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

Mr Simon Christopher Duncan Hosking

    Related profiles found in government register
  • Mr Simon Christopher Duncan Hosking
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 1
  • Hosking, Simon Christopher Duncan
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 2
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 3
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 4
  • Hosking, Simon Christopher Duncan
    British finance director born in February 1964

    Registered addresses and corresponding companies
    • icon of address Middle House, Petworth Road, Chiddingfold, Surrey, GU8 4UJ

      IIF 5
  • Hosking, Simon Christopher Duncan
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hosking, Simon Christopher Duncan
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

      IIF 12 IIF 13
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 14 IIF 15
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 16 IIF 17
    • icon of address Cleveland House, 33 King Street, London, SW1Y 6RJ, England

      IIF 18
  • Hosking, Simon Christopher Duncan
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    BCA SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BCA SMART REPAIRS LIMITED - 2013-03-01
    FRESHNAME NO. 257 LIMITED - 1999-06-28
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ADT AUCTIONS LIMITED - 2006-08-23
    BRITISH CAR AUCTIONS LIMITED - 1997-01-01
    ALNERY NO. 1457 LIMITED - 1995-08-31
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 5
    FRESHNAME NO.268 LIMITED - 2000-10-05
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 3 - Director → ME
  • 7
    ALNERY NO. 1501 LIMITED - 1995-12-06
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 8
    SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    ALNERY NO. 1502 LIMITED - 1995-12-06
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 10
    INTEGRATED TRANSPORT SOLUTIONS LIMITED - 2000-02-11
    ALNERY NO. 1518 LIMITED - 1996-02-13
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 36 - Director → ME
  • 11
    BCA AUTOMOTIV LIMITED - 1999-12-30
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -88 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 77 - Director → ME
  • 15
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 75 - Director → ME
  • 16
    RIDGE HILL INVESTMENTS LIMITED - 2018-10-23
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    7,080,895 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ALNERY NO. 1459 LIMITED - 1995-08-31
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 28 - Director → ME
Ceased 58
  • 1
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,218,389 GBP2023-12-31
    Officer
    icon of calendar 2023-04-20 ~ 2024-03-22
    IIF 2 - Director → ME
  • 2
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-08
    IIF 6 - Director → ME
  • 3
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2011-10-13
    IIF 19 - Director → ME
  • 4
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 13 - Director → ME
  • 5
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-08
    IIF 8 - Director → ME
  • 6
    BCA CENTRAL LTD - 2017-09-21
    BCA OSPREY IV LIMITED - 2017-05-18
    CD&R OSPREY BIDCO LIMITED - 2010-02-17
    RAINCOVE LIMITED - 2009-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 12 - Director → ME
  • 7
    FRESHNAME NO.272 LIMITED - 2000-12-13
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 48 - Director → ME
  • 8
    ITS FINANCE LIMITED - 1999-12-08
    CAREERINPUT LIMITED - 1996-02-13
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 47 - Director → ME
  • 9
    BCA EUROPE LIMITED - 2000-12-13
    ITS SERVICES LIMITED - 1999-12-29
    LOANOPTION LIMITED - 1997-07-09
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 69 - Director → ME
  • 10
    INTEGRATED TRANSPORT SYSTEMS LIMITED - 2000-02-02
    DAYCAREER LIMITED - 1995-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2015-04-02
    IIF 53 - Director → ME
  • 11
    ALNERY NO. 1458 LIMITED - 1995-08-31
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 66 - Director → ME
  • 12
    UNITED FLEET DISTRIBUTION LIMITED - 2011-03-04
    STARFLEET LIMITED - 1991-01-14
    PECKWELL LIMITED - 1990-09-28
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2015-04-02
    IIF 50 - Director → ME
  • 13
    CONSTELLATION AUTOMOTIVE GROUP LIMITED - 2020-10-23
    BCA OSPREY FINANCE LIMITED - 2020-10-09
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-04-02
    IIF 16 - Director → ME
  • 14
    CD&R OSPREY TOPCO LIMITED - 2010-02-17
    CYCLONEBAY LIMITED - 2009-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 9 - Director → ME
  • 15
    CD&R OSPREY MIDCO LIMITED - 2010-02-17
    HURRICANEGROVE LIMITED - 2009-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 11 - Director → ME
  • 16
    SMART PREPARED LIMITED - 2016-06-01
    EURO AUCTIONS LIMITED - 2013-03-01
    ADT VEHICLE PREPARATION LIMITED - 1995-12-06
    BCA VEHICLE PREPARATION LIMITED - 1989-03-06
    BCA - 1986-07-25
    DEALERPARK LIMITED - 1985-09-27
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 58 - Director → ME
  • 17
    ITS PENSION TRUSTEES LIMITED - 1999-12-08
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 55 - Director → ME
  • 18
    BCA OSPREY III LIMITED - 2011-03-28
    CD&R OSPREY HOLDCO LIMITED - 2010-02-17
    HURRICANEGREEN LIMITED - 2009-12-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 10 - Director → ME
  • 19
    JTK AUTOMOTIVE LIMITED - 2013-07-02
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-04-02
    IIF 63 - Director → ME
  • 20
    ABBEY STADIUM LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 49 - Director → ME
  • 21
    BCA AUTOMOTIV LIMITED - 2013-03-01
    ITS SOLUTIONS LIMITED - 1999-12-30
    ADT SERVICES LIMITED - 1996-07-11
