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

Vaughan, Laurence Edward William

    Related profiles found in government register
  • Vaughan, Laurence Edward William
    British chairman born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 1
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 2
    • icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1-2, Harvard Way, Normanton Industrial Estate, Normanton, WF6 1FL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 12 IIF 13
  • Vaughan, Laurence Edward William
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckingham, Buckinghamshire, MK18 2JR, England

      IIF 14
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 15
    • icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 16 IIF 17
  • Vaughan, Laurence Edward William
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Heritage Court, Lower Bridge Street, Chester, CH1 1RD, England

      IIF 18
    • icon of address Hackers House, Junction Road, Churchill, Chipping Norton, Oxfordshire, OX7 6NW, United Kingdom

      IIF 19
    • icon of address The Stables, Manor Farm Business Park, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LH, England

      IIF 20
    • icon of address Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 21
    • icon of address Big Motoring World, Gilingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 22
    • icon of address Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, ME8 0LS, England

      IIF 23 IIF 24 IIF 25
    • icon of address Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, ME8 0PZ, United Kingdom

      IIF 29
    • icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 30
    • icon of address South House, The Stables, Burley On The Hill, Oakham, Rutland, LE15 7SU

      IIF 31 IIF 32
    • icon of address 2, Vantage Drive, Sheffield, S9 1RG

      IIF 33
    • icon of address 2, Vantage Drive, Sheffield, S9 1RG, England

      IIF 34
  • Vaughan, Laurence Edward William
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 35
  • Vaughan, Laurence Edward William
    British chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Binder House, 7 Narborough Wood Park, Desford Road, Enderby, Leicester, Leicestershire, LE19 4XT, England

      IIF 36
  • Vaughan, Laurence Edward William
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Vaughan, Laurence Edward William
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Vaughan, Laurence Edward William
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Ridlington Uppingham, Rutland, Leicestershire, LE15 9AU

      IIF 50
  • Vaughan, Laurence Edward William
    British director born in May 1963

    Registered addresses and corresponding companies
  • Vaughan, Laurence Edward William
    British finance director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 4 Waterside Mill, Denholme Road Oxenhope, Keighley, West Yorkshire, BD22 9NP

      IIF 55
  • Vaughan, Laurence Edward William
    British managing director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Mill Farm Main Street, Slawston, Market Harborough, Leicestershire, LE16 7UF

      IIF 56
    • icon of address The Old Rectory, Ridlington Uppingham, Rutland, Leicestershire, LE15 9AU

      IIF 57
  • Vaughan, Laurence Edward William
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Main Street, Empingham, Rutland, LE15 8PR

      IIF 58 IIF 59
  • Vaughan, Laurence Edward William
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vincent Way, Raikes Lane, Bolton, Uk, BL3 2NB, United Kingdom

      IIF 60
    • icon of address 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, United Kingdom

      IIF 61 IIF 62
    • icon of address 43 Main Street, Empingham, Oakham, LE15 8PR, England

      IIF 63
  • Vaughan, Laurence Edward William
    English managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Laurence Edward William Vaughan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 102
    • icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 103
  • Vaughan, Laurence Edward William
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Danegeld Place, Stamford, Lincolnshire, PE9 2AF, United Kingdom

      IIF 104
  • Vaughan, Laurence Edward William
    British

    Registered addresses and corresponding companies
    • icon of address Amberley, Main Street, Caythorpe, Nottinghamshire, NG14 7ED

      IIF 105 IIF 106
  • Vaughan, Laurence Edward William
    British finance director

    Registered addresses and corresponding companies
    • icon of address Amberley, Main Street, Caythorpe, Nottinghamshire, NG14 7ED

      IIF 107
  • Vaughan, Laurence Edward William
    British managing director

    Registered addresses and corresponding companies
    • icon of address Amberley, Main Street, Caythorpe, Nottinghamshire, NG14 7ED

      IIF 108
  • Vaughan, Laurence Edward William
    British secretary

    Registered addresses and corresponding companies
    • icon of address Amberley, Main Street, Caythorpe, Nottinghamshire, NG14 7ED

      IIF 109
  • Vaughn, Laurence Edward William
    born in May 1963

    Registered addresses and corresponding companies
    • icon of address South House, The Stables, Oakham, Rutland, LE15 7SU, United Kingdom

