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

Lavery, Mark Jonathan James

    Related profiles found in government register
  • Lavery, Mark Jonathan James
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Mark Jonathan James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Mark Jonathan James
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lavery, Mark Jonathan James
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 57
  • Lavery, Daniel Mark
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 58
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 59
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 60
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 61
    • icon of address Flat 2, 2 Granby Road, Harrogate, North Yorkshire, HG1 4ST

      IIF 62
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 63 IIF 64 IIF 65
    • icon of address 9, South Street, London, W1K 2XA, England

      IIF 67
    • icon of address The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 68 IIF 69
  • Lavery, Daniel Mark
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

      IIF 70
  • Lavery, Daniel
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 71
  • Lavery, Daniel
    British oil broker born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 72
  • Lavery, Daniel
    British sports agency born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 73 IIF 74
  • Mr Mark Lavery
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lavery, Daniel Mark
    British director born in August 1957

    Registered addresses and corresponding companies
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 86
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 87
  • Mr Daniel Lavery
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 88
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 89 IIF 90
  • Mr Mark Jonathan James Lavery
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

      IIF 91
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 92
    • icon of address Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 93
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Feldenhurst, Felden Lane, Felden, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 94
  • Lavery, Daniel Mark
    British born in October 1987

    Resident in United Kingdom

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

      IIF 95
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 96
  • Lavery, Daniel

