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

Jonathan Robert Lunau Olsen

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

    Resident in England

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

      IIF 1
  • Mr Jonathan Robert Olsen
    British born in April 1962

    Resident in England

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

      IIF 2
    • icon of address Ridgmount, Lawbrook Lane, Peaslake, Guildford, GU5 9QW, England

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

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariner House, 62 Prince Street, Bristol, BS1 4QD, England

      IIF 5
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 6
    • icon of address Ridgmount, Lawbrook Lane, Guildford, GU5 9QW, United Kingdom

      IIF 7
    • icon of address Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 8
    • icon of address Unit 2.09, New Covent Garden Market, London, SW8 5EL, England

      IIF 9
  • Olsen, Jonathan Robert
    British company director born in April 1962

    Resident in England

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

      IIF 10
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 11 IIF 12
    • icon of address Ridgmount, Lawbrook Lane, Peaslake, Guildford, Surrey, GU5 9QW, England

      IIF 13
    • icon of address Cleveland House, 33 King Street, London, SW1Y 6RJ, England

      IIF 14
  • Olsen, Jonathan Robert
    British director born in April 1962

    Resident in England

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

    Resident in United Kingdom

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

      IIF 79
  • Olsen, Jonathan Robert
    British chartered accountant born in April 1962

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

      IIF 80
  • Olsen, Jonathan Robert
    South African director born in April 1962

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 82
  • Olsen, Jonathan Robert
    British

