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

Nock, Andrew Edward

    Related profiles found in government register
  • Nock, Andrew Edward
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Amberley Court, County Oak Way, Crawley, West Sussex, RH11 7XL, United Kingdom

      IIF 1
    • 149 Shepherds Lane, Dartford, Kent, DA1 2PA, England

      IIF 2
    • 391 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 3
    • 391/395 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 4 IIF 5 IIF 6
  • Nock, Andrew Edward
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 149 Shepherds Lane, Dartford, Kent, DA1 2PA

      IIF 7 IIF 8 IIF 9
    • 149 Shepherds Lane, Dartford, Kent, DA1 2PA, England

      IIF 10 IIF 11
    • 391/395 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 12
  • Nock, Andrew Edward
    British engineer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 149 Shepherds Lane, Dartford, Kent, DA1 2PA

      IIF 13
  • Nock, Andrew Edward
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Andrew Edward
    English mechanic born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19 North Street, Ashford, Kent, TN24 8LF, England

      IIF 19
    • 3, Churchgates, Church Lane, Berkhamsted, Hertfordshire, HP4 2UB

      IIF 20
  • Mr Andrew Edward Nock
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19 North Street, Ashford, Kent, TN24 8LF, England

      IIF 21
    • 149, Shepherds Lane, Dartford, DA1 2PA, England

      IIF 22
    • 149 Shepherds Lane, Dartford, Kent, DA1 2PA, England

      IIF 23
    • Cedar Lodge, Church Road, Hartley, Longfield, Dartford, Kent, DA3 8DJ, England

      IIF 24
    • 391 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 25
    • 391/395 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 26 IIF 27
    • 391-395, Erith Road, Northumberland Heath, Erith, DA8 3LT, England

      IIF 28 IIF 29 IIF 30
    • 391/395, Erith Road, Northumberland Heath, Erith, Kent, DA8 3LT, England

      IIF 32
    • Cedar Lodge, Church Road, Church Road, Longfield, DA3 8DJ, United Kingdom

      IIF 33
  • Nock, Andrew Edward

    Registered addresses and corresponding companies
    • 391/395 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    A & J PLANT HIRE (SOUTHERN) LIMITED
    - now 06310164
    PRACTICAL CAR & VAN RENTAL (BEXLEYHEATH) LIMITED - 2014-12-17
    A & J PLANT HIRE (SOUTHERN) LIMITED
    - 2014-11-06 06310164
    RDP PLANT HIRE (UK) LIMITED
    - 2008-10-15 06310164
    391/395 Erith Road, Northumberland Heath, Erith, Kent, England
    Active Corporate (4 parents)
    Officer
    2007-07-11 ~ 2009-04-10
    IIF 13 - Director → ME
    2017-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    ANML LTD
    13123784
    3 Amberley Court, County Oak Way, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-06 ~ now
    IIF 1 - Director → ME
  • 3
    BJG SOLUTIONS LIMITED
    05995630
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-11-13 ~ 2007-12-01
    IIF 9 - Director → ME
  • 4
    DEVAS LONDON LTD
    13804043
    19 North Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DRS KENT LIMITED
    07362528
    391/395 Erith Road, Northumberland Heath, Erith, Kent, England
    Active Corporate (3 parents)
    Officer
    2017-06-08 ~ now
    IIF 4 - Director → ME
    2017-05-18 ~ 2017-06-07
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2017-06-08 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    DYNES HOLDINGS (KENT) LTD
    15817274
    19 North Street, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    DYNES MOTOR GROUP LTD
    - now 03459699
    (S.A.S.) SELECT AUTOMOTIVE SERVICES LIMITED
    - 2021-05-05 03459699
    SELECT AUTOMOTIVE SERVICES LIMITED - 2000-12-08
    391/395 Erith Road, Erith, Kent, England
    Active Corporate (6 parents)
    Officer
    2016-01-06 ~ now
    IIF 5 - Director → ME
    2016-01-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    DYNES TYRE SERVICES LTD
    09276938
    391 Erith Road, Erith, Kent, England
    Active Corporate (2 parents)
    Officer
    2014-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    GREEN FLAG TYRE ASSIST LIMITED
    12773757
    391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    GREEN FLAG TYRES LIMITED
    12773691
    391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    GREENCIRCLE TYRES LIMITED
    12773839
    391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    GREENCIRCLES TYRE ASSIST LIMITED
    12774198
    391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    GREENCIRCLESDOTCOM LIMITED
    12775400
    391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    LOGISTIC RECOVERY SOLUTIONS LTD - now
    DYNES RECOVERY SERVICES LIMITED
    - 2010-11-19 05485501
    Cantium House, Railway Approach, Wallington, Surrey
    Liquidation Corporate (5 parents)
    Officer
    2005-06-20 ~ 2008-11-19
    IIF 8 - Director → ME
  • 15
    SUNBEAM MOTORS LTD
    - now 06729041
    DYNES AUTO SERVICES LTD
    - 2018-01-17 06729041
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-10-21 ~ 2008-11-19
    IIF 7 - Director → ME
    2014-03-12 ~ 2014-12-12
    IIF 20 - Director → ME
    2017-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 16
    TYRE MANAGEMENT SYSTEMS LIMITED
    09258470
    19 North Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE

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.