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

Jonathan Olsen

    Related profiles found in government register
  • Jonathan Olsen
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 1
  • Olsen, Jonathan Robert
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 2
  • Olsen, Jonathan
    British investor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 3
  • Mr Jonathan Robert Lunau Olsen
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgmount, Lawbrook Lane, Peaslake, Guildford, Surrey, GU5 9QW

      IIF 4
  • Mr Jonathan Robert Olsen
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 5
    • Ridgmount, Lawbrook Lane, Peaslake, Guildford, GU5 9QW, England

      IIF 6
  • Olsen, Jonathan Robert
    British charity trustee born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridgmount, Lawbrook Lane, Guildford, GU5 9QW, United Kingdom

      IIF 7
  • Olsen, Jonathan Robert
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 8
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 9 IIF 10
    • Ridgmount, Lawbrook Lane, Peaslake, Guildford, Surrey, GU5 9QW, England

      IIF 11
    • Cleveland House, 33 King Street, London, SW1Y 6RJ, England

      IIF 12
    • Unit 2.09, New Covent Garden Market, London, SW8 5EL, England

      IIF 13
  • Olsen, Jonathan Robert
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan Robert Lunau Olsen
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 81
  • Olsen, Jonathan Robert
    British chartered accountant born in April 1962

    Registered addresses and corresponding companies
    • 13 Spencer Road, Strawberry Hill, Twickenham, Middlesex, TW2 5TH

      IIF 82
  • Olsen, Jonathan Robert
    British

    Registered addresses and corresponding companies
  • Olsen, Jonathan Robert
    British company secretary

    Registered addresses and corresponding companies
    • 80a Mount Ararat Road, Richmond, Surrey, TW10 6PN

      IIF 86 IIF 87
  • Olsen, Jonathan Robert
    South African director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

