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

Vardy, Peter Daniel David

    Related profiles found in government register
  • Vardy, Peter Daniel David
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Clairmont Gardens, Glasgow, Lanarkshire, G3 7LW

      IIF 1
  • Vardy, Peter Daniel David
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Clairmont Gardens, Glasgow, Lanarkshire, G3 7LW

      IIF 2
  • Vardy, Peter Daniel David
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Vardy, Peter Daniel David
    British chief executive born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 15
  • Vardy, Peter Daniel David
    British chief executive officer born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 16
  • Vardy, Peter Daniel David
    British company director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 17
  • Vardy, Peter Daniel David
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Vardy, Peter, Sir
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 25
  • Vardy, Peter, Sir
    British chairman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rainton House, Middle Rainton, Houghton Le Spring, Tyne & Wear, DH4 6PJ

      IIF 26 IIF 27 IIF 28
  • Vardy, Peter, Sir
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vardy, Peter, Sir
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vardy, Peter, Sir
    British entrepreneur born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Of Light, Vaux Brewery Way, Stadium Park, Sunderland, SR5 1SU, England

      IIF 88
  • Vardy, Peter, Sir
    British trustee born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, DH5 8PF, United Kingdom

      IIF 89
  • Sir Peter Vardy
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Riverside, Business Park, Blyth, Northumberland, NE24 4RP

      IIF 90
    • icon of address 14, Bothwell Road, Hamilton, ML3 0AY, Scotland

      IIF 91
    • icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, DH5 8PF, United Kingdom

      IIF 92
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 93
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 94 IIF 95 IIF 96
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 103 IIF 104 IIF 105
    • icon of address Unit 4, Diamond Court, Kingston Park, Newcastle Upon Tyne, NE3 2EN, England

      IIF 106
    • icon of address Transflex House, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RS, England

      IIF 107
  • Mr Peter Daniel David Vardy
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Vardy, Peter, Sir
    British born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blyth Riverside, Business Park, Blyth, Northumberland, NE24 4RP

      IIF 124
    • icon of address 110, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 125 IIF 126
    • icon of address 121, George Street, Edinburgh, EH2 4YN, Scotland

      IIF 127
    • icon of address Vardy Family Office, 19, Seafield Road East, Edinburgh, EH15 1ED, Scotland

      IIF 128 IIF 129
    • icon of address The Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow, G33 4EL, Scotland

      IIF 130
    • icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, DH5 8PF, United Kingdom

      IIF 131
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 132 IIF 133 IIF 134
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, United Kingdom

      IIF 137 IIF 138
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP

      IIF 139 IIF 140 IIF 141
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 143
  • Vardy, Peter, Sir
    British company director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 144
  • Vardy, Peter, Sir
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Aykley Heads, Durham, DH1 5TS

      IIF 145
  • Vardy, Peter, Sir
    British director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Vardy, Peter, Sir
    British finance director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 150
  • Vardy, Peter
    British company director born in March 1947

    Registered addresses and corresponding companies
    • icon of address Houghton House, Wessington Way, Sunderland, Tyne & Wear, SR5 3RJ

      IIF 151
  • Vardy, Peter, Sir
    British company director

    Registered addresses and corresponding companies
    • icon of address Rainton House, Middle Rainton, Houghton Le Spring, Tyne & Wear, DH4 6PJ

      IIF 152
  • Sir Peter Vardy
    British born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, DH5 8PF, United Kingdom