      IIF 110
  • Vaughan, Laurence Edward William
    English

    Registered addresses and corresponding companies
    • icon of address 6 Danegeld Place, Stamford, Lincolnshire, PE9 2AF, Uk

      IIF 111
  • Mr Laurence Edward William Vaughan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hackers House, Junction Road, Churchill, Chipping Norton, Oxfordshire, OX7 6NW, United Kingdom

      IIF 112
    • icon of address The Stables, Manor Farm Business Park, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LH, England

      IIF 113
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 44 - Director → ME
  • 13
    NOTTCOR 116 LIMITED - 1999-10-25
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 36 - Director → ME
  • 14
    JKN 127 LIMITED - 2002-01-04
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 41 - Director → ME
  • 15
    COGIDEA LIMITED - 2000-08-14
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 42 - Director → ME
  • 16
    SW CAR CENTRE LIMITED - 2013-02-19
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,967 GBP2021-06-30
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 28 - Director → ME
  • 17
    SYTNER DIRECT LIMITED - 2012-06-29
    SMGL3 LIMITED - 2000-11-21
    T.W.R. JAGUAR (COVENTRY) LIMITED - 1997-02-19
    WINDMILL GARAGE (COVENTRY) LIMITED(THE) - 1986-09-29
    TWR SPORTS PARTS LIMITED - 1985-08-23
    CLUEROY LIMITED - 1984-10-26
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-31 ~ dissolved
    IIF 86 - Director → ME
  • 18
    icon of address Hackers House Junction Road, Churchill, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    564,642 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 19
    CYCLOPS UK LIMITED - 2024-10-01
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,277,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 20
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ dissolved
    IIF 101 - Director → ME
  • 21
    icon of address Penhalurick (pv) Ltd, Unit 2, Top Angel, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 63 - Director → ME
  • 22
    DRIVER RISK DYNAMICS LIMITED - 2021-02-24
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -198,862 GBP2024-05-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 2 - Director → ME
  • 24
    SUPERBIKE FACTORY HOLDINGS LIMITED - 2023-12-22
    PROJECT VINCENT TOPCO LIMITED - 2021-09-23
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 1 - Director → ME
  • 25
    SYTNER FINANCE LIMITED - 2012-05-17
    ALAN KERR FINANCE (UK) LIMITED - 1997-10-16
    NEEJAM 50 LIMITED - 1989-10-04
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-25 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address Unit 2 Sterling Business Park, Top Angel Road, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    191,466 GBP2015-12-31
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    362,700 GBP2021-12-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    13,865,247 GBP2020-09-30
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 103 - Has significant influence or controlOE
Ceased 76
  • 1
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-11-28
    IIF 11 - Director → ME
  • 2
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-11-28
    IIF 10 - Director → ME
  • 3
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-11-28
    IIF 9 - Director → ME
  • 4
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ 2024-06-09
    IIF 21 - Director → ME
  • 5
    ANGLIAN HOME IMPROVEMENTS GROUP LIMITED - 2016-05-07
    ALNERY NO. 2772 LIMITED - 2008-07-04
    icon of address Po Box 65, Anson Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-27
    IIF 38 - Director → ME
  • 6
    ANGLIAN GROUP (HOLDINGS) LIMITED - 2016-05-07
    NAIGLAN (HOLDINGS) LIMITED - 2006-10-16
    icon of address Po Box 65, Anson Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-27
    IIF 39 - Director → ME
  • 7
    ANGLIAN WINDOWS LIMITED - 2024-01-03
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-27
    IIF 37 - Director → ME
  • 8
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-06-27
    IIF 57 - Director → ME
  • 9
    PETRELLEX LIMITED - 1986-07-17
    icon of address 2 Vincent Way, Raikes Lane, Bolton, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2010-08-27
