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

Whale, Nicholas Andrew

    Related profiles found in government register
  • Whale, Nicholas Andrew
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstone House, Kineton Road, Gaydon, Warwickshire, CV35 0EP, United Kingdom

      IIF 1
  • Whale, Nicholas Andrew
    British chairman motor retail group born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Wood Farm, Fosse Way, Walton, Warwick, CV35 9HL, United Kingdom

      IIF 2
  • Whale, Nicholas Andrew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

      IIF 3
    • icon of address The Forge, Banbury Road, Ashorne, Warwick, CV35 0AA, United Kingdom

      IIF 4
  • Whale, Nicholas Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

      IIF 5
    • icon of address Unit 8, Lauriston Park, Pitchill, Evesham, Worcestershire, WR11 8SN, England

      IIF 6
    • icon of address 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 7
    • icon of address Walton Wood Farm, Fosse Way, Walton, Warwickshire, CV35 9HL, United Kingdom

      IIF 8
    • icon of address Walton Wood Farm, Fosse Way, Walton, Warwick, CV35 9HL, United Kingdom

      IIF 9
  • Whale, Nicholas Andrew
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

      IIF 10
    • icon of address The Forge, Harwoods House, Banbury Road, Ashorne, Warwickshire, CV35 0AA, United Kingdom

      IIF 11
  • Whale, Nicholas Andrew
    British principal born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

      IIF 12
  • Whale, Nicholas Andrew
    British racing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW

      IIF 13
  • Whale, Nicholas Andrew
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwoods House, Banbury Road, Ashorne, Warwickshire, CV35 0AA, United Kingdom

      IIF 14
  • Whale, Nicholas Andrew
    British b49 6ly born in March 1963

    Registered addresses and corresponding companies
    • icon of address Moreton Manor, Moreton Morrell, Warwick, CV35 9AL

      IIF 15
  • Whale, Nicholas Andrew
    British company director born in March 1963

    Registered addresses and corresponding companies
  • Whale, Nicholas Andrew
    British principal born in March 1963

    Registered addresses and corresponding companies
    • icon of address Moreton Manor, Moreton Morrell, Warwick, CV35 9AL

      IIF 31
  • Whale, Nicholas Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Moreton Manor, Moreton Morrell, Warwick, CV35 9AL

      IIF 32
  • Mr Nicholas Andrew Whale
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

      IIF 33
    • icon of address Unit 8, Lauriston Park, Pitchill, Evesham, Worcestershire, WR11 8SN

      IIF 34
    • icon of address The Forge, Banbury Road, Ashorne, Warwick, CV35 0AA, United Kingdom

