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

Mrs Glynis Voss

    Related profiles found in government register
  • Mrs Glynis Voss
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
    • Keepers Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 4
    • Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 5
  • Mrs Glynis Bowie
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Keeper's Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 6
  • Mr David Voss
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbott Road, Alfreton, DE55 7HD, England

      IIF 7
  • Mr John Voss
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Automotive Intelligence Ltd, 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 8
    • Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 9
  • Voss, Glynis
    British business owner born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
  • Voss, Glynis
    British co director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 11
  • Voss, Glynis
    British finance administrator born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Granary Main Street, Peatling Magna, Leicester, Leicestershire, LE8 0PJ

      IIF 12
  • Bowie, Glynis
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 13
  • Mrs Alexandra Voss
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Voss, Glynis
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 20
  • Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Street, Wigston, Leicester, LE18 1PS, United Kingdom

      IIF 21
  • Voss, Glynis
    British finance administrator born in October 1950

    Registered addresses and corresponding companies
  • Voss, John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 26
  • Voss, John
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mandervell Road, Oadby, Leicester, LE2 5LQ, United Kingdom

      IIF 27
    • 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, England

      IIF 28 IIF 29
  • Voss, John
    British financial advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, United Kingdom

      IIF 30
  • Voss, David
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Uplands Road, Leicester, LE2 6PB, England

      IIF 31
  • Glynis Voss
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, United Kingdom

      IIF 33
  • Voss, Alexandra
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 34
  • Voss, Alexandra
    British managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 35
  • Voss, Alexandra
    British owner born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Launde House, Launde Road, Launde, Leicester, LE7 9XB, England

      IIF 36
  • Voss, John David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Main Street, Slawston, Leicestershire, LE16 7UF, England

      IIF 37
  • Voss, John David
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, The Osiers Business Centre, Larversall Way, Leicester, LE19 1DX, England

      IIF 38
  • Voss, John David
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, No 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 39
  • Mr John Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 41
    • 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 42
    • Unit 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 43
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 44
    • The Stable House, Gilmorton Road, Gilmorton, Leicester, LE17 5NY, United Kingdom

      IIF 45
  • Voss, Glynis
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Voss, Glynis
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 48
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 49
  • Voss, Glynis
    British manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 50
  • Mrs Alexandra Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU

      IIF 51
  • Mrs Alexandra Voss
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 52
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 53
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 54
  • Voss, Glynis
    British

    Registered addresses and corresponding companies
  • Voss, Glynis
    British finance administrator

    Registered addresses and corresponding companies
    • 29 South Knighton Road, Leicester, Leicestershire, LE2 3LS

      IIF 59
  • Voss, John David
    English director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114, Melbourne Road, Ibstock, Leicestershire, LE67 6NN, England

      IIF 60
    • 1, Vtg House, The Osiers Business Centre, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 61
    • Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 62
    • Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Vtg House, No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie, LE19 1DX, England

      IIF 68
    • Vtg House No 1 The Osiers Business, Laversall Way, Leicester, LE19 1DX, England

      IIF 69 IIF 70
    • Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 71
  • Voss, John David
    English finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 72
  • Mr John David Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 73
    • Unit 10b, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX

      IIF 74
    • 10b Kibworth Business Park, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 75
    • Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, LE16 8HB, England

      IIF 76
  • Voss, David
    British finance broker born in May 1954

    Registered addresses and corresponding companies
    • The Grange Rolleston Road, Skeffington, Leicester, Leicestershire, LE7 9YD

      IIF 77
    • Park House, 18 Rectory Lane, Market Bosworth, Warwickshire, CV13 0LS

      IIF 78
  • Voss, Glynis
    British business owner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 79
    • Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 80
  • Voss, John David
    born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vtg House, The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 81
  • Voss, John David
    British sales executive born in May 1982

    Registered addresses and corresponding companies
    • 15 Evington Mews, Evington, Leicester, LE5 6DP

      IIF 82 IIF 83
  • Voss, John
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 84
    • 10b, Nursery Court, Kibworth Business Park, Kibworth, LE8 0XB, United Kingdom

      IIF 85
    • Unit 10b, Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 86
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 87
  • Voss, John
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 89
  • Voss, David
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Barn, Main Street, Saddington, Leicester, Leicestershire, LE8 0QH

      IIF 90
  • Voss, David
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Francis Street, Leicester, LE2 2BD, United Kingdom

      IIF 91 IIF 92
  • Voss, David
    British finance broker born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voss, Alexandra
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 99 IIF 100
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 101
  • Voss, Alexandra
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 102
  • Voss, Alexandra
    British managing director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 103
  • Voss, John David
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 104
  • Voss, John David
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 105
    • Vtg House, 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 106
  • Voss, John David
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom

