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 chief executive officer born in July 1965

    Resident in England

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

      IIF 1
    • Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 2 IIF 3
  • Lavery, Mark Jonathan James
    British director born in July 1965

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambria Automobiles Plc, Dorcan Way, Swindon, Wiltshire, SN3 3RA, United Kingdom

      IIF 31
  • Lavery, Mark Jonathan James
    British chief executive officer 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
    • Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

      IIF 55
    • Grange, Mosquito Way, Hatfield, AL10 9US, England

      IIF 56
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

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

    Resident in England

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

      IIF 58
    • Flat 2, 2 Granby Road, Harrogate, North Yorkshire, HG1 4ST

      IIF 59
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 60 IIF 61 IIF 62
    • 9, South Street, London, W1K 2XA, England

      IIF 65
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 66
    • The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 67 IIF 68
    • 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

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

    Resident in England

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

      IIF 70
  • Lavery, Daniel
    British oil broker born in October 1987

    Resident in England

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

      IIF 71
  • Lavery, Daniel
    British sports agency born in October 1987

    Resident in England

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

      IIF 72
    • 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
    • Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 86
    • 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
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 88
    • 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
    • Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

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

      IIF 92
    • 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
    • The Lodge, Feldenhurst, Felden Lane, Felden, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 95
  • Lavery, Daniel

