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

Pawson, Michael Andrew

    Related profiles found in government register
  • Pawson, Michael Andrew
    British accountant born in April 1962

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY

      IIF 11
  • Pawson, Michael Andrew
    British company secretary born in April 1962

    Registered addresses and corresponding companies
    • icon of address 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY

      IIF 12
  • Pawson, Michael Andrew
    British director born in April 1962

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY

      IIF 17 IIF 18
    • icon of address Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ

      IIF 19
  • Pawson, Michael Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY

      IIF 34
  • Pawson, Michael Andrew
    British company secretary

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British director

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ

      IIF 44 IIF 45
  • Pawson, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address 14 Laurence Court, Woodlesford, Leeds, West Yorkshire, LS26 8QY

      IIF 46 IIF 47 IIF 48
    • icon of address Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 50
  • Pawson, Michael Andrew
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ

      IIF 51 IIF 52 IIF 53
    • icon of address Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ

      IIF 54
  • Pawson, Michael Andrew
    British chartered accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 70
  • Pawson, Michael Andrew
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 71
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 72 IIF 73
    • icon of address Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ

      IIF 74 IIF 75 IIF 76
    • icon of address 1, Roundhead Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6UE, England

      IIF 78
    • icon of address 1 Roundhead Road, Heathfield, Newton Abbot, Devon, TQ12 6UE

      IIF 79
    • icon of address Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 80
    • icon of address Greenhous Village, Osbaston, Telford, Shropshire, TF6 6RA, United Kingdom

      IIF 81 IIF 82
    • icon of address The Causeway, Redbridge Causeway, Southampton, SO15 0DR, England

      IIF 83
    • icon of address The Causeway, Redbridge, Southampton, Hants, SO15 0DR

      IIF 84
    • icon of address Greenhous Village, Osbaston, Telford, Shropshire, TF6 6RA, England

      IIF 85 IIF 86 IIF 87
    • icon of address Greenhous Village, Osbaston, Telford, Shropshire, TF6 6RA, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Pawson, Michael Andrew
    British finance director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pawson, Michael Andrew
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emac House, Southmere Court, Crewe Business Park, Crewe, Cheshire, CW1 6GU

      IIF 100 IIF 101
  • Pawson, Michael

    Registered addresses and corresponding companies
    • icon of address Emac House Southmere Court, Crewe Business Park, Crewe, Cheshire, CW1 6GU

      IIF 102
  • Mr Michael Andrew Pawson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 103
  • Pawson, Michael
    British retired born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Parklands Drive, Harlaxton, Grantham, Lincolnshire, NG32 1HX

      IIF 104
  • Mr Michael Andrew Pawson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhous Village, Osbaston, Telford, Shropshire, TF6 6RA, England

