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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nock, Andrew Edward

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

    Resident in England

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

      IIF 1
  • Nock, Andrew Edward
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Andrew Edward
    British director motor mechanic born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391 Erith Road, Erith, Kent, DA8 3LT, England

      IIF 11
  • Nock, Andrew Edward
    British engineer born in March 1965

    Resident in England

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

      IIF 12
    • icon of address 391/395 Erith Road, Erith, Kent, DA8 3LT, England

      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
    • icon of address 19 North Street, Ashford, Kent, TN24 8LF, England

      IIF 19
    • icon of address 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
    • icon of address 19 North Street, Ashford, Kent, TN24 8LF, England

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

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

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

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

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

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

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

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

      IIF 33
  • Nock, Andrew Edward

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

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    RDP PLANT HIRE (UK) LIMITED - 2008-10-15
    A & J PLANT HIRE (SOUTHERN) LIMITED - 2014-11-06
    PRACTICAL CAR & VAN RENTAL (BEXLEYHEATH) LIMITED - 2014-12-17
    icon of address 391/395 Erith Road, Northumberland Heath, Erith, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,779 GBP2024-10-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Amberley Court, County Oak Way, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,244 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 19 North Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 391/395 Erith Road, Northumberland Heath, Erith, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,796,371 GBP2023-10-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 19 North Street, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    SELECT AUTOMOTIVE SERVICES LIMITED - 2000-12-08
    (S.A.S.) SELECT AUTOMOTIVE SERVICES LIMITED - 2021-05-05
    icon of address 391/395 Erith Road, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,124 GBP2024-10-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 391 Erith Road, Erith, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -286,853 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 391-395 Erith Road, Northumberland Heath, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    DYNES AUTO SERVICES LTD - 2018-01-17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -582,860 GBP2017-10-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 19 North Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    RDP PLANT HIRE (UK) LIMITED - 2008-10-15
    A & J PLANT HIRE (SOUTHERN) LIMITED - 2014-11-06
    PRACTICAL CAR & VAN RENTAL (BEXLEYHEATH) LIMITED - 2014-12-17
    icon of address 391/395 Erith Road, Northumberland Heath, Erith, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,779 GBP2024-10-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-04-10
    IIF 12 - Director → ME
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-12-01
    IIF 4 - Director → ME
  • 3
    icon of address 391/395 Erith Road, Northumberland Heath, Erith, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,796,371 GBP2023-10-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-06-07
    IIF 6 - Director → ME
  • 4
    DYNES RECOVERY SERVICES LIMITED - 2010-11-19
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-11-19
    IIF 3 - Director → ME
  • 5
    DYNES AUTO SERVICES LTD - 2018-01-17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -582,860 GBP2017-10-31
    Officer
    icon of calendar 2014-03-12 ~ 2014-12-12
    IIF 20 - Director → ME
    icon of calendar 2008-10-21 ~ 2008-11-19
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.