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

Olsen, Jonathan Robert

    Related profiles found in government register
  • 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 1
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 2
    • icon of address Ridgmount, Lawbrook Lane, Guildford, GU5 9QW, United Kingdom

      IIF 3
    • icon of address Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 4
    • icon of address Unit 2.09, New Covent Garden Market, London, SW8 5EL, England

      IIF 5
  • 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 6
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 7 IIF 8
    • icon of address Ridgmount, Lawbrook Lane, Peaslake, Guildford, Surrey, GU5 9QW, England

      IIF 9
    • icon of address Cleveland House, 33 King Street, London, SW1Y 6RJ, England

      IIF 10
  • Olsen, Jonathan Robert
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 75
  • 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 76
  • 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 77
  • 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 78
    • icon of address Ridgmount, Lawbrook Lane, Peaslake, Guildford, GU5 9QW, England

      IIF 79
  • 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 83 IIF 84
  • Olsen, Jonathan Robert
    British secretary

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

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • Olsen, Jonathan

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

      IIF 89
  • 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 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 45 - 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 5 - 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 24 - 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 50 - 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 53 - 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 44 - 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 40 - 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 86 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - 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 28 - 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 20 - 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 47 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - 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 48 - 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 43 - 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 35 - 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 17 - 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 38 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - 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 57 - 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 59 - 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 58 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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 22 - 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 1 - 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 67 - 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 19 - 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 18 - 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 37 - 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 39 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 81 - 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 49 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 80 - 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 25 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 82 - 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 41 - 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 15 - 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 8 - 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 16 - 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 11 - 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 26 - 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 14 - 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 77 - 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 31 - 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 34 - 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 21 - 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 12 - 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 23 - 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 42 - 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 33 - 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 7 - Director → ME
    icon of calendar 2014-09-19 ~ 2015-04-02
    IIF 10 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-05-27
    IIF 79 - 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 83 - 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 84 - 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 46 - 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 55 - 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 63 - 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 64 - 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 60 - 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 69 - 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 73 - 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 71 - 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 61 - 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 68 - 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 66 - 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 70 - 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 65 - 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 74 - 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 72 - 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 75 - 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 76 - 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 62 - 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 54 - 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 27 - 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 51 - 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 29 - 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 32 - 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 56 - 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 13 - 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 36 - 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 30 - Director → ME
    icon of calendar 1995-12-29 ~ 2000-03-31
    IIF 85 - 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 6 - 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 52 - 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.