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

Scaramanga, David Julian

    Related profiles found in government register
  • Scaramanga, David Julian
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cheltenham Street, Bath, BA2 3EX, United Kingdom

      IIF 1
  • Scardmanga, David Julian
    British manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cheltenham Street, Bath, BA2 3EX

      IIF 2
  • Scaramanga, David Julian
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cheltenham Street, Bath, BA2 3EX, United Kingdom

      IIF 3
    • C/o Dreamlawn Ltd, Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 4
  • Scaramanga, David Julian
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, United Kingdom

      IIF 5
  • Scaramanga, David Julian
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cheltenham Street, Bath, BA2 3EX, United Kingdom

      IIF 6
    • 67, Walmesley Chase, Hilperton, Trowbridge, Wiltshire, BA14 7HY, United Kingdom

      IIF 7
  • Scaramanga, David Julian
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, West Cottages, Combe Down, Bath, BA2 5HF, England

      IIF 8
    • 1, West Cottages, Combe Down, Bath, BA2 5HF, United Kingdom

      IIF 9
    • 1 West Cottages, Tyning Road Combe Down, Bath, Avon, BA2 5HF

      IIF 10
    • 11, Cheltenham Street, Bath, BA2 3EX, England

      IIF 11 IIF 12
    • 11, Cheltenham Street, Bath, BA2 3EX, United Kingdom

      IIF 13
    • 1, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ

      IIF 14
    • Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire

      IIF 15
    • Unit 1 Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ

      IIF 16
    • Unit 1, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ

      IIF 17
    • 67, Walmesley Chase, Hilperton, Trowbridge, Wiltshire, BA14 7HY, England

      IIF 18 IIF 19
  • Scaramanaga, David Julian
    British company director born in November 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 20
  • Scaramanga, David Julian
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Paxcroft Farm Industrial Estate, Hilperton, Trowbridge, BA14 6JB, England

      IIF 21
  • David Julian Scaramanaga
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Paxcroft Farm Industrial Estate, Hilperton, Trowbridge, BA14 6JB, England

      IIF 22
  • David Julian Scaramanga
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cheltenham Street, Bath, BA2 3EX, England

      IIF 23
    • 12, Highbridge Road, Burnham-on-sea, TA8 1LL, England

      IIF 24
    • C/o Dreamlawn Ltd, Union House, 111 New Union Street, Coventry, CV1 3PP, England

      IIF 25
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, England

      IIF 26
    • 2b, Paxcroft Farm Industrial Estate, Hilperton, Trowbridge, BA14 6JB, England

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments 21
  • 1
    BATH SPA TAXIS (UK) LIMITED
    - now 07843569
    BATH TAXIS (UK) LIMITED
    - 2013-06-03 07843569 05805333
    BATH TAXIS LIMITED
    - 2013-05-09 07843569 05805333... (more)
    11 Cheltenham Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BATH TAXIS LIMITED
    - now 05431537 05805333... (more)
    SIMPSON RAINE LIMITED
    - 2017-08-21 05431537 05805333... (more)
    V CARS LIMITED
    - 2017-07-17 05431537
    2b Paxcroft Farm Industrial Estate, Hilperton, Trowbridge, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,533,557 GBP2024-03-31
    Officer
    2011-02-14 ~ 2013-12-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    DREAMLAWN LTD
    10720603 04575120
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2017-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    HARGREAVES ROAD MANAGEMENT LIMITED
    - now 04573759
    FORUM 256 LIMITED - 2003-05-06
    Unit 2a Hargreaves Road, Groundwell Industrial Estate, Swindon
    Active Corporate (9 parents)
    Equity (Company account)
    37,888 GBP2025-03-31
    Officer
    2012-11-30 ~ 2012-12-03
    IIF 9 - Director → ME
    2012-12-03 ~ 2017-11-24
    IIF 8 - Director → ME
  • 5
    HYPERCAR BROKER LTD
    10057942
    2b Paxcroft Farm Industrial Estate Paxcroft, Hilperton, Trowbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ 2016-04-08
    IIF 18 - Director → ME
  • 6
    HYPERCAR BUYER LTD
    10057877
    2b Paxcroft Farm Industrial Estate Paxcroft, Hilperton, Trowbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ 2016-04-08
    IIF 19 - Director → ME
  • 7
    NO. 5 BISTRO LIMITED
    08059709
    11 Cheltenham Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 8
    NUMBER FIVE RESTAURANT LIMITED
    08055235
    11 Cheltenham Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 1 - Director → ME
  • 9
    OUTDOOR LEISURE GROUP LTD
    10066850
    11 Cheltenham Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2017-12-31
    Officer
    2016-03-16 ~ 2017-11-06
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PARKERS PRIVATE HIRE LIMITED
    07770453
    11 Cheltenham Street, Bath
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 11
    PREMIUM TUBS LTD
    10087520
    12 Highbridge Road, Burnham-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-03-29 ~ 2017-03-27
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PRIVATE HIRE RENTAL LIMITED
    - now 04575120
    DREAMLAWN LIMITED - 2010-07-06
    Unit 1 Hargreaves Road, Groundwell Industrial Estate, Swindon
    Dissolved Corporate (9 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 13
    SCARAMANGA STONEHOUSE
    07635738
    67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 14
    SIMPSON RAINE 3 LIMITED
    - now 00526596 05805333... (more)
    BRISTOL STREAMLINE BLACK AND WHITE TAXIS LIMITED
    - 2017-07-17 00526596 10823137
    2b Paxcroft Farm Industrial Estate, Hilperton, Trowbridge, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    573 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    SIMPSON RAINE LIMITED
    - now 02413161 05431537... (more)
    SIMPSON RAINE 2 LIMITED
    - 2017-09-08 02413161 05805333... (more)
    ABBEY TAXIS LIMITED
    - 2017-07-17 02413161 10823011
    ABBEY RADIO TAXIS (BATH) LIMITED - 2007-10-24
    46-54 High Street, Ingatestone, Essex, England
    Active Corporate (26 parents)
    Equity (Company account)
    -52,352 GBP2024-06-30
    Officer
    2011-08-15 ~ 2013-12-20
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    SUNSEEKER EXPERIENCE POOLE LTD
    07078487
    67 Walmesley Chase, Hilperton, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 17
    SWOOP TAXIS LTD
    - now 05805333
    GAMING INTELLIGENCE LIMITED
    - 2022-07-15 05805333 14247000
    SIMPSON RAINE 2 LIMITED
    - 2022-02-10 05805333 02413161... (more)
    SIMPSON RAINE LIMITED
    - 2017-09-08 05805333 02413161... (more)
    BATH TAXIS LIMITED
    - 2017-08-21 05805333 07843569... (more)
    BATH TAXIS (UK) LIMITED
    - 2013-05-09 05805333 07843569
    46-54 High Street, Ingatestone, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2006-05-04 ~ 2021-12-11
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    V CARS (SOUTH WEST) LIMITED
    - now 06030820
    V CARS (BATH) LIMITED
    - 2009-05-22 06030820
    Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (8 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 19
    V CARS CHIPPENHAM LIMITED
    06698925
    1 Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 14 - Director → ME
  • 20
    V CARS INVESTMENTS LIMITED
    06590371
    Unit 1 Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 21
    V CARS PARTNERS LLP
    OC391342
    2b Paxcroft Farm Industrial Estate, Hilperton, Trowbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-19 ~ 2021-12-11
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-12-11
    IIF 22 - Has significant influence or control 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.