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

Scott, Paul Clement

    Related profiles found in government register
  • Scott, Paul Clement
    British

    Registered addresses and corresponding companies
  • Scott, Paul Clement
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 33
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 34 IIF 35 IIF 36
  • Scott, Paul Clement
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 39 IIF 40 IIF 41
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 42
    • icon of address 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 43 IIF 44
  • Scott, Paul Clement

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 49
    • icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 52
  • Scott, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 53 IIF 54
  • Scott, Paul Clement
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1NR, England

      IIF 55
    • icon of address 5th Floor (south) Dashwood House, 69 Old Broad Street, London, EC2M 1NR, United Kingdom

      IIF 56
  • Scott, Paul Clement
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 57 IIF 58 IIF 59
    • icon of address The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England

      IIF 60 IIF 61 IIF 62
    • icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 71
    • icon of address Unit 19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 72
    • icon of address Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 73
    • icon of address Unit19a, Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, ST6 4DS, England

      IIF 74
    • icon of address 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 75
    • icon of address 5, Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR, United Kingdom

      IIF 76 IIF 77
  • Scott, Paul Clement
    British company secretary born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Paul Clement
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, OX17 1LL, England

      IIF 105
  • Scott, Paul

    Registered addresses and corresponding companies
    • icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, ST1 5SH, United Kingdom

      IIF 106
  • Clement Scott, Paul
    British company secretary born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lawrence Close, Childrey, Wantage, Oxfordshire, OX12 9YR