      IIF 105
child relation
Offspring entities and appointments
Active 38
  • 1
    MOREYS DAF TRUCKS LIMITED - 1987-10-19
    MOREY & SON (WOODCUTTS) LIMITED - 1982-07-29
    icon of address The Causeway, Redbridge, Southampton, Hants
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 84 - Director → ME
  • 2
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    481,704 GBP2016-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 88 - Director → ME
  • 3
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    263,690 GBP2019-01-01 ~ 2020-01-30
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 85 - Director → ME
  • 4
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 89 - Director → ME
  • 5
    GREENHOUS MARKET DRAYTON LIMITED - 2007-03-08
    VINCENT GREENHOUS (BUS AND COACH) LIMITED - 1992-08-28
    HI-SPEED TYRES LIMITED - 1985-08-20
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 81 - Director → ME
  • 7
    GREENHOUS LEYLAND DAF LIMITED - 2000-06-26
    GREENHOUS MIDLANDS LIMITED - 1990-08-29
    VINCENT GREENHOUS (MIDLANDS) LIMITED - 1989-05-12
    VINCENT GREENHOUS(WELSH POOL)LIMITED - 1982-10-12
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 93 - Director → ME
  • 9
    SMART FLEET SOLUTIONS LIMITED - 2021-01-04
    GREENHOUS STOKE LIMITED - 2011-05-20
    VINCENT GREENHOUS (WREXHAM) LIMITED - 2003-02-12
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 82 - Director → ME
  • 11
    EVER 2489 LIMITED - 2004-11-25
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 66 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 25 - Secretary → ME
  • 12
    BRONZETEAM LIMITED - 1998-07-20
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 63 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 32 - Secretary → ME
  • 13
    VINCENT GREENHOUS (HANLEY) LIMITED - 1989-05-30
    V.G. VEHICLES (HANLEY) LIMITED - 1982-04-15
    V.G. VEHICLES (WHITCHURCH) LIMITED - 1979-12-31
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    V.G. VEHICLES (WREXHAM) LIMITED - 1998-07-20
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 62 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 23 - Secretary → ME
  • 15
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 96 - Director → ME
  • 16
    GREENHOUS REMARKETING SERVICES LIMITED - 2016-06-27
    V.G.VEHICLES(TELFORD)LIMITED - 1996-01-08
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 17
    SMITHFIELD ROAD GARAGE (WREXHAM) LIMITED - 1988-04-12
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    VINCENT GREENHOUS (TELFORD) LIMITED - 1989-05-12
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 19
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 95 - Director → ME
  • 20
    HALESFIELD TRUCKS LIMITED - 1999-06-03
    VEHICLE REPAIRS (DAWLEY) LIMITED - 1988-10-17
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,675 GBP2018-07-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 94 - Director → ME
  • 21
    HEATONS TRANSPORT (ST. HELENS) LIMITED - 2012-10-24
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 86 - Director → ME
  • 22
    icon of address Unit 13, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address Unit 13, Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    355,352 GBP2022-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address 2 Whitehall Quay, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address 1 Roundhead Road, Heathfield Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Collina House Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 27
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 90 - Director → ME
  • 28
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 91 - Director → ME
  • 29
    FRANK CHEVERTON LIMITED - 1979-12-31
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,105,678 GBP2016-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 87 - Director → ME
  • 30
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 31
    icon of address The Causeway, Redbridge Causeway, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    375,011 GBP2019-11-30
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address Collina House Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 33
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 73 - Director → ME
  • 34
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 52 - LLP Member → ME
  • 35
    SMART ACCIDENT MANAGEMENT (SAM) LIMITED - 2007-05-10
    GREENHOUS GROUP TRUST COMPANY LIMITED - 2007-03-08
    WALKDEAN LIMITED - 1994-02-15
