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

Hosking, Simon Christopher Duncan

    Related profiles found in government register
  • Hosking, Simon Christopher Duncan
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Pickhurst Road, Chiddingfold, Surrey, GU8 4YD

      IIF 1 IIF 2 IIF 3
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

      IIF 4 IIF 5 IIF 6
  • 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 7 IIF 8
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 9 IIF 10
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom

      IIF 11 IIF 12
    • icon of address Cleveland House, 33 King Street, London, SW1Y 6RJ, England

      IIF 13
  • Hosking, Simon Christopher Duncan
    British director born in February 1964

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 74
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • 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 78
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 29 - 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 2 - 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 26 - Director → ME
  • 4
    ADT AUCTIONS LIMITED - 2006-08-23
    ALNERY NO. 1457 LIMITED - 1995-08-31
    BRITISH CAR AUCTIONS LIMITED - 1997-01-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 33 - 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 38 - 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 74 - 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 24 - 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 15 - 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 21 - Director → ME
  • 10
    ALNERY NO. 1518 LIMITED - 1996-02-13
    INTEGRATED TRANSPORT SOLUTIONS LIMITED - 2000-02-11
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 31 - 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 32 - 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 17 - 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 72 - 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 73 - 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 71 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - 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 23 - Director → ME
Ceased 59
  • 1
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,418,397 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ 2024-03-22
    IIF 76 - 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 1 - 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 14 - 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 8 - 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 3 - Director → ME
  • 6
    BCA CENTRAL LTD - 2017-09-21
    RAINCOVE LIMITED - 2009-12-18
    BCA OSPREY IV LIMITED - 2017-05-18
    CD&R OSPREY BIDCO LIMITED - 2010-02-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2015-04-02
    IIF 7 - 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 43 - 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 42 - Director → ME
  • 9
    ITS SERVICES LIMITED - 1999-12-29
    LOANOPTION LIMITED - 1997-07-09
    BCA EUROPE LIMITED - 2000-12-13
    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 65 - Director → ME
  • 10
    DAYCAREER LIMITED - 1995-12-18
    INTEGRATED TRANSPORT SYSTEMS LIMITED - 2000-02-02
    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 48 - 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 62 - Director → ME
  • 12
    UNITED FLEET DISTRIBUTION LIMITED - 2011-03-04
    PECKWELL LIMITED - 1990-09-28
    STARFLEET LIMITED - 1991-01-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2015-04-02
    IIF 45 - 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 11 - 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 4 - 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 6 - Director → ME
  • 16
    BCA - 1986-07-25
    ADT VEHICLE PREPARATION LIMITED - 1995-12-06
    BCA VEHICLE PREPARATION LIMITED - 1989-03-06
    EURO AUCTIONS LIMITED - 2013-03-01
    DEALERPARK LIMITED - 1985-09-27
    SMART PREPARED LIMITED - 2016-06-01
    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 54 - 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 50 - Director → ME
  • 18
    BCA OSPREY III LIMITED - 2011-03-28
    HURRICANEGREEN LIMITED - 2009-12-18
    CD&R OSPREY HOLDCO LIMITED - 2010-02-17
    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 5 - 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 59 - 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 44 - Director → ME
  • 21
    PRITCHARD ENTERPRISES LIMITED - 1988-04-20
    PROSPECT HOUSE NO 1 LIMITED - 1989-12-29
    BCA AUTOMOTIV LIMITED - 2013-03-01
    WETTERN ENTERPRISES LIMITED - 1982-05-05
    MEDISERVE LIMITED - 1989-08-17
    ITS SOLUTIONS LIMITED - 1999-12-30
    ADT SERVICES LIMITED - 1996-07-11
    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
  • 22
    ADT AUCTIONS HOLDINGS LIMITED - 1997-01-01
    BCA HOLDINGS LIMITED - 1999-12-08
    ALNERY NO.804 LIMITED - 1989-04-18
    BRITISH CAR AUCTION HOLDINGS LIMITED - 1999-10-15
    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
  • 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 57 - Director → ME
  • 24
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    PACEGREEN LIMITED - 1985-01-15
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -2,428,406 GBP2024-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 58 - Director → ME
  • 25
    FRESHNAME NO. 258 LIMITED - 1999-06-28
    BCA EUROPE LIMITED - 1999-12-29
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 61 - Director → ME
  • 26
    BRITISH CAR AUCTIONS LIMITED - 1989-03-06
    ADT AUCTIONS LIMITED - 1997-01-01
    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 63 - 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 37 - 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 27 - 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 40 - 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 2014-09-19 ~ 2015-04-02
    IIF 13 - Director → ME
    icon of calendar 2014-09-22 ~ 2014-09-22
    IIF 12 - 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 (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2015-04-02
    IIF 60 - 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 69 - 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 41 - Director → ME
  • 34
    HACKREMCO (NO. 2486) LIMITED - 2007-06-01
    BCA OPCO 1 LIMITED - 2010-03-25
    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 22 - Director → ME
  • 35
    HACKREMCO (NO. 2487) LIMITED - 2007-06-01
    BCA OPCO 2 LIMITED - 2010-03-25
    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
  • 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 30 - 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 16 - 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 39 - Director → ME
  • 39
    HACKREMCO (NO. 2481) LIMITED - 2007-06-01
    BCA PROPCO 2 LIMITED - 2010-03-24
    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 20 - Director → ME
  • 40
    HACKREMCO (NO. 2482) LIMITED - 2007-06-01
    BCA PROPCO 3 LIMITED - 2010-03-24
    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 28 - 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)
    1,995,110 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 36 - Director → ME
  • 42
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    BCA PROPCO 5 LIMITED - 2010-03-25
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-12-23
    IIF 19 - 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 35 - 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 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-12-23
    IIF 18 - Director → ME
  • 45
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2009-12-23
    IIF 34 - 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 10 - 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 46 - Director → ME
  • 48
    ROLCO 193 LIMITED - 2003-11-18
    NKL LIMITED - 2004-12-17
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-04-02
    IIF 67 - 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 68 - Director → ME
  • 50
    OMEGA FINANCE COMPANY LIMITED (THE) - 1979-12-31
    OMEGA FINANCE AND LEASING COMPANY LIMITED (THE) - 1980-12-31
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2015-04-02
    IIF 55 - 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 51 - 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 70 - Director → ME
  • 53
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    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 77 - 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 53 - 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 49 - Director → ME
  • 56
    ADT AUCTION GROUP LIMITED - 1997-01-01
    THE BRITISH CAR AUCTION GROUP LIMITED - 1989-03-06
    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 2003-04-30 ~ 2015-04-02
    IIF 52 - Director → ME
  • 57
    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 9 - Director → ME
  • 58
    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 56 - Director → ME
  • 59
    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 66 - 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.