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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Majid, Kay Elizabeth
    Interim General Counsel born in December 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Nawaz, Imran
    Director born in September 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Barnes, Matthew Campbell
    Uk Ceo born in May 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 4
    Murphy, Ken
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Taylor, Christopher Jon
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ now
    OF - Secretary → CIF 0
  • 6
    HILLARDS PUBLIC LIMITED COMPANY - 1992-01-15
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 66
  • 1
    Potts, David Thomas
    Director born in March 1957
    Individual
    Officer
    icon of calendar ~ 2011-12-07
    OF - Director → CIF 0
  • 2
    Burton, Nigel
    Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1993-01-29
    OF - Director → CIF 0
  • 3
    Morris, Adrian Charles
    Group General Counsel born in April 1967
    Individual
    Officer
    icon of calendar 2013-02-08 ~ 2024-07-12
    OF - Director → CIF 0
  • 4
    James, Lesley
    Director born in April 1949
    Individual
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 5
    Malpas, Alfred David
    Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1997-02-21
    OF - Director → CIF 0
  • 6
    Field, Martin John
    Chartered Secretary
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ 2005-06-06
    OF - Secretary → CIF 0
  • 7
    Allen, Anne-louise
    Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-27 ~ 1998-05-08
    OF - Director → CIF 0
  • 8
    Hammett, Stephen
    Director born in November 1958
    Individual
    Officer
    icon of calendar 1995-11-27 ~ 2003-02-24
    OF - Director → CIF 0
  • 9
    Maclaurin, Ian Charter, Lord
    Director born in March 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-06-06
    OF - Director → CIF 0
  • 10
    Longley, Clive
    Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 1994-06-27
    OF - Director → CIF 0
  • 11
    Moore, Paul Anthony
    Individual (52 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 12
    Wilson, Charles
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ 2018-07-16
    OF - Director → CIF 0
  • 13
    Leahy, Terence Patrick, Sir
    Director born in February 1956
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2011-03-02
    OF - Director → CIF 0
  • 14
    Risk, Michael Robert
    Company Director born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-26 ~ 2008-04-07
    OF - Director → CIF 0
  • 15
    Mcilwee, Laurence Patrick
    Director born in June 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2014-04-04
    OF - Director → CIF 0
  • 16
    Wemms, John Michael
    Director born in February 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-06-15
    OF - Director → CIF 0
  • 17
    Wild, David James
    Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-19 ~ 2003-03-29
    OF - Director → CIF 0
  • 18
    Elmer, Anthony John
    Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 2000-04-01
    OF - Director → CIF 0
  • 19
    Mercer, Paul Vincent
    Director born in June 1952
    Individual
    Officer
    icon of calendar 1995-07-03 ~ 2003-02-24
    OF - Director → CIF 0
  • 20
    Patel, Bharat Jashbai
    Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
  • 21
    Ager, Rowley Stuart
    Director born in July 1945
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2004-03-15
    OF - Director → CIF 0
  • 22
    Welch, Robert John
    Individual (103 offsprings)
    Officer
    icon of calendar 2016-08-10 ~ 2024-12-17
    OF - Secretary → CIF 0
  • 23
    Colyer, Joseph Pyne
    Director born in January 1915
    Individual
    Officer
    icon of calendar ~ 1992-06-19
    OF - Director → CIF 0
  • 24
    Bailey, John Anthony
    Chartered Secretary born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-12 ~ 2003-05-30
    OF - Director → CIF 0
    Bailey, John Anthony
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-05-30
    OF - Secretary → CIF 0
  • 25
    Goodfellow, Colin James
    Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 26
    Howell, Robert
    Treasurer born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-27 ~ 2004-04-30
    OF - Director → CIF 0
  • 27
    Lewis, David John
    Chief Executive Officer born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2020-09-30
    OF - Director → CIF 0
  • 28
    Thomson, Sara
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ 2025-04-14
    OF - Secretary → CIF 0
  • 29
    Brandon, Keith Michael
    Director born in September 1946
    Individual
    Officer
    icon of calendar ~ 2000-09-01
    OF - Director → CIF 0
  • 30
    Ahmed, Bashir
    Director born in May 1936
    Individual (32 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 31
    Besbrode, Alan Irving
    Director born in September 1940
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 32
    Smith, John Michael
    Director born in December 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 33
    Uwins, Simon
    Director born in June 1959
    Individual
    Officer
    icon of calendar 1995-05-09 ~ 2008-02-23
    OF - Director → CIF 0
  • 34
    Tattersall, Derek
    Director born in July 1945
    Individual
    Officer
    icon of calendar ~ 2000-07-28
    OF - Director → CIF 0
  • 35
    Bird, John
    Director born in June 1932
    Individual
    Officer
    icon of calendar ~ 1992-06-27
    OF - Director → CIF 0
  • 36
    Foreman, Bruce Sydney William
    Director born in May 1943
    Individual
    Officer
    icon of calendar ~ 1995-02-24
    OF - Director → CIF 0
  • 37
    Brasher, Richard William Peter
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 1996-03-04 ~ 2012-03-15
    OF - Director → CIF 0
  • 38
    Ager, Stephen Lawrence
    Director born in September 1959
    Individual
    Officer
    icon of calendar 1995-05-09 ~ 2006-01-27
    OF - Director → CIF 0
  • 39
    Neville-rolfe, Lucy Jeanne, Ms.
