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

Mr Kerry Michael

    Related profiles found in government register
  • Mr Kerry Michael
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 1
    • icon of address Coombe Farm, Bridgwater Road, Bleadon, Weston Super Mare, North Somerset, BS24 0AL, United Kingdom

      IIF 2
    • icon of address Grand Pier, Marine Parade, Weston Super Mare, BS23 1AL, United Kingdom

      IIF 3 IIF 4
    • icon of address Grand Pier, Marine Parade, Weston Super Mare, North Somerset, BS23 1AL, England

      IIF 5
    • icon of address 9, Elborough Gardens, Elborough, Weston-super-mare, BS24 8PL, England

      IIF 6
  • Kerry, Michael
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Farm Road, Esher, Surrey, KT10 8AZ, United Kingdom

      IIF 7
  • Mr Kerry Michael
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 8
    • icon of address Bates Mill, Colne Road, Huddersfield, HD1 3AG, England

      IIF 9
    • icon of address Regency House, Alexandra Parade, Weston-super-mare, BS23 1QZ, England

      IIF 10
  • Michael, Kerry
    British busineeman born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 11
  • Michael, Kerry
    British commercial director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R A C House, Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom

      IIF 12
  • Michael, Kerry
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 62 Garman Road, London, N17 0UT, England

      IIF 13
    • icon of address Unit 3 Venus House, 62 Garman Road, London, N17 0UT

      IIF 14
    • icon of address Unit 3 Venus House, 62 Garman Road, London, N17 0UT, England

      IIF 15
    • icon of address Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, Avon, BS24 0AL

      IIF 16 IIF 17 IIF 18
    • icon of address Regency House, 37-40 Alexandra Parade, Weston-super-mare, BS23 1QZ, England

      IIF 26
    • icon of address Regency House, Alexandra Parade, Weston-super-mare, BS23 1QZ, England

      IIF 27
  • Michael, Kerry
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Byre, Peper Harow Park, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 28
    • icon of address Bates Mill, Colne Road, Huddersfield, HD1 3AG, England

      IIF 29
    • icon of address Sandyford Business Park, Sandyford Road, Prestwick, KA9 2SY, Scotland

      IIF 30
    • icon of address R A C House, Brockhurst Crescent, Walsall, West Midlands, WS5 4AW, United Kingdom

      IIF 31
    • icon of address Rac House, Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands, WS5 4AW, England

      IIF 35 IIF 36
    • icon of address Rac House, Brockhurst Crescent, Walsall, West Midlands, WS5 4AW, United Kingdom

      IIF 37
    • icon of address Coombe Farm, Bleadon, Weston Super Mare, Avon, BS24 0AL

      IIF 38
    • icon of address Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, Avon, BS24 0AL

      IIF 39 IIF 40 IIF 41
    • icon of address Coombe Farm, Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL, United Kingdom

      IIF 60
    • icon of address Coombe Farm, Bridgwater Road, Bleadon, Weston Super Mare, North Somerset, BS24 0AL, United Kingdom

      IIF 61
    • icon of address Grand Pier, Marine Parade, Weston Super Mare, BS23 1AL, United Kingdom

      IIF 62 IIF 63
    • icon of address 9, Elborough Gardens, Elborough, Weston-super-mare, BS24 8PL, England

      IIF 64
    • icon of address Coombe Farm, Bridgwater Road, Bleadon, Weston-super-mare, Somerset, BS24 0AL, England

      IIF 65
    • icon of address Regency House, 37-40 Alexandra Parade, Weston-super-mare, BS23 1QZ, United Kingdom

      IIF 66
    • icon of address Regency House, Alexandra Parade, Weston-super-mare, BS23 1QZ, United Kingdom

      IIF 67
  • Michael, Kerry
    British insurance broker born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Kerry
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Farm Road, Esher, Surrey, KT10 8AZ, United Kingdom

      IIF 73
  • Kerry, Michael
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Bridgwater Road, Bleadon, Weston-super-mare, BS24 0AL, England

      IIF 74
  • Mr Michael Kerry
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Bridgwater Road, Bleadon, Weston-super-mare, BS24 0AL, England