      IIF 107
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 56 - Director → ME
  • 2
    OVAL (2054) LIMITED - 2005-09-09
    icon of address 3rd Floor 11 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2007-05-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    THE BIDVEST GROUP (UK) LIMITED - 2021-08-19
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 55 - Director → ME
Ceased 55
  • 1
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    329,010 GBP2024-09-30
    Officer
    icon of calendar 2010-11-16 ~ 2018-02-19
    IIF 77 - Director → ME
  • 2
    BATCO SMALL BUSINESSES LIMITED - 1993-01-01
    B.A.T INDUSTRIES SMALL BUSINESSES LIMITED - 1985-07-19
    VERNFONT LIMITED - 1981-12-31
    BRUNSWICK SMALL BUSINESS CENTRE LIMITED - 2002-09-23
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 86 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 11 - Secretary → ME
  • 3
    icon of address Great Owl Barn Bicknor Lane, Bicknor, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2001-07-24 ~ 2002-03-06
    IIF 101 - Director → ME
  • 4
    ACTBROOK LIMITED - 2002-10-03
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2021-06-30
    IIF 82 - Director → ME
    icon of calendar 2005-09-27 ~ 2021-06-30
    IIF 39 - Secretary → ME
  • 5
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-30 ~ 2021-06-30
    IIF 57 - Director → ME
    icon of calendar 2004-05-24 ~ 2004-06-08
    IIF 100 - Director → ME
    icon of calendar 2005-06-30 ~ 2021-06-30
    IIF 3 - Secretary → ME
  • 6
    BID FOODSERVICE (EUROPE) LIMITED - 2013-12-19
    BIDVEST FOODSERVICE (EUROPE) LIMITED - 2016-09-05
    TABLESTREAM LIMITED - 2004-04-23
    BID FOODSERVICE (UK) LIMITED - 2006-01-20
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2016-05-30
    IIF 95 - Director → ME
  • 7
    BIDCORP LIMITED - 2016-08-04
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    BIDCORP PLC - 2006-04-18
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2021-06-30
    IIF 58 - Director → ME
    icon of calendar 1994-12-07 ~ 2021-06-30
    IIF 33 - Secretary → ME
  • 8
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 81 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-30
    IIF 8 - Secretary → ME
  • 9
    BIDCORP PROPERTY LIMITED - 2017-06-19
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2021-06-30
    IIF 85 - Director → ME
    icon of calendar 2002-12-18 ~ 2021-06-30
    IIF 41 - Secretary → ME
  • 10
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ 2025-04-11
    IIF 71 - Director → ME
    icon of calendar 2017-09-13 ~ 2021-06-30
    IIF 47 - Secretary → ME
  • 11
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2021-06-30
    IIF 48 - Secretary → ME
  • 12
    CAR TRANSPORT LIMITED - 2009-07-28
    GOULDITAR NO. 374 LIMITED - 1994-08-12
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-23
    IIF 92 - Director → ME
    icon of calendar 1995-02-28 ~ 2020-12-23
    IIF 21 - Secretary → ME
  • 13
    JACOBS OFFSHORE LIMITED - 2007-10-31
    JACOBS & TENVIG OFFSHORE LIMITED - 1988-01-19
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-28
    IIF 24 - Secretary → ME
  • 14
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    CDMR DARTFORD LIMITED - 2011-12-02
    JACOBS SHIPPING LIMITED - 2002-05-24
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    ROPNER HOLDINGS LIMITED - 1982-03-29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    icon of calendar 1997-06-30 ~ 2006-01-25
    IIF 31 - Secretary → ME
  • 15
    icon of address 6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1997-09-29 ~ 2000-05-29
    IIF 27 - Secretary → ME
  • 16
    PRINTLINK LIMITED - 1998-06-05
    icon of address Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,422 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2019-12-24
    IIF 73 - Director → ME
    icon of calendar 2013-07-25 ~ 2017-08-14
    IIF 106 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2019-12-24
    IIF 51 - Secretary → ME
  • 17
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 97 - Director → ME
    icon of calendar 1997-04-18 ~ 2006-01-25
    IIF 43 - Secretary → ME
  • 18
    PACKLOCK LIMITED - 2005-09-30
    DART TERMINALS LIMITED - 2006-10-25
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 102 - Director → ME
    icon of calendar 1999-04-20 ~ 2006-01-25
    IIF 29 - Secretary → ME
  • 19
    DART DIRECT LIMITED - 2006-11-10
    ROPNER (HUDDERSFIELD) LIMITED - 2000-04-06
    TERMPRIDE LIMITED - 1989-02-20
    ONTIME SHIPPING LIMITED - 2005-06-24
    MILLDALE LIMITED - 1997-09-18
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 98 - Director → ME
    icon of calendar 1998-03-02 ~ 2006-01-25
    IIF 25 - Secretary → ME
  • 20
    RAPID 7953 LIMITED - 1989-05-12
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,394 GBP2023-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2006-01-25
    IIF 103 - Director → ME
    icon of calendar 1997-03-20 ~ 2006-01-25
    IIF 28 - Secretary → ME
  • 21
    MOTOR RECOVERY LIMITED - 2013-03-25
    icon of address Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2019-12-24
    IIF 72 - Director → ME
    icon of calendar 2013-07-25 ~ 2017-08-14
    IIF 54 - Secretary → ME
    icon of calendar 2018-01-06 ~ 2019-12-24
    IIF 52 - Secretary → ME
  • 22
    icon of address 3rd Floor, 114a Cromwell Road 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,590 GBP2024-03-31
    Officer
    icon of calendar 1993-07-23 ~ 1994-05-05
    IIF 75 - Director → ME
    icon of calendar 1993-07-23 ~ 1994-05-05
    IIF 26 - Secretary → ME
  • 23
    SPEED 7682 LIMITED - 1999-06-25
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 99 - Director → ME
    icon of calendar 1999-06-15 ~ 2021-06-07
    IIF 32 - Secretary → ME
  • 24
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 88 - Director → ME
    icon of calendar 1997-04-18 ~ 2021-06-07
    IIF 9 - Secretary → ME
  • 25
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 79 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-30
    IIF 6 - Secretary → ME
  • 26
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 83 - Director → ME
    icon of calendar 1997-06-25 ~ 2021-06-07
    IIF 7 - Secretary → ME
  • 27
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 87 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 5 - Secretary → ME
  • 28
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2021-06-07
    IIF 59 - Director → ME
    icon of calendar 2010-09-23 ~ 2021-06-07
    IIF 46 - Secretary → ME
  • 29
