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 Claudia Isobel Arney

    Related profiles found in government register
  • Mrs Claudia Isobel Arney
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, United Kingdom

      IIF 1
    • -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 2
    • C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 3 IIF 4 IIF 5
    • Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 6 IIF 7 IIF 8
  • Mrs Claudia Isobel Arney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 9
    • C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 10 IIF 11 IIF 12
    • Halfords, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 14
    • Icknield Street Drive, Washford West, Redditch, B98 0DE

      IIF 15
    • Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 16 IIF 17 IIF 18
    • Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 19 IIF 20
    • Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 21
  • Arney, Claudia Isobel
    British chair born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The River Building, Level 1 Cannon Bridge House, 1 Cousin Lane, London, EC4R 3TE, United Kingdom

      IIF 22
  • Arney, Claudia Isobel
    British independent non-executive director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 23
  • Arney, Claudia Isobel
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

      IIF 24
  • Arney, Claudia Isobel
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Savile Row, London, W1S 2ER

      IIF 25
    • Bedales School, Petersfield, Hampshire, GU32 2DG

      IIF 26
    • 1, Paddington Square, London, W2 1GG, England

      IIF 27
    • 25, Savile Row, London, W1S 2ER, United Kingdom

      IIF 28
    • 33, Greycoat Street, London, SW1P 2QF, United Kingdom

      IIF 29
    • Brunel Building, 57 North Wharf Road, London, W2 1HQ, United Kingdom

      IIF 30
    • Masters House, 107 Hammersmith Road, London, W14 0QH

      IIF 31
  • Arney, Claudia Isobel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Marylebone Road, London, NW1 4DF

      IIF 32
    • Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 33
    • Buildings One & Two, Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL, United Kingdom

      IIF 34
    • 90 Milton Park, Abingdon, Oxon, OX14 4RY

      IIF 35
  • Arney, Claudia Isobel
    British independent non-executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 36
  • Arney, Claudia Isobel
    British non executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The River Building - Level 1, Cannon Bridge House, 1 Cousin Lane, London, EC4R 3TE, United Kingdom

      IIF 37
  • Arney, Claudia Isobel
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 38
  • Arney, Claudia Isobel
    British publishing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 39
  • Claudai Arney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 40
  • Arney, Claudia
    British civil servant born in January 1971

    Registered addresses and corresponding companies
    • 5 Malvern Terrace, London, N1 1HR