    PROSPECT HOUSE NO 1 LIMITED - 1989-12-29
    MEDISERVE LIMITED - 1989-08-17
    PRITCHARD ENTERPRISES LIMITED - 1988-04-20
    WETTERN ENTERPRISES LIMITED - 1982-05-05
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 52 - Director → ME
  • 22
    BCA HOLDINGS LIMITED - 1999-12-08
    BRITISH CAR AUCTION HOLDINGS LIMITED - 1999-10-15
    ADT AUCTIONS HOLDINGS LIMITED - 1997-01-01
    ALNERY NO.804 LIMITED - 1989-04-18
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 68 - Director → ME
  • 23
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2015-04-02
    IIF 61 - Director → ME
  • 24
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    PACEGREEN LIMITED - 1985-01-15
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,910,591 GBP2023-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 62 - Director → ME
  • 25
    BCA EUROPE LIMITED - 1999-12-29
    FRESHNAME NO. 258 LIMITED - 1999-06-28
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 65 - Director → ME
  • 26
    ADT AUCTIONS LIMITED - 1997-01-01
    BRITISH CAR AUCTIONS LIMITED - 1989-03-06
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2015-04-02
    IIF 67 - Director → ME
  • 27
    FRESHNAME NO. 242 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-06-29
    IIF 42 - Director → ME
  • 28
    HAZYDAZE LIMITED - 1998-12-16
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-06-29
    IIF 32 - Director → ME
  • 29
    FRESHNAME NO. 243 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-06-29
    IIF 45 - Director → ME
  • 30
    BCA MARKETPLACE PLC - 2015-03-30
    icon of address Cleveland House, 33 King Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2014-09-22
    IIF 17 - Director → ME
    icon of calendar 2014-09-19 ~ 2015-04-02
    IIF 18 - Director → ME
  • 31
    THE SMART REPAIR COMPANY LIMITED - 2000-07-31
    FRESHNAME NO. 252 LIMITED - 1999-05-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 64 - Director → ME
  • 32
    3669TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-06-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2015-04-02
    IIF 73 - Director → ME
  • 33
    HACKREMCO (NO. 2402) LIMITED - 2006-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-12-23
    IIF 46 - Director → ME
  • 34
    BCA OPCO 1 LIMITED - 2010-03-25
    HACKREMCO (NO. 2486) LIMITED - 2007-06-01
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 27 - Director → ME
  • 35
    BCA OPCO 2 LIMITED - 2010-03-25
    HACKREMCO (NO. 2487) LIMITED - 2007-06-01
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 30 - Director → ME
  • 36
    icon of address Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2010-01-14
    IIF 35 - Director → ME
  • 37
    HACKREMCO (NO. 2405) LIMITED - 2006-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-12-22
    IIF 21 - Director → ME
  • 38
    BCA PROPCO 1 LIMITED - 2010-03-24
    HACKREMCO (NO. 2480) LIMITED - 2007-06-01
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 44 - Director → ME
  • 39
    BCA PROPCO 2 LIMITED - 2010-03-24
    HACKREMCO (NO. 2481) LIMITED - 2007-06-01
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 25 - Director → ME
  • 40
    BCA PROPCO 3 LIMITED - 2010-03-24
    HACKREMCO (NO. 2482) LIMITED - 2007-06-01
    icon of address Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 33 - Director → ME
  • 41
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,997,109 GBP2023-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 41 - Director → ME
  • 42
    BCA PROPCO 5 LIMITED - 2010-03-25
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    397,114 GBP2023-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 24 - Director → ME
  • 43
    HACKREMCO (NO. 2403) LIMITED - 2006-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2009-12-22
    IIF 40 - Director → ME
  • 44
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-12-23
    IIF 23 - Director → ME
  • 45
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2023-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-12-23
    IIF 39 - Director → ME
  • 46
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ 2015-04-02
    IIF 15 - Director → ME
  • 47
    icon of address Magna Motors Limited Boundary Way, Lufton Trading Estate, Yeovil, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 51 - Director → ME
  • 48
    NKL LIMITED - 2004-12-17
    ROLCO 193 LIMITED - 2003-11-18
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-04-02
    IIF 71 - Director → ME
  • 49
    NKL AUTOMOTIVE LIMITED - 2004-12-17
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-04-02
    IIF 72 - Director → ME
  • 50
    OMEGA FINANCE AND LEASING COMPANY LIMITED (THE) - 1980-12-31
    OMEGA FINANCE COMPANY LIMITED (THE) - 1979-12-31
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 59 - Director → ME
  • 51
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2015-04-02
    IIF 56 - Director → ME
  • 52
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2015-04-02
    IIF 74 - Director → ME
  • 53
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1997-02-28
    IIF 5 - Director → ME
  • 54
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 57 - Director → ME
  • 55
    ADT AUCTION GROUP LIMITED - 2008-08-14
    THE BRITISH CAR AUCTION GROUP LIMITED - 1997-01-01
    ALNERY NO. 1455 LIMITED - 1995-08-31
    icon of address Loxley House Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 54 - Director → ME
  • 56
    UK BANNERS LIMITED - 2011-11-21
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2015-04-02
    IIF 14 - Director → ME
  • 57
    TRANSBUREAU LIMITED - 2011-05-19
    UNITED FLEET MANAGEMENT LIMITED - 2001-04-03
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2015-04-02
    IIF 60 - Director → ME
  • 58
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2015-04-02
    IIF 70 - 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.