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

Mrs Catriona Attride

    Related profiles found in government register
  • Mrs Catriona Attride
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1
    • icon of address One, Centenary Way, Birmingham, B3 3AY, England

      IIF 2
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 6
  • Catriona Attride
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Centenary Way, Birmingham, B3 3AY

      IIF 7
    • icon of address 78-84, Colmore Row, Birmingham, B3 2AB, England

      IIF 8
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 9
    • icon of address Parker Plant Limited, Canon Street, Leicester, LE4 6GH, United Kingdom

      IIF 10
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 11 IIF 12
    • icon of address Bloor Holdings, Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP, United Kingdom

      IIF 13
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 14
  • Mr Martin Joseph Mcauley
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 15
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 16
    • icon of address Church Lane, Church Lane, Norton, Worcester, Worcestershire, WR5 2PR, England

      IIF 17
  • Mcauley, Martin Joseph
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Edmund Street, Birmingham, B3 2HJ, England

      IIF 18
    • icon of address Church Lane, Church Lane, Norton, Worcester, Worcestershire, WR5 2PR, England

      IIF 19
    • icon of address The Old Brickworks, Church Lane, Norton, Worcester, Worcestershire, WR5 2PR, United Kingdom

      IIF 20
  • Mcauley, Martin Joseph
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 21 IIF 22
    • icon of address 101 Bransford Road, Worcester, Worcestershire, WR2 4ET

      IIF 23
    • icon of address Church Lane, Church Lane, Norton, Worcester, WR5 2PR, England

      IIF 24
    • icon of address Church Lane, Church Lane, Norton, Worcester, Worcestershire, WR5 2PR, England

      IIF 25
    • icon of address C/o Arctos Holdings, Church Lane, Norton, Worcester, WR5 2PR, England

      IIF 26 IIF 27
  • Mcauley, Martin Joseph
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mcauley, Martin Joseph
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ljl Property Management, 113a Fore St, Kingsbridge, Devon, Uk, TQ7 1BG, England

      IIF 41
  • Mcauley, Martin Joseph
    British property manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 42
  • Attride, Catriona
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 43
    • icon of address 24, King William Street, London, EC4R 9AT, United Kingdom

      IIF 44
  • Attride, Catriona
    British solicitor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 45
    • icon of address 1 St James Court, Whitefriars, Norwich, NR3 1RU

      IIF 46
  • Mcauley, Martin Joseph
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caerleon, 2 Clarence Road, Great Malvern, Worcestershire, WR14 3DU, England

      IIF 47
  • Mcauley, Martin
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church, Church Lane, Norton, Worcester, WR5 2PR, England

      IIF 48
    • icon of address Church Lane, Church Lane, Norton, Worcester, WR5 2PR, England

      IIF 49 IIF 50
  • Mr Martin Joseph Mcauley
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 51
  • Martin Joseph Mcauley, Elizabeth Mary Mcauley, Catriona Attride As Trustees Of The Mcauley Family
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,296 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ABC BUILDING COMPANY LIMITED - 1995-07-26
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 50 - Director → ME
  • 11
    SOURCE CARS DIRECT LTD. - 2014-11-07
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 21 - Director → ME
  • 13
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2022-02-02
    SEVACARE HOLDINGS LIMITED - 2017-12-21
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    UNITED STEELS HOLDING COMPANY LIMITED - 2024-09-20
    icon of address Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,088,636 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    HUDSON KAPEL (HOLDINGS) LIMITED - 2012-04-24
    ROOM 108 (RJ) LIMITED - 1999-10-08
    PANTECH VEHICLE SERVICES LIMITED - 1998-11-20
    MAXELMEX LIMITED - 1993-10-21
    icon of address C/o Arctos Holdings Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 38 - Director → ME
  • 17
    ENSCO 1108 LIMITED - 2015-03-14
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,603,978 GBP2024-12-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 24 King William Street, London, United Kingdom
    Active Corporate (178 parents, 8 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 44 - LLP Member → ME
  • 19
    icon of address 1 St James Court, Whitefriars, Norwich
    Active Corporate (22 parents, 48 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address The Old Brickworks Church Lane, Norton, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Caerleon, 2 Clarence Road, Great Malvern, Worcestershire, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    484,576 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 47 - LLP Member → ME
  • 23
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    567,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    icon of address Parker Plant Limited, Canon Street, Leicester, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PROVE IT '78 HOLDINGS - 2024-06-24
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    HUDSON KAPEL (SECURITIES) LIMITED - 2010-02-22
    SMART REPAIR SYSTEMS LIMITED - 2004-09-02
    icon of address C/o Arctos Holdings Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 26 - Director → ME
  • 27
    SAGER FOLD INVESTMENTS LIMITED - 2018-10-16
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,483 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 29
    icon of address Church Lane Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 34 - Director → ME
Ceased 18
  • 1
    ENSCO 1113 LIMITED - 2015-03-14
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2020-12-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,296 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-24
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    CARS DIRECT GROUP LIMITED - 2010-09-13
    G.B. SERVICES GROUP LIMITED - 2000-01-20
    G B J DEVELOPMENTS LIMITED - 1989-08-07
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2020-12-22
    IIF 49 - Director → ME
  • 4
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-11 ~ 2022-08-11
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    CAZOO SUPPORT SERVICES LIMITED - 2024-06-28
    HUDSON KAPEL LIMITED - 2022-03-11
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2020-12-22
    IIF 18 - Director → ME
  • 6
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-21 ~ 2020-12-22
    IIF 25 - Director → ME
  • 7
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-03
    IIF 45 - Director → ME
  • 8
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2020-12-22
    IIF 48 - Director → ME
  • 9
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2020-12-22
    IIF 29 - Director → ME
  • 10
    icon of address Ljl Property Management 113a Fore St, Kingsbridge, Devon, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,715 GBP2023-12-31
    Officer
    icon of calendar 2016-02-18 ~ 2023-08-12
    IIF 41 - Director → ME
  • 11
    icon of address 5th Floor Centenary Way, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-10-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-25 ~ 2020-12-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-09-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    icon of address Parker Plant Limited, Canon Street, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-11 ~ 2022-08-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2015-10-02
    IIF 43 - LLP Member → ME
  • 16
    TURBINE CONTROL SYSTEMS LIMITED - 1995-03-27
    icon of address 23 Langlands Avenue, South Kelvin Business Park, East Kilbride
    Active Corporate (3 parents)
    Equity (Company account)
    517,629 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-07-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 17
    GW 8104 LIMITED - 2002-11-04
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2020-12-31
    IIF 23 - Director → ME
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,288,177 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE

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.