    IIF 31 - Director → ME
  • 10
    C N A SALES LIMITED - 2007-04-10
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,382 GBP2022-04-30
    Officer
    icon of calendar 2022-02-11 ~ 2024-01-31
    IIF 30 - Director → ME
  • 11
    CIVICA LIMITED - 2008-11-06
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    BROOMCO (3341) LIMITED - 2003-12-23
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-30 ~ 2008-04-21
    IIF 50 - Director → ME
  • 12
    TRUST MOTORS (NOTTINGHAM) LIMITED - 1994-07-26
    TRUST MOTORS LIMITED - 1990-01-19
    TRUST MOTORS (BOSTON) LIMITED - 1988-11-17
    CAVALSTAR LIMITED - 1984-12-28
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-12 ~ 2022-06-30
    IIF 75 - Director → ME
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF 106 - Secretary → ME
  • 13
    icon of address 75 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (7 parents)
    Equity (Company account)
    5,043,639 GBP2023-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2008-05-13
    IIF 52 - Director → ME
  • 14
    BROOMCO (3373) LIMITED - 2004-07-20
    icon of address 75 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    26,804,648 GBP2023-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2008-05-13
    IIF 51 - Director → ME
  • 15
    GOODMAN LEEDS LIMITED - 2008-04-08
    BROOMCO (984) LIMITED - 1996-01-08
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-18 ~ 2022-06-30
    IIF 92 - Director → ME
  • 16
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2022-06-30
    IIF 84 - Director → ME
  • 17
    BROOMCO (949) LIMITED - 1995-10-02
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-21 ~ 2022-06-30
    IIF 77 - Director → ME
  • 18
    GUY SALMON HIGHGATE LIMITED - 2022-04-06
    CLIVE SUTTON (RACING GREEN) LIMITED - 2001-02-07
    YELLOWMIST LIMITED - 1998-06-08
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2014-08-13
    IIF 65 - Director → ME
  • 19
    BROOMCO (861) LIMITED - 1995-03-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-07 ~ 2014-10-01
    IIF 83 - Director → ME
  • 20
    HIGHTHIRD LIMITED - 1989-08-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-12 ~ 2012-01-25
    IIF 95 - Director → ME
  • 21
    IDOX PLC
    - now
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 30 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2018-11-19
    IIF 12 - Director → ME
  • 22
    I-DOCUMENTSYSTEMS TRUSTEES LIMITED - 2017-02-22
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2018-11-19
    IIF 13 - Director → ME
  • 23
    JOHN FOX AUTOS LIMITED - 1986-01-15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2014-10-01
    IIF 96 - Director → ME
  • 24
    KINGS MOTORS (OLD TRAFFORD) LIMITED - 2003-04-15
    HYDE CAR CENTRE LIMITED - 2003-02-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-22 ~ 2014-10-01
    IIF 98 - Director → ME
  • 25
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ 2024-01-31
    IIF 16 - Director → ME
  • 26
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,060,078 GBP2021-03-31
    Officer
    icon of calendar 2022-02-11 ~ 2024-01-31
    IIF 17 - Director → ME
  • 27
    CHUTE (PLANT) LIMITED - 1984-12-12
    F. ENGLISH (PLANT) LIMITED - 1983-09-29
    F. ENGLISH JCB LIMITED - 1977-12-31
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2022-06-30
    IIF 93 - Director → ME
  • 28
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-30 ~ 2022-06-30
    IIF 97 - Director → ME
  • 29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2022-06-30
    IIF 99 - Director → ME
  • 30
    NICK WHALE PERFORMANCE CARS LIMITED - 2007-07-09
    DAMON HILL PERFORMANCE CARS LIMITED - 2006-05-18
    SYTNER WARWICK LIMITED - 2001-03-22
    DONALD HEALEY MOTOR COMPANY,LIMITED - 1997-08-18
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-07-25 ~ 2001-02-27
    IIF 56 - Director → ME
  • 31
    CYCLOPS UK LIMITED - 2024-10-01
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,277,983 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ 2024-04-12
    IIF 20 - Director → ME
  • 32
    OPUS VENTURES GENERAL PARTNER LIMITED - 2009-04-29
    icon of address C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,065 GBP2020-09-30
