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

Fryatt, David Leonard

    Related profiles found in government register
  • Fryatt, David Leonard
    British director born in October 1957

    Registered addresses and corresponding companies
    • icon of address Fir Gables 4 Scofield Court, Great Cornard, Sudbury, Suffolk, CO10 0HS

      IIF 1
  • Fryatt, David Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Fir Gables 4 Scofield Court, Great Cornard, Sudbury, Suffolk, CO10 0HS

      IIF 2
  • Fryatt, David Leonard
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 3
  • Fryatt, David Leonard
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, England

      IIF 4 IIF 5
    • icon of address Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, United Kingdom

      IIF 6
    • icon of address Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EB, United Kingdom

      IIF 7
    • icon of address Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, SS13 1EB, England

      IIF 8
    • icon of address 43a, Baddow Road, Chelmsford, Essex, CM20DD, England

      IIF 9
    • icon of address 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 10
    • icon of address 165-167 Tower Street, Brightlingsea, Colchester, CO7 0AW, England

      IIF 11
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 12
    • icon of address 6, Hatley Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EH, England

      IIF 13
    • icon of address Unit 15, Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, United Kingdom

      IIF 17
  • Fryatt, David Leonard
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Baddow Road, Chelmsford, Essex, CM2 0DD, England

      IIF 18
    • icon of address 6, Hatley Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EH

      IIF 19
    • icon of address 6, Hatley Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EH, United Kingdom

      IIF 20
  • Fryatt, David
    British the car sales company (uk) limited born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165-167, Tower Street, Colchester, Essex, CO7 0AW, England

      IIF 21
  • Mr David Leonard Fryatt
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Mr David Leonard Fryatt
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 23
    • icon of address 32-33, John Russell House, George Williams Way, Colchester, Essex, CO1 2JS, England

      IIF 24
    • icon of address Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 25
    • icon of address Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, England

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    THE CAR LOAN CENTRE LTD - 2016-07-27
    TRADE POINT CAR AUCTIONS LTD - 2015-05-18
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -502,403 GBP2018-01-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    FORTUNA CORPORATION LTD - 2011-01-13
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-07-27
    IIF 18 - Director → ME
  • 2
    ONE STOP CAR SHOP (FRANCHISE) LTD - 2012-10-12
    icon of address Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2015-04-10
    IIF 5 - Director → ME
  • 3
    CLC CAR SALES LTD - 2019-01-22
    CLC FRANCHISE (RETAIL) LTD - 2015-11-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -702,572 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2016-06-29
    IIF 14 - Director → ME
  • 4
    icon of address 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,075 GBP2022-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2016-06-23
    IIF 15 - Director → ME
  • 5
    icon of address 13 Highfield Street, Leicester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2011-01-14
    IIF 9 - Director → ME
  • 6
    PRODUCTIONS MARKETPLACE LIMITED - 2011-04-20
    icon of address Town Wall House, Balkerne Hill, Colchestere, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2015-04-10
    IIF 13 - Director → ME
  • 7
    ONE STOP CAR SHOP LTD - 2012-08-31
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2015-04-10
    IIF 6 - Director → ME
  • 8
    icon of address 36 Headingley Avenue, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-13 ~ 2010-11-12
    IIF 19 - Director → ME
  • 9
    GUARANTEED CAR RENTAL LTD - 2017-11-16
    CAR SALES AGENTS LTD - 2016-07-04
    ONE STOP UW LTD - 2016-01-27
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2019-06-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    JAMJAR CAR HOLDINGS LTD - 2019-10-03
    icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    248,912 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2019-07-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-07-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Maltings, Rosemary Lane, Halstead, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    724 GBP2015-11-30
    Officer
    icon of calendar 1996-11-19 ~ 2004-06-09
    IIF 1 - Director → ME
    icon of calendar 1996-11-20 ~ 2004-06-09
    IIF 2 - Secretary → ME
  • 12
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2015-04-10
    IIF 8 - Director → ME
  • 13
    icon of address Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -57,815 GBP2015-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-04-13
    IIF 4 - Director → ME
  • 14
    icon of address Supreme House Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    293,508 GBP2015-03-31
    Officer
    icon of calendar 2012-11-22 ~ 2015-04-13
    IIF 7 - Director → ME
  • 15
    icon of address 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-06-29
    IIF 17 - Director → ME
  • 16
    THE CAR LOAN CENTRE LTD - 2014-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    46,247 GBP2016-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-06-29
    IIF 16 - Director → ME
  • 17
    icon of address The Studio Unit 12 Coachmakers Business Centre, 116 Seaside, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2012-06-29
    IIF 12 - Director → ME
  • 18
    ONE STOP FRANCHISE LTD - 2011-08-24
    icon of address The Studio Unit 12 Coachmakers Business Centre, 116 Seaside, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2012-06-29
    IIF 20 - Director → ME
  • 19
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,400 GBP2018-02-28
    Officer
    icon of calendar 2015-02-11 ~ 2019-05-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    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 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – 75% or more OE

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.