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

Finn, Kevin

    Related profiles found in government register
  • Finn, Kevin
    British chairman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fanshaws", Brickendon, Hertford, SG13 8PQ

      IIF 1
  • Finn, Kevin
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 2
  • Finn, Kevin
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way Harrold, Milton Keynes, Bedfordshire, MK43 7DY, England

      IIF 3
  • Finn, Kevin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 4
    • icon of address 25, Hornsby Square, Laindon, Essex, SS15 6SD

      IIF 5
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH

      IIF 6
    • icon of address Autologic House, London Road, Wheatley, Oxon, OX33 1JH

      IIF 7
  • Finn, Kevin
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Park 34, Southmead Industrial Estate, Didcot, Oxon, OX11 7WB

      IIF 8
    • icon of address 1, Great Cumberland Place, March Arch, London, W1H 7LW

      IIF 9
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 10
  • Finn, Kevin Joseph
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS

      IIF 11
    • icon of address Canmore House 90, Chapeltown Road, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 12
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 13
  • Finn, Kevin Joseph
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 14
  • Finn, Kevin Joseph
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England

      IIF 15
    • icon of address Canmore House, 90 Chapeltown Rd, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 16
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 17 IIF 18 IIF 19
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW, United Kingdom

      IIF 23
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH, England

      IIF 24
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 25 IIF 26 IIF 27
  • Finn, Kevin Joseph
    British investment consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, Lanc, BL7 9ND, England

      IIF 28
  • Finn, Kevin Joseph
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canmore House, 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, BL7 9ND, England

      IIF 29
  • Finn, Kevin Joseph
    British non-executive director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 30
  • Finn, Kevin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Great Portland Street, London, W1W 5AB

      IIF 31 IIF 32
    • icon of address 201, Great Portland Street, London, W1W 5AB, England

      IIF 33 IIF 34
  • Finn, Kevin
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Prospect Way, Hutton, Brentwood, Essex, CM13 1XA

      IIF 35
  • Finn, Kevin
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 36
    • icon of address 7, The Broadway, Broadstairs, Kent, CT10 2AD, United Kingdom

      IIF 37
  • Mr Kevin Joseph Finn
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Birches Road, Turton, Bolton, BL7 0DX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 41
  • Finn, Kevin Joseph
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eaton Court Road, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 42
  • Finn, Kevin Joseph
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hornsby Square, Laindon, Essex, SS15 6SD, England

      IIF 43
  • Finn, Kevin Joseph
    British non-executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 44
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 45
  • Finn, Kevin
    British company director

    Registered addresses and corresponding companies
    • icon of address 38, Harewell Way, Harrold, Bedfordshire, MK43 7DY

      IIF 46
  • Finn, Kevin Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 47 IIF 48
  • Finn, Kevin Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 49
  • Finn, Kevin Joseph
    British consultant

    Registered addresses and corresponding companies
    • icon of address Eller Grove Birches Road, Turton, Bolton, Lancashire, BL7 0DX

      IIF 50
  • Finn, Kevin Joseph
    British sales director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 45 Stonehouse Road, Sutton Coldfield, Birmingham, West Midlands, B73 6LP

      IIF 51
  • Finn, Kevin Joseph
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Great Portland Street, London, W1W 5AB

      IIF 52
    • icon of address Unit 7, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH, England

      IIF 53 IIF 54
  • Finn, Kevin Joseph
    Irish business executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Courthouse Mews, Newport Pagnell, Buckinghamshire, MK16 8JR

      IIF 55
  • Finn, Kevin Joseph
    Irish director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autologic House, London Road, Wheatley, Oxfordshire, OX33 1JH, United Kingdom

      IIF 56
    • icon of address Autologic House, London Road, Wheatley, Oxon, OX33 1JH, United Kingdom

      IIF 57
  • Kevin Finn
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 58
  • Mr Kevin Finn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Great Portland Street, London, W1W 5AB

      IIF 59
  • Mr Kevin Finn
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Bromstone Road, Broadstairs, CT10 2HX, England