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

      IIF 96
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in United Kingdom

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

      IIF 97
  • Mr Daniel Mark Lavery
    British born in October 1987

    Resident in United Kingdom

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

      IIF 98
child relation
Offspring entities and appointments
Active 51
  • 1
    SUMMIT MOTORS INVESTMENT (U.K.) LIMITED - 2008-01-11
    REFAL 439 LIMITED - 1994-09-22
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-31 ~ now
    IIF 28 - director → ME
  • 2
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2006-07-18 ~ now
    IIF 27 - director → ME
  • 3
    DE FACTO 1347 LIMITED - 2006-04-25
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-04-06 ~ now
    IIF 20 - director → ME
  • 4
    DE FACTO 1352 LIMITED - 2006-05-11
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-04-06 ~ now
    IIF 18 - director → ME
  • 5
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    DE FACTO 1342 LIMITED - 2006-05-05
    Grange, Mosquito Way, Hatfield, England
    Corporate (10 parents, 1 offspring)
    Officer
    2006-04-06 ~ now
    IIF 2 - director → ME
  • 6
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2021-05-25 ~ now
    IIF 33 - director → ME
  • 7
    CAMBRIA INVESTMENTS HOLDCO LIMITED - 2021-05-25
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 8
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 1 - director → ME
  • 9
    CAMBRIA AUTOMOBILES PROPERTY LIMITED - 2021-10-29
    DE FACTO 1328 LIMITED - 2006-04-25
    Grange, Mosquito Way, Hatfield, England
    Corporate (5 parents, 21 offsprings)
    Officer
    2006-04-06 ~ now
    IIF 3 - director → ME
  • 10
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2008-01-30 ~ now
    IIF 24 - director → ME
  • 11
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 49 - director → ME
  • 12
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 52 - director → ME
  • 13
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 35 - director → ME
  • 14
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 51 - director → ME
  • 15
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 47 - director → ME
  • 16
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 40 - director → ME
  • 17
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 37 - director → ME
  • 18
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 54 - director → ME
  • 19
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 50 - director → ME
  • 20
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 46 - director → ME
  • 21
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 41 - director → ME
  • 22
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 34 - director → ME
  • 23
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 53 - director → ME
  • 24
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 39 - director → ME
  • 25
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 45 - director → ME
  • 26
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 42 - director → ME
  • 27
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 38 - director → ME
  • 28
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 44 - director → ME
  • 29
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 48 - director → ME
  • 30
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 36 - director → ME
  • 31
    Grange, Mosquito Way, Hatfield, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 43 - director → ME
  • 32
    Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    2022-12-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 33
    DOVE GROUP P.L.C. - 2005-09-12
    L.F.DOVE,LIMITED - 1989-06-02
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents)
    Officer
    2007-12-31 ~ now
    IIF 26 - director → ME
  • 34
    73 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-01-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 35
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 31 - director → ME
  • 36
    28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,275 GBP2019-03-31
    Officer
    2013-02-11 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 37
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2007-12-31 ~ now
    IIF 19 - director → ME
  • 38
    SUDBURY (SWINDON) LIMITED - 2008-03-08
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2006-07-18 ~ now
    IIF 22 - director → ME
  • 39
    TRANSLEASE VEHICLE MANAGEMENT LIMITED - 2022-12-29
    TRANSLEASE VEHICLE HIRE LIMITED - 1998-08-10
    Grange Mosquito Way, Hatfield Business Park, Hatfield, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-31 ~ now
    IIF 29 - director → ME
  • 40
    D & F TRADING LTD - 2010-03-10
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2010-02-25 ~ now
    IIF 30 - director → ME
  • 41
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2007-12-31 ~ now
    IIF 21 - director → ME
  • 42
    73 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,665 GBP2023-01-31
    Officer
    2018-01-05 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 43
    LGC RUGBY LIMITED - 2016-06-11
    28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-04-11 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    LEGACY RUGBY LIMITED - 2016-06-11
    50 Alder Wynd, Silsoe, Bedford
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 71 - director → ME
    2014-11-11 ~ dissolved
    IIF 96 - secretary → ME
  • 45
    DEESLEASE LIMITED - 2022-01-14
    DEES OF SIDCUP LIMITED - 1986-11-05
    Grange, Mosquito Way, Hatfield, England
    Corporate (3 parents)
    Officer
    2007-12-31 ~ now
    IIF 23 - director → ME
  • 46
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2017-08-11 ~ now
    IIF 56 - director → ME
  • 47
    Grange Hatfield, Mosquito Way, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    2,614,000 GBP2022-08-31
    Officer
    2020-10-07 ~ now
    IIF 55 - director → ME
  • 48
    POSTPRO SPORTS LTD - 2023-11-14
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -16,908 GBP2023-03-31
    Officer
    2021-03-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    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
  • 49
    The Lodge, Feldenhurst Felden Lane, Felden, Hemel Hempstead, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    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
