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

Mr Frank Douglas Lord

    Related profiles found in government register
  • Mr Frank Douglas Lord
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 1 IIF 2
    • icon of address Stubbin Wood School, Common Lane, Shirebrook, Mansfield, NG20 8QF, United Kingdom

      IIF 3
  • Mr Frank Lord
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 4
  • Lord, Frank Douglas
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Mount, Station Road, Bakewell, DE45 1GA, England

      IIF 5
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 6
    • icon of address 10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

      IIF 7
    • icon of address The Gables, School Lane, Taddington, Derbyshire, SK17 9TW

      IIF 8
  • Lord, Frank Douglas
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 9
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 10
  • Lord, Frank Douglas
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobility In Motion Hq, Unit 13, Salcombe Road, Alfreton, DE55 7RG, United Kingdom

      IIF 11
    • icon of address Castle Mount, Station Road, Bakewell, Derbyshire, DE45 1GA, England

      IIF 12 IIF 13
    • icon of address Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire, S75 3ET

      IIF 14
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 15
    • icon of address The Gables, School Lane, Taddington, Buxton, Derbyshire, SK17 9TW, United Kingdom

      IIF 16 IIF 17
    • icon of address Babington House, Mallard Way, Pride Park, Derby, DE24 8GX

      IIF 18 IIF 19 IIF 20
    • icon of address Babington House, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 21
    • icon of address C/o Wilson & Co, Hewitts Avenue, Hewitts Circus, Grimsby, North East Lincolnshire, DN36 4SE, United Kingdom

      IIF 22
    • icon of address C/o Wilson & Co, Hewitts Avenue, Humberston, Grimsby, DN36 4SE, United Kingdom

      IIF 23
    • icon of address 1, Craven Hill, London, England, W2 3EN, United Kingdom

      IIF 24
    • icon of address Stubbin Wood School, Common Lane, Shirebrook, Mansfield, NG20 8QF, United Kingdom

      IIF 25
    • icon of address The Gables, School Lane, Taddington, Derbyshire, SK17 9TW

      IIF 26 IIF 27 IIF 28
  • Lord, Frank Douglas
    British non executive director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, School Lane, Taddington, Buxton, Derbyshire, SK17 9TW, England

      IIF 35
  • Lord, Frank Douglas
    British non-executive director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, School Lane, Taddington, Derbyshire, SK17 9TW

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address C/o Wilson & Co Hewitts Avenue, Hewitts Circus, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -718,132 GBP2023-12-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 22 - Director → ME
  • 3
    HEATPOOL ENTERPRISES LIMITED - 1994-02-25
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Babington House Mallard Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 7
    PREMIER EDUCATION GROUP PLC - 2020-10-21
    PREMIER SPORTS HOLDINGS PLC - 2017-04-10
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Hewitts Avenue Hewitts Circus, Humberston, Grimsby, South Humberside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Wilson & Co Hewitts Avenue, Humberston, Grimsby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    FORESTER GRANT SPECIAL SERVICES LIMITED - 2006-03-29
    N.S. (WESTERN) LIMITED - 2002-06-27
    CHERRY TREE HOMES LIMITED - 2002-05-23
    BLACK THORN COMMERCIAL LIMITED - 2001-06-20
    icon of address 17 Bolton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2006-03-29
    IIF 8 - Director → ME
  • 2
    TAUNTON AUDI LIMITED - 2006-03-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2013-02-20
    IIF 16 - Director → ME
  • 3
    icon of address 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,754 GBP2024-07-31
    Officer
    icon of calendar 2009-11-27 ~ 2016-04-14
    IIF 21 - Director → ME
  • 4
    icon of address 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,654,829 GBP2024-07-31
    Officer
    icon of calendar 2009-11-17 ~ 2016-04-14
    IIF 24 - Director → ME
  • 5
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2014-12-01
    IIF 15 - Director → ME
  • 6
    SUBMITGRAND LIMITED - 1994-12-22
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2000-12-14
    IIF 34 - Director → ME
  • 7
    SILBURY 168 LIMITED - 2003-12-18
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-27 ~ 2011-10-14
    IIF 36 - Director → ME
  • 8
    DERBYSHIRE CONNEXIONS SERVICE LIMITED - 2004-05-19
    DERBYSHIRE CAREERS SERVICES LIMITED - 2002-10-08
    icon of address 2 Godkin House, Park Road, Ripley, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-05-22
    IIF 30 - Director → ME
  • 9
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-01 ~ 1999-12-20
    IIF 33 - Director → ME
  • 10
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    icon of calendar 1997-06-01 ~ 1999-12-20
    IIF 26 - Director → ME
  • 11
    BABINGTON APPRENTICESHIPS LIMITED - 2021-08-13
    TRAINING FOR TODAY LTD - 2014-08-06
    RETSOF (UK) LTD - 2000-09-06
    icon of address 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -209 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2012-08-03 ~ 2016-04-14
    IIF 20 - Director → ME
  • 12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ 2023-06-29
    IIF 13 - Director → ME
  • 13
    icon of address 55 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2016-04-14
    IIF 19 - Director → ME
  • 14
    icon of address Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    3,590,000 GBP2024-07-31
    Officer
    icon of calendar 2002-12-13 ~ 2021-12-31
    IIF 14 - Director → ME
  • 15
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2000-12-14
    IIF 27 - Director → ME
  • 16
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2000-12-14
    IIF 32 - Director → ME
  • 17
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    icon of calendar 1997-06-01 ~ 1999-12-20
    IIF 31 - Director → ME
  • 18
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    icon of address Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ 1999-12-20
    IIF 28 - Director → ME
  • 19
    SHERWOODS (DARLINGTON) LIMITED - 2018-12-10
    EQUALMUSIC TRADING LIMITED - 1994-02-01
    icon of address Sherwoods Motor Group Crowther Road, Crowther Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,033,189 GBP2023-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2017-02-21
    IIF 7 - Director → ME
  • 20
    SILVER STREET MOTORS LIMITED - 2011-11-16
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-22 ~ 2013-02-20
    IIF 17 - Director → ME
  • 21
    icon of address Stubbin Wood School Common Lane, Shirebrook, Mansfield, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-24 ~ 2021-08-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-08-31
    IIF 3 - Right to appoint or remove directors OE
  • 22
    WWP INVESTMENTS LIMITED - 2015-12-03
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    482,501 GBP2018-12-31
    Officer
    icon of calendar 2018-11-21 ~ 2023-06-29
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.