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

Webb, Christopher Charles

    Related profiles found in government register
  • Webb, Christopher Charles
    British businessman born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 1
  • Webb, Christopher Charles
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 2 IIF 3
  • Webb, Christopher Charles
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 4
    • icon of address Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 5
    • icon of address The Global Centre, Swanns Road, Cambridge, CB5 8JZ, United Kingdom

      IIF 6
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 7
    • icon of address Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 8
  • Mr Christopher Charles Webb
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 9
    • icon of address Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 10
  • Webb, Christopher Charles
    British businessman born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 11
    • icon of address Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, England, CM23 5PU, United Kingdom

      IIF 12
    • icon of address Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, England

      IIF 13
  • Webb, Christopher Charles
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 14
  • Webb, Christopher Charles
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 15 IIF 16
    • icon of address Sion Park, Birchanger Lane, Bishops Stortford, CM23 5PU, United Kingdom

      IIF 17
    • icon of address Global House, Swanns Road, Cambridge, CB5 8JZ, United Kingdom

      IIF 18
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 19
    • icon of address Unit 18, Greenwich Centre Business Park, 53 Norman Road, London, SE10 9QF, United Kingdom

      IIF 20
    • icon of address 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 21
    • icon of address Two Bridges, Church Lane, Much Hadham, Hertfordshire, SG10 6DG, United Kingdom

      IIF 22 IIF 23
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 24
    • icon of address 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 25
    • icon of address Car Finance 4u Ltd, Oxney Road, Eastern Industry, Peterborough, PE1 5YW, England

      IIF 26
    • icon of address Fairview, 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 27
    • icon of address Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, United Kingdom

      IIF 32
    • icon of address Global Self Hire, Global House, Global Self Hire, Saville Road, Peterborough, PE3 7PR, England

      IIF 33
  • Webb, Christopher Charles
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 34
    • icon of address Sion Park, Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU, United Kingdom

      IIF 35
    • icon of address Global House, Saville Road, Peterborough, PE3 7PR, England

      IIF 36
  • Webb, Chris
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 37
  • Webb, Christopher Charles
    British managing director born in December 1971

    Registered addresses and corresponding companies
    • icon of address 38 The Covert, Petts Wood, Orpington, Kent, BR6 0BU

      IIF 38
  • Webb, Christopher Charles
    British proposed director born in December 1971

    Registered addresses and corresponding companies
    • icon of address 72 Manor Way, Orpington, Kent, BR5 1NW

      IIF 39
  • Mr Chris Webb
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 40
    • icon of address Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 41
  • Mr Christopher Charles Webb
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion Park, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 42
    • icon of address Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 43
    • icon of address Sion Park, Birchanger Lane, Bishops Stortford, CM23 5PU, United Kingdom

      IIF 44
    • icon of address Sion Park, Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU, United Kingdom

      IIF 45
    • icon of address Global House, Swanns Road, Cambridge, CB5 8JZ, England

      IIF 46
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 47
    • icon of address Unit 18, Greenwich Centre Business Park, 53 Norman Road, London, SE10 9QF, United Kingdom

      IIF 48
    • icon of address 1b Blackfriars House, Parsonage, Manchester, M32JA, England

      IIF 49
    • icon of address Two Bridges, Church Lane, Much Hadham, SG10 6DG, England

      IIF 50
    • icon of address 1, Milnyard Square, Peterborough, PE2 6GX, England

      IIF 51 IIF 52
    • icon of address 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 53
    • icon of address Fairview, 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 54
    • icon of address Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 55 IIF 56 IIF 57
    • icon of address Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, England

      IIF 59 IIF 60
    • icon of address Global Self Hire, Global House, Global Self Hire, Saville Road, Peterborough, PE3 7PR, England

      IIF 61
  • Mr Christopher Webb
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion House, Sion Park, Birchanger, Essex, CM23 5PU, United Kingdom

      IIF 62
  • Webb, Chris
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 63
  • Webb, Christopher Charles

    Registered addresses and corresponding companies
    • icon of address Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 64
    • icon of address 72 Manor Way, Orpington, Kent, BR5 1NW