      IIF 88
  • Olsen, Jonathan

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 24
  • 1
    BCA SMART PREPARED LIMITED - 2013-03-01
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1999-08-19 ~ dissolved
    IIF 50 - director → ME
  • 2
    IMPACT FOODS LTD - 2018-04-26
    Cheyenne Studio, West Street, Farnham, Surrey
    Corporate (5 parents)
    Equity (Company account)
    877,913 GBP2024-03-31
    Officer
    2023-05-15 ~ now
    IIF 13 - director → ME
  • 3
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1999-12-08 ~ dissolved
    IIF 29 - director → ME
  • 4
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1999-12-08 ~ dissolved
    IIF 55 - director → ME
  • 5
    BCA SMART REPAIRS LIMITED - 2013-03-01
    FRESHNAME NO. 257 LIMITED - 1999-06-28
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1999-06-21 ~ dissolved
    IIF 58 - director → ME
  • 6
    ADT AUCTIONS LIMITED - 2006-08-23
    BRITISH CAR AUCTIONS LIMITED - 1997-01-01
    ALNERY NO. 1457 LIMITED - 1995-08-31
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-26 ~ dissolved
    IIF 49 - director → ME
  • 7
    FRESHNAME NO.268 LIMITED - 2000-10-05
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1999-11-30 ~ dissolved
    IIF 45 - director → ME
  • 8
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -110,615 GBP2024-08-31
    Officer
    2016-08-02 ~ now
    IIF 3 - director → ME
    2016-08-02 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FRESHNAME NO. 242 LIMITED - 1998-11-20
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1998-09-28 ~ dissolved
    IIF 33 - director → ME
  • 10
    HAZYDAZE LIMITED - 1998-12-16
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-07 ~ dissolved
    IIF 25 - director → ME
  • 11
    FRESHNAME NO. 243 LIMITED - 1998-11-20
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1998-09-28 ~ dissolved
    IIF 52 - director → ME
  • 12
    The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Corporate (4 parents)
    Officer
    2025-04-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ALNERY NO. 1501 LIMITED - 1995-12-06
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1995-11-28 ~ dissolved
    IIF 53 - director → ME
  • 14
    SMART PREPARED LIMITED - 2013-03-01
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1999-08-19 ~ dissolved
    IIF 48 - director → ME
  • 15
    ALNERY NO. 1502 LIMITED - 1995-12-06
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1995-11-28 ~ dissolved
    IIF 40 - director → ME
  • 16
    INTEGRATED TRANSPORT SOLUTIONS LIMITED - 2000-02-11
    ALNERY NO. 1518 LIMITED - 1996-02-13
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 22 - director → ME
  • 17
    BCA AUTOMOTIV LIMITED - 1999-12-30
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1999-09-22 ~ dissolved
    IIF 43 - director → ME
  • 18
    Ridgmount, Lawbrook Lane, Guildford, United Kingdom
    Corporate (3 parents)
    Officer
    2015-09-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -88 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-07-04 ~ dissolved
    IIF 62 - director → ME
  • 20
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-07-28 ~ dissolved
    IIF 64 - director → ME
  • 21
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-07-28 ~ dissolved
    IIF 63 - director → ME
  • 22
    RIDGE HILL INVESTMENTS LIMITED - 2018-10-23
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    7,080,895 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    ALNERY NO. 1459 LIMITED - 1995-08-31
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-26 ~ dissolved
    IIF 27 - director → ME
  • 24
    THE PANGEA FOUNDATION - 2018-02-06
    Mariner House, 62 Prince Street, Bristol, England
    Corporate (8 parents)
    Officer
    2023-07-10 ~ now
    IIF 14 - director → ME
Ceased 55
  • 1
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1999-12-08 ~ 2009-07-08
    IIF 73 - director → ME
  • 2
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2000-12-21 ~ 2015-04-02
    IIF 24 - director → ME
  • 3
    BCA CENTRAL LTD - 2017-09-21
    BCA OSPREY IV LIMITED - 2017-05-18
    CD&R OSPREY BIDCO LIMITED - 2010-02-17
    RAINCOVE LIMITED - 2009-12-18
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2010-02-24 ~ 2015-04-02
    IIF 23 - director → ME
  • 4
    FRESHNAME NO.272 LIMITED - 2000-12-13
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2000-03-10 ~ 2015-04-02
    IIF 42 - director → ME
  • 5
    ITS FINANCE LIMITED - 1999-12-08
    CAREERINPUT LIMITED - 1996-02-13
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2000-03-31 ~ 2015-04-02
    IIF 44 - director → ME
    1995-12-29 ~ 2000-03-31
    IIF 84 - secretary → ME
