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

Benjamin, Keith John

    Related profiles found in government register
  • Benjamin, Keith John
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

      IIF 1
  • Benjamin, Keith John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ

      IIF 2 IIF 3 IIF 4
  • Benjamin, Keith John
    British legal director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF

      IIF 5
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF, England

      IIF 6
  • Benjamin, Keith John
    British solicitor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brnjamin, Keith John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR, United Kingdom

      IIF 20
  • Benjamin, Keith John
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF

      IIF 21
    • icon of address 2, Clarendon Crescent, Leamington Spa, CV32 5NR, England

      IIF 22
  • Benjamin, Keith John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF, United Kingdom

      IIF 23
  • Benjamin, Keith John
    British global legal director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, West Midlands, CV3 4LF, United Kingdom

      IIF 24
  • Benjamin, Keith John
    British legal director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Abbey Road, Whitley, Coventry, CV3 4LF, England

      IIF 25
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF

      IIF 26 IIF 27 IIF 28
    • icon of address British Motor Museum, Banbury Road, Gaydon, Warwickshire, CV35 0BJ, England

      IIF 29
  • Benjamin, Keith John
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF, United Kingdom

      IIF 30
  • Benjamin, Keith John
    British solicitor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin, Keith John
    British director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 35 Queens Road, Harpenden, Hertfordshire, AL5 1QW

      IIF 34
    • icon of address 205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 35
  • Benjamin, Keith John
    British solicitor born in November 1956

    Registered addresses and corresponding companies
  • Mr Keith John Benjamin
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

      IIF 44
  • Keith John Brnjamin
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR, United Kingdom

      IIF 45
  • Benjamin, Keith John
    British

    Registered addresses and corresponding companies
  • Benjamin, Keith John
    British director

    Registered addresses and corresponding companies
    • icon of address 35 Queens Road, Harpenden, Hertfordshire, AL5 1QW

      IIF 57
    • icon of address 205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 58
  • Benjamin, Keith John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 59
  • Benjamin, Keith John
    British solicitor

    Registered addresses and corresponding companies
  • Benjamin, Keith John

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF

      IIF 72 IIF 73
    • icon of address Abbey Road, Whitley, Coventry, CV3 4LF, United Kingdom

