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.

Jump to: Offsprings
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 59
  • 1
    4WHEELCREDIT LIMITED
    10576544
    10b Nursery Court, Kibworth Business Park, Kibworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 85 - Director → ME
  • 2
    ACI COMMERCIAL LIMITED
    11090680
    Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, England
    Dissolved Corporate (2 parents)
    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
  • 3
    ACI FINANCIAL LIMITED
    10077137
    C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2016-03-22 ~ 2018-10-03
    IIF 110 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ACI MEDIA INVESTMENTS LIMITED
    10353563
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    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
  • 5
    ACI RETAIL FINANCE LIMITED
    - now 10080533
    VALERIO GROUP LIMITED
    - 2017-07-17 10080533
    VR CARS LIMITED
    - 2016-06-27 10080533
    67 Bloomfield Drive, Huntingdon, England
    Active Corporate (7 parents)
    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
  • 6
    AD-PODS FINANCIAL LIMITED
    09554046
    1 Vtg House, The Osiers Business Centre, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-21 ~ 2016-04-07
    IIF 61 - Director → ME
  • 7
    ALEXANDRA VOSS ESTATES LIMITED
    09419752
    Launde House Launde Road, Launde, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 8
    AMBITIOUS BRAND LIMITED
    11292230
    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
  • 9
    AUTOMOTIVE INTELLIGENCE LTD
    14378500
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2024-02-13 ~ 2024-05-02
    IIF 89 - Director → ME
    Person with significant control
    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
    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
  • 10
    AUTOMOTIVE TRADE SALES LIMITED
    - now 09545967
    VTG REMARKETING LTD
    - 2015-04-16 09545967
    Vtg House, The Osiers Business Centre, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-16 ~ 2016-04-05
    IIF 70 - Director → ME
  • 11
    BLUE FOX ASSETS LTD
    16035238
    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 directors OE
  • 12
    BLUE FOX HOLDINGS LIMITED
    10412302
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 102 - Director → ME
    2016-10-05 ~ 2018-10-03
    IIF 87 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    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 directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CAR CREDIT DIRECT LIMITED
    09152185
    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
  • 14
    CAR LEASING DIRECT LIMITED
    09162567
    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
  • 15
    CITY OF CARS LTD
    - now 13153283
    BISHOPS OF LEICESTER LTD - 2021-05-31
    29 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Officer
    2021-06-01 ~ 2021-06-03
    IIF 20 - Director → ME
    2021-06-03 ~ 2022-09-15
    IIF 49 - 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
  • 16
    CITY OF VANS LTD
    - now 12933366
    COOL RUNNINGS CARS LTD
    - 2021-06-04 12933366
    Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 50 - Director → ME
    2020-10-12 ~ 2021-01-21
    IIF 79 - Director → ME
    2020-10-06 ~ 2021-03-02
    IIF 10 - Director → ME
    Person with significant control
    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
    2021-06-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    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
  • 17
    DESIGN BY TIME LIMITED
    10221390
    Flat8 Flat 8, 1 Scholars Walk, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    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
  • 18
    EVC (MIDLANDS) LIMITED
    10318403
    9 Apex Business Village, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 108 - Director → ME
  • 19
    FABCAR INNOVATION LTD
    13998868
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    FINTRAX LIMITED - now
    TRUSTED CAR BUYERS LIMITED
    - 2016-08-26 09182635
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2014-08-20 ~ 2016-04-05
    IIF 63 - Director → ME
  • 21
    FIRST LINK FINANCE LTD
    11895678
    3b St. Leonards Street, Stamford, England
    Active Corporate (5 parents)
    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
  • 22
    HMVH LIMITED
    07876080
    63 Fosse Way, Syston, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 23
    INGENIO CARRUS LTD
    - now 12153648 12211582
    INGENIO CARRUS LTD.
