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

Lavery, Daniel Mark

    Related profiles found in government register
  • Lavery, Daniel Mark
    British director born in August 1957

    Registered addresses and corresponding companies
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 7
    • Flat 2, 2 Granby Road, Harrogate, North Yorkshire, HG1 4ST

      IIF 8
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 9 IIF 10 IIF 11
    • 9, South Street, London, W1K 2XA, England

      IIF 14
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 15
    • The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 16 IIF 17
    • 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 18
  • Lavery, Daniel Mark
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

      IIF 19
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Feldenhurst, Felden Lane, Felden, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 20
  • Lavery, Daniel
    British oil broker born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 21
  • Lavery, Daniel
    British sports agency born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 22
    • 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 23 IIF 24
  • Lavery, Daniel

    Registered addresses and corresponding companies
    • 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 25
  • Lavery, Daniel Mark
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 26
  • Mr Daniel Lavery
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
    • 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 28 IIF 29
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 30
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 31
  • Mr Mark Lavery
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Mark Jonathan James
    British chief executive officer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grange, Mosquito Way, Hatfield, AL10 9US, England

      IIF 37
    • Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 38 IIF 39
  • Lavery, Mark Jonathan James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Feldenhurst, Felden Lane, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 67
  • Lavery, Mark Jonathan James
    British ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambria Automobiles Plc, Dorcan Way, Swindon, Wiltshire, SN3 3RA, United Kingdom

      IIF 68
  • Lavery, Mark Jonathan James
    British chief executive officer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lavery, Mark Jonathan James
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

      IIF 92
    • Grange, Mosquito Way, Hatfield, AL10 9US, England

      IIF 93
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 94
  • Mr Daniel Mark Lavery
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 95
  • Mr Mark Jonathan James Lavery
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

