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

Mclaughlan, Stuart James

    Related profiles found in government register
  • Mclaughlan, Stuart James
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mclaughlan, Stuart James
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Eton, Windsor, Berkshire, SL4 6AF

      IIF 20
  • Mclaughlan, Stuart James
    British finance director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Queen Annes Grove, Ealing, London, W5 3XP, England

      IIF 21
    • icon of address C/o Simply Uk, 722, Capability Green, Luton, LU1 3LU, England

      IIF 22
    • icon of address 79, High Street, Eton, Windsor, SL4 6AF, England

      IIF 23 IIF 24
    • icon of address 79, High Street, Eton, Windsor, SL4 6AF, United Kingdom

      IIF 25
    • icon of address Sun House, 79 High Street, Eton, Windsor, SL4 6AF, England

      IIF 26 IIF 27
  • Mclaughlan, Stuart James
    British financial director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mclaughlan, Stuart James
    British financial directror born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linkfield Road, Isleworth, Middlesex, TW7 6QG, England

      IIF 53
  • Mclaughlan, Stuart James
    British accountant born in November 1964

    Registered addresses and corresponding companies
  • Mclaughlan, Stuart James

    Registered addresses and corresponding companies
    • icon of address 1, Linkfield Road, Isleworth, Middlesex, TW7 6QG, United Kingdom

      IIF 58
    • icon of address Hope Farm, Tillingham Lane, Peasmarsh, Rye, East Sussex, TN31 6XG

