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

Arney, Claudia Isobel

    Related profiles found in government register
  • Arney, Claudia Isobel
    British chair born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The River Building, Level 1 Cannon Bridge House, 1 Cousin Lane, London, EC4R 3TE, United Kingdom

      IIF 1
  • Arney, Claudia Isobel
    British independent non-executive director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 2
  • Arney, Claudia Isobel
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

      IIF 3
  • Arney, Claudia Isobel
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Savile Row, London, W1S 2ER

      IIF 4
    • icon of address Bedales School, Petersfield, Hampshire, GU32 2DG

      IIF 5
    • icon of address 1, Paddington Square, London, W2 1GG, England

      IIF 6
    • icon of address 25, Savile Row, London, W1S 2ER, United Kingdom

      IIF 7
    • icon of address 33, Greycoat Street, London, SW1P 2QF, United Kingdom

      IIF 8
    • icon of address Brunel Building, 57 North Wharf Road, London, W2 1HQ, United Kingdom

      IIF 9
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH

      IIF 10
  • Arney, Claudia Isobel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 11
    • icon of address Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 12
    • icon of address Buildings One & Two, Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL, United Kingdom

      IIF 13
    • icon of address 90 Milton Park, Abingdon, Oxon, OX14 4RY

      IIF 14
  • Arney, Claudia Isobel
    British independent non-executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 15
  • Arney, Claudia Isobel
    British non executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The River Building - Level 1, Cannon Bridge House, 1 Cousin Lane, London, EC4R 3TE, United Kingdom

      IIF 16
  • Arney, Claudia Isobel
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 17
  • Arney, Claudia Isobel
    British publishing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 18
  • Mrs Claudia Isobel Arney
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, United Kingdom

      IIF 19
    • icon of address -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 20
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 21 IIF 22 IIF 23
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 24 IIF 25 IIF 26
  • Arney, Claudia
    British civil servant born in January 1971

    Registered addresses and corresponding companies
    • icon of address 5 Malvern Terrace, London, N1 1HR

      IIF 27
  • Mrs Claudia Isobel Arney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 28
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 29 IIF 30 IIF 31
    • icon of address Halfords, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 33
    • icon of address Icknield Street Drive, Washford West, Redditch, B98 0DE

      IIF 34
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 35 IIF 36 IIF 37
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 38 IIF 39
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 40
  • Claudai Arney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Drove House Drove Lane, Old Alresford, Alresford, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,699,721 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Bedales School, Petersfield, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
  • 3
    DELIVEROO HOLDINGS PLC - 2021-04-13
    DELIVEROO HOLDINGS LIMITED - 2021-03-10
    BRUNO AND ALBI LIMITED - 2021-03-05
    icon of address The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,410,995 GBP2024-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    icon of address 1 Paddington Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
Ceased 34
  • 1
    AVIVA PLC
    - now
    CGNU PLC - 2002-07-01
    CGU PLC - 2000-05-30
    COMMERCIAL UNION PLC - 1998-06-02
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2019-12-31
    IIF 15 - Director → ME
  • 2
    icon of address 8 Surrey Street, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 2 - Director → ME
  • 3
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 28 - Has significant influence or control OE
  • 4
    BOARDMAN ELITE LIMITED - 2010-03-06
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-03-01
    IIF 20 - Has significant influence or control OE
  • 5
    DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY. - 2007-01-30
    JORDANS 172 PUBLIC LIMITED COMPANY - 1984-06-25
    icon of address 25 Savile Row, London
    Active Corporate (12 parents, 44 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2024-05-10
    IIF 7 - Director → ME
  • 6
    YEWVEND LIMITED - 2004-06-02
    icon of address 25 Savile Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2024-05-01
    IIF 4 - Director → ME
  • 7
    GIANT (SWANSEA) LTD - 2014-07-08
    icon of address Icknield Street Drive, Washford West, Redditch
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-03-01
    IIF 34 - Has significant influence or control OE
  • 8
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 23 - Has significant influence or control OE
  • 9
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 32 - Has significant influence or control OE
  • 10
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 29 - Has significant influence or control OE
  • 11
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    icon of address C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 22 - Has significant influence or control OE
  • 12
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 21 - Has significant influence or control OE
  • 13
    PINCO 1789 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 35 - Has significant influence or control OE
  • 14
    HALFORDS GROUP LIMITED - 2004-05-12
    PINCO 1788 LIMITED - 2002-10-22
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2019-03-01
    IIF 17 - Director → ME
  • 15
    MASTERBAY LIMITED - 2006-09-13
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 36 - Has significant influence or control OE
  • 16
    PINCO 1787 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 37 - Has significant influence or control OE
  • 17
    CYCLE REPUBLIC LIMITED - 2021-05-10
    icon of address Halfords Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 33 - Has significant influence or control OE
  • 18
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 26 - Has significant influence or control OE
  • 19
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 41 - Has significant influence or control OE
  • 20
    SALE CYCLES LIMITED - 2000-03-21
    VISAHOPE LIMITED - 1986-02-12
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 24 - Has significant influence or control OE
  • 21
    DOCTORS.NET.UK LIMITED - 2014-08-01
    SPIRE MEDICAL LIMITED - 1998-05-26
    icon of address One, Valentine Place, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2011-08-23
    IIF 14 - Director → ME
  • 22
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 30 - Has significant influence or control OE
  • 23
    OCADO GROUP LIMITED - 2010-06-23
    icon of address Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2020-12-25
    IIF 13 - Director → ME
  • 24
    icon of address Ashurst Llp, 5 Appold Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2010-12-31
    IIF 8 - Director → ME
    icon of calendar 2006-06-27 ~ 2008-02-21
    IIF 27 - Director → ME
  • 25
    PERFORMANCE CYCLING LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 40 - Has significant influence or control OE
  • 26
    WHEELIES DIRECT LIMITED - 2017-04-03
    QUAYSIDE TRADING CO. LIMITED - 1999-07-07
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 39 - Has significant influence or control OE
  • 27
    icon of address The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ 2021-04-09
    IIF 16 - Director → ME
  • 28
    icon of address St Christopher's School, 32 Belsize Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2019-10-01
    IIF 18 - Director → ME
  • 29
    STOP N' STEER LIMITED - 2003-02-28
    BRABCO 304 LIMITED - 2003-02-28
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 31 - Has significant influence or control OE
  • 30
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2016-01-15
    IIF 10 - Director → ME
  • 31
    icon of address Brunel Building, 57 North Wharf Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2021-01-31
    IIF 9 - Director → ME
  • 32
    CYCLEWORLD (CARDIFF) LIMITED - 2007-06-15
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 38 - Has significant influence or control OE
  • 33
    SAVVY BIKES LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 25 - Has significant influence or control OE
  • 34
    CONSUMERS' ASSOCIATION LIMITED - 1995-04-01
    CONSUMER PROTECTION LIMITED - 1987-01-31
    icon of address 2 Marylebone Road, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2015-02-28
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.