    Officer
    icon of calendar 2003-07-17 ~ 2018-04-12
    IIF 14 - Director → ME
  • 33
    icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2003-07-14 ~ 2013-01-31
    IIF 104 - LLP Designated Member → ME
  • 34
    M.S.C. OXFORD LIMITED - 1990-11-22
    MOTORSPORT CENTRE LIMITED(THE) - 1989-04-11
    ARLTON LIMITED - 1980-12-31
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2014-08-13
    IIF 100 - Director → ME
  • 35
    UAG UK HOLDINGS LIMITED - 2018-06-11
    TRACKFINAL LIMITED - 2002-01-08
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-24 ~ 2018-06-12
    IIF 88 - Director → ME
  • 36
    QEK GLOBAL SOLUTIONS (UK) LTD - 2008-01-04
    KEDDY SERVICES LIMITED - 2000-03-02
    AGENTDIGIT LIMITED - 1991-09-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2007-02-09
    IIF 54 - Director → ME
  • 37
    SCORPIO HOLDINGS LIMITED - 2007-10-15
    BROOMCO (3255) LIMITED - 2003-10-06
    icon of address Unit 2 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-02-19
    IIF 32 - Director → ME
  • 38
    CHAINTHROW LIMITED - 1987-11-17
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2014-10-01
    IIF 87 - Director → ME
  • 39
    JAUNTHURST LIMITED - 1982-09-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-31 ~ 2012-01-25
    IIF 78 - Director → ME
  • 40
    RON STRATTON & CO LIMITED - 2004-06-24
    BANDPROFIT LIMITED - 1992-05-18
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2022-06-30
    IIF 64 - Director → ME
  • 41
    RON STRATTON (KNUTSFORD) LIMITED - 2004-06-24
    GAINASSET LIMITED - 1998-02-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-12 ~ 2014-10-01
    IIF 61 - Director → ME
  • 42
    FD TEK HOLDINGS LIMITED - 2013-05-28
    HEMPCO 9 LIMITED - 2007-09-04
    icon of address 2 Vantage Drive, Sheffield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,550,459 GBP2023-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2019-04-01
    IIF 33 - Director → ME
  • 43
    FD TEK LIMITED - 2012-05-24
    DWCO 1 LIMITED - 2004-04-26
    icon of address 2 Vantage Drive, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    17,048,873 GBP2023-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2019-04-01
    IIF 34 - Director → ME
  • 44
    W.A. HATFIELD LIMITED - 2003-02-07
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2014-10-01
    IIF 76 - Director → ME
  • 45
    CROFT & BLACKBURN,LIMITED - 1996-06-03
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2014-10-01
    IIF 72 - Director → ME
  • 46
    CORNICHE TRAVEL LIMITED - 2004-11-24
    icon of address 27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2009-11-20 ~ 2018-06-08
    IIF 18 - Director → ME
  • 47
    123 CAR FINANCE LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,692,716 GBP2017-04-30
    Officer
    icon of calendar 2018-11-26 ~ 2024-01-31
    IIF 6 - Director → ME
  • 48
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-31
    IIF 7 - Director → ME
  • 49
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-31
    IIF 3 - Director → ME
  • 50
    123 CAR FINANCE LIMITED - 2014-04-24
    HARTS 2013 LIMITED - 2013-09-23
    SUPERBIKE FACTORY LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,285 GBP2017-04-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-10-01
    IIF 8 - Director → ME
  • 51
    icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    13,865,247 GBP2020-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2009-06-03
    IIF 110 - LLP Designated Member → ME
  • 52
    SYTNER COVENTRY LIMITED - 2013-02-06
    GODFREY HALL LIMITED - 2006-01-12
    GARMAN LIMITED - 1986-04-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2022-06-30
    IIF 82 - Director → ME
  • 53
    KINGS MOTORS (OLD TRAFFORD) LIMITED - 2003-02-27
    SYTNER FINANCE LIMITED - 1997-10-16
    SYTNER AVIATION LIMITED - 1996-05-20
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-05-12 ~ 2022-06-30
    IIF 68 - Director → ME
    icon of calendar 1993-06-25 ~ 1995-06-01
    IIF 109 - Secretary → ME
  • 54
    YARNOLDS OF STRATFORD LIMITED - 2022-03-18
    CATCHSHAPE LIMITED - 1986-10-23
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2012-01-25
    IIF 62 - Director → ME
  • 55
