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

Bachus, Stuart

    Related profiles found in government register
  • Bachus, Stuart
    British director born in July 1974

    Resident in England

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

      IIF 1
  • Bacchus, Stuart
    British company director born in July 1974

    Resident in England

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

      IIF 2
  • Bacchus, Stuart
    British company director born in March 1974

    Resident in England

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

      IIF 3
  • Bacchus, Stuart James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 4
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 5
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 6
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, England

      IIF 7
  • Bacchus, Stuart James
    British corporate director born in July 1974

    Resident in England

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

      IIF 8
  • Bacchus, Stuart James
    British director born in July 1974

    Resident in England

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

      IIF 9
    • icon of address Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 10
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 11 IIF 12
    • icon of address 24, Nower Close West, Dorking, RH4 3DB, England

      IIF 13
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 25 IIF 26
    • icon of address Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH, England

      IIF 27
    • icon of address Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 28
    • icon of address Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 29
    • icon of address 12a, Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, S63 9BL, England

      IIF 30
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 31 IIF 32
  • Bacchus, Stuart James
    British estate agent born in July 1974

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 35
  • Mr Stuart Bacchus
    British born in July 1974

    Resident in England

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

      IIF 36
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 37 IIF 38
    • icon of address Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 39
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 40
  • Mr Stuart Bacchus
    British born in June 1974

    Resident in England

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

      IIF 41
  • Bacchus, Stuart James
    British corporate director born in July 1974

    Resident in United Kingdom

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

      IIF 42
  • Stuart James Bacchus
    British born in July 1974

    Resident in England

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

      IIF 43
  • Bacchus, Stuart

    Registered addresses and corresponding companies
  • Mr Stuart James Bacchus
    British born in July 1974

    Resident in England

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

      IIF 47
    • icon of address 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 48 IIF 49 IIF 50
    • icon of address 1 Paper Mews, High Street, Dorking, Surrey, RH4 2TU, England

      IIF 52
    • icon of address 1 Papermews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 53 IIF 54 IIF 55
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 59 IIF 60
    • icon of address Wayside, Horsham Road, Beare Green, Dorking, RH5 4RB, England

      IIF 61
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD

      IIF 62
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 63 IIF 64
  • Mr Stuart James Bacchus
    British born in July 1974