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 51
    Grange, Mosquito Way, Hatfield, England
    Corporate (4 parents)
    Officer
    2007-08-06 ~ now
    IIF 25 - director → ME
Ceased 36
  • 1
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 67 - director → ME
  • 2
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Corporate (6 parents)
    Officer
    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
    33 Glasshouse Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 81 - director → ME
  • 4
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    33 Glasshouse Street, London, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    127,658 GBP2023-12-31
    Officer
    2006-03-06 ~ 2006-12-31
    IIF 84 - director → ME
  • 5
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    33 Glasshouse Street, London, England
    Dissolved corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 83 - director → ME
  • 6
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ 2006-12-31
    IIF 85 - director → ME
  • 7
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Corporate (5 parents)
    Officer
    2011-03-02 ~ 2014-02-27
    IIF 69 - director → ME
  • 8
    FINLAW 633 LIMITED - 2010-03-08
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-08 ~ 2014-02-27
    IIF 64 - director → ME
  • 9
    HARTWELLS OF OXFORD,LIMITED - 2001-07-31
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Dissolved corporate (3 parents)
    Officer
    2001-10-01 ~ 2003-12-21
    IIF 6 - director → ME
  • 10
    CPD PROCUREMENT LIMITED - 2006-04-12
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-08 ~ 2003-12-21
    IIF 4 - director → ME
  • 11
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ 2014-02-27
    IIF 59 - director → ME
  • 12
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2010-03-09 ~ 2014-02-27
    IIF 68 - director → ME
  • 13
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 60 - director → ME
  • 14
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ 2014-02-27
    IIF 63 - director → ME
  • 15
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    DE FACTO 1342 LIMITED - 2006-05-05
    Grange, Mosquito Way, Hatfield, England
    Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 93 - Has significant influence or control OE
  • 16
    Chevron House 346 Long Lane, Hillingdon, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-05-06 ~ 2019-08-09
    IIF 76 - Has significant influence or control OE
  • 17
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-23 ~ 2014-02-27
    IIF 62 - director → ME
  • 18
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-29 ~ 2014-02-27
    IIF 65 - director → ME
  • 19
    FORD & SLATER HOLDINGS LIMITED - 1976-12-31
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Corporate (3 parents)
    Officer
    2001-07-27 ~ 2003-12-21
    IIF 16 - director → ME
  • 20
    HARTFORD MOTORS GROUP LIMITED - 1992-01-13
    HARTFORD MOTORS LIMITED - 1987-06-22
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 13 - director → ME
  • 21
    FORTRON MARKETING & DISTRIBUTION LIMITED - 2015-04-18
    COCAR LIMITED - 1995-09-14
    COCARS LIMITED - 1983-12-19
    CAMDEN MOTDR CYCLES LIMITED - 1983-11-21
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-27 ~ 2003-12-21
    IIF 15 - director → ME
  • 22
    TRIMOCO MOTOR GROUP LIMITED - 1994-02-21
    TRIMOCO LIMITED - 1987-03-09
    TRIMOCO CARS (LUTON) LIMITED - 1983-03-30
    TRICENTROL CARS (LUTON) LIMITED - 1982-09-27
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Corporate (6 parents, 1 offspring)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 10 - director → ME
  • 23
    TRIMOCO HOLDINGS PLC - 2003-05-14
    TRIMOCO PLC - 1983-03-30
    TRIMOCO PLC - 1983-01-07
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 8 - director → ME
  • 24
    HARTWELLS GROUP P L C - 1987-02-06
    Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Corporate (5 parents, 11 offsprings)
    Officer
    2001-10-01 ~ 2003-12-21
    IIF 14 - director → ME
  • 25
    BLESSACTION LIMITED - 1993-05-12
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 17 - director → ME
  • 26
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 5 - director → ME
  • 27
    CHARTMADE LIMITED - 1992-03-16
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 9 - director → ME
  • 28
    The Square, Broad Street West, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 61 - director → ME
  • 29
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 80 - director → ME
  • 30
    HARTWELL AUTOMOTIVE LTD. - 1999-06-29
    TRIMOCO TRUCKS (A10) LIMITED - 1994-11-07
    TRICENTROL TRUCKS (A.10) LIMITED - 1982-08-18
    TRICENTROL CARS (KINGS LYNN) LIMITED - 1976-12-31
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 11 - director → ME
  • 31
    MORRIS GARAGES (COWLEY) LIMITED (THE) - 1980-12-31
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 12 - director → ME
  • 32
    PREMIERE EMPLOYMENT GROUP LIMITED - 2020-03-17
    URBANCHAIN LIMITED - 2003-12-11
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 75 - Has significant influence or control OE
  • 33
    CORDANT PEOPLE LIMITED - 2020-03-17
    PRIME TIME RECRUITMENT LIMITED - 2017-03-02
    PRIME TIME PEOPLE LIMITED - 1991-12-03
    HRG RECRUITMENT LIMITED - 1991-11-22
    ALNERY NO. 1107 LIMITED - 1991-10-04
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (3 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    IIF 78 - Has significant influence or control OE
  • 34
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    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
    2016-09-19 ~ 2019-08-09
    IIF 70 - director → ME
    Person with significant control
    2016-09-19 ~ 2019-08-09
    IIF 79 - Has significant influence or control OE
  • 35
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    33 Soho Square, London, England
    Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -1,231,767 GBP2022-06-27
    Person with significant control
    2016-04-06 ~ 2019-08-09
    IIF 77 - Has significant influence or control OE
  • 36
    TRIMOCO PLC - 2016-11-22
    COMBINED TECHNOLOGIES CORPORATION PLC - 1987-04-23
    Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2003-12-21
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.