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 90 - Director → ME
    icon of calendar 1997-04-11 ~ 2021-06-07
    IIF 10 - Secretary → ME
  • 30
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 89 - Director → ME
    icon of calendar 1999-10-29 ~ 2021-06-07
    IIF 13 - Secretary → ME
  • 31
    JACOBS ONTIME LIMITED - 2000-08-01
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 84 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 4 - Secretary → ME
  • 32
    KINGSHOTT HOLDINGS LIMITED - 2003-07-25
    GOULDITAR NO.250 LIMITED - 1993-04-01
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-04-30
    IIF 44 - Secretary → ME
  • 33
    DANEL SYSTEMS LIMITED - 2003-07-09
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2021-06-30
    IIF 105 - Director → ME
    icon of calendar 2006-02-10 ~ 2021-06-30
    IIF 2 - Secretary → ME
  • 34
    NORMANSHURST ESTATE COMPANY LIMITED - 1999-12-07
    icon of address 5 Normanhurst Gardens, Catsfield, Battle, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2001-07-24 ~ 2002-10-04
    IIF 96 - Director → ME
  • 35
    SERVICE GARAGE RECOVERY & REPAIRS LIMITED - 2000-08-17
    ONTIME (SERVICE GARAGE) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 70 - Director → ME
    icon of calendar 1999-10-06 ~ 2020-12-23
    IIF 19 - Secretary → ME
  • 36
    TILLBROOK LIMITED - 1991-01-09
    KENFIELD RECOVERY SOUTHERN LIMITED - 2000-08-17
    ONTIME (KENFIELD) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 60 - Director → ME
    icon of calendar 1998-07-21 ~ 2020-12-23
    IIF 34 - Secretary → ME
  • 37
    J P HOLDINGS (UK) LIMITED - 1998-12-31
    ARCADE RESCUE & RECOVERY LIMITED - 2000-08-17
    ONTIME (ARCADE) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 66 - Director → ME
    icon of calendar 1998-07-21 ~ 2020-12-23
    IIF 36 - Secretary → ME
  • 38
    GLYDE MOTORS LIMITED - 2000-08-17
    ONTIME (GLYDE) RESCUE & RECOVERY LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 61 - Director → ME
    icon of calendar 1999-05-21 ~ 2020-12-23
    IIF 15 - Secretary → ME
  • 39
    ONTIME (COURTS) RESCUE & RECOVERY LIMITED - 2009-03-31
    COURTS RECOVERY LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 67 - Director → ME
    icon of calendar 1998-04-16 ~ 2020-12-23
    IIF 16 - Secretary → ME
  • 40
    ONTIME (KENFIELD MOTORS) RESCUE & RECOVERY LIMITED - 2009-03-31
    KENFIELD MOTORS RECOVERY LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 76 - Director → ME
    icon of calendar 1998-07-21 ~ 2020-12-23
    IIF 35 - Secretary → ME
  • 41
    COURTS RECOVERY LIMITED - 2006-09-13
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-23
    IIF 94 - Director → ME
    icon of calendar 2000-08-17 ~ 2020-12-23
    IIF 17 - Secretary → ME
  • 42
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2020-12-23
    IIF 62 - Director → ME
    icon of calendar 2010-04-06 ~ 2020-12-23
    IIF 49 - Secretary → ME
  • 43
    DUGVILLE LIMITED - 1978-12-31
    SHEERTRUCK INTERNATIONAL LIMITED - 2002-03-28
    SHEERTRUCKS LIMITED - 1988-12-22
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 65 - Director → ME
    icon of calendar 1998-06-22 ~ 2020-12-23
    IIF 20 - Secretary → ME
  • 44
    JACOBS ONTIME LIMITED - 2002-09-23
    SHEERTRUCKS HOLDINGS LIMITED - 1983-02-02
    SHEERTRUCKS HOLDINGS LIMITED - 1998-05-29
    BIDCORP ONTIME LIMITED - 2003-03-12
    JACOBS TRANSPORTATION LIMITED - 2000-08-01
    TROY INTERNATIONAL HOLDINGS LIMITED - 1987-09-04
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 68 - Director → ME
    icon of calendar 1996-07-26 ~ 2020-12-23
    IIF 14 - Secretary → ME
  • 45
    ONTIME INTERNATIONAL LOGISTICS LIMITED - 2006-06-06
    HORIZON FREIGHT LIMITED - 1999-01-22
    FERNDON LIMITED - 1994-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-23
    IIF 93 - Director → ME
    icon of calendar 1999-01-13 ~ 2020-12-23
    IIF 42 - Secretary → ME
  • 46
    TIPTOE LIMITED - 1999-03-01
    ARCADE AUTOMOTIVE LIMITED - 2002-03-28
    GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED - 2012-12-12
    ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED - 2012-12-06
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-11-23
    IIF 63 - Director → ME
    icon of calendar 1997-09-30 ~ 2020-12-23
    IIF 37 - Secretary → ME
  • 47
    M.L. CAR PARKS LIMITED - 1999-03-01
    ARCADE TRAFFIC MANAGEMENT LIMITED - 2009-03-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2020-12-23
    IIF 64 - Director → ME
    icon of calendar 1997-11-28 ~ 2020-12-23
    IIF 18 - Secretary → ME
  • 48
    ARCADE TRAFFIC MANAGEMENT LIMITED - 1999-01-13
    ARCADE GROUP LIMITED - 2000-08-02
    ONTIME RESCUE & RECOVERY LIMITED - 2003-09-12
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2005-12-02
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2020-12-23
    IIF 69 - Director → ME
    icon of calendar 1996-10-04 ~ 2020-12-23
    IIF 22 - Secretary → ME
  • 49
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2021-06-07
    IIF 80 - Director → ME
    icon of calendar 2005-06-29 ~ 2021-06-07
    IIF 40 - Secretary → ME
  • 50
    D H MANSFIELD (STOKE) LIMITED - 2013-07-17
    icon of address Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-25 ~ 2019-12-24
    IIF 74 - Director → ME
    icon of calendar 2013-07-25 ~ 2017-08-14
    IIF 53 - Secretary → ME
    icon of calendar 2018-01-06 ~ 2019-12-24
    IIF 50 - Secretary → ME
  • 51
    TRUST UNION PROPERTIES (NUMBER TWENTY-FOUR) LIMITED - 1993-09-08
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2021-06-30
    IIF 78 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-30
    IIF 12 - Secretary → ME
  • 52
    GOULDITAR NO. 437 LIMITED - 1995-11-17
    JACOBS & PARTNERS LIMITED - 2007-05-18
    icon of address Tower Bridge House, St. Katharine's Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1996-06-07
    IIF 30 - Secretary → ME
  • 53
    THE BIDVEST GROUP (UK) LIMITED - 2021-08-19
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2021-06-30
    IIF 45 - Secretary → ME
  • 54
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-07
    IIF 91 - Director → ME
    icon of calendar 1997-09-29 ~ 2021-06-07
    IIF 1 - Secretary → ME
  • 55
    RAPID 6375 LIMITED - 1988-09-05
    ABBEYDALE VEHICLE SERVICES LIMITED - 2005-06-24
    ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED - 2010-08-26
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 104 - Director → ME
    icon of calendar 1997-09-30 ~ 2020-12-23
    IIF 38 - 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.