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

Mr Michael Raymond Hankey

    Related profiles found in government register
  • Mr Michael Raymond Hankey
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Drewitt House, 865 Ringwood Roa, Bournemouth, Dorset, BH11 8LW

      IIF 1
    • Bourne Park, Bourne Park, Piddlehinton, Dorchester, DT2 7TU, England

      IIF 2
    • Shirley Heights, Winterbourne Abbas, Dorchester, Dorset, DT2 9LJ, England

      IIF 3 IIF 4 IIF 5
    • Bride Valley Recovery, Bourne Park, Piddlehinton, DT2 7TU, United Kingdom

      IIF 6
  • Michael Raymond Hankey
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, Middx, HA1 1BH

      IIF 7
  • Mr Raymond Hankey
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bride Valley Motors, Winterbourne Abbas, Dorchester, Dorset.

      IIF 8
  • Hankey, Michael Raymond
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Heights, Winterbourne Abbas, Dorchester, Dorset, DT2 9LJ, England

      IIF 9 IIF 10
    • Church House, Church Street, Yeovil, BA20 1HB, England

      IIF 11
  • Hankey, Michael Raymond
    British company executive born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bride Valley Motors, Winterbourne Abbas, Dorchester, Dorset.

      IIF 12
  • Hankey, Michael Raymond
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bride Valley Motors, Winterbourne Abbas, Dorchester, DT2 9LJ, United Kingdom

      IIF 13
    • Shirley Heights, Winterbourne Abbas, Dorchester, Dorset, DT2 9LJ, England

      IIF 14 IIF 15
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • Bride Valley Recovery, Bourne Park, Piddlehinton, DT2 7TU, United Kingdom

      IIF 17
  • Hankey, Michael Raymond
    British driver born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Heights, Winterbourne Abbas, Dorchester, Dorset, DT2 9LJ, England

      IIF 18
  • Hankey, Michael Raymond
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit F10, 1a Mills Way, Boscombe Down Business Park, Amesbury, Salisbury

      IIF 19
  • Mr Raymond George Hankey
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Yeovil, Somerset, BA20 1HB, United Kingdom

      IIF 20
  • Hankey, Raymond George
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Occham Ridge, Askerswell, Dorchester, Dorset, DT2 9EL

      IIF 21
  • Hankey, Raymond George
    British company executive born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bride Valley Motors, Winterbourne Abbas, Dorset, DT2 9LU

      IIF 22
  • Hankey, Raymond George
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Church House, Church Street, Yeovil, Somerset, BA20 1HB, United Kingdom

      IIF 23
  • Hankey, Raymond
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bourne Park, Piddlehinton, Dorchester, DT2 7TU, England

      IIF 24
  • Hankey, Michael Raymond
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bride Valley Motors, Winterbourne Abbas, Dorchester, Dorset., United Kingdom

      IIF 25
  • Hankey, Raymond George
    British none born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bride Valley Motors, Winterbourne Abbas, Dorchester, Dorset, Uk

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    Drewitt House, 865 Ringwood Roa, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -274,471 GBP2021-04-30
    Officer
    2017-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Unit F10 1a Mills Way, Boscombe Down Business Park, Amesbury, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    Bride Valley Motors, Winterbourne Abbas, Dorchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Bride Valley Recovery, Bourne Park, Piddlehinton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Bride Valley Motors, Winterbourne Abbas, Dorchester, Dorset.
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    845,606 GBP2015-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BRIDE VALLEY EMPLOYMENT LIMITED - 2024-03-13
    Unit C Enterprise Park, Piddlehinton, Dorchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -96,636 GBP2021-05-31
    Officer
    2019-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Unit C Enterprise Park, Piddlehinton, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GRAHAM DIMMER MOTORS LIMITED - 2001-04-06
    Unit C Enterprise Park, Piddlehinton, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    581,622 GBP2024-04-30
    Officer
    2019-09-26 ~ 2019-11-08
    IIF 15 - Director → ME
    2020-02-01 ~ 2022-10-13
    IIF 14 - Director → ME
  • 2
    Drewitt House, 865 Ringwood Roa, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -274,471 GBP2021-04-30
    Officer
    2017-12-13 ~ 2017-12-18
    IIF 23 - Director → ME
    Person with significant control
    2017-12-13 ~ 2017-12-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    Unit F10 1a Mills Way, Boscombe Down Business Park, Amesbury, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ 2017-06-16
    IIF 24 - Director → ME
    2016-02-15 ~ 2016-11-18
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 South Street, Bridport, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,286 GBP2024-12-31
    Officer
    2005-10-17 ~ 2009-12-15
    IIF 21 - Director → ME
  • 5
    Bride Valley Motors, Winterbourne Abbas, Dorchester, Dorset.
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    845,606 GBP2015-02-28
    Officer
    2015-12-16 ~ 2016-12-09
    IIF 26 - Director → ME
    ~ 2015-09-18
    IIF 22 - Director → ME
    2011-02-22 ~ 2016-02-17
    IIF 12 - Director → ME
  • 6
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ 2017-04-10
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.