      IIF 65
    • icon of address Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 66
  • Mr Chris Webb
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 67
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Global House, Swann's Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 1b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,248,723 GBP2024-05-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -210,420 GBP2024-07-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,809 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Global House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CCW 2016 LIMITED - 2022-02-23
    icon of address Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -572,540 GBP2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2016-11-22 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    CCW 600 INVESTMENTS LIMITED - 2022-02-23
    icon of address Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,047 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-11-22 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,961 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 60 - Has significant influence or controlOE
  • 11
    CCW 600 PROPERTIES LIMITED - 2021-11-16
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,019 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    GLOBAL DESPATCH LIMITED - 2015-03-17
    icon of address Sion Park Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,922 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    ALL ABOUT CLADDING LTD - 2023-01-11
    icon of address Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 15
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,397,362 GBP2024-05-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,709 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
  • 18
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    216,226 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    MARIONETTE HOSPITALITY LTD - 2023-06-01
    icon of address 18 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -666,564 GBP2024-09-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Sion Park, Birchanger Lane, Bishops Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,650 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,829 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 1
    icon of address 9th Floor 25 Farringdon Street, London
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    -82,099 GBP2017-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2017-07-19
    IIF 6 - Director → ME
    icon of calendar 2017-07-19 ~ 2017-11-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,460 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-29
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit B Ground Floor, Earlham House, Northminster, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -373,325 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2014-01-02
    IIF 22 - Director → ME
  • 4
    CAR AND VAN WORLD LIMITED - 2015-03-03
    icon of address Fleet House Oxney Road, Eastern Industry, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,673 GBP2015-07-31
    Officer
    icon of calendar 2013-06-27 ~ 2015-03-03
    IIF 32 - Director → ME
  • 5
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    CROPSEAL LIMITED - 1993-06-09
    CITY SECURITY SERVICES LIMITED - 2023-06-19
    icon of address Unit 18 Greenwich Centre Business Park, 53 Norman Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,032,961 GBP2024-06-30
    Officer
    icon of calendar 2019-08-12 ~ 2020-09-08
    IIF 20 - Director → ME
  • 7
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,709 GBP2024-06-30
    Officer
    icon of calendar 2010-03-12 ~ 2016-06-21
    IIF 31 - Director → ME
  • 8
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-12-05 ~ 2001-02-28
    IIF 38 - Director → ME
    icon of calendar 2003-12-15 ~ 2019-12-31
    IIF 36 - Director → ME
  • 9
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2021-09-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-09-30
    IIF 41 - Has significant influence or control OE
  • 10
    GOLIEN LIMITED - 2019-06-03
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-09-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2021-09-30
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-24 ~ 2021-09-30
    IIF 40 - Has significant influence or control OE
  • 11
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2020-07-28 ~ 2020-09-08
    IIF 24 - Director → ME
  • 12
    QUEST CLOUD SOLUTIONS LIMITED - 2016-11-18
    icon of address 1 Milnyard Square, Peterborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,127,805 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-06-03 ~ 2020-04-02
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 28 Newlands Avenue 28 Newlands Avenue, Thames Ditton, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,382 GBP2024-09-30
    Officer
    icon of calendar 1992-09-07 ~ 1994-06-22
    IIF 39 - Director → ME
    icon of calendar 1992-09-07 ~ 1993-03-01
    IIF 65 - Secretary → ME
  • 14
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,950 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-21
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LINK CENTRAL (HOLDINGS) LIMITED - 2022-04-26
    RADIUS VEHICLE SOLUTIONS LIMITED - 2022-06-28
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-09-30
    IIF 2 - Director → ME
  • 16
    GLOBAL GO! LTD - 2022-06-28
    LINK CENTRAL VEHICLE MANAGEMENT LIMITED - 2019-06-03
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,044,633 GBP2019-05-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-09-30
    IIF 3 - Director → ME
  • 17
    CAR FINANCE 4U LIMITED - 2016-11-03
    icon of address 22 Vision Park Phorpres Close, Hampton, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,443 GBP2018-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2015-12-01
    IIF 26 - Director → ME
  • 18
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,029 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-09-29
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2014-10-13
    IIF 7 - Director → ME
  • 20
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,973,495 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ 2020-09-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2020-04-27
    IIF 68 - Right to appoint or remove directors OE
    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

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.