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

Voss, John David

    Related profiles found in government register
  • Voss, John David
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 1
    • icon of address Vtg House, 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 2
  • Voss, John David
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom

      IIF 3
    • icon of address 9, Apex Business Village, Cramlington, Northumberland, NE23 7BF, United Kingdom

      IIF 4
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Voss, John
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 8
    • icon of address 10b, Nursery Court, Kibworth Business Park, Kibworth, LE8 0XB, United Kingdom

      IIF 9
    • icon of address Unit 10b, Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 10
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 11
  • Voss, John
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 13
  • Mr John David Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 14
    • icon of address Unit 10b, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX

      IIF 15
    • icon of address 10b Kibworth Business Park, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 16
    • icon of address Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, LE16 8HB, England

      IIF 17
  • Mr John Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 19
    • icon of address 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 20
    • icon of address Unit 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 21
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 22
    • icon of address The Stable House, Gilmorton Road, Gilmorton, Leicester, LE17 5NY, United Kingdom

      IIF 23
  • Voss, Glynis
    British business owner born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 25
  • Voss, John David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Main Street, Slawston, Leicestershire, LE16 7UF, England

      IIF 26
  • Voss, John David
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, The Osiers Business Centre, Larversall Way, Leicester, LE19 1DX, England

      IIF 27
  • Voss, John David
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, No 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 28
  • Voss, Alexandra
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 29
  • Voss, Alexandra
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 30
  • Voss, Alexandra
    British managing director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voss, Glynis
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Voss, Glynis
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 36
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 37
  • Voss, Glynis
    British manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 38
  • Voss, John David
    British sales executive born in May 1982

    Registered addresses and corresponding companies
    • icon of address 15 Evington Mews, Evington, Leicester, LE5 6DP

      IIF 39 IIF 40
  • Voss, John David
    English director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Melbourne Road, Ibstock, Leicestershire, LE67 6NN, England

      IIF 41
    • icon of address 1, Vtg House, The Osiers Business Centre, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 42
    • icon of address Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 43
    • icon of address Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Vtg House, No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie, LE19 1DX, England

      IIF 49
    • icon of address Vtg House No 1 The Osiers Business, Laversall Way, Leicester, LE19 1DX, England

      IIF 50 IIF 51
    • icon of address Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 52
  • Voss, John David
    English finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 53
  • Mrs Alexandra Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU

      IIF 54
  • Glynis Voss
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 55
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, United Kingdom

      IIF 56
  • Voss, John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 57
  • Voss, John
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mandervell Road, Oadby, Leicester, LE2 5LQ, United Kingdom

      IIF 58
    • icon of address 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, England

      IIF 59 IIF 60
  • Voss, John
    British financial advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, United Kingdom

      IIF 61
  • Mrs Alexandra Voss
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 62
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 63
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 64
  • Voss, John David
    born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 65
  • Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Wigston, Leicester, LE18 1PS, United Kingdom

      IIF 66
  • Mrs Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr John Voss
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Automotive Intelligence Ltd, 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 68
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 69
  • Voss, Glynis
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 70
  • Voss, Alexandra
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 71
  • Voss, Alexandra
    British managing director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 72
  • Voss, Alexandra
    British owner born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde Road, Launde, Leicester, LE7 9XB, England

      IIF 73
  • Voss, Glynis
    British business owner born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 74
  • Voss, Glynis
    British co director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 75
  • Voss, Glynis
    British finance administrator born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Main Street, Peatling Magna, Leicester, Leicestershire, LE8 0PJ

      IIF 76
  • Voss, Glynis
    British finance administrator born in October 1950

    Registered addresses and corresponding companies
  • Bowie, Glynis
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 81
  • Voss, Glynis
    British

    Registered addresses and corresponding companies
  • Voss, Glynis
    British finance administrator

    Registered addresses and corresponding companies
    • icon of address 29 South Knighton Road, Leicester, Leicestershire, LE2 3LS