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • icon of address Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 67
    • icon of address 38, Wordsworth Place, Horsham, RH12 5PS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    AD WILLIAMS HEMEL HEMPSTEAD LIMITED - 2018-10-14
    icon of address 2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -242,694 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    345,022 GBP2020-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,287 GBP2020-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 17 - Director → ME
  • 4
    ABBOTTS OF COPTHORNE LIMITED - 2016-10-27
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    324,708 GBP2020-03-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 11 - Director → ME
  • 6
    LOVE YOUR CAR HEATHROW LIMITED - 2020-08-14
    icon of address 2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    368,456 GBP2020-03-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 21 - Director → ME
  • 7
    LOVE YOUR CAR LIMITED - 2020-08-14
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    284,242 GBP2020-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -62,673 GBP2020-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 12 - Director → ME
  • 9
    B.A. HOGG MOTOR BODY REPAIRS LIMITED - 2016-04-21
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    79,236 GBP2020-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 34 - Director → ME
  • 10
    CAR CRAFT ACCIDENT REPAIR CENTRE LIMITED - 2019-12-12
    CAR CRAFT USED CAR CENTRE LIMITED - 2004-10-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    -23,207 GBP2020-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    434,667 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 20 - Director → ME
  • 12
    ABBOTTS OF COPTHORNE LIMITED - 2017-02-24
    AD WILLIAMS CRAWLEY LIMITED - 2016-10-27
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    338,096 GBP2020-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    54,941 GBP2020-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Tickitape House, 31 Bone Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,931,490 GBP2025-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 17
    AD WILLIAMS ACCIDENT REPAIRS LIMITED - 2019-01-09
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Adhesive Specialities Limited, Tickitape House, Bone Lane, Newbury, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,478 GBP2025-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,468 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,551 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,110 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DATASTATION LIMITED - 1997-10-27
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -49,241 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address 38 Wordsworth Place, Horsham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Tickitape House, Bone Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,701 GBP2025-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SMARTPOD PORTSMOTH LIMITED - 2014-07-28
    NOBBYS NUTS & CONSUMABLES LIMITED - 2014-07-03
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2018-09-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Tickitape House, 31 Bone Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,471 GBP2024-10-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    AD WILLIAMS HEMEL HEMPSTEAD LIMITED - 2018-10-14
    icon of address 2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -242,694 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2021-05-07
    IIF 66 - Has significant influence or control OE
  • 2
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    345,022 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2021-05-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCIDENT REPAIR HUB LIMITED - 2025-02-17
    AD WILLIAMS AUTOMOTIVE LIMITED - 2025-03-03
    LOVE YOUR WHEELS LIMITED - 2025-01-02
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,069 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2024-12-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2025-01-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,287 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2021-05-07
    IIF 60 - Has significant influence or control OE
  • 5
    ABBOTTS OF COPTHORNE LIMITED - 2016-10-27
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    324,708 GBP2020-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2014-11-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2021-05-07
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-05-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LOVE YOUR CAR HEATHROW LIMITED - 2020-08-14
    icon of address 2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    368,456 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2021-05-07
    IIF 61 - Has significant influence or control OE
  • 8
    LOVE YOUR CAR LIMITED - 2020-08-14
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    284,242 GBP2020-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-23
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2021-05-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -62,673 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-05-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    B.A. HOGG MOTOR BODY REPAIRS LIMITED - 2016-04-21
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    79,236 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-08 ~ 2021-05-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAR CRAFT ACCIDENT REPAIR CENTRE LIMITED - 2019-12-12
    CAR CRAFT USED CAR CENTRE LIMITED - 2004-10-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    -23,207 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-05-07
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    434,667 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2020-05-07
    IIF 65 - Has significant influence or control OE
  • 13
    ABBOTTS OF COPTHORNE LIMITED - 2017-02-24
    AD WILLIAMS CRAWLEY LIMITED - 2016-10-27
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    338,096 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ 2021-05-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    54,941 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-05-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-07-15
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-20 ~ 2021-05-07
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    AD WILLIAMS ACCIDENT REPAIRS LIMITED - 2019-01-09
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-05-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2021-05-07
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    A D WILLIAMS (HASLEMERE) LTD - 2013-03-04
    AUTO PANELS REDHILL LIMITED - 2012-11-20
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,220 GBP2022-07-31
    Officer
    icon of calendar 2012-06-14 ~ 2014-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-01-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 12a Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-11-26
    IIF 30 - Director → ME
  • 20
    FIX YOUR DENT CROYDON LTD - 2019-03-15
    FIX YOUR DENT CROYDEN LTD - 2019-02-07
    COOMBE REPAIR GROUP LIMITED - 2019-02-06
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2016-06-18
    IIF 9 - Director → ME
  • 21
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2017-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-01-01
    IIF 41 - Has significant influence or control OE
  • 22
    COOMBE REPAIRS (SURREY) LIMITED - 2019-03-19
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2014-01-13 ~ 2017-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2019-03-01
    IIF 63 - Has significant influence or control OE
  • 23
    icon of address 38 Wordsworth Place, Horsham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2021-05-12
    IIF 33 - Director → ME
  • 24
    SMARTPOD PORTSMOTH LIMITED - 2014-07-28
    NOBBYS NUTS & CONSUMABLES LIMITED - 2014-07-03
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29 GBP2018-09-30
    Officer
    icon of calendar 2013-10-09 ~ 2014-10-09
    IIF 45 - Secretary → ME
  • 25
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,471 GBP2024-10-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-23
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.