      IIF 153
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP

      IIF 154
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address C/o Square One Law Llp Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 129 - Director → ME
  • 2
    icon of address Pioneer House 2 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOUGHTON LE SPRING BETHANY CHRISTIAN FELLOWSHIP - 2017-02-15
    icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CARMONEY FRANCHISING LIMITED - 2024-05-07
    CARMONEY HOLDINGS LIMITED - 2024-02-07
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 135 - Director → ME
    IIF 4 - Director → ME
  • 5
    PETER VARDY JUST DRIVE LIMITED - 2016-07-20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 134 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    VARDY PROPERTY (DURHAM) LIMITED - 2006-12-13
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 52 - Director → ME
  • 7
    CAMPBELL & SELLAR LIMITED - 2012-11-12
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 67 - Director → ME
    IIF 19 - Director → ME
  • 8
    icon of address Venture House, Aykley Heads Business Park, Aykley Heads, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 63 - Director → ME
  • 11
    MITRESHELF 103 LIMITED - 1991-08-21
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,713 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 13
    BOYDSLAW 113 LIMITED - 2007-06-26
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
    IIF 102 - Has significant influence or controlOE
  • 14
    BOYDSLAW 101 LIMITED - 2006-05-24
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2006-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
    IIF 96 - Has significant influence or controlOE
  • 15
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 16
    BOYDSLAW 111 LIMITED - 2007-06-27
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 98 - Has significant influence or controlOE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    ABERDEEN TRUCKS LIMITED - 1998-06-08
    TOWN & COUNTY MOTORS LIMITED - 2013-01-07
    GRAMPIAN SERVICE STATIONS LIMITED - 1985-06-25
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 24 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
    IIF 94 - Has significant influence or controlOE
  • 18
    BOYDSLAW 97 LIMITED - 2006-04-12
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 136 - Director → ME
    icon of calendar 2006-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
    IIF 101 - Has significant influence or controlOE
  • 19
    THE TOWN & COUNTY MOTOR GARAGE LIMITED - 2013-01-07
    TOWN AND COUNTY MOTOR GARAGE LTD. (THE) - 1997-09-10
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 133 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
    IIF 95 - Has significant influence or controlOE
  • 20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 130 - Director → ME
    IIF 11 - Director → ME
  • 21
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 13 - Director → ME
    IIF 138 - Director → ME
  • 22
    icon of address 121 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 127 - Director → ME
  • 23
    ACUFLEX LIMITED - 2007-11-29
    icon of address Blyth Riverside, Business Park, Blyth, Northumberland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,283 GBP2024-12-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 24
    TANTARK LIMITED - 2005-04-20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 148 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 116 - Has significant influence or controlOE
  • 25
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 146 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
    IIF 97 - Has significant influence or controlOE
  • 26
    CALLING (SCOTLAND) LTD - 2025-09-10
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 128 - Director → ME
  • 28
    EC EDUCATIONAL SERVICES LIMITED - 2009-12-21
    icon of address Venture House, Aykley Heads Business Centre, Aykley Heads, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 54 - Director → ME
  • 29
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 105 - Has significant influence or controlOE
  • 30
    TOWN AND COUNTY SERVICE STATIONS LIMITED - 1997-10-01
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 18 - Director → ME
    IIF 66 - Director → ME
  • 31
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    514,420 GBP2024-04-05
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 25 - Director → ME
  • 32
    VARDY GROUP LIMITED - 2013-04-23
    RPV CHARTER LIMITED - 2006-04-29
    DRAGON888 LIMITED - 1999-10-20
    RPV LIMITED - 2004-06-09
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,444 GBP2024-04-05
    Officer
    icon of calendar 1999-10-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 38 - Director → ME
  • 34
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2,727,045 GBP2024-03-31
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 139 - Director → ME
  • 35
    icon of address Venture House, Aykley Heads Business Park, Aykley Heads, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 36
    VARDY PROPERTIES ABERDEEN LTD - 2013-05-16
    VARDY VENTURE CAPITAL LIMITED - 2013-05-02
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2,755,957 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 37
    R V INVESTMENTS LIMITED - 2006-06-15
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    486,233 GBP2024-03-31
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 140 - Director → ME
  • 38
    RICHARD VARDY LIMITED - 2013-05-03
