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

Mr Stuart James Bacchus

    Related profiles found in government register
  • Mr Stuart James Bacchus
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Paper Mews, 330 High Street, Dorking, RH4 2TU, England

      IIF 1
    • 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 2 IIF 3 IIF 4
    • 1 Paper Mews, High Street, Dorking, Surrey, RH4 2TU, England

      IIF 6
    • 1 Papermews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 7 IIF 8 IIF 9
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 13 IIF 14
    • Wayside, Horsham Road, Beare Green, Dorking, RH5 4RB, England

      IIF 15
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD

      IIF 16
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 17 IIF 18
  • Stuart James Bacchus
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Paper Mews 330, High Street, Dorking, Surrey, RH4 2TU

      IIF 19
  • Mr Stuart Bacchus
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Paper Mews 330, High Street, Dorking, Surrey, RH4 2TU

      IIF 20
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 21 IIF 22
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 23
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 24
  • Mr Stuart Bacchus
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 25
  • Mr Stuart James Bacchus
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 26 IIF 27
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 28
    • 38, Wordsworth Place, Horsham, RH12 5PS, United Kingdom

      IIF 29
  • Bacchus, Stuart James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 30
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 31
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 32
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, England

      IIF 33
  • Bacchus, Stuart James
    British corporate director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 34
  • Bacchus, Stuart James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Old Horsham Road, Beare Green, Surrey, RH5 4RB, United Kingdom

      IIF 35
    • Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 36
    • 24, Nower Close West, Dorking, RH4 3DB, England

      IIF 37
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 41 IIF 42 IIF 43
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 49 IIF 50 IIF 51
    • Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH, England

      IIF 53
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 54
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 55
    • 12a, Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, S63 9BL, England

      IIF 56
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 57 IIF 58
  • Bacchus, Stuart James
    British estate agent born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Wordsworth Place, Horsham, RH12 5PS, United Kingdom

      IIF 59
  • Bacchus, Stuart James
    British managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 60
  • Bacchus, Stuart James
    British operations director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 61
  • Bacchus, Stuart
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 62
  • Bachus, Stuart
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139 Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 63
  • Bacchus, Stuart
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, England