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

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

      IIF 86 IIF 87
  • Olsen, Jonathan Robert
    British secretary

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

      IIF 88
  • Olsen, Jonathan
    British born in April 1962

    Resident in United Kingdom

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

      IIF 89
  • Olsen, Jonathan

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

      IIF 90
child relation
Offspring entities and appointments
Active 24
  • 1
    BCA SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ dissolved
    IIF 49 - Director → ME
  • 2
    IMPACT FOODS LTD - 2018-04-26
    icon of address Cheyenne Studio, West Street, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    877,913 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ dissolved
    IIF 54 - Director → ME
  • 5
    BCA SMART REPAIRS LIMITED - 2013-03-01
    FRESHNAME NO. 257 LIMITED - 1999-06-28
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-21 ~ dissolved
    IIF 57 - Director → ME
  • 6
    ADT AUCTIONS LIMITED - 2006-08-23
    ALNERY NO. 1457 LIMITED - 1995-08-31
    BRITISH CAR AUCTIONS LIMITED - 1997-01-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-26 ~ dissolved
    IIF 48 - Director → ME
  • 7
    FRESHNAME NO.268 LIMITED - 2000-10-05
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,615 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 89 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FRESHNAME NO. 242 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ dissolved
    IIF 32 - Director → ME
  • 10
    HAZYDAZE LIMITED - 1998-12-16
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    FRESHNAME NO. 243 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ALNERY NO. 1501 LIMITED - 1995-12-06
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-28 ~ dissolved
    IIF 52 - Director → ME
  • 14
    SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ dissolved
    IIF 47 - Director → ME
  • 15
    ALNERY NO. 1502 LIMITED - 1995-12-06
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 16
    ALNERY NO. 1518 LIMITED - 1996-02-13
    INTEGRATED TRANSPORT SOLUTIONS LIMITED - 2000-02-11
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 17
    BCA AUTOMOTIV LIMITED - 1999-12-30
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Ridgmount, Lawbrook Lane, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -88 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 62 - Director → ME
  • 22
    RIDGE HILL INVESTMENTS LIMITED - 2018-10-23
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    7,080,895 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    ALNERY NO. 1459 LIMITED - 1995-08-31
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 24
    THE PANGEA FOUNDATION - 2018-02-06
    icon of address Mariner House, 62 Prince Street, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 5 - Director → ME
Ceased 55
  • 1
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2009-07-08
    IIF 71 - Director → ME
  • 2
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2015-04-02
    IIF 23 - Director → ME
  • 3
    BCA CENTRAL LTD - 2017-09-21
    RAINCOVE LIMITED - 2009-12-18
    BCA OSPREY IV LIMITED - 2017-05-18
    CD&R OSPREY BIDCO LIMITED - 2010-02-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 22 - Director → ME
  • 4
    FRESHNAME NO.272 LIMITED - 2000-12-13
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2015-04-02
    IIF 41 - Director → ME
  • 5
    ITS FINANCE LIMITED - 1999-12-08
    CAREERINPUT LIMITED - 1996-02-13
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2015-04-02
    IIF 43 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 84 - Secretary → ME
  • 6
    ITS SERVICES LIMITED - 1999-12-29
    LOANOPTION LIMITED - 1997-07-09
    BCA EUROPE LIMITED - 2000-12-13
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2015-04-02
    IIF 53 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 83 - Secretary → ME
  • 7
    DAYCAREER LIMITED - 1995-12-18
    INTEGRATED TRANSPORT SYSTEMS LIMITED - 2000-02-02
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 29 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 85 - Secretary → ME
  • 8
    ALNERY NO. 1458 LIMITED - 1995-08-31
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-26 ~ 2015-04-02
    IIF 45 - Director → ME
  • 9
    UNITED FLEET DISTRIBUTION LIMITED - 2011-03-04
    PECKWELL LIMITED - 1990-09-28
    STARFLEET LIMITED - 1991-01-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2015-04-02
    IIF 19 - Director → ME
  • 10
    CONSTELLATION AUTOMOTIVE GROUP LIMITED - 2020-10-23
    BCA OSPREY FINANCE LIMITED - 2020-10-09
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-04-02
    IIF 12 - Director → ME
  • 11
    CD&R OSPREY TOPCO LIMITED - 2010-02-17
    CYCLONEBAY LIMITED - 2009-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 20 - Director → ME
  • 12
    CD&R OSPREY MIDCO LIMITED - 2010-02-17
    HURRICANEGROVE LIMITED - 2009-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 15 - Director → ME
  • 13
    BCA - 1986-07-25
    ADT VEHICLE PREPARATION LIMITED - 1995-12-06
    BCA VEHICLE PREPARATION LIMITED - 1989-03-06
    EURO AUCTIONS LIMITED - 2013-03-01
    DEALERPARK LIMITED - 1985-09-27
    SMART PREPARED LIMITED - 2016-06-01
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-19 ~ 2015-04-02
    IIF 30 - Director → ME
  • 14
    BCA OSPREY III LIMITED - 2011-03-28
    HURRICANEGREEN LIMITED - 2009-12-18
    CD&R OSPREY HOLDCO LIMITED - 2010-02-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 18 - Director → ME
  • 15
    JTK AUTOMOTIVE LIMITED - 2013-07-02
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-04-02
    IIF 81 - Director → ME
  • 16
    ABBEY STADIUM LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 2015-04-02
    IIF 35 - Director → ME
  • 17
    PRITCHARD ENTERPRISES LIMITED - 1988-04-20
    PROSPECT HOUSE NO 1 LIMITED - 1989-12-29
    BCA AUTOMOTIV LIMITED - 2013-03-01
    WETTERN ENTERPRISES LIMITED - 1982-05-05
    MEDISERVE LIMITED - 1989-08-17