    - 2020-06-08 12153648 12211582
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED
    - 2020-04-20 12153648
    Norfolk House, High Street, Lutterworth, England
    Active Corporate (3 parents)
    Officer
    2019-08-13 ~ 2021-03-11
    IIF 99 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 18 - Has significant influence or control OE
  • 24
    INGENIO DONUM LTD
    - now 12211582
    INGENIO DONNUM LTD
    - 2020-05-11 12211582
    INGENIO CARRUS LIMITED - 2020-04-14
    Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-24 ~ 2021-03-10
    IIF 103 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INGENIO FIDEM LTD
    - now 08928155
    JNC AUTO CITY LIMITED - 2020-04-16
    Norfolk House, High Street, Lutterworth, England
    Active Corporate (4 parents)
    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
    2020-05-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    INGENIO FINANCE LTD
    13150793
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-30 ~ 2021-06-03
    IIF 80 - Director → ME
    2021-06-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2021-05-30 ~ 2021-06-03
    IIF 33 - Has significant influence or control OE
  • 27
    INGENIO GROUP LTD
    12520818
    Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (3 parents)
    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
  • 28
    INGENIO STOCKING LTD
    13153280
    12 Sheaf Street, Daventry, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-30 ~ dissolved
    IIF 46 - Director → ME
    2024-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    2024-03-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 29
    JJM PROPERTY LIMITED - now
    THE LAURELS NURSERY SCHOOL LIMITED - 2015-05-28
    VOSS FINANCIAL SERVICES LIMITED
    - 2003-07-14 03222944
    Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (7 parents)
    Officer
    1996-07-10 ~ 1999-12-01
    IIF 77 - Director → ME
    IIF 24 - Director → ME
    1996-07-10 ~ 1997-06-24
    IIF 59 - Secretary → ME
  • 30
    LEGENDS UK LIMITED - now
    STEVE WALSH EVENTS & PROMOTIONS LIMITED
    - 2008-11-12 06126403
    23 Robin Drive, Kibworth, Leicester, England
    Active Corporate (7 parents)
    Officer
    2007-02-23 ~ 2007-09-04
    IIF 90 - Director → ME
  • 31
    LEICESTER ASSET FINANCE LIMITED
    10020521
    10-12 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 91 - Director → ME
  • 32
    MANGO FINANCE LIMITED
    10492851
    4 Pool Lane, Brocton, Stafford, England
    Dissolved Corporate (5 parents)
    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
  • 33
    MOTOR FUNDING LIMITED
    07567327
    12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 34
    PRESTIGE SPECIALIST CAR SOLUTIONS LIMITED
    07129277
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2010-01-19 ~ 2010-03-10
    IIF 29 - Director → ME
  • 35
    PRM & SJP LIMITED
    - now 07129198
    JOHN VOSS ASSET SALES LIMITED
    - 2011-12-28 07129198
    TOP PRESTIGE LIMITED
    - 2011-08-23 07129198
    JOHN VOSS ASSET SALES LIMITED
    - 2010-07-22 07129198
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 36
    REDLINE MOORGATE LIMITED
    09464106
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2018-10-04
    IIF 69 - Director → ME
  • 37
    RUTLAND COMMUNICATIONS LIMITED
    03711988
    Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (9 parents)
    Officer
    2015-03-25 ~ 2016-04-05
    IIF 71 - Director → ME
  • 38
    SAFESHARE LIMITED
    05373546
    C/o Mill Farm Cottage, Newbold Road, Barlestone, Warwickshire
    Dissolved Corporate (4 parents)
    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 directors OE
  • 39
    SELLYOURCAR4MORE.COM LTD
    15245854
    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 more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 40
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED
    06718565
    24 Mandervell Road, Oadby, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-10-08 ~ 2011-10-31
