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

Lord, Frank Douglas

    Related profiles found in government register
  • Lord, Frank Douglas
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Castle Mount, Station Road, Bakewell, DE45 1GA, England

      IIF 1
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 2
    • 10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

      IIF 3
    • The Gables, School Lane, Taddington, Derbyshire, SK17 9TW

      IIF 4
  • Lord, Frank Douglas
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 5
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 6
  • Lord, Frank Douglas
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mobility In Motion Hq, Unit 13, Salcombe Road, Alfreton, DE55 7RG, United Kingdom

      IIF 7
    • Castle Mount, Station Road, Bakewell, Derbyshire, DE45 1GA, England

      IIF 8 IIF 9
    • Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire, S75 3ET

      IIF 10
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 11
    • The Gables, School Lane, Taddington, Buxton, Derbyshire, SK17 9TW, United Kingdom

      IIF 12 IIF 13
    • Babington House, Mallard Way, Pride Park, Derby, DE24 8GX

      IIF 14 IIF 15 IIF 16
    • Babington House, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 17
    • C/o Wilson & Co, Hewitts Avenue, Hewitts Circus, Grimsby, North East Lincolnshire, DN36 4SE, United Kingdom

      IIF 18
    • C/o Wilson & Co, Hewitts Avenue, Humberston, Grimsby, DN36 4SE, United Kingdom

      IIF 19
    • 1, Craven Hill, London, England, W2 3EN, United Kingdom

      IIF 20
    • Stubbin Wood School, Common Lane, Shirebrook, Mansfield, NG20 8QF, United Kingdom

      IIF 21
    • The Gables, School Lane, Taddington, Derbyshire, SK17 9TW

      IIF 22 IIF 23 IIF 24
  • Lord, Frank Douglas
    British non executive director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, School Lane, Taddington, Buxton, Derbyshire, SK17 9TW, England

      IIF 31
  • Lord, Frank Douglas
    British non-executive director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, School Lane, Taddington, Derbyshire, SK17 9TW

      IIF 32
  • Mr Frank Douglas Lord
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 33 IIF 34
    • Stubbin Wood School, Common Lane, Shirebrook, Mansfield, NG20 8QF, United Kingdom