  • 6
    BCA EUROPE LIMITED - 2000-12-13
    ITS SERVICES LIMITED - 1999-12-29
    LOANOPTION LIMITED - 1997-07-09
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-03-31 ~ 2015-04-02
    IIF 54 - director → ME
    1995-12-29 ~ 2000-03-31
    IIF 83 - secretary → ME
  • 7
    INTEGRATED TRANSPORT SYSTEMS LIMITED - 2000-02-02
    DAYCAREER LIMITED - 1995-12-18
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-04-30 ~ 2015-04-02
    IIF 30 - director → ME
    1995-12-29 ~ 2000-03-31
    IIF 85 - secretary → ME
  • 8
    ALNERY NO. 1458 LIMITED - 1995-08-31
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    1995-07-26 ~ 2015-04-02
    IIF 46 - director → ME
  • 9
    UNITED FLEET DISTRIBUTION LIMITED - 2011-03-04
    STARFLEET LIMITED - 1991-01-14
    PECKWELL LIMITED - 1990-09-28
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2008-07-11 ~ 2015-04-02
    IIF 20 - director → ME
  • 10
    CONSTELLATION AUTOMOTIVE GROUP LIMITED - 2020-10-23
    BCA OSPREY FINANCE LIMITED - 2020-10-09
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2014-09-19 ~ 2015-04-02
    IIF 10 - director → ME
  • 11
    CD&R OSPREY TOPCO LIMITED - 2010-02-17
    CYCLONEBAY LIMITED - 2009-12-18
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-02-24 ~ 2015-04-02
    IIF 21 - director → ME
  • 12
    CD&R OSPREY MIDCO LIMITED - 2010-02-17
    HURRICANEGROVE LIMITED - 2009-12-18
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-02-24 ~ 2015-04-02
    IIF 16 - director → ME
  • 13
    SMART PREPARED LIMITED - 2016-06-01
    EURO AUCTIONS LIMITED - 2013-03-01
    ADT VEHICLE PREPARATION LIMITED - 1995-12-06
    BCA VEHICLE PREPARATION LIMITED - 1989-03-06
    BCA - 1986-07-25
    DEALERPARK LIMITED - 1985-09-27
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    1995-12-19 ~ 2015-04-02
    IIF 31 - director → ME
  • 14
    BCA OSPREY III LIMITED - 2011-03-28
    CD&R OSPREY HOLDCO LIMITED - 2010-02-17
    HURRICANEGREEN LIMITED - 2009-12-18
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-02-24 ~ 2015-04-02
    IIF 19 - director → ME
  • 15
    JTK AUTOMOTIVE LIMITED - 2013-07-02
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    2009-07-23 ~ 2015-04-02
    IIF 88 - director → ME
  • 16
    ABBEY STADIUM LIMITED - 2013-03-01
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1995-12-19 ~ 2015-04-02
    IIF 36 - director → ME
  • 17
    BCA AUTOMOTIV LIMITED - 2013-03-01
    ITS SOLUTIONS LIMITED - 1999-12-30
    ADT SERVICES LIMITED - 1996-07-11
    PROSPECT HOUSE NO 1 LIMITED - 1989-12-29
    MEDISERVE LIMITED - 1989-08-17
    PRITCHARD ENTERPRISES LIMITED - 1988-04-20
    WETTERN ENTERPRISES LIMITED - 1982-05-05
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-03-04 ~ 2015-04-02
    IIF 39 - director → ME
  • 18
    BCA HOLDINGS LIMITED - 1999-12-08
    BRITISH CAR AUCTION HOLDINGS LIMITED - 1999-10-15
    ADT AUCTIONS HOLDINGS LIMITED - 1997-01-01
    ALNERY NO.804 LIMITED - 1989-04-18
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 16 offsprings)
    Officer
    1995-12-15 ~ 2015-04-02
    IIF 26 - director → ME
  • 19
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    2013-10-01 ~ 2015-04-02
    IIF 17 - director → ME
  • 20
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    PACEGREEN LIMITED - 1985-01-15
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -1,910,591 GBP2023-12-31
    Officer
    1996-03-04 ~ 2015-04-02
    IIF 28 - director → ME
  • 21
    BCA EUROPE LIMITED - 1999-12-29
    FRESHNAME NO. 258 LIMITED - 1999-06-28
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-06-21 ~ 2015-04-02
    IIF 47 - director → ME
  • 22
    ADT AUCTIONS LIMITED - 1997-01-01
    BRITISH CAR AUCTIONS LIMITED - 1989-03-06
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    1994-03-18 ~ 2015-04-02
    IIF 38 - director → ME
  • 23
    BCA MARKETPLACE PLC - 2015-03-30
    Cleveland House, 33 King Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-22 ~ 2014-09-22
    IIF 9 - director → ME
    2014-09-19 ~ 2015-04-02
    IIF 12 - director → ME
  • 24
    Wesley House, Bull Hill, Leatherhead, England
    Corporate (3 parents)
    Equity (Company account)
    182,065 GBP2024-03-31
    Officer
    2017-01-03 ~ 2022-05-25
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ 2022-05-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ALNERY NO. 1501 LIMITED - 1995-12-06
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1995-11-28 ~ 1995-12-29
    IIF 86 - secretary → ME
  • 26
    ALNERY NO. 1502 LIMITED - 1995-12-06
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1995-11-28 ~ 1995-12-29
    IIF 87 - secretary → ME
  • 27
    THE SMART REPAIR COMPANY LIMITED - 2000-07-31
