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

Voss, John David

    Related profiles found in government register
  • Voss, John David
    English director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Melbourne Road, Ibstock, Leicestershire, LE67 6NN, England

      IIF 1
    • icon of address 1, Vtg House, The Osiers Business Centre, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 2
    • icon of address Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 3
    • icon of address Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Vtg House, No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie, LE19 1DX, England

      IIF 9
    • icon of address Vtg House No 1 The Osiers Business, Laversall Way, Leicester, LE19 1DX, England

      IIF 10 IIF 11
    • icon of address Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 12
  • Voss, John David
    English finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, No 1 The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 13
  • Voss, John David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Main Street, Slawston, Leicestershire, LE16 7UF, England

      IIF 14
  • Voss, John David
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, The Osiers Business Centre, Larversall Way, Leicester, LE19 1DX, England

      IIF 15
  • Voss, John David
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, No 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 16
  • Voss, John David
    born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vtg House, The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 17
  • Voss, John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 18
  • Voss, John
    British finance broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mandervell Road, Oadby, Leicester, LE2 5LQ, United Kingdom

      IIF 19
    • icon of address 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, England

      IIF 20 IIF 21
  • Voss, John
    British financial advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crown Close, Great Glen, Leicester, Leicestershire, LE8 9HE, United Kingdom

      IIF 22
  • Voss, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Francis Street, Leicester, LE2 2BD

      IIF 23
  • Voss, John David
    British sales executive born in May 1982

    Registered addresses and corresponding companies
    • icon of address 15 Evington Mews, Evington, Leicester, LE5 6DP

      IIF 24 IIF 25
  • Mr John Voss
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Automotive Intelligence Ltd, 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 26
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 27
  • Voss, Glynis
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 28
  • Voss, John David
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 29
    • icon of address Vtg House, 1 The Osiers Business Centre, Leicester, LE19 1DX, England

      IIF 30
  • Voss, John David
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom

      IIF 31
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Voss, Alexandra
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 35
  • Voss, Alexandra
    British managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 36
  • Voss, Alexandra
    British owner born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde Road, Launde, Leicester, LE7 9XB, England

      IIF 37
  • Voss, Glynis
    British business owner born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
  • Voss, Glynis
    British co director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 39
  • Voss, Glynis
    British finance administrator born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Main Street, Peatling Magna, Leicester, Leicestershire, LE8 0PJ

      IIF 40
  • Voss, David
    British finance broker born in May 1954

    Registered addresses and corresponding companies
    • icon of address The Grange Rolleston Road, Skeffington, Leicester, Leicestershire, LE7 9YD

      IIF 41
    • icon of address Park House, 18 Rectory Lane, Market Bosworth, Warwickshire, CV13 0LS

      IIF 42
  • Bowie, Glynis
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 43
  • Mr David Voss
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Abbott Road, Alfreton, DE55 7HD, England

      IIF 44
  • Voss, John
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 45
    • icon of address 10b, Nursery Court, Kibworth Business Park, Kibworth, LE8 0XB, United Kingdom

      IIF 46
    • icon of address Unit 10b, Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 47
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 48
  • Voss, John
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, Northamptonshire, NN11 2LZ, England

      IIF 50
  • Mrs Alexandra Voss
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Glynis Bowie
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeper's Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 56
  • Voss, David
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Barn, Main Street, Saddington, Leicester, Leicestershire, LE8 0QH

      IIF 57
  • Voss, David
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Francis Street, Leicester, LE2 2BD, United Kingdom

      IIF 58 IIF 59
  • Voss, David
    British finance broker born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Glynis Voss
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 66
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 67
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 68
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, LE17 5RQ, England

      IIF 69
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, England

      IIF 70
  • Voss, Glynis
    British finance administrator born in October 1950

    Registered addresses and corresponding companies
  • Voss, David

    Registered addresses and corresponding companies
    • icon of address 10-12 Francis Street, Leicester, Leicestershire, LE2 2BD

      IIF 75
  • Voss, Glynis
    British

    Registered addresses and corresponding companies
  • Voss, Glynis
    British finance administrator

    Registered addresses and corresponding companies
    • icon of address 29 South Knighton Road, Leicester, Leicestershire, LE2 3LS

      IIF 80
  • Mr John David Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0XB, United Kingdom

      IIF 81
    • icon of address Unit 10b, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX

      IIF 82
    • icon of address 10b Kibworth Business Park, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 83
    • icon of address Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, LE16 8HB, England

      IIF 84
  • Mr John Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15245854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address Norton Lodge, Watling Street, Norton, Daventry, NN11 2LZ, England