      IIF 107
    • 9, Apex Business Village, Cramlington, Northumberland, NE23 7BF, United Kingdom

      IIF 108
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 109 IIF 110
  • Voss, David

    Registered addresses and corresponding companies
    • 10-12 Francis Street, Leicester, Leicestershire, LE2 2BD

      IIF 111
child relation
Offspring entities and appointments
Active 36
  • 1
    10b Nursery Court, Kibworth Business Park, Kibworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 85 - Director → ME
  • 2
    C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Launde House Launde Road, Launde, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 4
    12 Mandervell Road, Oadby, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Stable House Gilmorton Road, Gilmorton, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    2016-10-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 65 - Director → ME
  • 8
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 64 - Director → ME
  • 9
    COOL RUNNINGS CARS LTD - 2021-06-04
    Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    2021-06-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    9 Apex Business Village, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 108 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    63 Fosse Way, Syston, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 13
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Person with significant control
    2019-08-13 ~ now
    IIF 18 - Has significant influence or controlOE
  • 14
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JNC AUTO CITY LIMITED - 2020-04-16
    Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Person with significant control
    2020-05-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    12 Sheaf Street, Daventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,361 GBP2022-03-31
    Officer
    2024-03-11 ~ dissolved
    IIF 26 - Director → ME
    2021-05-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    2021-05-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    10-12 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 91 - Director → ME
  • 20
    12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 21
    JOHN VOSS ASSET SALES LIMITED - 2011-12-28
    TOP PRESTIGE LIMITED - 2011-08-23
    JOHN VOSS ASSET SALES LIMITED - 2010-07-22
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 22
    C/o Mill Farm Cottage, Newbold Road, Barlestone, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,243 GBP2018-09-30
    Officer
    2005-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    4385, 15245854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 24
    Vtg House, The Osiers Business Centre, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 25
    Keeper's Cottage Park Lane, Walton, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,539 GBP2021-11-30
    Officer
    2016-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 68 - Director → ME
  • 28
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 66 - Director → ME
  • 29
    10-12 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 92 - Director → ME
  • 30
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1996-07-25 ~ dissolved
    IIF 98 - Director → ME
    2015-05-29 ~ dissolved
    IIF 111 - Secretary → ME
  • 31
    154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1996-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 32
    NO. 585 LEICESTER LIMITED - 2005-11-03
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-22 ~ dissolved
    IIF 96 - Director → ME
  • 33
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-31 ~ dissolved
    IIF 97 - Director → ME
  • 34
    10-12 Francis Street, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-31 ~ dissolved
    IIF 95 - Director → ME
  • 36
    Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 67 - Director → ME
Ceased 35
  • 1
    Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2017-11-30 ~ 2018-10-03
    IIF 107 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-10-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Officer
    2016-03-22 ~ 2018-10-03
    IIF 110 - Director → ME
  • 3
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -528 GBP2018-08-31
    Officer
    2016-08-31 ~ 2018-10-04
    IIF 86 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-04-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    VALERIO GROUP LIMITED - 2017-07-17
    VR CARS LIMITED - 2016-06-27
    67 Bloomfield Drive, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,673 GBP2019-06-30
    Officer
    2016-03-23 ~ 2016-03-23
    IIF 101 - Director → ME
    2016-03-23 ~ 2018-10-03
    IIF 104 - Director → ME
    Person with significant control
    2017-03-22 ~ 2018-04-18
    IIF 75 - Has significant influence or control OE
  • 5
    1 Vtg House, The Osiers Business Centre, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    2015-04-21 ~ 2016-04-07
    IIF 61 - Director → ME
  • 6
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    122,271 GBP2023-09-30
    Officer
    2024-02-13 ~ 2024-05-02
    IIF 89 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-05-02
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
    2023-08-25 ~ 2023-08-25
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
  • 7
    VTG REMARKETING LTD - 2015-04-16
    Vtg House, The Osiers Business Centre, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-15