      IIF 35
  • Mr Frank Lord
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-01 ~ now
    IIF 7 - director → ME
  • 2
    C/o Wilson & Co Hewitts Avenue, Hewitts Circus, Grimsby, North East Lincolnshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -718,132 GBP2023-12-30
    Officer
    2020-06-24 ~ now
    IIF 18 - director → ME
  • 3
    HEATPOOL ENTERPRISES LIMITED - 1994-02-25
    Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-08-02 ~ now
    IIF 2 - director → ME
  • 4
    Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (2 parents)
    Officer
    2001-07-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    Babington House Mallard Way, Pride Park, Derby
    Dissolved corporate (3 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 14 - director → ME
  • 7
    PREMIER EDUCATION GROUP PLC - 2020-10-21
    PREMIER SPORTS HOLDINGS PLC - 2017-04-10
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Corporate (8 parents, 8 offsprings)
    Officer
    2020-11-23 ~ now
    IIF 1 - director → ME
  • 8
    Hewitts Avenue Hewitts Circus, Humberston, Grimsby, South Humberside
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-11-01 ~ now
    IIF 31 - director → ME
  • 9
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Wilson & Co Hewitts Avenue, Humberston, Grimsby, United Kingdom
    Corporate (3 parents)
    Officer
    2018-02-14 ~ now
    IIF 19 - director → ME
Ceased 22
  • 1
    FORESTER GRANT SPECIAL SERVICES LIMITED - 2006-03-29
    N.S. (WESTERN) LIMITED - 2002-06-27
    CHERRY TREE HOMES LIMITED - 2002-05-23
    BLACK THORN COMMERCIAL LIMITED - 2001-06-20
    17 Bolton Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-05-20 ~ 2006-03-29
    IIF 4 - director → ME
  • 2
    TAUNTON AUDI LIMITED - 2006-03-27
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2009-10-22 ~ 2013-02-20
    IIF 12 - director → ME
  • 3
    55 Colmore Row, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    5,125,247 GBP2023-07-31
    Officer
    2009-11-27 ~ 2016-04-14
    IIF 17 - director → ME
  • 4
    55 Colmore Row, Birmingham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,654,829 GBP2023-07-31
    Officer
    2009-11-17 ~ 2016-04-14
    IIF 20 - director → ME
  • 5
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents)
    Officer
    2007-04-01 ~ 2014-12-01
    IIF 11 - director → ME
  • 6
    SUBMITGRAND LIMITED - 1994-12-22
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Corporate (5 parents, 4 offsprings)
    Officer
    2000-03-31 ~ 2000-12-14
    IIF 30 - director → ME
  • 7
    SILBURY 168 LIMITED - 2003-12-18
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-08-27 ~ 2011-10-14
    IIF 32 - director → ME
  • 8
    DERBYSHIRE CONNEXIONS SERVICE LIMITED - 2004-05-19
    DERBYSHIRE CAREERS SERVICES LIMITED - 2002-10-08
    2 Godkin House, Park Road, Ripley, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2003-11-01 ~ 2008-05-22
    IIF 26 - director → ME
  • 9
    ISSUESTRONG LIMITED - 1995-03-15
    12-13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    1997-06-01 ~ 1999-12-20
    IIF 29 - director → ME
  • 10
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    1997-06-01 ~ 1999-12-20
    IIF 22 - director → ME
  • 11
    BABINGTON APPRENTICESHIPS LIMITED - 2021-08-13
    TRAINING FOR TODAY LTD - 2014-08-06
    RETSOF (UK) LTD - 2000-09-06
    55 Colmore Row, Birmingham, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    2,869 GBP2022-08-01 ~ 2023-07-31
    Officer
    2012-08-03 ~ 2016-04-14
    IIF 16 - director → ME
  • 12
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 3 offsprings)
    Officer
    2018-11-21 ~ 2023-06-29
    IIF 9 - director → ME
  • 13
    55 Colmore Row, Birmingham, England
    Corporate (2 parents)
    Officer
    2012-08-03 ~ 2016-04-14
    IIF 15 - director → ME
  • 14
    Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire
    Corporate (14 parents)
    Officer
    2002-12-13 ~ 2021-12-31
    IIF 10 - director → ME
  • 15
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Dissolved corporate (5 parents)
    Officer
    2000-02-01 ~ 2000-12-14
    IIF 23 - director → ME
  • 16
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Corporate (5 parents)
    Officer
    2000-02-01 ~ 2000-12-14
    IIF 28 - director → ME
  • 17
    BLOOMFRUIT LIMITED - 1995-03-17
    Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    1997-06-01 ~ 1999-12-20
    IIF 27 - director → ME
  • 18
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-10-30 ~ 1999-12-20
    IIF 24 - director → ME
  • 19
    SHERWOODS (DARLINGTON) LIMITED - 2018-12-10
    EQUALMUSIC TRADING LIMITED - 1994-02-01
    Sherwoods Motor Group Crowther Road, Crowther Industrial Estate, Washington, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    7,033,189 GBP2023-12-31
    Officer
    2014-02-04 ~ 2017-02-21
    IIF 3 - director → ME
  • 20
    SILVER STREET MOTORS LIMITED - 2011-11-16
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2009-10-22 ~ 2013-02-20
    IIF 13 - director → ME
  • 21
    Stubbin Wood School Common Lane, Shirebrook, Mansfield, United Kingdom
    Corporate (11 parents)
    Officer
    2019-10-24 ~ 2021-08-31
    IIF 21 - director → ME
    Person with significant control
    2019-10-24 ~ 2021-08-31
    IIF 35 - Right to appoint or remove directors OE
  • 22
    WWP INVESTMENTS LIMITED - 2015-12-03
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    482,501 GBP2018-12-31
    Officer
    2018-11-21 ~ 2023-06-29
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.