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

Sir Peter Vardy

    Related profiles found in government register
  • 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 1
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP

      IIF 2
  • 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 3
    • icon of address 14, Bothwell Road, Hamilton, ML3 0AY, Scotland

      IIF 4
    • icon of address Bethany Christian Centre, Hetton Road, Houghton Le Spring, DH5 8PF, United Kingdom

      IIF 5
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 6
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 4, Diamond Court, Kingston Park, Newcastle Upon Tyne, NE3 2EN, England

      IIF 19
    • icon of address Transflex House, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RS, England

      IIF 20
  • Vardy, Peter, Sir
    British business executive born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Vardy Family Office, 19, Seafield Road East, Edinburgh, EH15 1ED, Scotland

      IIF 21
  • Vardy, Peter, Sir
    British chairman born in March 1947

    Resident in Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Vardy Family Office, 19, Seafield Road East, Edinburgh, EH15 1ED, Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 27 IIF 28
    • icon of address 121, George Street, Edinburgh, EH2 4YN, Scotland

      IIF 29
    • icon of address The Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow, G33 4EL, Scotland

      IIF 30
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 31
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, United Kingdom

      IIF 32 IIF 33
  • 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 45
  • Vardy, Peter, Sir
    British trustee 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 46
  • 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 47
  • Mr Peter Daniel David Vardy
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 64
  • Vardy, Peter Daniel David
    British ceo born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Thorn Road, Bearsden, Glasgow, G61 4PP, United Kingdom

      IIF 65
  • 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 66
  • 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 67 IIF 68
  • 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 69 IIF 70
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, United Kingdom

      IIF 71 IIF 72
  • Vardy, Peter Daniel David
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Vardy, Peter Daniel David
    British managing 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 85 IIF 86
  • 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 87 IIF 88 IIF 89
  • 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 150
  • 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 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
  • Vardy, Peter
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Lane, Immingham, DN40 2EU, United Kingdom