      IIF 59
  • Mclaughlan, Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 64 - Secretary → ME
  • 2
    ASHBOURNE CONSOLIDATED GROUP LIMITED - 2003-04-16
    ASHBOURNE KW1 LIMITED - 2001-05-18
    INTERCEDE 1661 LIMITED - 2001-01-05
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,394 GBP2018-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 61 - Secretary → ME
  • 3
    ASHBOURNE SERVICES LIMITED - 2003-04-16
    BRUNSWICK COURT ASH LIMITED - 2001-11-01
    FAMEHIRE LIMITED - 2000-01-18
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,505,348 GBP2018-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 67 - Secretary → ME
  • 4
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 35 - Director → ME
  • 5
    POLLI PHIPPEN MOSAICS LIMITED - 2018-11-02
    PORIETE FASHIONS LIMITED - 2018-08-15
    SACRE FLEUR DIVINE LIMITED - 2013-10-02
    ASPEN CHARTERING LIMITED - 2013-06-14
    icon of address 79a High Street, Eton, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,194 GBP2018-03-31
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 6
    NGC (SUSSEX) LIMITED - 2018-07-19
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 34 - Director → ME
  • 7
    LIVING WITH AUTISM LIMITED - 2018-01-12
    PROPERTY EAST MIDLANDS LIMITED - 2009-11-09
    icon of address 79 High Street, Eton, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-12-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 8
    THE GLENHOLME HEALTHCARE GROUP LIMITED - 2018-11-14
    GLENHOLME OAKDENE CARE GROUP LIMITED - 2013-09-04
    icon of address Sun House 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 78 - Secretary → ME
  • 9
    GREEN OAK LIVING SOLUTIONS LIMITED - 2017-06-12
    GREEN OAK CARE PARTNERSHIP LIMITED - 2011-12-13
    GREEN OAK CARE PARTNERS LIMITED - 2009-05-08
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 79 - Secretary → ME
  • 11
    GLENHOLME REHABILITATION LIMITED - 2022-08-04
    icon of address Sun House 79 High Street, Eton, Windsor, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2021-05-28 ~ dissolved
    IIF 92 - Secretary → ME
  • 12
    GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED - 2021-09-17
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 77 - Secretary → ME
  • 13
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 76 - Secretary → ME
  • 14
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 73 - Secretary → ME
  • 16
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-07-22 ~ now
    IIF 81 - Secretary → ME
  • 17
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 84 - Secretary → ME
  • 18
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-08-16 ~ now
    IIF 88 - Secretary → ME
  • 19
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-09-09 ~ now
    IIF 87 - Secretary → ME
  • 20
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 82 - Secretary → ME
  • 21
    GLENHOLME SENIOR LIVING LIMITED - 2021-09-16
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 70 - Secretary → ME
  • 22
    GLENHOLME SENIOR LIVING (CHELMER VALLEY) LIMITED - 2019-10-29
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 75 - Secretary → ME
  • 23
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-01-17 ~ now
    IIF 72 - Secretary → ME
  • 24
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 90 - Secretary → ME
  • 25
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-09-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 26
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-09-20 ~ now
    IIF 85 - Secretary → ME
  • 27
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 66 - Secretary → ME
  • 28
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-01-21 ~ now
    IIF 80 - Secretary → ME
  • 29
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    NEW GENERATION CARE LIMITED - 2017-06-12
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 65 - Secretary → ME
  • 30
    GLENHOLME SUPPORTED LIIVING LIMITED - 2017-01-17
    GLENHOLME (HIGHTREES) LIMITED - 2017-01-09
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-11-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    GWECO 216 LIMITED - 2004-02-23
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -801,796 GBP2018-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-11-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 32
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 71 - Secretary → ME
  • 33
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-11-30 ~ now
    IIF 63 - Secretary → ME
  • 34
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-11-16 ~ dissolved
    IIF 91 - Secretary → ME
  • 35
    icon of address Hope Farm Tillingham Lane, Peasmarsh, Rye, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 36
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-11-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 37
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 89 - Secretary → ME
Ceased 22
  • 1
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1998-03-30 ~ 2002-08-20
    IIF 54 - Director → ME
  • 2
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    ROPNER HOLDINGS LIMITED - 1982-03-29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    icon of calendar 1998-03-30 ~ 2002-08-20
    IIF 55 - Director → ME
  • 3
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2001-03-20
    IIF 57 - Director → ME
  • 4
    DART DIRECT LIMITED - 2006-11-10
    ONTIME SHIPPING LIMITED - 2005-06-24
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    MILLDALE LIMITED - 1997-09-18
    TERMPRIDE LIMITED - 1989-02-20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-03 ~ 2004-06-29
    IIF 56 - Director → ME
  • 5
    FIRST CHOICE FACILITIES PLC - 2014-11-18
    FIRST CHOICE FACILITIES LIMITED - 2002-12-11
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-22 ~ 2014-11-19
    IIF 29 - Director → ME
  • 6
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-11-19
    IIF 28 - Director → ME
    icon of calendar 2012-11-30 ~ 2014-11-19
    IIF 58 - Secretary → ME
  • 7
    MORAR SENIOR LIVING LIMITED - 2023-10-18
    GLENHOLME SENIOR LIVING (PRESTON) LIMITED - 2022-01-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,436 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-12-23
    IIF 22 - Director → ME
    icon of calendar 2020-11-19 ~ 2021-12-23
    IIF 86 - Secretary → ME
  • 8
    ONTIME (SERVICE GARAGE) RESCUE & RECOVERY LIMITED - 2009-03-31
    SERVICE GARAGE RECOVERY & REPAIRS LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2009-10-14
    IIF 13 - Director → ME
  • 9
    ONTIME (KENFIELD) RESCUE & RECOVERY LIMITED - 2009-03-31
    KENFIELD RECOVERY SOUTHERN LIMITED - 2000-08-17
    TILLBROOK LIMITED - 1991-01-09
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2009-10-14
    IIF 12 - Director → ME
  • 10
    ONTIME (ARCADE) RESCUE & RECOVERY LIMITED - 2009-03-31
    ARCADE RESCUE & RECOVERY LIMITED - 2000-08-17
    J P HOLDINGS (UK) LIMITED - 1998-12-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-26 ~ 2009-10-14
    IIF 6 - Director → ME
  • 11
    ONTIME (GLYDE) RESCUE & RECOVERY LIMITED - 2009-03-31
    GLYDE MOTORS LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2009-10-14
    IIF 7 - Director → ME
  • 12
    ONTIME (COURTS) RESCUE & RECOVERY LIMITED - 2009-03-31
    COURTS RECOVERY LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2009-10-14
    IIF 9 - Director → ME
  • 13
    ONTIME (KENFIELD MOTORS) RESCUE & RECOVERY LIMITED - 2009-03-31
    KENFIELD MOTORS RECOVERY LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2009-10-14
    IIF 14 - Director → ME
  • 14
    COURTS RECOVERY LIMITED - 2006-09-13
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-10-14
    IIF 1 - Director → ME
  • 15
    SHEERTRUCK INTERNATIONAL LIMITED - 2002-03-28
    SHEERTRUCKS LIMITED - 1988-12-22
    DUGVILLE LIMITED - 1978-12-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-10-14
    IIF 3 - Director → ME
  • 16
    BIDCORP ONTIME LIMITED - 2003-03-12
    JACOBS ONTIME LIMITED - 2002-09-23
    JACOBS TRANSPORTATION LIMITED - 2000-08-01
    SHEERTRUCKS HOLDINGS LIMITED - 1998-05-29
    TROY INTERNATIONAL HOLDINGS LIMITED - 1987-09-04
    SHEERTRUCKS HOLDINGS LIMITED - 1983-02-02
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 1998-03-30 ~ 2009-10-14
    IIF 2 - Director → ME
  • 17
    ONTIME INTERNATIONAL LOGISTICS LIMITED - 2006-06-06
    HORIZON FREIGHT LIMITED - 1999-01-22
    FERNDON LIMITED - 1994-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2009-10-14
    IIF 5 - Director → ME
  • 18
    GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED - 2012-12-12
    ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED - 2012-12-06
    ARCADE AUTOMOTIVE LIMITED - 2002-03-28
    TIPTOE LIMITED - 1999-03-01
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2009-10-14
    IIF 4 - Director → ME
  • 19
    ARCADE TRAFFIC MANAGEMENT LIMITED - 2009-03-31
    M.L. CAR PARKS LIMITED - 1999-03-01
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2009-10-14
    IIF 11 - Director → ME
  • 20
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2005-12-02
    ONTIME RESCUE & RECOVERY LIMITED - 2003-09-12
    ARCADE GROUP LIMITED - 2000-08-02
    ARCADE TRAFFIC MANAGEMENT LIMITED - 1999-01-13
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2009-10-14
    IIF 10 - Director → ME
  • 21
    icon of address Hope Farm Tillingham Lane, Peasmarsh, Rye, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2014-11-18
    IIF 53 - Director → ME
  • 22
    ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED - 2010-08-26
    ABBEYDALE VEHICLE SERVICES LIMITED - 2005-06-24
    RAPID 6375 LIMITED - 1988-09-05
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2009-10-14
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.