    Officer
    2015-04-16 ~ 2016-04-05
    IIF 70 - Director → ME
  • 8
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    2016-10-05 ~ 2018-10-03
    IIF 87 - Director → ME
  • 9
    BISHOPS OF LEICESTER LTD - 2021-05-31
    29 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,516 GBP2022-03-31
    Officer
    2021-06-03 ~ 2022-09-15
    IIF 49 - Director → ME
    2021-06-01 ~ 2021-06-03
    IIF 20 - Director → ME
    Person with significant control
    2021-06-01 ~ 2022-09-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    COOL RUNNINGS CARS LTD - 2021-06-04
    Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    2020-10-06 ~ 2021-03-02
    IIF 10 - Director → ME
    2020-10-12 ~ 2021-01-21
    IIF 79 - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-04-01
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    2020-10-06 ~ 2020-11-03
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    Flat8 Flat 8, 1 Scholars Walk, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2018-04-30
    IIF 109 - Director → ME
    Person with significant control
    2016-06-08 ~ 2018-04-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRUSTED CAR BUYERS LIMITED - 2016-08-26
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ 2016-04-05
    IIF 63 - Director → ME
  • 13
    3b St. Leonards Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,800 GBP2024-09-20
    Officer
    2019-03-21 ~ 2020-09-10
    IIF 34 - Director → ME
    Person with significant control
    2019-03-21 ~ 2019-06-09
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Officer
    2019-08-13 ~ 2021-03-11
    IIF 99 - Director → ME
  • 15
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-24 ~ 2021-03-10
    IIF 103 - Director → ME
  • 16
    JNC AUTO CITY LIMITED - 2020-04-16
    Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Officer
    2020-05-14 ~ 2021-03-10
    IIF 100 - Director → ME
    Person with significant control
    2020-05-08 ~ 2020-05-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-30 ~ 2021-06-03
    IIF 80 - Director → ME
    Person with significant control
    2021-05-30 ~ 2021-06-03
    IIF 33 - Has significant influence or control OE
  • 18
    THE LAURELS NURSERY SCHOOL LIMITED - 2015-05-28
    VOSS FINANCIAL SERVICES LIMITED - 2003-07-14
    Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    1996-07-10 ~ 1999-12-01
    IIF 24 - Director → ME
    IIF 77 - Director → ME
    1996-07-10 ~ 1997-06-24
    IIF 59 - Secretary → ME
  • 19
    STEVE WALSH EVENTS & PROMOTIONS LIMITED - 2008-11-12
    23 Robin Drive, Kibworth, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-02-28
    Officer
    2007-02-23 ~ 2007-09-04
    IIF 90 - Director → ME
  • 20
    4 Pool Lane, Brocton, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-23 ~ 2018-10-03
    IIF 84 - Director → ME
    Person with significant control
    2016-11-23 ~ 2018-09-29
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-01-19 ~ 2010-03-10
    IIF 29 - Director → ME
  • 22
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire
    Dissolved Corporate
    Equity (Company account)
    -204,431 GBP2017-08-31
    Officer
    2015-03-02 ~ 2018-10-04
    IIF 69 - Director → ME
  • 23
    Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -82,919 GBP2017-12-31
    Officer
    2015-03-25 ~ 2016-04-05
    IIF 71 - Director → ME
  • 24
    24 Mandervell Road, Oadby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-08 ~ 2011-10-31
    IIF 30 - Director → ME
  • 25
    13 Allandale Road, Stoneygate, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,069 GBP2024-03-31
    Officer
    2015-06-01 ~ 2016-05-16
    IIF 106 - Director → ME
  • 26
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    2017-03-29 ~ 2018-10-04
    IIF 105 - Director → ME
  • 27
    No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-02-08 ~ 2016-04-05
    IIF 39 - Director → ME
  • 28
    VEHICLE SUPERMARKET MIDLANDS LIMITED - 2013-10-30
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    2013-09-25 ~ 2016-04-05
    IIF 62 - Director → ME
  • 29
    No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-09-17 ~ 2016-04-05
    IIF 72 - Director → ME
  • 30
    114 Melbourne Road, Ibstock, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2015-03-26
    IIF 60 - Director → ME
  • 31
    JVAH2013 LIMITED - 2013-02-18
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,696,058 GBP2015-03-31
    Officer
    2013-02-08 ~ 2016-04-05
    IIF 38 - Director → ME
  • 32
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1996-07-25 ~ 2005-03-31
    IIF 25 - Director → ME
    1999-12-01 ~ 2005-03-31
    IIF 56 - Secretary → ME
  • 33
    154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1996-06-12 ~ 2005-02-09
    IIF 78 - Director → ME
    1999-12-01 ~ 2005-02-09
    IIF 55 - Secretary → ME
  • 34
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1994-08-10 ~ 2007-04-24
    IIF 94 - Director → ME
    2007-04-24 ~ 2008-05-14
    IIF 83 - Director → ME
    1994-08-04 ~ 2005-03-31
    IIF 22 - Director → ME
    1999-12-01 ~ 2005-03-31
    IIF 58 - Secretary → ME
  • 35
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    1996-07-10 ~ 2005-03-31
    IIF 23 - Director → ME
    2007-07-05 ~ 2008-05-14
    IIF 82 - Director → ME
    1996-07-10 ~ 2007-07-05
    IIF 93 - Director → ME
    1999-12-01 ~ 2005-03-31
    IIF 57 - Secretary → ME

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.