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2,099,796 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 142 - Director → ME
  • 39
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,188,952 GBP2024-04-05
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 137 - Director → ME
    IIF 14 - Director → ME
  • 41
    Company number 03485356
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 31 - Director → ME
Ceased 60
  • 1
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2010-11-01
    IIF 53 - Director → ME
  • 2
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-12-17
    IIF 45 - Director → ME
  • 3
    icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    132,227 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-01-22
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-01-22
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARMONEY FRANCHISING LIMITED - 2024-05-07
    CARMONEY HOLDINGS LIMITED - 2024-02-07
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ 2024-01-31
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 5
    PETER VARDY JUST DRIVE LIMITED - 2016-07-20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 99 - Has significant influence or control OE
  • 6
    INTERCEDE 137 LIMITED - 1983-08-22
    icon of address B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 1997-07-16 ~ 1999-04-22
    IIF 42 - Director → ME
  • 7
    TYNESIDE CITY TECHNOLOGY COLLEGE - 2005-02-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-11-01
    IIF 41 - Director → ME
  • 8
    THE EMMANUEL SCHOOLS FOUNDATION - 2017-02-14
    THE VARDY EDUCATIONAL CHARITIES - 2004-04-05
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2010-11-02
    IIF 33 - Director → ME
  • 9
    REG VARDY (TMG) LIMITED - 2013-07-08
    TRUST MOTOR GROUP PLC - 1998-12-01
    BARR & WALLACE ARNOLD TRUST PLC - 1997-08-18
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 69 - Director → ME
  • 10
    BA/CA ASSET FINANCE (5) LIMITED - 2003-10-02
    YORK PLACE (NO. 233) LIMITED - 2000-10-09
    icon of address Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2006-02-14
    IIF 51 - Director → ME
  • 11
    SUNDERLAND AFC FOUNDATION - 2012-04-03
    icon of address Beacon Of Light, Stadium Park, Sunderland, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-11 ~ 2018-07-03
    IIF 88 - Director → ME
  • 12
    TRUST MOTORS (LEEDS) LIMITED - 1997-03-24
    TRUST MOTOR GROUP LIMITED - 1997-08-18
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 81 - Director → ME
  • 13
    icon of address Brunswick Methodist Church, Brunswick Place, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2015-06-10
    IIF 64 - Director → ME
  • 14
    EVER 1984 LIMITED - 2003-02-26
    REG VARDY (FLEET) LIMITED - 2007-12-21
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2006-02-14
    IIF 48 - Director → ME
  • 15
    PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED - 2024-12-31
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2024-12-31
    IIF 16 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    CASTLE'S OF CHURCH GATE LIMITED - 1981-12-31
    REG VARDY (LEICESTER) LIMITED - 1998-05-06
    CASTLES DOVER STREET LIMITED - 1992-06-05
    REG VARDY (FINANCIAL SERVICES) LIMITED - 2007-03-13
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 43 - Director → ME
  • 17
    BOYDSLAW 111 LIMITED - 2007-06-27
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2012-10-01
    IIF 68 - Director → ME
  • 18
    ABERDEEN MOTORS LIMITED - 1988-02-24
    icon of address 221 Windmillhill Street, Motherwell, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 36 - Director → ME
  • 19
    ANCHOR MOTOR COMPANY LIMITED(THE) - 1993-01-01
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 32 - Director → ME
  • 20
    GELDERD ROAD TWO LIMITED - 1997-11-17
    WALLACE ARNOLD TRAVEL LIMITED - 1991-08-21
    WALLACE ARNOLD HOLIDAYS LIMITED - 1997-07-31
    DWS BODYWORKS LIMITED - 1998-10-15
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 84 - Director → ME
  • 21
    EPICBUY LIMITED - 1989-10-16
    MMCD LIMITED - 1995-07-04
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-03 ~ 2006-02-14
    IIF 30 - Director → ME
  • 22
    MCDONALD MOTOR ENGINEERS (MOTHERWELL) LIMITED - 2005-03-03
    icon of address 221 Windmillhill Street, Motherwell, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2006-02-14
    IIF 39 - Director → ME
  • 23
    GLOBAL OVERLAND LIMITED - 1996-01-04
    MAGNETIC MOTORS LIMITED - 1999-06-23
    HIGHFIELDS TRAVEL BUREAU LIMITED - 1988-06-09
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 78 - Director → ME
  • 24
    REG VARDY (WHITLEY BAY) LIMITED - 1991-06-21
    TAYLORS GARAGE (MONKSEATON) LIMITED - 1988-02-18
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 34 - Director → ME
  • 25
    REG VARDY (HARROGATE MOTORS) LIMITED - 2004-10-01
    HARROGATE MOTORS LIMITED - 1991-07-12
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 49 - Director → ME
  • 26
    TRUST MOTORS (BRADFORD) LIMITED - 1996-03-04
    ROUTE 2 LIMITED - 2004-10-05
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 72 - Director → ME
  • 27
    G.S.OSCROFT & CO. LIMITED - 1976-12-31
    WALLACE ARNOLD SALES & SERVICE (NOTTINGHAM) LIMITED - 1983-12-01
    WASS (NOTTINGHAM) LIMITED - 1984-12-12
    TRUST MOTORS LIMITED - 1998-06-30
    TRUST MOTORS (NOTTINGHAM) LIMITED - 1990-01-19
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 79 - Director → ME
  • 28
    TRUST MOTORS HOLDINGS LIMITED - 1998-09-21
    CHINGWALL LIMITED - 1993-08-16
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 77 - Director → ME