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    REGENCY LIFE & PENSIONS LIMITED - 2009-11-03
    REGENCY FINANCIAL SOLUTIONS LIMITED - 1998-07-17
    icon of address 3-5 College Street, Burnham On Sea, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-11 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Grand Pier, Marine Parade, Weston Super Mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    QUAYSHELFCO 1046 LIMITED - 2003-12-01
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,885,448 GBP2022-03-31
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 59 - Director → ME
  • 4
    QUAYSHELFCO 1189 LIMITED - 2007-01-09
    icon of address Grand Pier, Marine Parade, Weston Super Mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    QUAYSHELFCO 1206 LIMITED - 2006-12-11
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,974 GBP2019-03-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 22 - Director → ME
  • 6
    REGENCY ALEXANDRA PARADE LIMITED - 2002-05-01
    QUAYSHELFCO 844 LIMITED - 2001-06-13
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    781,569 GBP2024-03-30
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 25 - Director → ME
  • 7
    QUAYSHELFCO 1121 LIMITED - 2004-12-17
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    7,166 GBP2025-03-31
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 54 - Director → ME
  • 8
    QUAYSHELFCO 918 LIMITED - 2002-05-01
    AGM HOLDINGS LIMITED - 2002-08-23
    AGM HOLDINGS PLC - 2014-09-25
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    169,243 GBP2023-03-29 ~ 2024-03-28
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Grand Pier, Marine Parade, Weston Super Mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 63 - Director → ME
  • 10
    REGENCY MARKETING SERVICES LIMITED - 2009-07-01
    REGENCY PURCHASING LIMITED - 1997-04-08
    REGENCY PURCHASING GROUP LIMITED - 2001-09-24
    icon of address Grand Pier, Marine Parade, Weston-super-mare, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -1,933 GBP2023-03-30
    Officer
    icon of calendar 1996-11-05 ~ now
    IIF 71 - Director → ME
  • 11
    icon of address Regency House, Alexandra Parade, Weston-super-mare, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -350,640 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 62 Garman Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,000 GBP2023-04-30
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Sandyford Business Park, Sandyford Road, Prestwick, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -6,026 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,739 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3/5 College Street, Burnham On Sea, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Grand Pier, Marine Parade, Weston Super Mare, North Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    22,511,701 GBP2024-03-30
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address Bates Mill, Colne Road, Huddersfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 19
    MACHINE TO MACHINE SOLUTIONS LIMITED - 2018-01-30
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,940,511 GBP2018-11-30
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 65 - Director → ME
  • 20
    icon of address Kmk Automotive, Ryebrook Road, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,661 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Coombe Farm Bridgwater Road, Bleadon, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,077,564 GBP2022-01-31
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First Floor, Unit 9 Morston Court, Aisecome Way, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 64 - Director → ME
  • 23
    QUAYSHELFCO 963 LIMITED - 2002-12-03
    icon of address Grand Pier, Marine Parade, Weston Super Mare, North Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -188,550 GBP2025-03-31
    Officer
    icon of calendar 2003-02-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 24
    AGM GRANGE LIMITED - 2023-02-27
    AGM SPV LIMITED - 2022-09-05
    icon of address Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,640 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 60 - Director → ME
  • 25
    SUSTAINABLE POS LIMITED - 2025-05-09
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SEALBROOK LIMITED - 2011-10-12
    icon of address R A C House, Brockhurst Crescent, Bescot
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 37 - Director → ME
  • 27
    WELLS BROKERS (WESTON) LIMITED - 1997-01-27
    S W 104 COMPANY LIMITED - 1988-03-21
    icon of address Grand Pier, Marine Parade, Weston-super-mare, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,075 GBP2019-03-30
    Officer
    icon of calendar ~ dissolved
    IIF 72 - Director → ME
  • 28
    SGW CONSERVATORIES LIMITED - 2001-06-21
    REGENCY ABRAXAS HOLDINGS LIMITED - 2000-12-08
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address Regency House, 37-40 Alexandra Parade, Weston-super-mare, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -87,466 GBP2025-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 26 - Director → ME
  • 30
    REGENCY MOTOR WARRANTIES LIMITED - 2001-05-17
    icon of address Grand Pier, Marine Parade, Weston Super Mare, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ dissolved
    IIF 49 - Director → ME
  • 31
    QUAYSHELFCO 1197 LIMITED - 2006-07-18
    icon of address Grand Pier, Marine Parade, Weston Super Mare, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-05-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Regency House, 37-40 Alexandra Parade, Weston-super-mare, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,760 GBP2025-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 66 - Director → ME
  • 33
    TURNWALL LIMITED - 1996-09-04
    icon of address Unit 3 Venus House, 62 Garman Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2023-04-30
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 34
