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

Dunkley, Paul

    Related profiles found in government register
  • Dunkley, Paul
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, United Kingdom

      IIF 1
  • Dunkley, Paul John
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 2 IIF 3
    • icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 4
  • Dunkley, Paul John
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 8
    • icon of address Icomb Grange, Icomb, Cheltenham, Gloucestershire, GL54 1JE, United Kingdom

      IIF 9
    • icon of address Dysart Road, Grantham, Lincolnshire, NG31 7DD, United Kingdom

      IIF 10
    • icon of address 77 - 83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 11
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 12 IIF 13
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, Great Britain

      IIF 20
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 25
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 26
    • icon of address Sydenham Farm, Broadwell, Moreton-in-marsh, Gloucestershire, GL56 0YE, England

      IIF 27
    • icon of address 9, Cheyne Walk, Northampton, NN1 5PT

      IIF 28
    • icon of address Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 29
    • icon of address The Car Shop, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD

      IIF 30
    • icon of address Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 31 IIF 32 IIF 33
    • icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY, England

      IIF 37 IIF 38
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 39
  • Dunkley, Paul John
    British none born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

      IIF 40
    • icon of address Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ, England

      IIF 41 IIF 42
    • icon of address 24, Haymarket, London, SW1Y 4DG

      IIF 43
  • Dunkley, Paul
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 44
    • icon of address The Copse, Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 45
    • icon of address Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, NN4 7HB, United Kingdom

      IIF 46
  • Dunkley, Jonathan Paul
    British ceo born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 47
  • Dunkley, Jonathan Paul
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, England

      IIF 48
    • icon of address 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 49
  • Dunkley, Paul John
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke Gap House, Ashton Road, Stoke Bruerne, NN12 7SL

      IIF 50
  • Dunkley, Paul John
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address The Barn House, 8-10 North Street, Rothersthorpe, Northants, NN6 0DW

      IIF 51 IIF 52 IIF 53
  • Dunkley, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 54
  • Mr Paul Dunkley
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 55
    • icon of address The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF, United Kingdom

      IIF 56
  • Paul John Dunkley
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 57
  • Dunkley, Paul John

    Registered addresses and corresponding companies
    • icon of address Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL

      IIF 58
  • Mr Paul John Dunkley
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, 7 North Bar Street, Banbury, OX16 0TB, England

      IIF 59 IIF 60 IIF 61
    • icon of address The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 63 IIF 64 IIF 65
    • icon of address 77-83, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE

      IIF 67 IIF 68
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 69
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 70
  • Mr Jonathan Paul Dunkley
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 71
  • Dunkley, Jonathan Paul
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 72 IIF 73
    • icon of address The Copse, Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF, England

      IIF 74
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 75
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 76 IIF 77
  • Mr Paul Dunkley
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Osier Way, Bedfordshire, MK46 5FP, United Kingdom