      IIF 96
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 97
    • Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 98
child relation
Offspring entities and appointments
Active 51
  • 1
    SUMMIT MOTORS INVESTMENT (U.K.) LIMITED - 2008-01-11
    REFAL 439 LIMITED - 1994-09-22
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-31 ~ now
    IIF 64 - director → ME
  • 2
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2006-07-18 ~ now
    IIF 63 - director → ME
  • 3
    DE FACTO 1347 LIMITED - 2006-04-25
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-04-06 ~ now
    IIF 56 - director → ME
  • 4
    DE FACTO 1352 LIMITED - 2006-05-11
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-04-06 ~ now
    IIF 54 - director → ME
  • 5
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    DE FACTO 1342 LIMITED - 2006-05-05
    Grange, Mosquito Way, Hatfield, England
    Corporate (10 parents, 1 offspring)
    Officer
    2006-04-06 ~ now
    IIF 38 - director → ME
  • 6
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2021-05-25 ~ now
    IIF 70 - director → ME
  • 7
    CAMBRIA INVESTMENTS HOLDCO LIMITED - 2021-05-25
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 8
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 37 - director → ME
  • 9
    CAMBRIA AUTOMOBILES PROPERTY LIMITED - 2021-10-29
    DE FACTO 1328 LIMITED - 2006-04-25
    Grange, Mosquito Way, Hatfield, England
    Corporate (5 parents, 21 offsprings)
    Officer
    2006-04-06 ~ now
    IIF 39 - director → ME
  • 10
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2008-01-30 ~ now
    IIF 60 - director → ME
  • 11
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 86 - director → ME
  • 12
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 89 - director → ME
  • 13
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 72 - director → ME
  • 14
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 88 - director → ME
  • 15
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 84 - director → ME
  • 16
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 77 - director → ME
  • 17
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 74 - director → ME
  • 18
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 91 - director → ME
  • 19
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 87 - director → ME
  • 20
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 83 - director → ME
  • 21
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 78 - director → ME
  • 22
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 71 - director → ME
  • 23
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 90 - director → ME
  • 24
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 76 - director → ME
  • 25
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 82 - director → ME
  • 26
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 79 - director → ME
  • 27
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 75 - director → ME
  • 28
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 81 - director → ME
  • 29
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 85 - director → ME
  • 30
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 73 - director → ME
  • 31
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 80 - director → ME
  • 32
    Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    2022-12-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    DOVE GROUP P.L.C. - 2005-09-12
    L.F.DOVE,LIMITED - 1989-06-02
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents)
    Officer
    2007-12-31 ~ now
    IIF 62 - director → ME
  • 34
    73 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-01-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 68 - director → ME
  • 36
    28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,275 GBP2019-03-31
    Officer
    2013-02-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2007-12-31 ~ now
    IIF 55 - director → ME
  • 38
    SUDBURY (SWINDON) LIMITED - 2008-03-08
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2006-07-18 ~ now
    IIF 58 - director → ME
  • 39
    TRANSLEASE VEHICLE MANAGEMENT LIMITED - 2022-12-29
    TRANSLEASE VEHICLE HIRE LIMITED - 1998-08-10
    Grange Mosquito Way, Hatfield Business Park, Hatfield, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-31 ~ now
    IIF 65 - director → ME
  • 40
    D & F TRADING LTD - 2010-03-10
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2010-02-25 ~ now
    IIF 66 - director → ME
  • 41
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2007-12-31 ~ now
    IIF 57 - director → ME
  • 42
    73 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,665 GBP2023-01-31
    Officer
    2018-01-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 43
    LGC RUGBY LIMITED - 2016-06-11
    28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-04-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 44
    LEGACY RUGBY LIMITED - 2016-06-11
    50 Alder Wynd, Silsoe, Bedford
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 21 - director → ME
    2014-11-11 ~ dissolved
    IIF 25 - secretary → ME
  • 45
    DEESLEASE LIMITED - 2022-01-14
    DEES OF SIDCUP LIMITED - 1986-11-05
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents)
    Officer
    2007-12-31 ~ now
    IIF 59 - director → ME
  • 46
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2017-08-11 ~ now
    IIF 93 - director → ME
  • 47
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    2,614,000 GBP2022-08-31
    Officer
    2020-10-07 ~ now
    IIF 92 - director → ME
  • 48
    POSTPRO SPORTS LTD - 2023-11-14
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -16,908 GBP2023-03-31
    Officer
    2021-03-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 49
    The Lodge, Feldenhurst Felden Lane, Felden, Hemel Hempstead, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
  • 51
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2007-08-06 ~ now
    IIF 61 - director → ME
Ceased 36
  • 1