    Registered addresses and corresponding companies
    • icon of address 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 97
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Feldenhurst, Felden Lane, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 98
  • Mr Daniel Mark Lavery
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 52
  • 1
    REFAL 439 LIMITED - 1994-09-22
    SUMMIT MOTORS INVESTMENT (U.K.) LIMITED - 2008-01-11
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 14 - Director → ME
  • 2
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 13 - Director → ME
  • 3
    DE FACTO 1347 LIMITED - 2006-04-25
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 3 - Director → ME
  • 4
    DE FACTO 1352 LIMITED - 2006-05-11
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 1 - Director → ME
  • 5
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    DE FACTO 1342 LIMITED - 2006-05-05
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 34 - Director → ME
  • 7
    CAMBRIA INVESTMENTS HOLDCO LIMITED - 2021-05-25
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 5 - Director → ME
  • 9
    CAMBRIA AUTOMOBILES PROPERTY LIMITED - 2021-10-29
    DE FACTO 1328 LIMITED - 2006-04-25
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 43 - Director → ME
  • 22
    CPI - SOLIHULL THE GREEN LIMITED - 2025-05-21
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 55 - Director → ME
  • 25
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 40 - Director → ME
  • 28
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 50 - Director → ME
  • 30
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 38 - Director → ME
  • 31
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 45 - Director → ME
  • 32
    icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    L.F.DOVE,LIMITED - 1989-06-02
    DOVE GROUP P.L.C. - 2005-09-12
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 11 - Director → ME
  • 34
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,719 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 32 - Director → ME
  • 36
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,275 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 95 - Director → ME
  • 38
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 2 - Director → ME
  • 39
    SUDBURY (SWINDON) LIMITED - 2008-03-08
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 6 - Director → ME
  • 40
    TRANSLEASE VEHICLE MANAGEMENT LIMITED - 2022-12-29
    TRANSLEASE VEHICLE HIRE LIMITED - 1998-08-10
    icon of address Grange Mosquito Way, Hatfield Business Park, Hatfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 16 - Director → ME
  • 41
    D & F TRADING LTD - 2010-03-10
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 15 - Director → ME
  • 42
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 4 - Director → ME
  • 43
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,356 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 44
    LGC RUGBY LIMITED - 2016-06-11
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 45
    LEGACY RUGBY LIMITED - 2016-06-11
    icon of address 50 Alder Wynd, Silsoe, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 97 - Secretary → ME
  • 46
    DEES OF SIDCUP LIMITED - 1986-11-05
    DEESLEASE LIMITED - 2022-01-14
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 7 - Director → ME
  • 47
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 35 - Director → ME
  • 48
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-08-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 31 - Director → ME
  • 49
    POSTPRO SPORTS LTD - 2023-11-14
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,908 GBP2023-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 50
    icon of address The Lodge, Feldenhurst Felden Lane, Felden, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 9 - Director → ME
Ceased 36
  • 1
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 68 - Director → ME
  • 2
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    THE OMNICARE GROUP LIMITED - 1998-06-03
    RINKHOLD LIMITED - 1988-08-12
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 82 - Director → ME
  • 3
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 81 - Director → ME
  • 4
    ALLIED MEDICARE LIMITED - 2000-12-29
    NOTIONVALE LIMITED - 1983-08-26
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    IIF 84 - Director → ME
  • 5
    PURELUCKY LIMITED - 1997-05-27
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 83 - Director → ME
  • 6
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    IIF 85 - Director → ME
  • 7
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2014-02-27
    IIF 60 - Director → ME
  • 8
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2014-02-27
    IIF 58 - Director → ME
  • 9
    HARTWELLS OF OXFORD,LIMITED - 2001-07-31
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-21
    IIF 19 - Director → ME
  • 10
    CPD PROCUREMENT LIMITED - 2006-04-12
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-12-21
    IIF 17 - Director → ME
  • 11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2014-02-27
    IIF 62 - Director → ME
  • 12
    FINLAW 634 LIMITED - 2010-03-23
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2014-02-27
    IIF 69 - Director → ME
  • 13
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 63 - Director → ME
  • 14
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-02-27
    IIF 66 - Director → ME
  • 15
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    DE FACTO 1342 LIMITED - 2006-05-05
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 93 - Has significant influence or control OE
  • 16
    icon of address Chevron House 346 Long Lane, Hillingdon, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2019-08-09
    IIF 76 - Has significant influence or control OE
  • 17
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-02-27
    IIF 65 - Director → ME
  • 18
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2014-02-27
    IIF 67 - Director → ME
  • 19
    FORD & SLATER HOLDINGS LIMITED - 1976-12-31
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2003-12-21
    IIF 29 - Director → ME
  • 20
    HARTFORD MOTORS LIMITED - 1987-06-22
    HARTFORD MOTORS GROUP LIMITED - 1992-01-13
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 26 - Director → ME
  • 21
    COCARS LIMITED - 1983-12-19
    CAMDEN MOTDR CYCLES LIMITED - 1983-11-21
    FORTRON MARKETING & DISTRIBUTION LIMITED - 2015-04-18
    COCAR LIMITED - 1995-09-14
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2003-12-21
    IIF 28 - Director → ME
  • 22
    TRIMOCO CARS (LUTON) LIMITED - 1983-03-30
    TRICENTROL CARS (LUTON) LIMITED - 1982-09-27
    TRIMOCO LIMITED - 1987-03-09
    TRIMOCO MOTOR GROUP LIMITED - 1994-02-21
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 23 - Director → ME
  • 23
    TRIMOCO PLC - 1983-01-07
    TRIMOCO HOLDINGS PLC - 2003-05-14
    TRIMOCO PLC - 1983-03-30
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 21 - Director → ME
  • 24
    HARTWELLS GROUP P L C - 1987-02-06
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-21
    IIF 27 - Director → ME
  • 25
    BLESSACTION LIMITED - 1993-05-12
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 30 - Director → ME
  • 26
    icon of address Wootton Business Park, Besselsleigh, Wooton, Oxon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 18 - Director → ME
  • 27
    CHARTMADE LIMITED - 1992-03-16
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 22 - Director → ME
  • 28
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 64 - Director → ME
  • 29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 80 - Director → ME
  • 30
    TRICENTROL TRUCKS (A.10) LIMITED - 1982-08-18
    TRIMOCO TRUCKS (A10) LIMITED - 1994-11-07
    TRICENTROL CARS (KINGS LYNN) LIMITED - 1976-12-31
    HARTWELL AUTOMOTIVE LTD. - 1999-06-29
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 24 - Director → ME
  • 31
    MORRIS GARAGES (COWLEY) LIMITED (THE) - 1980-12-31
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 25 - Director → ME
  • 32
    PREMIERE EMPLOYMENT GROUP LIMITED - 2020-03-17
    URBANCHAIN LIMITED - 2003-12-11
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 75 - Has significant influence or control OE
  • 33
    PRIME TIME PEOPLE LIMITED - 1991-12-03
    HRG RECRUITMENT LIMITED - 1991-11-22
    PRIME TIME RECRUITMENT LIMITED - 2017-03-02
    CORDANT PEOPLE LIMITED - 2020-03-17
    ALNERY NO. 1107 LIMITED - 1991-10-04
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 78 - Has significant influence or control OE
  • 34
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    icon of calendar 2016-09-19 ~ 2019-08-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2019-08-09
    IIF 79 - Has significant influence or control OE
  • 35
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,231,767 GBP2022-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-09
    IIF 77 - Has significant influence or control OE
  • 36
    COMBINED TECHNOLOGIES CORPORATION PLC - 1987-04-23
    TRIMOCO PLC - 2016-11-22
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.