  • 29
    REG VARDY VAUXHALL (LEEDS) LIMITED - 2003-11-20
    EVER 1837 LIMITED - 2002-11-04
    REG VARDY (VAUXHALL) LIMITED - 2003-12-03
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2006-02-14
    IIF 56 - Director → ME
  • 30
    REG VARDY PLC - 2006-05-25
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 40 - Director → ME
  • 31
    ACORNFORD (NOTTINGHAM) LIMITED - 2003-08-29
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2006-02-14
    IIF 59 - Director → ME
  • 32
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,558,788 GBP2022-10-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-04-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    B.& W.A.T PENSIONS LIMITED - 2002-08-16
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-29 ~ 2003-01-22
    IIF 82 - Director → ME
  • 34
    icon of address Unit 4 Diamond Court, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-04 ~ 2018-09-30
    IIF 87 - Director → ME
    icon of calendar 2014-09-04 ~ 2014-09-04
    IIF 145 - Director → ME
    icon of calendar 2012-07-09 ~ 2014-04-16
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 106 - Has significant influence or control over the trustees of a trust OE
  • 35
    icon of address C/o Regus Maxim Business Park, Maxim 1, 2 Parklands Way, Motherwell, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2021-12-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-12-16
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 36
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar ~ 2000-10-30
    IIF 151 - Director → ME
  • 37
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2002-10-24 ~ 2012-09-17
    IIF 58 - Director → ME
  • 38
    icon of address Brunswick Church, Brunswick Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-05-22
    IIF 62 - Director → ME
  • 39
    SOUTH MIDDLESBROUGH CITY ACADEMY - 2005-03-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2010-11-02
    IIF 55 - Director → ME
  • 40
    ZURBARAN - 2012-03-15
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-01-11
    IIF 86 - Director → ME
  • 41
    LAKESIDE HOUSE (NO 128) LTD - 2011-12-15
    icon of address 2 St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2017-08-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    DONCASTER ACADEMY - 2005-02-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2010-11-02
    IIF 60 - Director → ME
  • 43
    ROSEWAY VEHICLE CONTRACTS LIMITED - 1985-10-15
    CREAM CARS (TORQUAY) LIMITED - 1976-12-31
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 76 - Director → ME
  • 44
    AMERICAN SIGHTSEEING TOURS LIMITED - 1984-12-27
    WALLACE ARNOLD (EUROLINES) LIMITED - 1992-02-14
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 73 - Director → ME
  • 45
    GELDERD ROAD HOLDINGS LIMITED - 1998-09-21
    WALLACE ARNOLD HOLDINGS LIMITED - 1997-07-31
    KESOTON LIMITED - 1993-08-16
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 75 - Director → ME
  • 46
    icon of address 221 Windmillhill Street, Motherwell, North Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 83 - Director → ME
  • 47
    icon of address 221 Windmillhill Street, Motherwell, North Lanarkshrie
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 70 - Director → ME
  • 48
    WALLACE ARNOLD HIRING LIMITED - 1997-07-31
    GELDERD ROAD FOUR LIMITED - 1998-06-30
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 74 - Director → ME
  • 49
    NORTHERN COMPUTER BUREAU LIMITED - 1985-12-18
    B.W.A.T. PROPERTIES LIMITED - 1998-09-21
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 80 - Director → ME
  • 50
    THOS.THOMPSON & SONS(TRANSPORT)LIMITED - 1976-12-31
    TYNE TEES ENGINEERING CO LIMITED - 1982-05-07
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 47 - Director → ME
  • 51
    VICTORIA (BAVARIA) LIMITED - 1998-04-30
    FOWLER & ARMSTRONG LIMITED - 1998-03-24
    FOWLER AND ARMSTRONG LIMITED - 1998-08-14
    VALIANT (RVL) LIMITED - 2002-07-26
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 37 - Director → ME
  • 52
    VARDY CONTINENTAL LIMITED - 1993-04-30
    SUNDRIDGE PARK MOTORS LIMITED - 1993-04-07
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 50 - Director → ME
  • 53
    REG VARDY (FINANCIAL SERVICES) LIMITED - 1997-03-21
    RAINQUEST LIMITED - 1984-02-10
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 44 - Director → ME
  • 54
    REG VARDY (AMK) LIMITED - 1998-10-15
    ALTWOOD OF MILTON KEYNES LIMITED - 1996-08-27
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-04 ~ 2006-02-14
    IIF 46 - Director → ME
  • 55
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2006-09-01
    IIF 152 - Secretary → ME
  • 56
    VARDY PROPERTIES ABERDEEN LTD - 2013-05-16
    VARDY VENTURE CAPITAL LIMITED - 2013-05-02
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2,755,957 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2013-01-09
    IIF 2 - Director → ME
  • 57
    CROSSCO (369) LIMITED - 1999-01-26
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2006-02-14
    IIF 57 - Director → ME
  • 58
    REG VARDY (BAVARIA) LIMITED - 1998-04-30
    FORGEMAZE LIMITED - 1987-12-18
    REG VARDY (HARROGATE) LIMITED - 1990-08-07
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-02-14
    IIF 35 - Director → ME
  • 59
    GORDON SUDWORTH (PETROLEUM SUPPLIES) LIMITED - 1980-12-31
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 71 - Director → ME
  • 60
    Company number 05763259
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ 2011-03-25
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.