      IIF 74
    • icon of address Abbey Road, Whitley, Coventry, England, CV3 4LF

      IIF 75
    • icon of address 205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Corunna Road, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 47 Woodcrest Road, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 22 - Director → ME
  • 3
    DIKAPPA (NUMBER 412) LIMITED - 1986-07-08
    icon of address Abbey Road, Whitley, Coventry, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    LEGIBUS 1633 LIMITED - 1991-08-14
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 2 Clarendon Crescent, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ogier House, The Esplanade, St Helier, Jersey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 6 - Director → ME
Ceased 49
  • 1
    LOGOSEAL LIMITED - 1996-06-21
    PHI AEROSPACE (UK) LIMITED - 2004-12-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-25 ~ 2005-04-05
    IIF 39 - Director → ME
    icon of calendar 1996-05-29 ~ 2005-04-05
    IIF 60 - Secretary → ME
  • 2
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    icon of address Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1999-05-07
    IIF 42 - Director → ME
    icon of calendar 1993-11-22 ~ 1999-05-07
    IIF 71 - Secretary → ME
  • 3
    CATSHAPE LIMITED - 1999-06-25
    GM AUTOMOTIVE UK - 2017-09-18
    icon of address Griffin House Uk1-101-135 Osborne Road, Luton, Bedfordshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-22 ~ 2009-02-27
    IIF 11 - Director → ME
    icon of calendar 1999-06-22 ~ 2003-12-22
    IIF 61 - Secretary → ME
  • 4
    BERSE HOUSE (NO.1) LIMITED - 2002-04-22
    SHELFCO (NO.2378) LIMITED - 2002-04-10
    icon of address Griffin House(uk1-101-135) Osborne Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2009-02-27
    IIF 48 - Secretary → ME
  • 5
    BERSE HOUSE (NO.2) LIMITED - 2002-04-22
    SHELFCO (NO.2379) LIMITED - 2002-04-10
    icon of address Griffin House(uk1-101-135) Osborne Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2009-02-27
    IIF 47 - Secretary → ME
  • 6
    JAGUAR LAND ROVER AUTO VENTURES LIMITED - 2020-01-28
    icon of address Abbey Road, Whitley, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2022-09-30
    IIF 24 - Director → ME
  • 7
    icon of address British Motor Museum Banbury Road, Gaydon, Warwickshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-10 ~ 2023-10-19
    IIF 29 - Director → ME
  • 8
    LANGWITH PRIVATE TRUST LIMITED (THE) - 1979-12-31
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-02-03
    IIF 59 - Secretary → ME
  • 9
    CAR CARE PLAN (SECURITIES DIVISION) LIMITED - 1993-03-11
    STOURTON GARAGES LIMITED - 1976-12-31
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-02-03
    IIF 56 - Secretary → ME
  • 10
    GMAC INTERNATIONAL INSURANCE SERVICES LIMITED - 2015-04-18
    SIMPLEPULSE LIMITED - 1991-09-26
    GENERAL INTERNATIONAL (UK) LIMITED - 2003-04-30
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-09-25 ~ 2002-12-09
    IIF 36 - Director → ME
    icon of calendar 1994-03-01 ~ 2002-12-09
    IIF 46 - Secretary → ME
  • 11
    NCD (FINANCE) LIMITED - 1979-12-31
    CONTRACT CARE PLAN (VEHICLE MAINTENANCE) LIMITED - 1991-01-01
    NATIONWIDE CAR DISTRIBUTORS (FINANCE) LIMITED - 1977-12-31
    CAR CARE PLAN (FINANCE) LIMITED - 1986-12-12
    CAR CARE CONTRACT MAINTENANCE LIMITED - 1987-03-13
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-03
    IIF 55 - Secretary → ME
  • 12
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2022-09-22
    IIF 31 - Director → ME
  • 13
    SAGINAW LIMITED - 1996-03-08
    SAGINAW OVERSEAS CORPORATION LIMITED - 1994-03-01
    FAIRDUTY COMPANY LIMITED - 1994-01-12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1999-05-07
    IIF 43 - Director → ME
    icon of calendar 1993-11-22 ~ 1999-05-07
    IIF 70 - Secretary → ME
  • 14
    TRUSHELFCO (NO. 515) LIMITED - 1982-12-24
    icon of address 8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2009-02-28
    IIF 14 - Director → ME
    icon of calendar ~ 2008-03-31
    IIF 50 - Secretary → ME
  • 15
    icon of address Keith Benjamin, Vauxhall Motors Limited, Griffin House Uk1-101-135, Osborne Road Luton, United States
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1990-01-29 ~ 2009-02-27
    IIF 35 - Director → ME
    icon of calendar 1990-01-29 ~ 2009-02-27
    IIF 58 - Secretary → ME
  • 16
    TRUSHELFCO (NO.1249) LIMITED - 1988-07-06
    icon of address A W House, Stuart Street, Luton, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-12-10
    IIF 52 - Secretary → ME
  • 17
    G M INVESTMENT TRUSTEES LIMITED - 2021-11-26
    TRUSHELFCO (NO.1250) LIMITED - 1988-07-06
    PROMARK INVESTMENT TRUSTEES LIMITED - 2010-08-26
    GM INVESTMENT TRUSTEES LIMITED - 2009-03-16
    icon of address 8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar ~ 2009-02-27
    IIF 51 - Secretary → ME
  • 18
    TRUSHELFCO (NO.3236) LIMITED - 2006-09-01
    icon of address A W House, Stuart Street, Luton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2009-02-27
    IIF 49 - Secretary → ME
  • 19
    GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITED - 2021-05-05
    GLOBAL TOOLING COMPANY EUROPE LIMITED - 2006-12-21
    icon of address 8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2009-02-27
    IIF 12 - Director → ME
  • 20
    TRUSHELFCO (NO.2193) LIMITED - 1996-11-27
    icon of address A W House, Stuart Street, Luton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2008-11-07
    IIF 66 - Secretary → ME
  • 21
    TRUSHELFCO (NO.1085) LIMITED - 1987-09-14
    icon of address . Kimpton Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2009-02-27
    IIF 2 - Director → ME
    icon of calendar 2004-06-18 ~ 2004-11-24
    IIF 62 - Secretary → ME
  • 22