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 36
    GREENHOUS HEREFORD LIMITED - 2013-09-30
    REDHOUS LIMITED - 2009-10-23
    GREENHOUS HEREFORD LIMITED - 2006-04-03
    VINCENT GREENHOUS (HEREFORD) LIMITED - 1989-05-15
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 37
    icon of address Central Square C/o Rsm Fifth Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-03 ~ now
    IIF 97 - Director → ME
    icon of calendar 2008-07-18 ~ now
    IIF 19 - Secretary → ME
  • 38
    WESSEX LEYLAND DAF LIMITED - 2000-01-19
    KILN BUSINESS PARK LIMITED - 1993-08-20
    icon of address 1 Roundhead Road, Heathfield, Newton Abbot, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 79 - Director → ME
Ceased 33
  • 1
    ABBEY NATIONAL VEHICLE FINANCE LIMITED - 2002-07-29
    MORTGAGES LIMITED - 1995-12-18
    CIBC MORTGAGES (NO. 7) LIMITED - 1994-02-04
    TRUSHELFCO (NO. 1126) LIMITED - 1987-10-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2002-12-30
    IIF 9 - Director → ME
  • 2
    icon of address Swansway Group Gateway, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2005-12-31
    IIF 20 - Secretary → ME
  • 3
    CHARLES AUDI LIMITED - 1999-08-06
    LONGEDGE LIMITED - 1998-04-14
    icon of address Swansway Group, Gateway, Crewe, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 75 - Director → ME
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 41 - Secretary → ME
  • 4
    icon of address Swansway Group Gateway, Crewe, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 74 - Director → ME
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 43 - Secretary → ME
  • 5
    icon of address Swansway Group Gateway, Crewe, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 76 - Director → ME
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 42 - Secretary → ME
  • 6
    CAZOO WHOLESALE SERVICES LIMITED - 2024-06-28
    SMART FLEET SOLUTIONS LIMITED - 2021-12-22
    SCHOSWEEN SFS LIMITED - 2021-01-05
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2021-02-10
    IIF 92 - Director → ME
  • 7
    FINSBURY PAVEMENT NOMINEES LIMITED - 1999-08-03
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2002-12-30
    IIF 5 - Director → ME
  • 8
    RADCLIFFE ROAD GARAGE (HOLDINGS) LIMITED - 2007-06-22
    BROOMCO (989) LIMITED - 1996-06-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1996-09-04
    IIF 35 - Secretary → ME
  • 9
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2012-12-01
    IIF 101 - Director → ME
    icon of calendar 2004-01-16 ~ 2005-12-31
    IIF 99 - Director → ME
    icon of calendar 1996-02-08 ~ 1996-08-19
    IIF 11 - Director → ME
    icon of calendar 2011-11-02 ~ 2012-12-01
    IIF 102 - Secretary → ME
    icon of calendar 2004-01-16 ~ 2005-12-31
    IIF 45 - Secretary → ME
    icon of calendar 1996-02-08 ~ 1996-08-19
    IIF 48 - Secretary → ME
  • 10
    PRINTPACK LIMITED - 2004-02-10
    FLEXPACK LIMITED - 1993-08-11
    BROOMCO (546) LIMITED - 1992-04-13
    icon of address Bridge Hall Mills, Bridge Hall, Lane, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-06 ~ 1994-03-11
    IIF 37 - Secretary → ME
  • 11
    LONGMYND LEASING & FINANCE COMPANY LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-18 ~ 2002-12-30
    IIF 4 - Director → ME
  • 12
    icon of address Trent Road, Grantham, Lincs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2011-12-01
    IIF 104 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-02 ~ 2011-04-06
    IIF 53 - LLP Member → ME
  • 14
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-02-28 ~ 2010-04-06
    IIF 51 - LLP Member → ME
  • 15
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2012-12-01
    IIF 100 - Director → ME
  • 16
    HAMPTON CAR SALES LIMITED - 1991-11-25
    icon of address Swansway Group Gateway, Crewe, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 77 - Director → ME
    icon of calendar 2003-09-05 ~ 2005-12-31
    IIF 40 - Secretary → ME
  • 17
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    SCHEMECITY LIMITED - 1990-10-02
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2002-12-30
    IIF 14 - Director → ME
    icon of calendar 1995-04-28 ~ 1996-11-14
    IIF 36 - Secretary → ME
  • 18
    LLOYDS TSB AUTOLEASE (FMS) LIMITED - 2013-09-23
    FIRST NATIONAL FLEET MANAGEMENT SERVICES LIMITED - 2002-07-29
    GREENHOUS GROUP LIMITED - 1998-07-20
    MOODBUG LIMITED - 1989-06-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-18 ~ 2002-12-30
    IIF 16 - Director → ME
  • 19