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 2004-03-15 ~ 2013-01-02
    OF - Director → CIF 0
  • 40
    Higginson, Andrew Thomas
    Finance Director born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-11-17 ~ 2012-02-29
    OF - Director → CIF 0
  • 41
    Robbins, Noel
    Company Director born in January 1957
    Individual
    Officer
    icon of calendar 1996-07-22 ~ 2003-02-24
    OF - Director → CIF 0
  • 42
    Pugh, Richard Forrest, Doctor
    Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 1995-12-01
    OF - Director → CIF 0
  • 43
    Raycraft, Michael
    Director born in May 1947
    Individual
    Officer
    icon of calendar ~ 2003-02-24
    OF - Director → CIF 0
  • 44
    Gildersleeve, John
    Director born in July 1944
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2004-03-15
    OF - Director → CIF 0
  • 45
    Clarke, Philip Andrew
    Company Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2014-09-01
    OF - Director → CIF 0
  • 46
    Fryett, Gordon
    Director born in November 1953
    Individual
    Officer
    icon of calendar 1995-05-09 ~ 2013-11-22
    OF - Director → CIF 0
  • 47
    Williams, Brian Richard
    Director born in January 1937
    Individual
    Officer
    icon of calendar ~ 1994-07-15
    OF - Director → CIF 0
  • 48
    O'reilly, Ian Patrick
    Company Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-09-08
    OF - Director → CIF 0
  • 49
    Bateman, Paul
    Director born in May 1943
    Individual
    Officer
    icon of calendar ~ 2000-03-01
    OF - Director → CIF 0
  • 50
    Reid, David Edward
    Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-12-31
    OF - Director → CIF 0
  • 51
    Elliott, Dorothy Francis Elizabeth
    Director born in January 1950
    Individual
    Officer
    icon of calendar 1993-11-22 ~ 1996-11-14
    OF - Director → CIF 0
  • 52
    Glew, Steven Peter
    Company Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-27 ~ 1999-02-28
    OF - Director → CIF 0
  • 53
    Tuffin, Dennis Charles
    Director born in December 1933
    Individual
    Officer
    icon of calendar ~ 1994-05-20
    OF - Director → CIF 0
  • 54
    Iddon, Michael James
    Chartered Accountant born in January 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2013-06-19
    OF - Director → CIF 0
  • 55
    Blackburn, Kenneth William
    Director born in September 1935
    Individual
    Officer
    icon of calendar ~ 1996-09-20
    OF - Director → CIF 0
  • 56
    Rigby, Steven Andrew
    Surveyor born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2024-10-18
    OF - Director → CIF 0
  • 57
    Benjamin, Victor Woolf
    Director born in March 1935
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1996-06-07
    OF - Director → CIF 0
  • 58
    Booth, Graham
    Director born in November 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-03-28
    OF - Director → CIF 0
  • 59
    Bush, Christopher Bryan
    Uk Managing Director born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ 2014-11-26
    OF - Director → CIF 0
  • 60
    Davies, Matthew Samuel
    Chief Executive Officer born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2018-03-05
    OF - Director → CIF 0
  • 61
    Tarry, Jason Mark, Dr
    Retailler born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2024-03-14
    OF - Director → CIF 0
  • 62
    Darnell, Michael
    Director born in December 1933
    Individual
    Officer
    icon of calendar ~ 1994-05-20
    OF - Director → CIF 0
  • 63
    Lloyd, Jonathan Mark
    Company Secretary
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-06-06 ~ 2015-01-23
    OF - Secretary → CIF 0
  • 64
    Mason, Timothy John Rollit
    Director born in July 1957
    Individual
    Officer
    icon of calendar ~ 2012-12-06
    OF - Director → CIF 0
  • 65
    Stewart, Alan James
    Director born in April 1960
    Individual (45 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    OF - Director → CIF 0
  • 66
    Smith, Colin George