      IIF 86
    • icon of address 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 87
    • icon of address Unit 10b, Kibworth Business Park, Kibworth, LE8 0EX, United Kingdom

      IIF 88
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 89
    • icon of address The Stable House, Gilmorton Road, Gilmorton, Leicester, LE17 5NY, United Kingdom

      IIF 90
  • Voss, Glynis
    British business owner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 91
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom

      IIF 92
  • Voss, Alexandra
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 93
  • Voss, Alexandra
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 94
  • Voss, Alexandra
    British managing director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voss, Glynis
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sheaf Street, Daventry, NN11 4AB, England

      IIF 98
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Voss, Glynis
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 100
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 101
  • Voss, Glynis
    British manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 102
  • Mrs Alexandra Voss
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU

      IIF 103
  • Glynis Voss
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 104
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, United Kingdom

      IIF 105
  • Mrs Alexandra Voss
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b Kibworth Business Park, Nursery Court, Kibworth, LE8 0EX, United Kingdom

      IIF 106
    • icon of address Launde House, Launde Road, Launde, LE7 9XB, United Kingdom

      IIF 107
    • icon of address Bushloe Barn, High Street, North Kilworth, Lutterworth, LE17 6ET, England

      IIF 108
  • Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Wigston, Leicester, LE18 1PS, United Kingdom