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 16 - director → ME
  • 2
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Corporate (6 parents)
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 3 - director → ME
  • 3
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    33 Glasshouse Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 2 - director → ME
  • 4
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    33 Glasshouse Street, London, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    127,658 GBP2023-12-31
    Officer
    2006-03-06 ~ 2006-12-31
    IIF 5 - director → ME
  • 5
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    33 Glasshouse Street, London, England
    Dissolved corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 4 - director → ME
  • 6
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ 2006-12-31
    IIF 6 - director → ME
  • 7
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Corporate (5 parents)
    Officer
    2011-03-02 ~ 2014-02-27
    IIF 18 - director → ME
  • 8
    FINLAW 633 LIMITED - 2010-03-08
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-08 ~ 2014-02-27
    IIF 13 - director → ME
  • 9
    HARTWELLS OF OXFORD,LIMITED - 2001-07-31
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Dissolved corporate (3 parents)
    Officer
    2001-10-01 ~ 2003-12-21
    IIF 42 - director → ME
  • 10
    CPD PROCUREMENT LIMITED - 2006-04-12
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-08 ~ 2003-12-21
    IIF 40 - director → ME
  • 11
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ 2014-02-27
    IIF 8 - director → ME
  • 12
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2010-03-09 ~ 2014-02-27
    IIF 17 - director → ME
  • 13
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 9 - director → ME
  • 14
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ 2014-02-27
    IIF 12 - director → ME
  • 15
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    DE FACTO 1342 LIMITED - 2006-05-05
    Grange, Mosquito Way, Hatfield, England
    Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 98 - Has significant influence or control OE
  • 16
    Chevron House 346 Long Lane, Hillingdon, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-05-06 ~ 2019-08-09
    IIF 33 - Has significant influence or control OE
  • 17
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-23 ~ 2014-02-27
    IIF 11 - director → ME
  • 18
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-29 ~ 2014-02-27
    IIF 14 - director → ME
  • 19
    FORD & SLATER HOLDINGS LIMITED - 1976-12-31
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Corporate (3 parents)
    Officer
    2001-07-27 ~ 2003-12-21
    IIF 52 - director → ME
  • 20
    HARTFORD MOTORS GROUP LIMITED - 1992-01-13
    HARTFORD MOTORS LIMITED - 1987-06-22
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 49 - director → ME
  • 21
    FORTRON MARKETING & DISTRIBUTION LIMITED - 2015-04-18
    COCAR LIMITED - 1995-09-14
    COCARS LIMITED - 1983-12-19
    CAMDEN MOTDR CYCLES LIMITED - 1983-11-21
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-27 ~ 2003-12-21
    IIF 51 - director → ME
  • 22
    TRIMOCO MOTOR GROUP LIMITED - 1994-02-21
    TRIMOCO LIMITED - 1987-03-09
    TRIMOCO CARS (LUTON) LIMITED - 1983-03-30
    TRICENTROL CARS (LUTON) LIMITED - 1982-09-27
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Corporate (6 parents, 1 offspring)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 46 - director → ME
  • 23
    TRIMOCO HOLDINGS PLC - 2003-05-14
    TRIMOCO PLC - 1983-03-30
    TRIMOCO PLC - 1983-01-07
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 44 - director → ME
  • 24
    HARTWELLS GROUP P L C - 1987-02-06
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Corporate (5 parents, 11 offsprings)
    Officer
    2001-10-01 ~ 2003-12-21
    IIF 50 - director → ME
  • 25
    BLESSACTION LIMITED - 1993-05-12
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 53 - director → ME
  • 26
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 41 - director → ME
  • 27
    CHARTMADE LIMITED - 1992-03-16
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 45 - director → ME
  • 28
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 10 - director → ME
  • 29
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 1 - director → ME
  • 30
    HARTWELL AUTOMOTIVE LTD. - 1999-06-29
    TRIMOCO TRUCKS (A10) LIMITED - 1994-11-07
    TRICENTROL TRUCKS (A.10) LIMITED - 1982-08-18
    TRICENTROL CARS (KINGS LYNN) LIMITED - 1976-12-31
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 47 - director → ME
  • 31
    MORRIS GARAGES (COWLEY) LIMITED (THE) - 1980-12-31
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 48 - director → ME
  • 32
    PREMIERE EMPLOYMENT GROUP LIMITED - 2020-03-17
    URBANCHAIN LIMITED - 2003-12-11
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 32 - Has significant influence or control OE
  • 33
    CORDANT PEOPLE LIMITED - 2020-03-17
    PRIME TIME RECRUITMENT LIMITED - 2017-03-02
    PRIME TIME PEOPLE LIMITED - 1991-12-03
    HRG RECRUITMENT LIMITED - 1991-11-22
    ALNERY NO. 1107 LIMITED - 1991-10-04
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (3 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    IIF 35 - Has significant influence or control OE
  • 34
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    2016-09-19 ~ 2019-08-09
    IIF 19 - director → ME
    Person with significant control
    2016-09-19 ~ 2019-08-09
    IIF 36 - Has significant influence or control OE
  • 35
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    33 Soho Square, London, England
    Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -1,231,767 GBP2022-06-27
    Person with significant control
    2016-04-06 ~ 2019-08-09
    IIF 34 - Has significant influence or control OE
  • 36
    TRIMOCO PLC - 2016-11-22
    COMBINED TECHNOLOGIES CORPORATION PLC - 1987-04-23
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 43 - 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.