME
  • 40
    ONTIME (KENFIELD MOTORS) RESCUE & RECOVERY LIMITED - 2009-03-31
    KENFIELD MOTORS RECOVERY LIMITED - 2000-08-17
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 79 - Director → ME
    1998-07-21 ~ 2020-12-23
    IIF 44 - Secretary → ME
  • 41
    COURTS RECOVERY LIMITED - 2006-09-13 02844381
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2002-10-31 ~ 2020-12-23
    IIF 96 - Director → ME
    2000-08-17 ~ 2020-12-23
    IIF 25 - Secretary → ME
  • 42
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2010-04-06 ~ 2020-12-23
    IIF 65 - Director → ME
    2010-04-06 ~ 2020-12-23
    IIF 5 - Secretary → ME
  • 43
    SHEERTRUCK INTERNATIONAL LIMITED - 2002-03-28
    SHEERTRUCKS LIMITED - 1988-12-22
    DUGVILLE LIMITED - 1978-12-31
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 68 - Director → ME
    1998-06-22 ~ 2020-12-23
    IIF 28 - Secretary → ME
  • 44
    BIDCORP ONTIME LIMITED - 2003-03-12
    JACOBS ONTIME LIMITED - 2002-09-23 02461065
    JACOBS TRANSPORTATION LIMITED - 2000-08-01 02461065
    SHEERTRUCKS HOLDINGS LIMITED - 1998-05-29
    TROY INTERNATIONAL HOLDINGS LIMITED - 1987-09-04
    SHEERTRUCKS HOLDINGS LIMITED - 1983-02-02
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 71 - Director → ME
    1996-07-26 ~ 2020-12-23
    IIF 22 - Secretary → ME
  • 45
    ONTIME INTERNATIONAL LOGISTICS LIMITED - 2006-06-06
    HORIZON FREIGHT LIMITED - 1999-01-22
    FERNDON LIMITED - 1994-03-31
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2002-10-31 ~ 2020-12-23
    IIF 57 - Director → ME
    1999-01-13 ~ 2020-12-23
    IIF 29 - Secretary → ME
  • 46
    GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED - 2012-12-12
    ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED - 2012-12-06
    ARCADE AUTOMOTIVE LIMITED - 2002-03-28
    TIPTOE LIMITED - 1999-03-01
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    2009-10-14 ~ 2020-11-23
    IIF 66 - Director → ME
    1997-09-30 ~ 2020-12-23
    IIF 46 - Secretary → ME
  • 47
    ARCADE TRAFFIC MANAGEMENT LIMITED - 2009-03-31 03113250
    M.L. CAR PARKS LIMITED - 1999-03-01
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ 2020-12-23
    IIF 67 - Director → ME
    1997-11-28 ~ 2020-12-23
    IIF 26 - Secretary → ME
  • 48
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2005-12-02 02450443
    ONTIME RESCUE & RECOVERY LIMITED - 2003-09-12
    ARCADE GROUP LIMITED - 2000-08-02
    ARCADE TRAFFIC MANAGEMENT LIMITED - 1999-01-13 00873786
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2010-06-07 ~ 2020-12-23
    IIF 72 - Director → ME
    1996-10-04 ~ 2020-12-23
    IIF 31 - Secretary → ME
  • 49
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-06-29 ~ 2021-06-07
    IIF 83 - Director → ME
    2005-06-29 ~ 2021-06-07
    IIF 49 - Secretary → ME
  • 50
    D H MANSFIELD (STOKE) LIMITED - 2013-07-17
    Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-25 ~ 2019-12-24
    IIF 77 - Director → ME
    2018-01-06 ~ 2019-12-24
    IIF 6 - Secretary → ME
    2013-07-25 ~ 2017-08-14
    IIF 54 - Secretary → ME
  • 51
    TRUST UNION PROPERTIES (NUMBER TWENTY-FOUR) LIMITED - 1993-09-08
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-04-23 ~ 2021-06-30
    IIF 81 - Director → ME
    1997-09-29 ~ 2021-06-30
    IIF 20 - Secretary → ME
  • 52
    JACOBS & PARTNERS LIMITED - 2007-05-18
    GOULDITAR NO. 437 LIMITED - 1995-11-17 02941332
    Tower Bridge House, St. Katharine's Way, London, England
    Active Corporate (3 parents)
    Officer
    1995-10-31 ~ 1996-06-07
    IIF 39 - Secretary → ME
  • 53
    THE BIDVEST GROUP (UK) LIMITED - 2021-08-19
    Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-09-13 ~ 2021-06-30
    IIF 1 - Secretary → ME
  • 54
    EMBASSY HOMES LIMITED - 2005-03-23 01281129
    SHIELDNOTE LIMITED - 1979-12-31
    The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-31 ~ 2021-06-07
    IIF 94 - Director → ME
    1997-09-29 ~ 2021-06-07
    IIF 9 - Secretary → ME
  • 55
    ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED - 2010-08-26
    ABBEYDALE VEHICLE SERVICES LIMITED - 2005-06-24
    RAPID 6375 LIMITED - 1988-09-05
    The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2003-04-25 ~ 2005-04-28
    IIF 105 - Director → ME
    1997-09-30 ~ 2020-12-23
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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