      IIF 35
  • Mr Nicolas Whale
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Forge Harwoods House, Banbury Road, Ashorne, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    91,629 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 10 - Director → ME
  • 3
    SILVERSTONE AUCTIONS LIMITED - 2023-08-17
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    240,321 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,197,111 GBP2023-12-31
    Officer
    icon of calendar 1999-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Silverstone House, Kineton Road, Gaydon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    NICK WHALE SPORTSCARS DIRECT LIMITED - 2017-09-19
    icon of address Unit 8 Lauriston Park, Pitchill, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    501,433 GBP2023-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Silverstone House, Kineton Road, Gaydon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,986 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 8 - Director → ME
  • 9
    NICK WHALE PERFORMANCE CARS LIMITED - 2007-07-09
    DAMON HILL PERFORMANCE CARS LIMITED - 2006-05-18
    SYTNER WARWICK LIMITED - 2001-03-22
    DONALD HEALEY MOTOR COMPANY,LIMITED - 1997-08-18
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 57 Victoria Street, Windsor
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 1 - Director → ME
  • 11
    ICONIC AUCTIONEERS LIMITED - 2023-08-17
    icon of address The Forge Harwoods House, Banbury Road, Ashorne, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address The Forge Banbury Road, Ashorne, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 19
  • 1
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2010-12-20
    IIF 9 - Director → ME
  • 2
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED - 2020-10-02
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2004-09-09 ~ 2012-12-31
    IIF 2 - Director → ME
  • 3
    icon of address Stanley Matthews Way, Trentham Lakes, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,121,434 GBP2023-12-31
    Officer
    icon of calendar 1999-01-20 ~ 2001-02-06
    IIF 31 - Director → ME
  • 4
    CROFT & BLACKBURN (RIPON) LIMITED - 1997-10-29
    CROFT & BLACKBURN GROUP LIMITED - 1990-02-19
    SIMCO NO. 88 LIMITED - 1985-09-18
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-28 ~ 1998-12-29
    IIF 26 - Director → ME
    icon of calendar 1995-07-28 ~ 1995-07-28
    IIF 32 - Secretary → ME
  • 5
    RYLAND WEST MIDLANDS LIMITED - 1997-01-01
    MIKE GRIMES LIMITED - 1994-10-10
    JONATHAN STEPHENS LIMITED - 1990-07-04
    EPICMONT LIMITED - 1988-07-12
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1998-12-29
    IIF 28 - Director → ME
  • 6
    RYBROOK CARS LIMITED - 1997-01-01
    FORAY 343 LIMITED - 1992-01-09
    icon of address 6 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 25 - Director → ME
  • 7
    CROFT & BLACKBURN,LIMITED - 1996-06-03
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-28 ~ 1998-12-29
    IIF 21 - Director → ME
  • 8
    BOSTON MANCHESTER LIMITED - 1993-08-06
    RALLYPRIZE LIMITED - 1990-02-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1998-12-29
    IIF 17 - Director → ME
  • 9
    ZYCOR 4 LIMITED - 2005-10-19
    RYBURN CARS LIMITED - 2004-11-15
    WESTBURY AUTOMOTIVE (CLEVELAND) LIMITED - 2001-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-28 ~ 1998-12-29
    IIF 16 - Director → ME
  • 10
    RYLAND GROUP SERVICES LIMITED - 2024-01-18
    RYLAND VEHICLE GROUP SERVICES LIMITED - 1988-06-23
    BRYBARN LIMITED - 1978-12-31
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 24 - Director → ME
  • 11
    RYLAND LEASING LIMITED - 2024-01-18
    CROFT & BLACKBURN GROUP LIMITED - 2004-11-15
    SIMCO 275 LIMITED - 1990-02-19
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-28 ~ 1998-12-29
    IIF 29 - Director → ME
  • 12
    RYLAND VEHICLES LIMITED - 2024-01-18
    JOHN WILKINS (ROAD TRANSPORT) LIMITED - 1978-12-31
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 22 - Director → ME
  • 13
    RYDALE CARS LIMITED - 2007-08-02
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 30 - Director → ME
  • 14
    RYLAND INVESTMENTS LIMITED - 2024-01-18
    RYLAND GROUP LIMITED - 2003-11-13
    RYLAND GROUP PLC - 2003-10-07
    RYLAND VEHICLE GROUP LIMITED - 1988-05-26
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 18 - Director → ME
  • 15
    RYLAND PROPERTIES LIMITED - 2024-01-18
    TROLLEYSPEED LIMITED - 1988-11-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 27 - Director → ME
  • 16
    RYAUTO LIMITED - 2005-10-19
    FORAY 995 LIMITED - 1997-02-12
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1998-12-29
    IIF 15 - Director → ME
  • 17
    RYCOM VEHICLES LIMITED - 2004-11-15
    LANCASHIRE LEYLAND DAF LIMITED - 1998-12-31
    SALFORD LEYLAND DAF LIMITED - 1993-10-08
    IRWELL DAF TRUCKS LIMITED - 1987-10-30
    RYLAND VEHICLE GROUP (PRESTON) LIMITED - 1983-02-08
    FOSTER & SEDDON LIMITED - 1976-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 20 - Director → ME
  • 18
    RYLAND BLAKES LIMITED - 2004-11-15
    BLAKES MOTORS LIMITED - 1990-01-24
    icon of address C/o Baker Tilly, City Plaza, Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 23 - Director → ME
  • 19
    WAYLAND DEVELOPMENTS LIMITED - 2014-03-06
    RYBROOK DEVELOPMENTS LIMITED - 2006-11-27
    BAYERTOWN LIMITED - 1990-04-25
    icon of address 6 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-12-29
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.