    IIF 30 - Director → ME
  • 41
    TCB VTG LLP
    OC392224
    Vtg House, The Osiers Business Centre, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 42
    TIMO RESTAURANT LTD
    06765638 07364100
    13 Allandale Road, Stoneygate, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    2015-06-01 ~ 2016-05-16
    IIF 106 - Director → ME
  • 43
    TOMOLL LIMITED
    10186296
    Keeper's Cottage Park Lane, Walton, Lutterworth, England
    Dissolved Corporate (1 parent)
    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 more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 44
    TOMV LIMITED
    10697509
    Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-29 ~ 2018-10-04
    IIF 105 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 45
    VEHICLE CREDIT LIMITED
    07941730 10446606
    No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2012-02-08 ~ 2016-04-05
    IIF 39 - Director → ME
  • 46
    VEHICLE FINANCING LIMITED
    - now 08704794
    VEHICLE SUPERMARKET MIDLANDS LIMITED
    - 2013-10-30 08704794
    Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2013-09-25 ~ 2016-04-05
    IIF 62 - Director → ME
  • 47
    VEHICLE FLEXILEASE LIMITED
    08763385
    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
  • 48
    VEHICLE LOANS FOR YOU LIMITED
    09150900
    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
  • 49
    VEHICLE STOCKING LIMITED
    07380405 10146159
    No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-09-17 ~ 2016-04-05
    IIF 72 - Director → ME
  • 50
    VEHICLE SUPERMARKET OF LEICESTER LIMITED
    08666306
    114 Melbourne Road, Ibstock, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-08-28 ~ 2015-03-26
    IIF 60 - Director → ME
  • 51
    VEHICLE TRADING GROUP LIMITED
    - now 08395040
    JVAH2013 LIMITED
    - 2013-02-18 08395040
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-02-08 ~ 2016-04-05
    IIF 38 - Director → ME
  • 52
    VOSS ASSET FINANCE LIMITED
    09967277
    10-12 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 92 - Director → ME
  • 53
    VOSS CORPORATION PLC
    03222562
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    1996-07-25 ~ dissolved
    IIF 98 - Director → ME
    1996-07-25 ~ 2005-03-31
    IIF 25 - Director → ME
    2015-05-29 ~ dissolved
    IIF 111 - Secretary → ME
    1999-12-01 ~ 2005-03-31
    IIF 56 - Secretary → ME
  • 54
    VOSS DEVELOPMENTS LIMITED
    03211310
    154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1996-06-12 ~ 2005-02-09
    IIF 78 - Director → ME
    1996-06-12 ~ dissolved
    IIF 12 - Director → ME
    1999-12-01 ~ 2005-02-09
    IIF 55 - Secretary → ME
  • 55
    VOSS ESTATES LIMITED
    - now 05570045
    NO. 585 LEICESTER LIMITED - 2005-11-03
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 96 - Director → ME
  • 56
    VOSS FINANCE LIMITED
    - now 02955623 11896602
    DAVID VOSS FINANCE LIMITED
    - 2005-09-01 02955623
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2010-05-31 ~ dissolved
    IIF 97 - Director → ME
    1994-08-10 ~ 2007-04-24
    IIF 94 - Director → ME
    1994-08-04 ~ 2005-03-31
    IIF 22 - Director → ME
    2007-04-24 ~ 2008-05-14
    IIF 83 - Director → ME
    1999-12-01 ~ 2005-03-31
    IIF 58 - Secretary → ME
  • 57
    VOSS FINANCE LIMITED
    11896602 02955623
    10-12 Francis Street, Leicester
    Active Corporate (2 parents)
    Officer
    2020-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 58
    VOSS MACHINERY SALES LIMITED
    03222946
    10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2010-05-31 ~ dissolved
    IIF 95 - Director → ME
    1996-07-10 ~ 2007-07-05
    IIF 93 - Director → ME
    1996-07-10 ~ 2005-03-31
    IIF 23 - Director → ME
    2007-07-05 ~ 2008-05-14
    IIF 82 - Director → ME
    1999-12-01 ~ 2005-03-31
    IIF 57 - Secretary → ME
  • 59
    VTG STOCKING LIMITED
    09213536
    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

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.