    INMOTION VENTURES 1 LIMITED - 2019-09-06
    LENNY INSURANCE LIMITED - 2021-02-03
    icon of address Abbey Road Abbey Road, Whitley, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ 2022-09-30
    IIF 25 - Director → ME
  • 23
    JAGUAR LAND ROVER AUTOMOTIVE LIMITED - 2012-12-28
    JAGUAR CARS OVERSEAS HOLDINGS LIMITED - 2012-05-16
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2022-09-22
    IIF 32 - Director → ME
  • 24
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2023-10-20
    IIF 26 - Director → ME
  • 25
    JAGUARLANDROVER LIMITED - 2011-04-06
    JAGUAR LAND ROVER LIMITED - 2011-04-06
    TML HOLDINGS LIMITED - 2008-06-09
    PRECIS (2746) LIMITED - 2008-02-06
    JAGUAR LAND ROVER PLC - 2012-12-28
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2022-09-30
    IIF 73 - Secretary → ME
  • 26
    LAND ROVER - 2013-10-04
    LRA COMPANY - 2000-08-16
    JAGUAR LAND ROVER HOLDINGS - 2013-10-04
    icon of address Abbey Road, Whitley, Coventry, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-16
    IIF 17 - Director → ME
    icon of calendar 2018-10-19 ~ 2022-09-20
    IIF 75 - Secretary → ME
  • 27
    LEYMOTOR FIVE LIMITED - 1982-12-14
    JAGUAR CARS LIMITED - 2012-12-28
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-16
    IIF 16 - Director → ME
    icon of calendar 2018-10-19 ~ 2022-09-20
    IIF 72 - Secretary → ME
  • 28
    icon of address Abbey Road, Whitley, Coventry, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2022-09-30
    IIF 23 - Director → ME
  • 29
    icon of address Abbey Road, Whitley, Coventry, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-12-16
    IIF 30 - Director → ME
  • 30
    JAGUAR LAND ROVER EXPORTS LIMITED - 2013-07-01
    JAGUAR CARS EXPORTS LIMITED - 2012-03-30
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2022-09-22
    IIF 27 - Director → ME
  • 31
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2022-09-22
    IIF 7 - Director → ME
  • 32
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2022-09-22
    IIF 28 - Director → ME
  • 33
    MILLBROOK PROVING GROUND LTD - 1988-03-31
    icon of address Keith Benjamin, Vauxhall Motors Limited, Griffin House Uk1-101-135, Osborne Road Lutonlu1 3yt, United States
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1990-01-29 ~ 2009-02-27
    IIF 34 - Director → ME
    icon of calendar 1990-01-29 ~ 2009-02-27
    IIF 57 - Secretary → ME
  • 34
    AUTOMOTIVE COMPONENTS GROUP LIMITED - 1999-01-26
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    3,586 GBP2025-06-30
    Officer
    icon of calendar 1996-12-02 ~ 1998-11-25
    IIF 77 - Secretary → ME
  • 35
    STREET TIME LIMITED - 1988-03-25
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1993-11-22
    IIF 40 - Director → ME
  • 36
    INTERCEDE 965 LIMITED - 1992-06-01
    GENERAL MOTORS INSURANCE OF EUROPE LIMITED - 1992-10-07
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1998-02-03
    IIF 76 - Secretary → ME
  • 37
    INDEXEQUAL LIMITED - 1991-05-22
    icon of address Citypoint 16th Floor, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar ~ 2009-02-27
    IIF 38 - Director → ME
  • 38
    VAUXHALL MOTORS LIMITED - 2017-09-18
    GENERAL MOTORS UK LIMITED - 2008-04-16
    icon of address Griffin House Uk1-101-135 Osborne Road, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-27
    IIF 15 - Director → ME
  • 39
    IBIS (677) LIMITED - 2001-10-23
    GM ASSET MANAGEMENT (UK) LIMITED - 2009-03-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2009-02-27
    IIF 65 - Secretary → ME
  • 40
    RETAILER WARRANTY LIMITED - 1997-10-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-21 ~ 2009-02-27
    IIF 69 - Secretary → ME
  • 41
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2022-09-22
    IIF 21 - Director → ME
  • 42
    SAAB-SCANIA PENSION PLAN TRUSTEE COMPANY LIMITED - 2001-07-10
    GIFTDOUBLE LIMITED - 1988-07-05
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2008-12-02
    IIF 53 - Secretary → ME
  • 43
    SAAB(GT.BRITAIN)LIMITED - 1984-02-23
    icon of address 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2009-02-27
    IIF 3 - Director → ME
    icon of calendar 2005-11-18 ~ 2009-02-27
    IIF 64 - Secretary → ME
  • 44
    JAGUAR LAND ROVER VENTURES LIMITED - 2025-05-01
    icon of address Abbey Road, Whitley, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ 2022-09-30
    IIF 74 - Secretary → ME
  • 45
    T.C. LAVIN LIMITED - 1996-01-03
    DAIMLER COMPANY LIMITED(THE) - 1988-12-20
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2022-09-22
    IIF 33 - Director → ME
  • 46
    MILLBROOK PROVING GROUND LIMITED - 2023-10-02
    BEGONIA INVESTMENTS LIMITED - 1988-03-31
    icon of address Millbrook, Bedford
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-24 ~ 1993-11-22
    IIF 41 - Director → ME
    icon of calendar 2008-01-22 ~ 2009-02-27
    IIF 4 - Director → ME
  • 47
    GM (UK) UNCLASSIFIED PENSION TRUSTEES LIMITED - 2011-04-01
    TRUSHELFCO (NO.3285) LIMITED - 2007-05-11
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2009-02-27
    IIF 63 - Secretary → ME
  • 48
    GENERAL MOTORS UK LIMITED - 2017-09-18
    VAUXHALL MOTORS LIMITED - 2008-04-16
    icon of address Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 2005-01-31
    IIF 37 - Director → ME
    icon of calendar 2005-07-04 ~ 2009-02-27
    IIF 10 - Director → ME
    icon of calendar ~ 2009-02-27
    IIF 68 - Secretary → ME
  • 49
    TELSAMON LIMITED - 1991-01-29
    icon of address Griffin House Uk1-101-135 Osborne Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2009-02-27
    IIF 13 - Director → ME
    icon of calendar 2004-06-30 ~ 2009-02-27
    IIF 67 - Secretary → ME
    icon of calendar ~ 1997-08-01
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.