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    Drove House Drove Lane, Old Alresford, Alresford, Hampshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,699,721 GBP2024-03-31
    Officer
    2024-05-31 ~ now
    IIF 33 - director → ME
  • 2
    Bedales School, Petersfield, Hampshire
    Corporate (13 parents, 1 offspring)
    Officer
    2019-02-04 ~ now
    IIF 26 - director → ME
  • 3
    DELIVEROO HOLDINGS PLC - 2021-04-13
    DELIVEROO HOLDINGS LIMITED - 2021-03-10
    BRUNO AND ALBI LIMITED - 2021-03-05
    The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2021-03-19 ~ now
    IIF 22 - director → ME
  • 4
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,410,995 GBP2024-03-31
    Officer
    2018-06-11 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    1 Paddington Square, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2018-11-01 ~ now
    IIF 27 - director → ME
Ceased 34
  • 1
    AVIVA PLC
    - now
    CGNU PLC - 2002-07-01
    CGU PLC - 2000-05-30
    COMMERCIAL UNION PLC - 1998-06-02
    80 Fenchurch Street, London, United Kingdom
    Corporate (14 parents, 4 offsprings)
    Officer
    2016-02-08 ~ 2019-12-31
    IIF 36 - director → ME
  • 2
    8 Surrey Street, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Officer
    2017-01-01 ~ 2019-12-31
    IIF 23 - director → ME
  • 3
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 9 - Has significant influence or control OE
  • 4
    BOARDMAN ELITE LIMITED - 2010-03-06
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Person with significant control
    2016-07-25 ~ 2019-03-01
    IIF 2 - Has significant influence or control OE
  • 5
    DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY. - 2007-01-30
    JORDANS 172 PUBLIC LIMITED COMPANY - 1984-06-25
    25 Savile Row, London
    Corporate (12 parents, 44 offsprings)
    Officer
    2015-05-18 ~ 2024-05-10
    IIF 28 - director → ME
  • 6
    YEWVEND LIMITED - 2004-06-02
    25 Savile Row, London
    Corporate (4 parents)
    Officer
    2016-06-20 ~ 2024-05-01
    IIF 25 - director → ME
  • 7
    GIANT (SWANSEA) LTD - 2014-07-08
    Icknield Street Drive, Washford West, Redditch
    Corporate (4 parents)
    Person with significant control
    2016-06-22 ~ 2019-03-01
    IIF 15 - Has significant influence or control OE
  • 8
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 5 - Has significant influence or control OE
  • 9
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 13 - Has significant influence or control OE
  • 10
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 10 - Has significant influence or control OE
  • 11
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 4 - Has significant influence or control OE
  • 12
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (5 parents, 8 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 3 - Has significant influence or control OE
  • 13
    PINCO 1789 LIMITED - 2002-10-22
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 16 - Has significant influence or control OE
  • 14
    HALFORDS GROUP LIMITED - 2004-05-12
    PINCO 1788 LIMITED - 2002-10-22
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (6 parents)
    Officer
    2011-01-25 ~ 2019-03-01
    IIF 38 - director → ME
  • 15
    MASTERBAY LIMITED - 2006-09-13
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 17 - Has significant influence or control OE
  • 16
    PINCO 1787 LIMITED - 2002-10-22
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 18 - Has significant influence or control OE
  • 17
    CYCLE REPUBLIC LIMITED - 2021-05-10
    Halfords Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 14 - Has significant influence or control OE
  • 18
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 8 - Has significant influence or control OE
  • 19
    C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 40 - Has significant influence or control OE
  • 20
    SALE CYCLES LIMITED - 2000-03-21
    VISAHOPE LIMITED - 1986-02-12
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 6 - Has significant influence or control OE
  • 21
    DOCTORS.NET.UK LIMITED - 2014-08-01
    SPIRE MEDICAL LIMITED - 1998-05-26
    One, Valentine Place, London, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2011-01-01 ~ 2011-08-23
    IIF 35 - director → ME
  • 22
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 11 - Has significant influence or control OE
  • 23
    OCADO GROUP LIMITED - 2010-06-23
    Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Corporate (13 parents, 7 offsprings)
    Officer
    2019-09-01 ~ 2020-12-25
    IIF 34 - director → ME
  • 24
    Ashurst Llp, 5 Appold Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ 2010-12-31
    IIF 29 - director → ME
    2006-06-27 ~ 2008-02-21
    IIF 41 - director → ME
  • 25
    PERFORMANCE CYCLING LIMITED - 2017-04-03
    Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 21 - Has significant influence or control OE
  • 26
    WHEELIES DIRECT LIMITED - 2017-04-03
    QUAYSIDE TRADING CO. LIMITED - 1999-07-07
    Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 20 - Has significant influence or control OE
  • 27
    The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2020-11-23 ~ 2021-04-09
    IIF 37 - director → ME
  • 28
    St Christopher's School, 32 Belsize Lane, London, England
    Corporate (13 parents)
    Officer
    2009-11-10 ~ 2019-10-01
    IIF 39 - director → ME
  • 29
    STOP N' STEER LIMITED - 2003-02-28
    BRABCO 304 LIMITED - 2003-02-28
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 12 - Has significant influence or control OE
  • 30
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    Masters House, 107 Hammersmith Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-03-05 ~ 2016-01-15
    IIF 31 - director → ME
  • 31
    Brunel Building, 57 North Wharf Road, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    2015-06-04 ~ 2021-01-31
    IIF 30 - director → ME
  • 32
    CYCLEWORLD (CARDIFF) LIMITED - 2007-06-15
    Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 19 - Has significant influence or control OE
  • 33
    SAVVY BIKES LIMITED - 2017-04-03
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 7 - Has significant influence or control OE
  • 34
    CONSUMERS' ASSOCIATION LIMITED - 1995-04-01
    CONSUMER PROTECTION LIMITED - 1987-01-31
    2 Marylebone Road, London
    Corporate (10 parents, 3 offsprings)
    Officer
    2011-03-01 ~ 2015-02-28
    IIF 32 - 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.