      IIF 64
  • Bacchus, Stuart James
    British corporate director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 65
  • Bacchus, Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    AD WILLIAMS HEMEL HEMPSTEAD LIMITED - 2018-10-14
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -242,694 GBP2020-03-31
    Officer
    2018-03-15 ~ now
    IIF 46 - director → ME
  • 2
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    345,022 GBP2020-03-31
    Officer
    2013-01-01 ~ now
    IIF 61 - director → ME
  • 3
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -3,287 GBP2020-03-31
    Officer
    2018-08-01 ~ now
    IIF 41 - director → ME
  • 4
    ABBOTTS OF COPTHORNE LIMITED - 2016-10-27
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    324,708 GBP2020-03-31
    Officer
    2014-11-05 ~ now
    IIF 31 - director → ME
  • 5
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Officer
    2020-03-10 ~ now
    IIF 51 - director → ME
  • 6
    LOVE YOUR CAR HEATHROW LIMITED - 2020-08-14
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    368,456 GBP2020-03-31
    Officer
    2017-10-11 ~ now
    IIF 45 - director → ME
  • 7
    LOVE YOUR CAR LIMITED - 2020-08-14
    Unit E1, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    284,242 GBP2020-03-31
    Officer
    2016-03-18 ~ now
    IIF 48 - director → ME
  • 8
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -62,673 GBP2020-03-31
    Officer
    2019-11-15 ~ now
    IIF 52 - director → ME
  • 9
    B.A. HOGG MOTOR BODY REPAIRS LIMITED - 2016-04-21
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    79,236 GBP2020-03-31
    Officer
    2016-02-01 ~ now
    IIF 60 - director → ME
  • 10
    CAR CRAFT ACCIDENT REPAIR CENTRE LIMITED - 2019-12-12
    CAR CRAFT USED CAR CENTRE LIMITED - 2004-10-11
    C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -23,207 GBP2020-03-31
    Officer
    2019-06-01 ~ now
    IIF 32 - director → ME
  • 11
    C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    434,667 GBP2020-03-31
    Officer
    2018-03-15 ~ now
    IIF 44 - director → ME
  • 12
    ABBOTTS OF COPTHORNE LIMITED - 2017-02-24
    AD WILLIAMS CRAWLEY LIMITED - 2016-10-27
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    338,096 GBP2020-03-31
    Officer
    2014-09-05 ~ now
    IIF 63 - director → ME
  • 13
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    54,941 GBP2020-03-31
    Officer
    2015-07-14 ~ now
    IIF 42 - director → ME
  • 14
    Tickitape House, 31 Bone Lane, Newbury, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,924,031 GBP2024-03-31
    Officer
    2024-05-16 ~ now
    IIF 53 - director → ME
  • 15
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-06-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Officer
    2019-12-20 ~ now
    IIF 49 - director → ME
  • 17
    AD WILLIAMS ACCIDENT REPAIRS LIMITED - 2019-01-09
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-06-01 ~ now
    IIF 33 - director → ME
  • 18
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Officer
    2022-01-07 ~ now
    IIF 34 - director → ME
  • 19
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-01-09 ~ now
    IIF 50 - director → ME
  • 20
    Adhesive Specialities Limited, Tickitape House, Bone Lane, Newbury, Berkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    955,478 GBP2024-03-31
    Officer
    2024-05-16 ~ now
    IIF 54 - director → ME
  • 21
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    125,468 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 11 - Has significant influence or controlOE
  • 22
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    163,551 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    82,110 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    DATASTATION LIMITED - 1997-10-27
    139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -49,241 GBP2018-04-01 ~ 2019-03-31
    Officer
    2018-09-28 ~ dissolved
    IIF 57 - director → ME
  • 25
    38 Wordsworth Place, Horsham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 26
    Tickitape House, Bone Lane, Newbury, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-01-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SMARTPOD PORTSMOTH LIMITED - 2014-07-28
    NOBBYS NUTS & CONSUMABLES LIMITED - 2014-07-03
    139 Furlong Road, Bolton-upon-dearne, Rotherham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29 GBP2018-09-30
    Officer
    2013-10-09 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    Tickitape House, 31 Bone Lane, Newbury, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-05-16 ~ now
    IIF 36 - director → ME
  • 29
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    163,161 GBP2023-10-31
    Officer
    2016-03-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    AD WILLIAMS HEMEL HEMPSTEAD LIMITED - 2018-10-14
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -242,694 GBP2020-03-31
    Person with significant control
    2018-03-15 ~ 2021-05-07
    IIF 27 - Has significant influence or control OE
  • 2
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    345,022 GBP2020-03-31
    Person with significant control
    2017-01-13 ~ 2021-05-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AD WILLIAMS AUTOMOTIVE LIMITED - 2025-03-03
    ACCIDENT REPAIR HUB LIMITED - 2025-02-17
    LOVE YOUR WHEELS LIMITED - 2025-01-02
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,936 GBP2024-01-31
    Officer
    2019-01-08 ~ 2024-12-30
    IIF 62 - director → ME
    Person with significant control
    2019-01-08 ~ 2025-01-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -3,287 GBP2020-03-31
    Person with significant control
    2018-08-01 ~ 2021-05-07
    IIF 14 - Has significant influence or control OE
  • 5
    ABBOTTS OF COPTHORNE LIMITED - 2016-10-27
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    324,708 GBP2020-03-31
    Officer
    2014-09-09 ~ 2014-11-05
    IIF 64 - director → ME
    Person with significant control
    2016-11-03 ~ 2021-05-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ 2021-05-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    LOVE YOUR CAR HEATHROW LIMITED - 2020-08-14
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    368,456 GBP2020-03-31
    Person with significant control
    2017-10-11 ~ 2021-05-07
    IIF 15 - Has significant influence or control OE
  • 8
    LOVE YOUR CAR LIMITED - 2020-08-14
    Unit E1, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    284,242 GBP2020-03-31
    Officer
    2016-03-18 ~ 2016-03-23
    IIF 68 - secretary → ME
    Person with significant control
    2016-09-08 ~ 2021-05-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -62,673 GBP2020-03-31
    Person with significant control
    2019-11-15 ~ 2021-05-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    B.A. HOGG MOTOR BODY REPAIRS LIMITED - 2016-04-21
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    79,236 GBP2020-03-31
    Person with significant control
    2017-04-08 ~ 2021-05-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAR CRAFT ACCIDENT REPAIR CENTRE LIMITED - 2019-12-12
    CAR CRAFT USED CAR CENTRE LIMITED - 2004-10-11
    C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -23,207 GBP2020-03-31
    Person with significant control
    2019-06-01 ~ 2021-05-07
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 12
    C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    434,667 GBP2020-03-31
    Person with significant control
    2018-03-15 ~ 2020-05-07
    IIF 26 - Has significant influence or control OE
  • 13
    ABBOTTS OF COPTHORNE LIMITED - 2017-02-24
    AD WILLIAMS CRAWLEY LIMITED - 2016-10-27
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    338,096 GBP2020-03-31
    Person with significant control
    2016-09-05 ~ 2021-05-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    54,941 GBP2020-03-31
    Person with significant control
    2016-07-13 ~ 2021-05-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Person with significant control
    2019-12-20 ~ 2021-05-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2021-05-07 ~ 2021-07-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    AD WILLIAMS ACCIDENT REPAIRS LIMITED - 2019-01-09
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2017-06-01 ~ 2021-05-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    2019-01-09 ~ 2021-05-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    A D WILLIAMS (HASLEMERE) LTD - 2013-03-04
    AUTO PANELS REDHILL LIMITED - 2012-11-20
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,220 GBP2022-07-31
    Officer
    2012-06-14 ~ 2014-06-01
    IIF 37 - director → ME
    Person with significant control
    2016-07-11 ~ 2017-01-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    12a Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-11-26
    IIF 56 - director → ME
  • 20
    FIX YOUR DENT CROYDON LTD - 2019-03-15
    FIX YOUR DENT CROYDEN LTD - 2019-02-07
    COOMBE REPAIR GROUP LIMITED - 2019-02-06
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-10 ~ 2016-06-18
    IIF 35 - director → ME
  • 21
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-13 ~ 2017-01-01
    IIF 47 - director → ME
    Person with significant control
    2017-01-13 ~ 2020-01-01
    IIF 25 - Has significant influence or control OE
  • 22
    COOMBE REPAIRS (SURREY) LIMITED - 2019-03-19
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-01-13 ~ 2017-01-01
    IIF 43 - director → ME
    Person with significant control
    2017-01-13 ~ 2019-03-01
    IIF 17 - Has significant influence or control OE
  • 23
    38 Wordsworth Place, Horsham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2018-09-06 ~ 2021-05-12
    IIF 59 - director → ME
  • 24
    SMARTPOD PORTSMOTH LIMITED - 2014-07-28
    NOBBYS NUTS & CONSUMABLES LIMITED - 2014-07-03
    139 Furlong Road, Bolton-upon-dearne, Rotherham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29 GBP2018-09-30
    Officer
    2013-10-09 ~ 2014-10-09
    IIF 67 - secretary → ME
  • 25
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    163,161 GBP2023-10-31
    Officer
    2016-03-18 ~ 2016-03-23
    IIF 66 - secretary → 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.