      IIF 86
  • Mrs Alexandra Voss
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Glynis Bowie
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeper's Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 92
  • Mrs Glynis Voss
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 93
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 94
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 95
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 96
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 97
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 10b Nursery Court, Kibworth Business Park, Kibworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Launde House Launde Road, Launde, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address 12 Mandervell Road, Oadby, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Stable House Gilmorton Road, Gilmorton, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 45 - Director → ME
  • 9
    COOL RUNNINGS CARS LTD - 2021-06-04
    icon of address Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Apex Business Village, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 63 Fosse Way, Syston, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 13
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 91 - Has significant influence or controlOE
  • 14
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JNC AUTO CITY LIMITED - 2020-04-16
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 Sheaf Street, Daventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,361 GBP2022-03-31
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2021-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    icon of calendar 2021-05-30 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 58 - Director → ME
  • 20
    JOHN VOSS ASSET SALES LIMITED - 2011-12-28
    TOP PRESTIGE LIMITED - 2011-08-23
    JOHN VOSS ASSET SALES LIMITED - 2010-07-22
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address C/o Mill Farm Cottage, Newbold Road, Barlestone, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,243 GBP2018-09-30
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 15245854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    icon of address Vtg House, The Osiers Business Centre, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 24
    icon of address Keeper's Cottage Park Lane, Walton, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,539 GBP2021-11-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-12 ~ dissolved
    IIF 76 - Director → ME
  • 29
    icon of address Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 48 - Director → ME
Ceased 34
  • 1
    icon of address Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-10-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2018-10-03
    IIF 6 - Director → ME
  • 3
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -528 GBP2018-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-10-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-04-18
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VR CARS LIMITED - 2016-06-27
    VALERIO GROUP LIMITED - 2017-07-17
    icon of address 67 Bloomfield Drive, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,673 GBP2019-06-30
    Officer
    icon of calendar 2016-03-23 ~ 2018-10-03
    IIF 7 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-03-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-04-18
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address 1 Vtg House, The Osiers Business Centre, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2016-04-07
    IIF 42 - Director → ME
  • 6
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    122,271 GBP2023-09-30
    Officer
    icon of calendar 2024-02-13 ~ 2024-05-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-05-02
    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
    IIF 19 - Has significant influence or control OE
    icon of calendar 2023-08-25 ~ 2023-08-25
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control OE
  • 7
    VTG REMARKETING LTD - 2015-04-16
    icon of address Vtg House, The Osiers Business Centre, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-15
    Officer
    icon of calendar 2015-04-16 ~ 2016-04-05
    IIF 51 - Director → ME
  • 8
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2018-10-03
    IIF 11 - Director → ME
  • 9
    BISHOPS OF LEICESTER LTD - 2021-05-31
    icon of address 29 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,516 GBP2022-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-03
    IIF 70 - Director → ME
    icon of calendar 2021-06-03 ~ 2022-09-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-09-15
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    COOL RUNNINGS CARS LTD - 2021-06-04
    icon of address Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-03-02
    IIF 74 - Director → ME
    icon of calendar 2020-10-12 ~ 2021-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-11-03
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-03 ~ 2021-04-01
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flat8 Flat 8, 1 Scholars Walk, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2018-04-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRUSTED CAR BUYERS LIMITED - 2016-08-26
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2016-04-05
    IIF 44 - Director → ME
  • 13
    icon of address 3b St. Leonards Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,800 GBP2024-09-20
    Officer
    icon of calendar 2019-03-21 ~ 2020-09-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-06-09
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 14
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Officer
    icon of calendar 2019-08-13 ~ 2021-03-11
    IIF 32 - Director → ME
  • 15
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-10
    IIF 31 - Director → ME
  • 16
    JNC AUTO CITY LIMITED - 2020-04-16
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-03-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-13
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-30 ~ 2021-06-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-30 ~ 2021-06-03
    IIF 56 - Has significant influence or control OE
  • 18
    THE LAURELS NURSERY SCHOOL LIMITED - 2015-05-28
    VOSS FINANCIAL SERVICES LIMITED - 2003-07-14
    icon of address Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 1996-07-10 ~ 1999-12-01
    IIF 79 - Director → ME
    icon of calendar 1996-07-10 ~ 1997-06-24
    IIF 86 - Secretary → ME
  • 19
    icon of address 4 Pool Lane, Brocton, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2018-10-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-09-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2010-03-10
    IIF 60 - Director → ME
  • 21
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire
    Dissolved Corporate
    Equity (Company account)
    -204,431 GBP2017-08-31
    Officer
    icon of calendar 2015-03-02 ~ 2018-10-04
    IIF 50 - Director → ME
  • 22
    icon of address Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -82,919 GBP2017-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-04-05
    IIF 52 - Director → ME
  • 23
    icon of address 24 Mandervell Road, Oadby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2011-10-31
    IIF 61 - Director → ME
  • 24
    icon of address 13 Allandale Road, Stoneygate, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,069 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-16
    IIF 2 - Director → ME
  • 25
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-10-04
    IIF 1 - Director → ME
  • 26
    icon of address No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2016-04-05
    IIF 28 - Director → ME
  • 27
    VEHICLE SUPERMARKET MIDLANDS LIMITED - 2013-10-30
    icon of address Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    icon of calendar 2013-09-25 ~ 2016-04-05
    IIF 43 - Director → ME
  • 28
    icon of address No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-17 ~ 2016-04-05
    IIF 53 - Director → ME
  • 29
    icon of address 114 Melbourne Road, Ibstock, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2015-03-26
    IIF 41 - Director → ME
  • 30
    JVAH2013 LIMITED - 2013-02-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,696,058 GBP2015-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2016-04-05
    IIF 27 - Director → ME
  • 31
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2005-03-31
    IIF 80 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-03-31
    IIF 83 - Secretary → ME
  • 32
    icon of address 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2005-02-09
    IIF 82 - Secretary → ME
  • 33
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-24 ~ 2008-05-14
    IIF 40 - Director → ME
    icon of calendar 1994-08-04 ~ 2005-03-31
    IIF 77 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-03-31
    IIF 85 - Secretary → ME
  • 34
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-05-14
    IIF 39 - Director → ME
    icon of calendar 1996-07-10 ~ 2005-03-31
    IIF 78 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-03-31
    IIF 84 - Secretary → 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.