      IIF 109
  • Mrs Glynis Voss
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 10b Nursery Court, Kibworth Business Park, Kibworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Launde House Launde Road, Launde, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 12 Mandervell Road, Oadby, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Stable House Gilmorton Road, Gilmorton, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 7
    icon of address Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 9
    COOL RUNNINGS CARS LTD - 2021-06-04
    icon of address Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 11
    icon of address 63 Fosse Way, Syston, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 12
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 55 - Has significant influence or controlOE
  • 13
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JNC AUTO CITY LIMITED - 2020-04-16
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 Sheaf Street, Daventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,361 GBP2022-03-31
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-05-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-05-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-03-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 10-12 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 20
    JOHN VOSS ASSET SALES LIMITED - 2011-12-28
    TOP PRESTIGE LIMITED - 2011-08-23
    JOHN VOSS ASSET SALES LIMITED - 2010-07-22
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address C/o Mill Farm Cottage, Newbold Road, Barlestone, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,243 GBP2018-09-30
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 15245854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    icon of address Vtg House, The Osiers Business Centre, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 24
    icon of address Keeper's Cottage Park Lane, Walton, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,539 GBP2021-11-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    icon of address Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 10-12 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 59 - Director → ME
  • 29
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2015-05-29 ~ dissolved
    IIF 75 - Secretary → ME
  • 30
    icon of address 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-12 ~ dissolved
    IIF 40 - Director → ME
  • 31
    NO. 585 LEICESTER LIMITED - 2005-11-03
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 63 - Director → ME
  • 32
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-31 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address 10-12 Francis Street, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-31 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address Vtg House No 1, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 8 - Director → ME
Ceased 35
  • 1
    icon of address Unit 6, Eckland Lodge Business Park, Desborough Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-10-03
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -200,203 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2018-10-03
    IIF 33 - Director → ME
  • 3
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -528 GBP2018-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-10-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-04-18
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    VALERIO GROUP LIMITED - 2017-07-17
    VR CARS LIMITED - 2016-06-27
    icon of address 67 Bloomfield Drive, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,673 GBP2019-06-30
    Officer
    icon of calendar 2016-03-23 ~ 2016-03-23
    IIF 94 - Director → ME
    icon of calendar 2016-03-23 ~ 2018-10-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-04-18
    IIF 83 - Has significant influence or control OE
  • 5
    icon of address 1 Vtg House, The Osiers Business Centre, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2016-04-07
    IIF 2 - Director → ME
  • 6
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    122,271 GBP2023-09-30
    Officer
    icon of calendar 2024-02-13 ~ 2024-05-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2023-08-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
    icon of calendar 2024-02-13 ~ 2024-05-02
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Has significant influence or control OE
  • 7
    VTG REMARKETING LTD - 2015-04-16
    icon of address Vtg House, The Osiers Business Centre, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-15
    Officer
    icon of calendar 2015-04-16 ~ 2016-04-05
    IIF 11 - Director → ME
  • 8
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2018-10-03
    IIF 48 - Director → ME
  • 9
    BISHOPS OF LEICESTER LTD - 2021-05-31
    icon of address 29 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,516 GBP2022-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-03
    IIF 28 - Director → ME
    icon of calendar 2021-06-03 ~ 2022-09-15
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-09-15
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 10
    COOL RUNNINGS CARS LTD - 2021-06-04
    icon of address Bushloe Barn High Street, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,259 GBP2021-08-31
    Officer
    icon of calendar 2020-10-12 ~ 2021-01-21
    IIF 91 - Director → ME
    icon of calendar 2020-10-06 ~ 2021-03-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-11-03
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    icon of calendar 2020-11-03 ~ 2021-04-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address Flat8 Flat 8, 1 Scholars Walk, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2018-04-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-04-30
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRUSTED CAR BUYERS LIMITED - 2016-08-26
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2016-04-05
    IIF 4 - Director → ME
  • 13
    icon of address 3b St. Leonards Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,800 GBP2024-09-20
    Officer
    icon of calendar 2019-03-21 ~ 2020-09-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-06-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Officer
    icon of calendar 2019-08-13 ~ 2021-03-11
    IIF 96 - Director → ME
  • 15
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-10
    IIF 95 - Director → ME
  • 16
    JNC AUTO CITY LIMITED - 2020-04-16
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-03-10
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-13
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-30 ~ 2021-06-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-30 ~ 2021-06-03
    IIF 105 - Has significant influence or control OE
  • 18
    THE LAURELS NURSERY SCHOOL LIMITED - 2015-05-28
    VOSS FINANCIAL SERVICES LIMITED - 2003-07-14
    icon of address Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 1996-07-10 ~ 1999-12-01
    IIF 41 - Director → ME
    IIF 73 - Director → ME
    icon of calendar 1996-07-10 ~ 1997-06-24
    IIF 80 - Secretary → ME
  • 19
    STEVE WALSH EVENTS & PROMOTIONS LIMITED - 2008-11-12
    icon of address 23 Robin Drive, Kibworth, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52 GBP2024-02-29
    Officer
    icon of calendar 2007-02-23 ~ 2007-09-04
    IIF 57 - Director → ME
  • 20
    icon of address 4 Pool Lane, Brocton, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2018-10-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-09-29
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors OE
  • 21
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2010-03-10
    IIF 21 - Director → ME
  • 22
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, Leicestershire
    Dissolved Corporate
    Equity (Company account)
    -204,431 GBP2017-08-31
    Officer
    icon of calendar 2015-03-02 ~ 2018-10-04
    IIF 10 - Director → ME
  • 23
    icon of address Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -82,919 GBP2017-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-04-05
    IIF 12 - Director → ME
  • 24
    icon of address 24 Mandervell Road, Oadby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2011-10-31
    IIF 22 - Director → ME
  • 25
    icon of address 13 Allandale Road, Stoneygate, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,069 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-16
    IIF 30 - Director → ME
  • 26
    icon of address Unit 10b Kibworth Business Park, Nursery Court, Kibworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-10-04
    IIF 29 - Director → ME
  • 27
    icon of address No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2016-04-05
    IIF 16 - Director → ME
  • 28
    VEHICLE SUPERMARKET MIDLANDS LIMITED - 2013-10-30
    icon of address Vtg House No 1 The Osiers Business Centre, Laversall Way, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    icon of calendar 2013-09-25 ~ 2016-04-05
    IIF 3 - Director → ME
  • 29
    icon of address No 1 The Osiers Business Centre, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-17 ~ 2016-04-05
    IIF 13 - Director → ME
  • 30
    icon of address 114 Melbourne Road, Ibstock, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2015-03-26
    IIF 1 - Director → ME
  • 31
    JVAH2013 LIMITED - 2013-02-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,696,058 GBP2015-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2016-04-05
    IIF 15 - Director → ME
  • 32
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2005-03-31
    IIF 74 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-03-31
    IIF 77 - Secretary → ME
  • 33
    icon of address 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-12 ~ 2005-02-09
    IIF 42 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-02-09
    IIF 76 - Secretary → ME
  • 34
    DAVID VOSS FINANCE LIMITED - 2005-09-01
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-10 ~ 2007-04-24
    IIF 61 - Director → ME
    icon of calendar 2007-04-24 ~ 2008-05-14
    IIF 25 - Director → ME
    icon of calendar 1994-08-04 ~ 2005-03-31
    IIF 71 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-03-31
    IIF 79 - Secretary → ME
  • 35
    icon of address 10-12 Francis Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-10 ~ 2007-07-05
    IIF 60 - Director → ME
    icon of calendar 2007-07-05 ~ 2008-05-14
    IIF 24 - Director → ME
    icon of calendar 1996-07-10 ~ 2005-03-31
    IIF 72 - Director → ME
    icon of calendar 1999-12-01 ~ 2005-03-31
    IIF 78 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.