      IIF 78
    • icon of address The Copse, Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 79
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 80
  • Mr Jonathan Paul Dunkley
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 81
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,432,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 74 - Director → ME
  • 2
    CORRECT DETAIL LIMITED - 2007-02-07
    icon of address 9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-01-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    DE FACTO 1663 LIMITED - 2009-02-24
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CAMDEN VENTURES LIMITED - 2020-07-22
    CMG (2005) LIMITED - 2005-11-14
    RAFTMANOR LIMITED - 2005-10-11
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    DE FACTO 1045 LIMITED - 2003-07-08
    CMGL (1) LIMITED - 2004-09-07
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 13 - Director → ME
  • 8
    DE FACTO 532 LIMITED - 1996-12-31
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 9
    DE FACTO 535 LIMITED - 1996-11-28
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    DE FACTO 2034 LIMITED - 2013-07-26
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CLEAR WAY VENTURES LIMITED - 2020-07-23
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 73 - Director → ME
    icon of calendar 2020-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    NOTEDEW LIMITED - 2006-05-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,792,038 GBP2021-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 75 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CAMDEN MOTOR GROUP LIMITED - 2004-09-07
    LONDON LAW NAMEGUARD 2 LIMITED - 2001-12-20
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    DE FACTO 1855 LIMITED - 2011-05-10
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address The Copse Bloxham Mill, Barford Road, Bloxham, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    icon of address The Copse Bloxham Mill, Barford Road, Bloxham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,975,902 GBP2024-04-05
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 48 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 76 - Director → ME
  • 23
    DE FACTO 1366 LIMITED - 2006-06-20
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 12 - Director → ME
  • 24
    DE FACTO 638 LIMITED - 1997-07-25
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    MERIDIAN AUDI LIMITED - 2004-07-29
    DE FACTO 637 LIMITED - 1997-07-11
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 50 - LLP Member → ME
  • 27
    CAMDEN HOLDCO LIMITED - 2009-03-26
    DE FACTO 1677 LIMITED - 2009-01-15
    icon of address 9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 72 - Director → ME
Ceased 30
  • 1
    24 HAYMARKET LIMITED - 2012-10-12
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    icon of address 24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    681,792 GBP2025-02-28
    Officer
    icon of calendar 2012-03-13 ~ 2015-09-29
    IIF 43 - Director → ME
  • 2
    DE FACTO 1065 LIMITED - 2003-12-03
    icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-02 ~ 2014-12-19
    IIF 37 - Director → ME
  • 3
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2024-03-01
    IIF 26 - Director → ME
  • 4
    CANDLE UK LIMITED - 2010-07-15
    PAYHURST LIMITED - 2006-05-05
    EUROTAXGLASS'S LIMITED - 2016-10-13
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2019-06-21
    IIF 23 - Director → ME
  • 5
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    NOTEHURST LIMITED - 2006-05-11
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-28 ~ 2019-06-21
    IIF 22 - Director → ME
  • 6
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-09-18
    IIF 36 - Director → ME
  • 7
    DE FACTO 535 LIMITED - 1996-11-28
    icon of address 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2007-07-03
    IIF 54 - Secretary → ME
  • 8
    DE FACTO 2034 LIMITED - 2013-07-26
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    CLEAR WAY VENTURES LIMITED - 2020-07-23
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-02-10
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 10
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    CS (2005) LIMITED - 2005-11-14
    THE EMPLOYMENT BANK LIMITED - 2005-10-11
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-21 ~ 2020-03-03
    IIF 49 - Director → ME
    icon of calendar 2005-10-10 ~ 2017-02-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-16
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RISE PROMOTIONS LTD - 2005-09-23
    DAWES ENTERPRISES LTD - 2005-10-11
    icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (5 parents)
    Equity (Company account)
    104.79 GBP2020-06-30
    Officer
    icon of calendar 2005-10-10 ~ 2014-12-19
    IIF 38 - Director → ME
  • 12
    icon of address Allen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-30 ~ 2014-12-19
    IIF 4 - Director → ME
  • 13
    DE FACTO 1499 LIMITED - 2007-06-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2014-08-08
    IIF 10 - Director → ME
  • 14
    CRYSTAL OF GRANTHAM LIMITED - 2005-02-16
    ANSWEROFFICE LIMITED - 2003-09-01
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2014-08-08
    IIF 9 - Director → ME
  • 15
    CAR SHOPS LIMITED - 2005-11-14
    DE FACTO 1076 LIMITED - 2003-12-03
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2017-02-16
    IIF 30 - Director → ME
  • 16
    icon of address 165 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-29
    IIF 51 - Director → ME
  • 17
    RING WEST MOTORS LIMITED - 1994-04-06
    BARCLAYS VEHICLE MANAGEMENT SERVICES LIMITED - 2000-07-04
    icon of address 165 Bath Road, Slough, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-11 ~ 1996-11-29
    IIF 52 - Director → ME
  • 18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-12-10
    IIF 53 - Director → ME
  • 19
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-12-10
    IIF 35 - Director → ME
  • 20
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-10-18
    IIF 33 - Director → ME
  • 21
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2007-06-01 ~ 2007-09-18
    IIF 31 - Director → ME
  • 22
    DE FACTO 1366 LIMITED - 2006-06-20
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-22
    IIF 58 - Secretary → ME
  • 23
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2018-04-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 70 - Has significant influence or control OE
  • 24
    DE FACTO 1848 LIMITED - 2011-05-04
    QUICKSILVER HOLDCO LIMITED - 2012-03-30
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2013-11-05
    IIF 41 - Director → ME
  • 25
    QUICKSILVER TOPCO LIMITED - 2012-05-16
    DE FACTO 1846 LIMITED - 2011-05-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2015-01-27
    IIF 42 - Director → ME
  • 26
    DE FACTO 946 LIMITED - 2003-06-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-12-10
    IIF 34 - Director → ME
  • 27
    DE FACTO 1847 LIMITED - 2011-05-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2015-01-27
    IIF 40 - Director → ME
  • 28
    icon of address Guardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2021-04-05
    IIF 5 - Director → ME
  • 29
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,782 GBP2024-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2018-04-18
    IIF 27 - Director → ME
  • 30
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-12-10
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.