    Director born in October 1955
    Individual
    Officer
    icon of calendar 1995-05-09 ~ 2006-01-31
    OF - Director → CIF 0
parent relation
Company in focus

TESCO STORES LIMITED

Previous name
J. COLYER (FURNISHERS) LIMITED - 1987-03-02
Standard Industrial Classification
47110 - Retail Sale In Non-specialised Stores With Food, Beverages Or Tobacco Predominating
47290 - Other Retail Sale Of Food In Specialised Stores
47710 - Retail Sale Of Clothing In Specialised Stores
47750 - Retail Sale Of Cosmetic And Toilet Articles In Specialised Stores

Related profiles found in government register
  • TESCO STORES LIMITED
    Info
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    Registered number 00519500
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City AL7 1GA
    Private Limited Company incorporated on 1953-05-09 (72 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-18
    CIF 0
  • TESCO STORES LIMITED
    S
    Registered number 00519500
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, England, AL7 1GA
    CIF 1
  • TESCO STORES LIMITED
    S
    Registered number ENGLAND
    icon of addressTesco House, Shires Park, Kestrel Way, Welwyn Garden City, Hertfordshire, England, AL7 1GA
    00519500
    CIF 2
  • TESCO STORES LIMITED
    S
    Registered number 00519500
    icon of addressTesco House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom, EN8 9SL
    Private Limited Company in London Companies Register, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    PRUDENTVIEW LIMITED - 1983-11-18
    icon of address2 Paris Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    7,251 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    NUTRI CENTRES LIMITED - 2014-09-03
    PARKWAY TRADING LIMITED - 1991-05-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of addressTesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,784 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    SANDERS SUPER FRUIT LIMITED - 1996-11-11
    LENDRAKE FARMING LIMITED - 1979-12-31
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    ROPEFORCE LIMITED - 2001-08-06
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 13
    SAILDAWN LIMITED - 2001-08-06
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    BESSEMER ROAD MANAGEMENT COMPANY LIMITED - 1990-03-07
    SHELFCO (NO.72) LIMITED - 1986-07-10
    icon of addressRiverside House 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TESCO INDIGO (NOMINEE) LIMITED - 2011-03-24
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 16
    BOSCOMBE RESIDENTIAL MANAGEMENT COMPANY LIMITED - 2011-03-24
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 18
    KSAU (NO. 2) LIMITED - 2006-08-16
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    RASHWAY LIMITED - 1993-09-23
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    FRED'S FOOD CONSTRUCTION LIMITED - 2016-10-10
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 23
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 25
    KSAU LIMITED - 2006-08-16
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 26
    TABLECALL LIMITED - 2001-08-06
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 27
    RESOURCE INSECTS LTD - 2023-12-20
    icon of addressTesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 28
    TYROLESE (214) LIMITED - 1991-08-13
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressFifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,165,947 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1997-02-15 ~ 2021-03-02
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2021-03-02
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address73 Union Street, Greenock
    Active Corporate (7 parents)
    Equity (Company account)
    382,717 GBP2024-09-30
    Officer
    icon of calendar 1995-06-22 ~ 2019-02-06
    CIF 2 - Director → ME
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-06 ~ 2025-01-01
    CIF 3 - Has significant influence or control OE

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.