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 Brendan Joseph O'toole

    Related profiles found in government register
  • Mr Brendan Joseph O'toole
    English born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 1 IIF 2 IIF 3
    • Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, CV7 9EL, England

      IIF 4
    • Unit 5-6 Key Park, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Brendan Joseph O'toole
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 8
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 9
    • 56 Bayton Road Industrial, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 10 IIF 11
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 12
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 13
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 15
  • Mr Brendan Joseph O'toole
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 16
  • Mr Brendan Joseph O'toole
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 17 IIF 18
  • Mr Brendan Otoole
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 19
  • Mr Brendan Joseph O'toole
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norton Grange, Coventry, West Midlands, CV5 9TY

      IIF 20
    • 56 Bayton Road, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 21
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Yew House, Mill Lane, Coxheath, Maidstone, ME17 4HF, England

      IIF 25
  • O'toole, Brendan Joseph
    English born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5-6 Key Park, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 26 IIF 27 IIF 28
  • O'toole, Brendan Joseph
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, England

      IIF 29
    • 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 30
  • O Toole, Brendan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Prototype Panels Ltd, Seven Stars Ind Estate, Wheler Road, Coventry, West Midlands, CV3 4LB

      IIF 31
    • Wheler Road, Seven Stars Industrial Estate, Coventry, Warwickshire, CV3 4LB, United Kingdom

      IIF 32
  • O Toole, Brendan
    British executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY

      IIF 33
  • Otoole, Brendan
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 34
  • Otoole, Brendan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norton Grange, Coventry, CV5 9TY, England

      IIF 35
    • 56, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX

      IIF 36
  • O'toole, Brendan Joseph
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY

      IIF 37
    • Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, CV7 9EL, England

      IIF 38
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Yew House, Mill Lane, Coxheath, Maidstone, ME17 4HF, England

      IIF 43
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 44
  • O'toole, Brendan Joseph
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Norton Grange, Allesley Village, Coventry, CV5 9TY

      IIF 45
  • O'toole, Brendan Joseph
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 46 IIF 47
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 48 IIF 49 IIF 50
    • 56, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX

      IIF 51
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 52
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 56 IIF 57
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 58
  • O'toole, Brendan Joseph
    British executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Norton Grange, Allesley Village, Coventry, CV5 9TY

      IIF 59
  • O'toole, Brendan Joseph
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 60
  • O'toole, Brendan Joseph
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56 Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 61 IIF 62
    • Wheler Road, Seven Stars Ind Est, Whitley, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 63
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 64 IIF 65
  • O'toole, Brendan Joseph
    British shareholder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bayton Road, Bayton Industrial Estate, Exhall, Coventry, Cv7 9dx, CV7 9DX, United Kingdom

      IIF 66
    • 56, Bayton Road, Bayton Industrial Estate, Exhall, Coventry, CV7 9DX, United Kingdom

      IIF 67
  • O'toole, Brendan
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lombard Street, London, EC3V 9AA