    icon of address Regency House, Alexandra Parade, Weston-super-mare, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,097 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 67 - Director → ME
  • 35
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 42 - Director → ME
  • 36
    Company number 00256397
    Non-active corporate
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 50 - Director → ME
  • 37
    Company number 02914355
    Non-active corporate
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 41 - Director → ME
  • 38
    Company number 06203660
    Non-active corporate
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 20 - Director → ME
Ceased 31
  • 1
    QUAYSHELFCO 1132 LIMITED - 2005-03-14
    icon of address 1-3 St Margarets Terrace, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-09 ~ 2012-04-01
    IIF 47 - Director → ME
  • 2
    QUAYSHELFCO 918 LIMITED - 2002-05-01
    AGM HOLDINGS LIMITED - 2002-08-23
    AGM HOLDINGS PLC - 2014-09-25
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    169,243 GBP2023-03-29 ~ 2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-10
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Grand Pier, Marine Parade, Weston Super Mare, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-28 ~ 2025-07-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    QUAYSHELFCO 1163 LIMITED - 2005-07-05
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,775 GBP2024-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2019-08-30
    IIF 55 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-09-01
    IIF 12 - Director → ME
  • 6
    DEBENHAMS PRINCIPLES LIMITED - 2021-02-09
    AGM IP LIMITED - 2009-11-19
    icon of address Bedford House, Park Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-09-25
    IIF 69 - Director → ME
  • 7
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2004-01-05
    IIF 57 - Director → ME
  • 8
    REGENCY AT HOME LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2004-01-05
    IIF 52 - Director → ME
  • 9
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    icon of address C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ 2004-01-05
    IIF 43 - Director → ME
  • 10
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2004-11-18
    IIF 68 - Director → ME
  • 11
    REGENCY WARRANTIES LIMITED - 2005-04-18
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-23 ~ 2004-01-05
    IIF 70 - Director → ME
  • 12
    icon of address Bates Mill, Colne Road, Huddersfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Kmk Automotive, Ryebrook Road, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,661 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-04
    IIF 7 - Director → ME
  • 14
    icon of address Coombe Farm Bridgwater Road, Bleadon, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,077,564 GBP2022-01-31
    Officer
    icon of calendar 2002-09-24 ~ 2002-10-28
    IIF 58 - Director → ME
  • 15
    icon of address Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,427 GBP2017-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-03-23
    IIF 35 - Director → ME
  • 16
    QUAYSHELFCO 941 LIMITED - 2002-08-20
    icon of address C/o Gardiner Salisbury, Irish Square, St Asaph, Denbigshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2006-07-14
    IIF 44 - Director → ME
  • 17
    icon of address Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,389,949 GBP2020-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-03-23
    IIF 36 - Director → ME
  • 18
    BROOMCO (3500) LIMITED - 2004-09-17
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2016-05-23
    IIF 32 - Director → ME
  • 19
    RAC UNDERWRITERS LIMITED - 1990-08-15
    URBANGAIN LIMITED - 1989-10-26
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-05-23
    IIF 34 - Director → ME
  • 20
    R.A.C. MOTORING SERVICES - 2011-06-08
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2016-05-23
    IIF 33 - Director → ME
  • 21
    QUAYSHELFCO 905 LIMITED - 2002-03-11
    DIRECT PURCHASING (WSM) LIMITED - 2012-03-27
    REGENCY PURCHASING GROUP LIMITED - 2010-05-14
    icon of address Regency House, 37-40 Alexandra Parade, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,501 GBP2024-03-31
    Officer
    icon of calendar 2002-03-11 ~ 2021-02-12
    IIF 23 - Director → ME
  • 22
    DIRECT PURCHASING UK LIMITED - 2010-05-14
    QUAYSHELFCO 1181 LIMITED - 2006-02-22
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    783,644 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2022-12-08
    IIF 38 - Director → ME
  • 23
    icon of address R A C House, Brockhurst Crescent, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2016-05-23
    IIF 31 - Director → ME
  • 24
    SANDERS GARDEN CENTRES LIMITED - 2000-08-18
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2000-08-01 ~ 2007-08-30
    IIF 45 - Director → ME
  • 25
    GARDEN WORLD MACHINERY LIMITED - 2007-11-27
    icon of address The Willows South Road, Lympsham, Weston-super-mare, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-22 ~ 2007-08-24
    IIF 39 - Director → ME
  • 26
    JASPER SERVICES LIMITED - 2018-10-29
    icon of address The Wool Barn, Peper Harow Park, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2021-05-28
    IIF 28 - Director → ME
  • 27
    VENUS WINE & SPIRIT MERCHANTS PLC - 2025-07-14
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    4,303,277 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2014-02-28 ~ 2024-06-04
    IIF 14 - Director → ME
  • 28
    Company number 01744622
    Non-active corporate
    Officer
    icon of calendar 2002-03-15 ~ 2004-01-05
    IIF 24 - Director → ME
  • 29
    Company number 03361138
    Non-active corporate
    Officer
    icon of calendar 2002-03-15 ~ 2004-01-05
    IIF 21 - Director → ME
  • 30
    Company number 04405013
    Non-active corporate
    Officer
    icon of calendar 2002-03-27 ~ 2004-02-18
    IIF 16 - Director → ME
  • 31
    Company number 04499814
    Non-active corporate
    Officer
    icon of calendar 2002-08-21 ~ 2005-09-16
    IIF 56 - 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.