    LLOYDS TSB AUTOLEASE (SHREWSBURY) LIMITED - 2013-09-23
    FIRST NATIONAL SHREWSBURY LIMITED - 2002-07-29
    GREENHOUS LIMITED - 1998-07-20
    GREENHOUS SHREWSBURY LIMITED - 1994-05-26
    VINCENT GREENHOUS (SHREWSBURY) LIMITED - 1989-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-18 ~ 2002-12-30
    IIF 3 - Director → ME
  • 20
    LLOYDS TSB AUTOLEASE (VC) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 2002-07-29
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-11
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-07
    ELTON FINANCIAL SERVICES LIMITED - 1994-03-14
    THRIFTY CAR HIRE (GREATER MANCHESTER) LIMITED - 1985-02-07
    SINKSHIRE LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-27 ~ 2002-12-30
    IIF 8 - Director → ME
    icon of calendar 1994-03-23 ~ 1996-11-14
    IIF 46 - Secretary → ME
  • 21
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED - 2002-07-29
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 1997-08-11
    ELTON HOLDINGS LIMITED - 1996-12-12
    BROOMCO (692) LIMITED - 1994-03-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-27 ~ 2002-12-30
    IIF 13 - Director → ME
    icon of calendar 1994-02-02 ~ 1996-11-14
    IIF 39 - Secretary → ME
  • 22
    LLOYDS TSB AUTOLEASE (VL) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE LEASING LIMITED - 2002-07-29
    FREIGHT TRANSPORT LEASING LIMITED - 1997-08-11
    FREIGHT TRANSPORT LEASING LIMITED - 1997-08-07
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-03 ~ 2002-12-30
    IIF 15 - Director → ME
    icon of calendar 1994-03-23 ~ 1996-11-14
    IIF 34 - Secretary → ME
  • 23
    icon of address 4 Timberhurst, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-27
    Officer
    icon of calendar ~ 1994-03-11
    IIF 12 - Director → ME
    icon of calendar ~ 1994-03-11
    IIF 47 - Secretary → ME
  • 24
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-02-22
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ADESA REMARKETING LIMITED - 2023-11-17
    GRS REMARKETING LIMITED - 2016-08-12
    COLT NEWCO LIMITED - 2016-04-27
    icon of address Jonathan Holland, Deva House The Office Village, Sandpiper Court, Chester Business Park, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2016-05-31
    IIF 80 - Director → ME
  • 26
    STATE SECURITY LIMITED - 1999-04-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2002-12-30
    IIF 1 - Director → ME
  • 27
    PRINTPACK (EUROPE) LIMITED - 1993-08-31
    FLEXPACK U.K. LIMITED - 1993-08-11
    PLM REDFEARN FLEXPACK LIMITED - 1990-07-17
    REDFEARN FLEXPACK LIMITED - 1989-06-26
    BUNZL FLEXPAK LIMITED - 1987-08-24
    TRANSPARENT PAPER P L C - 1985-06-28
    icon of address 5a King Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-03-11
    IIF 18 - Secretary → ME
  • 28
    FLEXPACK HOLDINGS LIMITED - 1993-08-11
    FLEXPACK U.K. LIMITED - 1990-07-17
    NOVELHIGH LIMITED - 1990-05-21
    icon of address Bridge Hall Mills, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-11
    IIF 17 - Secretary → ME
  • 29
    RADCLIFFE ROAD GARAGE CO. LIMITED - 2004-09-08
    icon of address 173 Cross Lane, Salford, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-13
    IIF 49 - Secretary → ME
  • 30
    TRENDARENA LIMITED - 2007-06-22
    icon of address Swansway Group, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2005-12-31
    IIF 98 - Director → ME
    icon of calendar 2004-01-16 ~ 2005-12-31
    IIF 44 - Secretary → ME
  • 31
    S.G. MOTOR FINANCE LIMITED - 1999-04-08
    FIRST LINE CREDIT LIMITED - 1999-03-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2002-12-30
    IIF 10 - Director → ME
    icon of calendar 1999-07-30 ~ 2000-06-06
    IIF 7 - Director → ME
  • 32
    FIRST NATIONAL VEHICLE RENTALS LIMITED - 1999-04-08
    ELTON VEHICLE RENTALS LIMITED - 1997-08-11
    ELTON VEHICLE RENTALS LIMITED - 1997-08-07
    ELTON INSURANCE SERVICES LIMITED - 1994-08-02
    ELTON FINANCE LIMITED - 1994-03-29
    BIRCHMANOR LIMITED - 1988-05-20
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2002-12-30
    IIF 2 - Director → ME
    icon of calendar 1994-06-27 ~ 2000-06-06
    IIF 6 - Director → ME
    icon of calendar 1994-03-23 ~ 1996-11-14
    IIF 38 - Secretary → ME
  • 33
    icon of address Swansway Group Gateway, Crewe, Cheshire
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2003-05-15 ~ 2005-12-31
    IIF 55 - Director → ME
    icon of calendar 2003-05-15 ~ 2005-12-31
    IIF 21 - Secretary → 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.