    GUY SALMON HONDA LIMITED - 2012-06-29
    BROOMCO (1573) LIMITED - 1998-06-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2014-08-13
    IIF 80 - Director → ME
  • 56
    SANDRIDGE LIMITED - 2012-05-17
    ALAN KERR (DAIHATSU) LIMITED - 1996-01-12
    HEMGLADE LIMITED - 1990-03-30
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2014-08-13
    IIF 81 - Director → ME
  • 57
    SYTNER GROUP PLC - 2003-01-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1993-12-24 ~ 2022-06-30
    IIF 66 - Director → ME
    icon of calendar 1993-12-24 ~ 1995-06-01
    IIF 108 - Secretary → ME
  • 58
    IXION MOTOR GROUP LIMITED - 2001-01-05
    SMG LIMITED - 1995-01-20
    SILVERSTONE MOTOR GROUP LIMITED - 1994-05-24
    M.H. ONE LIMITED - 1992-04-07
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2012-01-25
    IIF 69 - Director → ME
  • 59
    SYTNER OF NOTTINGHAM LIMITED - 1999-03-16
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-05 ~ 2022-06-30
    IIF 94 - Director → ME
    icon of calendar 1993-03-05 ~ 1995-06-01
    IIF 107 - Secretary → ME
  • 60
    SYTNER CHELSEA LIMITED - 2003-06-17
    SMGL4 LIMITED - 2001-03-13
    TWR JAGUAR (OXFORD) LIMITED - 1997-02-19
    ZAC TWO LIMITED - 1990-10-17
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2014-10-01
    IIF 70 - Director → ME
  • 61
    SYTNER VEHICLES LIMITED - 2022-04-06
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2022-06-30
    IIF 79 - Director → ME
  • 62
    EURAL LIMITED - 1993-08-24
    SYTNER MOTORS LIMITED - 1980-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-13 ~ 2014-10-01
    IIF 91 - Director → ME
    icon of calendar 1993-08-13 ~ 1995-06-01
    IIF 105 - Secretary → ME
  • 63
    BROOMCO (3489) LIMITED - 2004-08-09
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2014-10-01
    IIF 74 - Director → ME
  • 64
    BROOMCO (1628) LIMITED - 1998-12-22
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-14 ~ 2022-06-30
    IIF 90 - Director → ME
  • 65
    RYDALE CARS LIMITED - 2007-08-02
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2014-10-01
    IIF 89 - Director → ME
  • 66
    HALLAMSHIRE MOTOR COMPANY LIMITED - 1995-03-01
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-07 ~ 2012-01-25
    IIF 71 - Director → ME
  • 67
    GUY SALMON LIMITED - 2022-04-06
    GUY SALMON JAGUAR LIMITED - 2008-12-05
    BROOMCO (1572) LIMITED - 1998-06-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 2022-06-30
    IIF 67 - Director → ME
  • 68
    CAPSICUM EUROPE LIMITED - 2012-07-06
    icon of address 57 Church Street, Easton On The Hill, Stamford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2012-07-03
    IIF 111 - Secretary → ME
  • 69
    ADARMO LIMITED - 2008-10-14
    THE ONLY COLLECTION LIMITED - 2008-10-03
    icon of address 27 King Street, Knutsford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    188,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-11-27 ~ 2018-06-08
    IIF 49 - Director → ME
  • 70
    ANGLIAN HOME IMPROVEMENTS LIMITED - 2016-05-07
    ALNERY NO. 2779 LIMITED - 2008-07-04
    icon of address Liberator Road, Liberator Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-27
    IIF 48 - Director → ME
  • 71
    PANELBALL LIMITED - 2002-01-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2012-01-25
    IIF 85 - Director → ME
  • 72
    BROOMCO (3724) LIMITED - 2005-04-06
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2007-02-09
    IIF 53 - Director → ME
  • 73
    icon of address 6 Waterside Mill, Denholme Road, Oxenhope, Keighley, England
    Active Corporate (16 parents)
    Equity (Company account)
    225 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-08-18
    IIF 55 - Director → ME
  • 74
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-31
    IIF 5 - Director → ME
  • 75
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-31
    IIF 4 - Director → ME
  • 76
    BURROUGH HOLDINGS LIMITED - 2010-09-14
    BROOMCO (3738) LIMITED - 2005-08-24
    icon of address 2 Vincent Way, Raikes Lane, Bolton, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    843 GBP2024-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2010-08-27
    IIF 60 - 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.