    FRESHNAME NO. 252 LIMITED - 1999-05-25
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    1999-05-20 ~ 2015-04-02
    IIF 51 - director → ME
  • 28
    3669TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-06-14
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    2013-08-16 ~ 2015-04-02
    IIF 60 - director → ME
  • 29
    HACKREMCO (NO. 2402) LIMITED - 2006-09-13
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ 2009-12-23
    IIF 69 - director → ME
  • 30
    BCA OPCO 1 LIMITED - 2010-03-25
    HACKREMCO (NO. 2486) LIMITED - 2007-06-01
    Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 70 - director → ME
  • 31
    BCA OPCO 2 LIMITED - 2010-03-25
    HACKREMCO (NO. 2487) LIMITED - 2007-06-01
    Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 66 - director → ME
  • 32
    Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (2 parents)
    Officer
    2006-11-13 ~ 2010-01-14
    IIF 75 - director → ME
  • 33
    HACKREMCO (NO. 2405) LIMITED - 2006-09-13
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ 2009-12-22
    IIF 79 - director → ME
  • 34
    BCA PROPCO 1 LIMITED - 2010-03-24
    HACKREMCO (NO. 2480) LIMITED - 2007-06-01
    Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 77 - director → ME
  • 35
    BCA PROPCO 2 LIMITED - 2010-03-24
    HACKREMCO (NO. 2481) LIMITED - 2007-06-01
    Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 67 - director → ME
  • 36
    BCA PROPCO 3 LIMITED - 2010-03-24
    HACKREMCO (NO. 2482) LIMITED - 2007-06-01
    Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 74 - director → ME
  • 37
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,997,109 GBP2023-12-31
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 72 - director → ME
  • 38
    BCA PROPCO 5 LIMITED - 2010-03-25
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    397,114 GBP2023-12-31
    Officer
    2007-06-01 ~ 2009-12-23
    IIF 76 - director → ME
  • 39
    HACKREMCO (NO. 2403) LIMITED - 2006-09-13
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-10-20 ~ 2009-12-22
    IIF 71 - director → ME
  • 40
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2007-07-11 ~ 2009-12-23
    IIF 80 - director → ME
  • 41
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2023-12-31
    Officer
    2007-07-11 ~ 2009-12-23
    IIF 78 - director → ME
  • 42
    8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate
    Officer
    1996-03-04 ~ 1999-04-09
    IIF 82 - director → ME
  • 43
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-08-08 ~ 2015-04-02
    IIF 2 - director → ME
  • 44
    Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    1995-12-15 ~ 2009-07-08
    IIF 68 - director → ME
  • 45
    Magna Motors Limited Boundary Way, Lufton Trading Estate, Yeovil, Somerset, England
    Corporate (4 parents)
    Officer
    1995-12-19 ~ 2015-04-02
    IIF 59 - director → ME
  • 46
    NKL LIMITED - 2004-12-17
    ROLCO 193 LIMITED - 2003-11-18
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (4 parents)
    Officer
    2013-04-19 ~ 2015-04-02
    IIF 32 - director → ME
  • 47
    NKL AUTOMOTIVE LIMITED - 2004-12-17
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2013-04-19 ~ 2015-04-02
    IIF 56 - director → ME
  • 48
    OMEGA FINANCE AND LEASING COMPANY LIMITED (THE) - 1980-12-31
    OMEGA FINANCE COMPANY LIMITED (THE) - 1979-12-31
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-03-04 ~ 2015-04-02
    IIF 34 - director → ME
  • 49
    Headway House, Crosby Way, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-03-04 ~ 2015-04-02
    IIF 37 - director → ME
  • 50
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2013-08-16 ~ 2015-04-02
    IIF 61 - director → ME
  • 51
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    1999-08-19 ~ 2015-04-02
    IIF 18 - director → ME
  • 52
    ADT AUCTION GROUP LIMITED - 2008-08-14
    THE BRITISH CAR AUCTION GROUP LIMITED - 1997-01-01
    ALNERY NO. 1455 LIMITED - 1995-08-31
    Loxley House Little Oak Drive, Annesley, Nottingham, England
    Corporate (5 parents)
    Officer
    1995-07-26 ~ 2015-04-02
    IIF 41 - director → ME
  • 53
    ADT AUCTION GROUP LIMITED - 1997-01-01
    THE BRITISH CAR AUCTION GROUP LIMITED - 1989-03-06
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    1996-03-04 ~ 2015-04-02
    IIF 35 - director → ME
  • 54
    UK BANNERS LIMITED - 2011-11-21
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2014-07-16 ~ 2015-04-02
    IIF 8 - director → ME
  • 55
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Corporate (7 parents)
    Officer
    2013-08-16 ~ 2015-04-02
    IIF 57 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.