    ITS SOLUTIONS LIMITED - 1999-12-30
    ADT SERVICES LIMITED - 1996-07-11
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2015-04-02
    IIF 38 - Director → ME
  • 18
    ADT AUCTIONS HOLDINGS LIMITED - 1997-01-01
    BCA HOLDINGS LIMITED - 1999-12-08
    ALNERY NO.804 LIMITED - 1989-04-18
    BRITISH CAR AUCTION HOLDINGS LIMITED - 1999-10-15
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2015-04-02
    IIF 25 - Director → ME
  • 19
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2015-04-02
    IIF 16 - Director → ME
  • 20
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    PACEGREEN LIMITED - 1985-01-15
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -2,428,406 GBP2024-12-31
    Officer
    icon of calendar 1996-03-04 ~ 2015-04-02
    IIF 27 - Director → ME
  • 21
    FRESHNAME NO. 258 LIMITED - 1999-06-28
    BCA EUROPE LIMITED - 1999-12-29
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2015-04-02
    IIF 46 - Director → ME
  • 22
    BRITISH CAR AUCTIONS LIMITED - 1989-03-06
    ADT AUCTIONS LIMITED - 1997-01-01
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-18 ~ 2015-04-02
    IIF 37 - Director → ME
  • 23
    BCA MARKETPLACE PLC - 2015-03-30
    icon of address Cleveland House, 33 King Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2014-09-22
    IIF 11 - Director → ME
    icon of calendar 2014-09-19 ~ 2015-04-02
    IIF 14 - Director → ME
  • 24
    icon of address Wesley House, Bull Hill, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,065 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2022-05-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-05-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ALNERY NO. 1501 LIMITED - 1995-12-06
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1995-12-29
    IIF 86 - Secretary → ME
  • 26
    ALNERY NO. 1502 LIMITED - 1995-12-06
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1995-12-29
    IIF 87 - Secretary → ME
  • 27
    THE SMART REPAIR COMPANY LIMITED - 2000-07-31
    FRESHNAME NO. 252 LIMITED - 1999-05-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2015-04-02
    IIF 50 - Director → ME
  • 28
    3669TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-06-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2015-04-02
    IIF 59 - Director → ME
  • 29
    HACKREMCO (NO. 2402) LIMITED - 2006-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-12-23
    IIF 67 - Director → ME
  • 30
    HACKREMCO (NO. 2486) LIMITED - 2007-06-01
    BCA OPCO 1 LIMITED - 2010-03-25
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 68 - Director → ME
  • 31
    HACKREMCO (NO. 2487) LIMITED - 2007-06-01
    BCA OPCO 2 LIMITED - 2010-03-25
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 64 - Director → ME
  • 32
    icon of address Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2010-01-14
    IIF 73 - Director → ME
  • 33
    HACKREMCO (NO. 2405) LIMITED - 2006-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-12-22
    IIF 77 - Director → ME
  • 34
    BCA PROPCO 1 LIMITED - 2010-03-24
    HACKREMCO (NO. 2480) LIMITED - 2007-06-01
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 75 - Director → ME
  • 35
    HACKREMCO (NO. 2481) LIMITED - 2007-06-01
    BCA PROPCO 2 LIMITED - 2010-03-24
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 65 - Director → ME
  • 36
    HACKREMCO (NO. 2482) LIMITED - 2007-06-01
    BCA PROPCO 3 LIMITED - 2010-03-24
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 72 - Director → ME
  • 37
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 70 - Director → ME
  • 38
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    BCA PROPCO 5 LIMITED - 2010-03-25
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 74 - Director → ME
  • 39
    HACKREMCO (NO. 2403) LIMITED - 2006-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2009-12-22
    IIF 69 - Director → ME
  • 40
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-12-23
    IIF 78 - Director → ME
  • 41
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-12-23
    IIF 76 - Director → ME
  • 42
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1996-03-04 ~ 1999-04-09
    IIF 80 - Director → ME
  • 43
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-02
    IIF 82 - Director → ME
  • 44
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2009-07-08
    IIF 66 - Director → ME
  • 45
    icon of address Magna Motors Limited Boundary Way, Lufton Trading Estate, Yeovil, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-19 ~ 2015-04-02
    IIF 58 - Director → ME
  • 46
    ROLCO 193 LIMITED - 2003-11-18
    NKL LIMITED - 2004-12-17
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-04-02
    IIF 31 - Director → ME
  • 47
    NKL AUTOMOTIVE LIMITED - 2004-12-17
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-04-02
    IIF 55 - Director → ME
  • 48
    OMEGA FINANCE COMPANY LIMITED (THE) - 1979-12-31
    OMEGA FINANCE AND LEASING COMPANY LIMITED (THE) - 1980-12-31
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2015-04-02
    IIF 33 - Director → ME
  • 49
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2015-04-02
    IIF 36 - Director → ME
  • 50
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2015-04-02
    IIF 60 - Director → ME
  • 51
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2015-04-02
    IIF 17 - Director → ME
  • 52
    ADT AUCTION GROUP LIMITED - 2008-08-14
    THE BRITISH CAR AUCTION GROUP LIMITED - 1997-01-01
    ALNERY NO. 1455 LIMITED - 1995-08-31
    icon of address Loxley House Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-26 ~ 2015-04-02
    IIF 40 - Director → ME
  • 53
    ADT AUCTION GROUP LIMITED - 1997-01-01
    THE BRITISH CAR AUCTION GROUP LIMITED - 1989-03-06
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 2015-04-02
    IIF 34 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 88 - Secretary → ME
  • 54
    UK BANNERS LIMITED - 2011-11-21
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2015-04-02
    IIF 10 - Director → ME
  • 55
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2015-04-02
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.