      IIF 68
  • Otoole, Brendan

    Registered addresses and corresponding companies
    • 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 43
  • 1
    ADV AEROSPACE LIMITED
    08184789
    56 Bayton Road, Bayton Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 2
    ADV AUTO-LINE LIMITED
    08665335
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 55 - Director → ME
  • 3
    ADV CONSOLIDATED LIMITED
    08665455
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 54 - Director → ME
  • 4
    ADV CREATIONS LIMITED
    08140070
    56, Bayton Road Bayton Industrial Estate, Exhall, Coventry, Cv7 9dx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 66 - Director → ME
  • 5
    ADV MANUFACTURING LIMITED
    - now 07323124
    CPP (ADVANCED MANUFACTURING) LIMITED
    - 2012-05-23 07323124
    30 Finsbury Square, London
    Dissolved Corporate (11 parents, 5 offsprings)
    Officer
    2010-07-22 ~ 2020-04-06
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 18 - Has significant influence or control OE
  • 6
    AUTOLINE SOLUTIONS LIMITED
    - now 08986950
    AUTOLINE TECHNOLOGIES LTD
    - 2014-06-20 08986950 08818833
    56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    AUTOLINE TECHNOLOGIES LIMITED
    - now 08818833 08986950
    TWP (NEWCO) 141 LIMITED
    - 2014-06-20 08818833 07914061, 07188519, 07550398... (more)
    56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -28,694 GBP2016-12-31
    Officer
    2013-12-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    BOT PROPERTY LIMITED
    15796643
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    BOT VEHICLE CONSULTANTS LIMITED
    09109055
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,030 GBP2023-12-31
    Officer
    2014-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BOT22 LTD
    - now 13226873
    THE DYNAMO PROJECT LIMITED
    - 2022-08-25 13226873
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BOWLER OFF-ROAD LIMITED
    03876493
    Over Lane Farm Over Lane, Belper, Hazlewood, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    2011-01-21 ~ 2012-02-06
    IIF 32 - Director → ME
  • 12
    CONVERSGROUP HOLDING (UK) LIMITED
    06980201
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-06 ~ 2011-11-23
    IIF 68 - Director → ME
  • 13
    COVENTRY MANUFACTURING INTERNATIONAL LTD
    10250960
    56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,394,890 GBP2018-06-30
    Officer
    2016-06-24 ~ 2020-04-06
    IIF 58 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 14
    COVENTRY METALCRAFT LIMITED
    - now 08961897
    ADV METALCRAFT LIMITED
    - 2018-05-14 08961897
    Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,067 GBP2024-12-31
    Officer
    2014-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    COVENTRY MOTOR CARS LIMITED
    04880919
    Unit Wheler Road, Seven Stars Industrial Estate, Whitley Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 16
    COVENTRY PROTOTYPE PANELS LTD
    - now 03522572 03251131
    C P P (MANUFACTURING) LTD.
    - 2009-05-13 03522572 03251131
    Coventry Prototype Panels Ltd Seven Stars Ind Estate, Wheler Road, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 31 - Director → ME
  • 17
    COVMI GROUP HOLDINGS LIMITED
    - now 11820186
    DYNAMO MOTOR COMPANY HOLDINGS LIMITED
    - 2020-04-21 11820186
    56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2019-02-11 ~ 2020-04-06
    IIF 47 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CPP (AUTO-LINE) LIMITED
    - now 07513520
    CPP (TRIM & FINAL) LIMITED
    - 2011-02-21 07513520
    Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 64 - Director → ME
  • 19
    CPP (MANUFACTURING) LTD
    - now 03251131 03522572
    COVENTRY PROTOTYPE PANELS LIMITED
    - 2009-05-13 03251131 03522572
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    1996-09-18 ~ dissolved
    IIF 45 - Director → ME
  • 20
    CPP (METALCRAFT) LIMITED
    07327454
    Wheler Road, Seven Stars Industrial Estate, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 65 - Director → ME
  • 21
    CPP (UNITY) LIMITED
    07547210
    Wheler Road Seven Stars Ind Est, Whitley, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 63 - Director → ME
  • 22
    CPP GLOBAL HOLDINGS LIMITED
    07321586
    56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-07-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    DAVIES BELL PROPERTY LIMITED
    13224775
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    DYNAMO BRAND INTERNATIONAL LIMITED
    13161334
    56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    DYNAMO CABS LIMITED
    10470095
    Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    DYNAMO MOTOR COMPANY LIMITED
    - now 11668447 09687771
    PACIFIC SHELF 1857 LIMITED
    - 2018-11-29 11668447 09687771
    Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,913,886 GBP2021-12-31
    Officer
    2018-11-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    DYNAMO PRIVATE HIRE LIMITED
    10470584
    Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    DYNAMO TAXIS LIMITED
    10470418
    Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    DYNAMOBILITY MOTOR COMPANY LIMITED
    10420884
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-10-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-10-11 ~ 2020-04-06
    IIF 16 - Has significant influence or control OE
  • 30
    EAT-N CORNER LIMITED
    08221786
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2019-09-30
    Officer
    2012-09-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    EATON FINE ART LIMITED
    09273129
    Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,460 GBP2020-12-31
    Officer
    2014-10-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EFA GALLERY LTD
    14343202
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,202 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    FULL CIRCLE INDUSTRIES LIMITED - now
    CPP TOOLING LIMITED
    - 2011-06-09 06419063
    Carol House Hodgetts Lane, Berkswell, Coventry
    Active Corporate (7 parents)
    Equity (Company account)
    2,665 GBP2024-03-31
    Officer
    2007-11-06 ~ 2010-11-03
    IIF 59 - Director → ME
  • 34
    GO-GIRL LTD
    08526015
    267 Cheveral Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 35 - Director → ME
  • 35
    KESTREL SUPERCAR LIMITED
    14348937
    Yew House Mill Lane, Coxheath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    LYNX MOTORS ENGINEERING LIMITED
    12334440
    10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -56,797 GBP2019-11-26 ~ 2020-12-31
    Officer
    2021-03-29 ~ 2021-10-05
    IIF 30 - Director → ME
  • 37
    LYNX MOTORS GROUP LIMITED
    13412302
    10 Station Road, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 38
    PACIFIC SHELF 1857 LIMITED
    - now 09687771 11668447
    DYNAMO MOTOR COMPANY LIMITED
    - 2018-11-29 09687771 11668447
    56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-07-15 ~ 2020-04-06
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 2 - Has significant influence or control OE
  • 39
    THE DYNAMO PROJECT C.I.C.
    14422088
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -6,670 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THE EARLY LEARNING CAMP LIMITED
    10796758
    3 Blackhorse Road, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,091 GBP2024-05-31
    Officer
    2017-05-31 ~ now
    IIF 34 - Director → ME
    2017-05-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-03-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 43
    56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.