      IIF 60
    • icon of address 7, The Broadway, Broadstairs, Kent, CT10 2AD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Great Cumberland Place, March Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 201 Great Portland Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,039 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 54 - Director → ME
  • 4
    DIAGNOS HOLDINGS LIMITED - 2011-03-23
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,807,753 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address 30 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,500 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Canmore House 90 Chapeltown Rd, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,500 GBP2015-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 102 Bromstone Road, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 102 Bromstone Road, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,219 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SHILLITO CONSULTING LIMITED - 2008-08-20
    icon of address 85 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    M.A.A. PENSION PLAN TRUSTEES LIMITED - 1990-07-11
    icon of address 201 Great Portland Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 201 Great Portland Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,759,686 GBP2022-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 201 Great Portland Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,573 GBP2016-10-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 34 - Director → ME
  • 17
    LINKNET LIMITED - 2008-08-20
    SILBURY 240 LIMITED - 2001-09-25
    icon of address 102 Bromstone Road, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -57,860 GBP2024-10-31
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-10-10 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 11 - Director → ME
  • 19
    MOTOR AGENTS' ASSOCIATION LIMITED(THE) - 1990-07-10
    icon of address 201 Great Portland Street, London
    Active Corporate (14 parents, 17 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 59 - Has significant influence or controlOE
Ceased 29
  • 1
    CAMELOT VEHICLE RENTALS LIMITED - 2020-10-07
    icon of address 3 Eaton Court Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-08-09 ~ 2020-08-18
    IIF 30 - Director → ME
  • 2
    ALLIANCE ASSET MANAGEMENT LIMITED - 2005-01-11
    ALLIANCE ASSET MANAGEMENT PLC - 2010-04-09
    CAROUSEL ACTIVE RETAIL LIMITED - 1997-01-02
    icon of address 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,771,648 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-08-18
    IIF 42 - Director → ME
  • 3
    OLYSLAGER OMS (UK) LIMITED - 1996-03-25
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,876,063 GBP2015-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2003-04-30
    IIF 21 - Director → ME
    icon of calendar 2002-12-20 ~ 2003-04-30
    IIF 47 - Secretary → ME
  • 4
    BUSINESSCO SERVICES 2 LIMITED - 2011-07-25
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,809,774 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-16
    IIF 24 - Director → ME
  • 5
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,039 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-16
    IIF 56 - Director → ME
  • 6
    DIAGNOS HOLDINGS LIMITED - 2011-03-23
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,807,753 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2017-06-16
    IIF 57 - Director → ME
  • 7
    icon of address 30 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,500 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-03-15
    IIF 10 - Director → ME
  • 8
    BROOKLANDS PRESS LIMITED - 1985-05-09
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    EMAP RESPONSE PUBLISHING LIMITED - 1994-04-25
    EMAP RESPONSE LIMITED - 1995-12-01
    EMAP AUTOMOTIVE LIMITED - 2008-02-20
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-04-05
    IIF 17 - Director → ME
  • 9
    BEST CAR FINDER (ESSEX) LTD - 2020-10-07
    icon of address 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -569,280 GBP2024-06-30
    Officer
    icon of calendar 2019-01-18 ~ 2020-08-18
    IIF 44 - Director → ME
  • 10
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2018-04-30
    IIF 23 - Director → ME
  • 11
    DIAGNOS.CO.UK LIMITED - 2009-05-07
    AUTOLOGIC DIAGNOSTICS LIMITED - 2011-03-23
    icon of address Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,713,945 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2017-06-16
    IIF 7 - Director → ME
  • 12
    icon of address 25 Hornsby Square, Laindon, Essex
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,964,834 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2022-07-15
    IIF 5 - Director → ME
  • 13
    FILEPLAN LIMITED - 2006-11-07
    icon of address 85 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2009-07-07
    IIF 55 - Director → ME
  • 14
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,908 GBP2024-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2003-04-30
    IIF 22 - Director → ME
  • 15
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    MISONIC LIMITED - 1998-01-01
    NOBILAS UK LIMITED - 2013-11-12
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-07-09
    IIF 25 - Director → ME
  • 16
    INSTITUTE OF THE MOTOR INDUSTRY INCORPORATED (THE) - 1980-12-31
    icon of address Fanshaws", Brickendon, Hertford
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2025-04-01
    IIF 1 - Director → ME
  • 17
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 1997-08-11
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    BROOMCO (692) LIMITED - 1994-03-24
    ELTON HOLDINGS LIMITED - 1996-12-12
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED - 2002-07-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-18 ~ 1997-10-20
    IIF 51 - Director → ME
  • 18
    NEWINCCO 1140 LIMITED - 2012-03-29
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2015-11-04
    IIF 6 - Director → ME
  • 19
    WIDETOWN LIMITED - 1994-06-16
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-08 ~ 2006-07-14
    IIF 14 - Director → ME
    icon of calendar 2009-12-30 ~ 2010-07-09
    IIF 26 - Director → ME
    icon of calendar 2003-02-08 ~ 2006-07-14
    IIF 50 - Secretary → ME
  • 20
    CHANCERECORD LIMITED - 1991-11-25
    MOTORCARE SERVICES LIMITED - 2004-02-12
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-07-09
    IIF 27 - Director → ME
  • 21
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address 25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2022-07-15
    IIF 43 - Director → ME
  • 22
    AVALON VEHICLE RENTAL LTD - 2021-01-20
    icon of address 3 Colmworth Business Park, Eaton Socon, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,089,663 GBP2024-06-30
    Officer
    icon of calendar 2017-12-22 ~ 2020-08-18
    IIF 45 - Director → ME
  • 23
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2010-07-09
    IIF 2 - Director → ME
    icon of calendar 2002-09-06 ~ 2008-06-06
    IIF 46 - Secretary → ME
  • 24
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    719,689 GBP2024-12-31
    Officer
    icon of calendar 2002-10-21 ~ 2003-04-30
    IIF 20 - Director → ME
    icon of calendar 2002-10-29 ~ 2003-04-30
    IIF 48 - Secretary → ME
  • 25
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2018-11-01
    IIF 35 - Director → ME
  • 26
    icon of address Unit 5c Trident Business Park, Basil Hill Road, Didcot, Oxon
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    10,981 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-03-31
    IIF 8 - Director → ME
  • 27
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -47,584 GBP2024-02-29
    Officer
    icon of calendar 2015-10-01 ~ 2018-05-28
    IIF 15 - Director → ME
  • 28
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,215 GBP2020-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2009-11-30
    IIF 4 - Director → ME
  • 29
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    135,661 GBP2024-12-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-04-30
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.