logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lavery, Mark Jonathan James

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

    Resident in United Kingdom

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

      IIF 1
  • 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
    • icon of address Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

      IIF 25
    • icon of address Grange, Mosquito Way, Hatfield, AL10 9US, England

      IIF 26
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 27
  • Lavery, Mark Jonathan James
    British chief executive officer born in July 1965

    Resident in England

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

      IIF 28
    • icon of address Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 29 IIF 30
  • Lavery, Mark Jonathan James
    British director born in July 1965

    Resident in England

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

    Resident in United Kingdom

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

      IIF 58
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 59
    • icon of address Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

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

    Resident in United Kingdom

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

      IIF 61
  • Lavery, Daniel Mark
    British company director born in October 1987

    Resident in United Kingdom

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

      IIF 62
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in United Kingdom

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

      IIF 63
  • Mr Daniel Mark Lavery
    British born in October 1987

    Resident in United Kingdom

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

      IIF 64
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in England

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

      IIF 65
    • icon of address Flat 2, 2 Granby Road, Harrogate, North Yorkshire, HG1 4ST

      IIF 66
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 67 IIF 68 IIF 69
    • icon of address 9, South Street, London, W1K 2XA, England

      IIF 72
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 73
    • icon of address The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 74 IIF 75
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 76
  • Lavery, Daniel Mark
    British managing director born in August 1957

    Resident in England

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

      IIF 77
  • Lavery, Daniel
    British oil broker born in October 1987

    Resident in England

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

      IIF 78
  • Lavery, Daniel
    British sports agency born in October 1987

    Resident in England

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

      IIF 79
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 80 IIF 81
  • Lavery, Daniel Mark
    British director born in August 1957

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

    Resident in England

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

    Resident in England

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

      IIF 93
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 94
  • Mr Daniel Lavery
    British born in October 1987

    Resident in England

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

      IIF 95
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 96 IIF 97
  • Lavery, Daniel

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

      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
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 55 - Director → ME
  • 2
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 54 - Director → ME
  • 3
    DE FACTO 1347 LIMITED - 2006-04-25
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 47 - Director → ME
  • 4
    DE FACTO 1352 LIMITED - 2006-05-11
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 45 - 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
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 3 - Director → ME
  • 7
    CAMBRIA INVESTMENTS HOLDCO LIMITED - 2021-05-25
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 28 - Director → ME
  • 9
    CAMBRIA AUTOMOBILES PROPERTY LIMITED - 2021-10-29
    DE FACTO 1328 LIMITED - 2006-04-25
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address Grange, Mosquito Way, Hatfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 33
    DOVE GROUP P.L.C. - 2005-09-12
    L.F.DOVE,LIMITED - 1989-06-02
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 53 - Director → ME
  • 34
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,719 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 1 - Director → ME
  • 36
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,275 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 46 - Director → ME
  • 38
    SUDBURY (SWINDON) LIMITED - 2008-03-08
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 49 - Director → ME
  • 39
    TRANSLEASE VEHICLE MANAGEMENT LIMITED - 2022-12-29
    TRANSLEASE VEHICLE HIRE LIMITED - 1998-08-10
    icon of address Grange Mosquito Way, Hatfield Business Park, Hatfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 56 - Director → ME
  • 40
    D & F TRADING LTD - 2010-03-10
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 57 - Director → ME
  • 41
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,665 GBP2023-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 43
    LGC RUGBY LIMITED - 2016-06-11
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 44
    LEGACY RUGBY LIMITED - 2016-06-11
    icon of address 50 Alder Wynd, Silsoe, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 98 - Secretary → ME
  • 45
    DEESLEASE LIMITED - 2022-01-14
    DEES OF SIDCUP LIMITED - 1986-11-05
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 50 - Director → ME
  • 46
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 26 - Director → ME
  • 47
    icon of address Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,614,000 GBP2022-08-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 25 - Director → ME
  • 48
    POSTPRO SPORTS LTD - 2023-11-14
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,908 GBP2023-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 49
    icon of address The Lodge, Feldenhurst Felden Lane, Felden, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 51
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 52 - Director → ME
Ceased 36
  • 1
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 74 - 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
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 84 - Director → ME
  • 3
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 83 - 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
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    IIF 86 - Director → ME
  • 5
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 85 - Director → ME
  • 6
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    IIF 87 - Director → ME
  • 7
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2014-02-27
    IIF 76 - Director → ME
  • 8
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2014-02-27
    IIF 71 - Director → ME
  • 9
    HARTWELLS OF OXFORD,LIMITED - 2001-07-31
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-21
    IIF 33 - Director → ME
  • 10
    CPD PROCUREMENT LIMITED - 2006-04-12
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-12-21
    IIF 31 - Director → ME
  • 11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2014-02-27
    IIF 66 - Director → ME
  • 12
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2014-02-27
    IIF 75 - Director → ME
  • 13
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 67 - Director → ME
  • 14
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-02-27
    IIF 70 - 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
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 60 - Has significant influence or control OE
  • 16
    icon of address Chevron House 346 Long Lane, Hillingdon, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2019-08-09
    IIF 89 - Has significant influence or control OE
  • 17
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-02-27
    IIF 69 - Director → ME
  • 18
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2014-02-27
    IIF 72 - Director → ME
  • 19
    FORD & SLATER HOLDINGS LIMITED - 1976-12-31
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2003-12-21
    IIF 43 - Director → ME
  • 20
    HARTFORD MOTORS GROUP LIMITED - 1992-01-13
    HARTFORD MOTORS LIMITED - 1987-06-22
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 40 - 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
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2003-12-21
    IIF 42 - 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
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 37 - Director → ME
  • 23
    TRIMOCO HOLDINGS PLC - 2003-05-14
    TRIMOCO PLC - 1983-03-30
    TRIMOCO PLC - 1983-01-07
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 35 - Director → ME
  • 24
    HARTWELLS GROUP P L C - 1987-02-06
    icon of address Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-21
    IIF 41 - Director → ME
  • 25
    BLESSACTION LIMITED - 1993-05-12
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 44 - Director → ME
  • 26
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 32 - Director → ME
  • 27
    CHARTMADE LIMITED - 1992-03-16
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 36 - Director → ME
  • 28
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 68 - Director → ME
  • 29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 82 - 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
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 38 - Director → ME
  • 31
    MORRIS GARAGES (COWLEY) LIMITED (THE) - 1980-12-31
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 39 - Director → ME
  • 32
    PREMIERE EMPLOYMENT GROUP LIMITED - 2020-03-17
    URBANCHAIN LIMITED - 2003-12-11
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 88 - 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
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 91 - 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
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    icon of calendar 2016-09-19 ~ 2019-08-09
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2019-08-09
    IIF 92 - Has significant influence or control OE
  • 35
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -1,231,767 GBP2022-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-09
    IIF 90 - Has significant influence or control OE
  • 36
    TRIMOCO PLC - 2016-11-22
    COMBINED TECHNOLOGIES CORPORATION PLC - 1987-04-23
    icon of address Faringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-12-21
    IIF 34 - 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.