      IIF 153
  • 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 154
  • 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 155
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 26 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 50 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CARMONEY HOLDINGS LIMITED - 2024-02-07
    CARMONEY FRANCHISING LIMITED - 2024-05-07
    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 75 - Director → ME
    IIF 39 - 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 38 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - 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 113 - 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 129 - Director → ME
    IIF 74 - 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 88 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 57 - 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 125 - 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 147 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 154 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 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 76 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 54 - 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 2006-05-25 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 9 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 2012-10-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 17
    TOWN & COUNTY MOTORS LIMITED - 2013-01-07
    ABERDEEN TRUCKS LIMITED - 1998-06-08
    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 41 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 59 - 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 40 - Director → ME
    icon of calendar 2006-04-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 14 - Has significant influence or controlOE
  • 19
    TOWN AND COUNTY MOTOR GARAGE LTD. (THE) - 1997-09-10
    THE TOWN & COUNTY MOTOR GARAGE LIMITED - 2013-01-07
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 78 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 8 - 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 30 - Director → ME
    IIF 70 - 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 33 - Director → ME
    IIF 71 - 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 29 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 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 80 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 56 - 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 81 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 48 - 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 84 - 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 21 - 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 115 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 18 - 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 73 - Director → ME
    IIF 128 - 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 123 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - 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 99 - 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 22 - 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 87 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - 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 23 - 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 25 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - 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 32 - Director → ME
    IIF 72 - Director → ME
  • 41
    Company number 03485356
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 92 - Director → ME
Ceased 61
  • 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 114 - 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 106 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-01-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARMONEY HOLDINGS LIMITED - 2024-02-07
    CARMONEY FRANCHISING LIMITED - 2024-05-07
    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 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 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 12 - 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 103 - 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 102 - Director → ME
  • 8
    THE VARDY EDUCATIONAL CHARITIES - 2004-04-05
    THE EMMANUEL SCHOOLS FOUNDATION - 2017-02-14
    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 94 - Director → ME
  • 9
    TRUST MOTOR GROUP PLC - 1998-12-01
    REG VARDY (TMG) LIMITED - 2013-07-08
    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 131 - 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 112 - 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 150 - Director → ME
  • 12
    TRUST MOTOR GROUP LIMITED - 1997-08-18
    TRUST MOTORS (LEEDS) LIMITED - 1997-03-24
    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 143 - Director → ME
  • 13
    icon of address St Andrews Lane, Immingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2018-10-02
    IIF 153 - Director → ME
  • 14
    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 126 - Director → ME
  • 15
    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 109 - Director → ME
  • 16
    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 67 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 17
    CASTLES DOVER STREET LIMITED - 1992-06-05
    CASTLE'S OF CHURCH GATE LIMITED - 1981-12-31
    REG VARDY (LEICESTER) LIMITED - 1998-05-06
    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 104 - Director → ME
  • 18
    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 130 - Director → ME
  • 19
    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 97 - Director → ME
  • 20
    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 93 - Director → ME
  • 21
    DWS BODYWORKS LIMITED - 1998-10-15
    GELDERD ROAD TWO LIMITED - 1997-11-17
    WALLACE ARNOLD HOLIDAYS LIMITED - 1997-07-31
    WALLACE ARNOLD TRAVEL LIMITED - 1991-08-21
    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 146 - Director → ME
  • 22
    MMCD LIMITED - 1995-07-04
    EPICBUY LIMITED - 1989-10-16
    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 91 - Director → ME
  • 23
    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 100 - Director → ME
  • 24
    MAGNETIC MOTORS LIMITED - 1999-06-23
    GLOBAL OVERLAND LIMITED - 1996-01-04
    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 140 - Director → ME
  • 25
    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 95 - Director → ME
  • 26
    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 110 - Director → ME
  • 27
    ROUTE 2 LIMITED - 2004-10-05
    TRUST MOTORS (BRADFORD) LIMITED - 1996-03-04
    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 134 - Director → ME
  • 28
    TRUST MOTORS (NOTTINGHAM) LIMITED - 1990-01-19
    WASS (NOTTINGHAM) LIMITED - 1984-12-12
    TRUST MOTORS LIMITED - 1998-06-30
    WALLACE ARNOLD SALES & SERVICE (NOTTINGHAM) LIMITED - 1983-12-01
    G.S.OSCROFT & CO. LIMITED - 1976-12-31
    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 141 - Director → ME
  • 29
    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 139 - Director → ME
  • 30
    REG VARDY (VAUXHALL) LIMITED - 2003-12-03
    REG VARDY VAUXHALL (LEEDS) LIMITED - 2003-11-20
    EVER 1837 LIMITED - 2002-11-04
    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 117 - Director → ME
  • 31
    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 101 - Director → ME
  • 32
    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 120 - Director → ME
  • 33
    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 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    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 144 - Director → ME
  • 35
    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 ~ 2014-09-04
    IIF 47 - Director → ME
    icon of calendar 2014-09-04 ~ 2018-09-30
    IIF 149 - Director → ME
    icon of calendar 2012-07-09 ~ 2014-04-16
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 36
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-12-16
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    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 64 - Director → ME
  • 38
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2002-10-24 ~ 2012-09-17
    IIF 119 - Director → ME
  • 39
    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 124 - Director → ME
  • 40
    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 116 - Director → ME
  • 41
    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 148 - Director → ME
  • 42
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    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 121 - Director → ME
  • 44
    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 138 - Director → ME
  • 45
    WALLACE ARNOLD (EUROLINES) LIMITED - 1992-02-14
    AMERICAN SIGHTSEEING TOURS LIMITED - 1984-12-27
    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 135 - Director → ME
  • 46
    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 137 - Director → ME
  • 47
    icon of address 221 Windmillhill Street, Motherwell, North Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 145 - Director → ME
  • 48
    icon of address 221 Windmillhill Street, Motherwell, North Lanarkshrie
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-14
    IIF 132 - Director → ME
  • 49
    GELDERD ROAD FOUR LIMITED - 1998-06-30
    WALLACE ARNOLD HIRING LIMITED - 1997-07-31
    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 136 - Director → ME
  • 50
    B.W.A.T. PROPERTIES LIMITED - 1998-09-21
    NORTHERN COMPUTER BUREAU LIMITED - 1985-12-18
    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 142 - Director → ME
  • 51
    TYNE TEES ENGINEERING CO LIMITED - 1982-05-07
    THOS.THOMPSON & SONS(TRANSPORT)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 ~ 2006-02-14
    IIF 108 - Director → ME
  • 52
    VALIANT (RVL) LIMITED - 2002-07-26
    FOWLER AND ARMSTRONG LIMITED - 1998-08-14
    VICTORIA (BAVARIA) LIMITED - 1998-04-30
    FOWLER & ARMSTRONG LIMITED - 1998-03-24
    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 98 - Director → ME
  • 53
    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 111 - Director → ME
  • 54
    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 105 - Director → ME
  • 55
    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 107 - Director → ME
  • 56
    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
  • 57
    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 155 - Director → ME
  • 58
    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 118 - Director → ME
  • 59
    FORGEMAZE LIMITED - 1987-12-18
    REG VARDY (BAVARIA) LIMITED - 1998-04-30
    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 96 - Director → ME
  • 60
    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 133 - Director → ME
  • 61
    Company number 05763259
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ 2011-03-25
    IIF 89 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.