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 4
  • 1
    Kelly, Peter Robert
    Born in November 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Silveira, Luis Carlos
    Born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ now
    OF - Director → CIF 0
  • 3
    Januario, Cristina Maria
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Secretary → CIF 0
  • 4
    SHELFCO (NO.1826) LIMITED - 2000-03-29
    icon of address213, Hartspring Lane, Uk Home Office, Watford, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Osterhaus, John Robert
    Business Director born in December 1955
    Individual
    Officer
    icon of calendar 1993-06-18 ~ 1994-02-24
    OF - Director → CIF 0
    Osterhaus, John Robert
    Business Director
    Individual
    Officer
    icon of calendar 1993-06-18 ~ 1995-12-01
    OF - Secretary → CIF 0
  • 2
    Riel, Pierre
    Business Executive born in April 1963
    Individual
    Officer
    icon of calendar 2022-04-11 ~ 2024-09-30
    OF - Director → CIF 0
  • 3
    Sinegal, James D
    Company Director born in January 1936
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2000-03-27
    OF - Director → CIF 0
    icon of calendar 1994-02-24 ~ 2005-04-01
    OF - Director → CIF 0
  • 4
    Sprague, Paul
    Group Trading Director born in July 1949
    Individual
    Officer
    icon of calendar 1999-01-27 ~ 2000-05-26
    OF - Director → CIF 0
  • 5
    Baker, Christopher James
    Director born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-30 ~ 1995-03-27
    OF - Director → CIF 0
  • 6
    Van Dyck, Etienne
    Director born in September 1959
    Individual
    Officer
    icon of calendar 1996-02-20 ~ 2003-10-03
    OF - Director → CIF 0
  • 7
    Michie, James Webster
    Director born in July 1943
    Individual
    Officer
    icon of calendar 1995-03-27 ~ 1999-01-27
    OF - Director → CIF 0
  • 8
    Deeks, Nicholas Robert
    Chartered Surveyor born in January 1968
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2000-03-27
    OF - Director → CIF 0
  • 9
    Dicerchio, Richard
    Company Director born in February 1943
    Individual
    Officer
    icon of calendar 2005-04-01 ~ 2010-06-05
    OF - Director → CIF 0
  • 10
    Shah, Rajesh Natwerlal
    Individual
    Officer
    icon of calendar 2019-11-15 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 11
    Pappas, Stephen Michael
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2006-09-03 ~ 2019-11-15
    OF - Director → CIF 0
  • 12
    Murphy, James Patrick
    Company Director born in November 1952
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 2022-04-11
    OF - Director → CIF 0
  • 13
    Lazarus, Franz E
    Executive Vp-Coo born in December 1946
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2004-08-29
    OF - Director → CIF 0
  • 14
    Brotman, Jeffrey
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar 1994-02-24 ~ 2017-08-01
    OF - Director → CIF 0
  • 15
    Moulton, Paul Gene
    Vice President And Corporate Treasurer born in June 1951
    Individual
    Officer
    icon of calendar 1991-10-18 ~ 1995-12-01
    OF - Director → CIF 0
    Moulton, Paul Gene
    Managing Director
    Individual
    Officer
    icon of calendar 1992-08-18 ~ 1993-06-18
    OF - Secretary → CIF 0
  • 16
    Ball, Geoffrey Francis Maitland
    Managing Director born in August 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-08-29 ~ 2006-09-03
    OF - Director → CIF 0
  • 17
    Dale, Barry Gordon
    Director born in July 1938
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-02-24 ~ 1995-03-24
    OF - Director → CIF 0
  • 18
    Jelinek, Walter Craig
    Company Director born in August 1952
    Individual
    Officer
    icon of calendar 2010-06-05 ~ 2023-12-06
    OF - Director → CIF 0
  • 19
    Chauhan, Magan Khushalbhai
    Finance Director born in June 1951
    Individual
    Officer
    icon of calendar 1993-08-16 ~ 1994-02-24
    OF - Director → CIF 0
    Chauhan, Magan Khushalbhai
    Finance Director
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 20
    De Suduiraut, Hubert
    Trading Director born in May 1950
    Individual
    Officer
    icon of calendar 1992-08-18 ~ 1994-02-24
    OF - Director → CIF 0
  • 21
    Bernard, Daniel Camille
    Chairman born in February 1946
    Individual
    Officer
    icon of calendar 1992-12-18 ~ 1996-02-20
    OF - Director → CIF 0
  • 22
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1991-08-06 ~ 1991-10-18
    PE - Nominee Director → CIF 0
    1991-08-06 ~ 1991-10-18
    PE - Nominee Secretary → CIF 0
  • 23
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1991-08-06 ~ 1991-10-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COSTCO WHOLESALE UK LIMITED

Previous names
PRICECOSTCO EUROPE (UK) LIMITED - 1997-04-25
MORION SERVICES LIMITED - 1991-10-24
COSTCO EUROPE (U.K.) LTD - 1994-03-04
COSTCO UK LIMITED - 2000-03-27
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • COSTCO WHOLESALE UK LIMITED
    Info
    PRICECOSTCO EUROPE (UK) LIMITED - 1997-04-25
    MORION SERVICES LIMITED - 1997-04-25
    COSTCO EUROPE (U.K.) LTD - 1997-04-25
    COSTCO UK LIMITED - 1997-04-25
    Registered number 02635489
    icon of address213 Hartspring Lane, Uk Home Office, Watford, Hertfordshire WD25 8JS
    PRIVATE LIMITED COMPANY incorporated on 1991-08-06 (34 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • COSTCO WHOLESALE UK LIMITED
    S
    Registered number 2635489
    icon of address213, Hartspring Lane, Uk Home Office, Watford, Hertfordshire, England, WD25 8JS
    Limited Liability in England
    CIF 1
  • COSTCO WHOLESALE UK LIMITED
    S
    Registered number 02635489
    icon of address213, Hartspring Lane, Watford, England, WD25 8JS
    Private Limited Company in England & Wales
    CIF 2
  • COSTCO WHOLESALE UK LIMITED
    S
    Registered number 2635489
    icon of address213, Hartspring Lane, Watford, Hertfordshire, England, WD25 8JS
    Limited Liability in England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SHELFCO (NO.1747) LIMITED - 1999-11-15
    icon of addressUk Home Office, 213 Hartspring Lane, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    PRICECOSTCO LIMITED - 1998-04-29
    CLUB PRICE LIMITED - 1994-12-20
    HILLMOST LIMITED - 1993-02-18
    icon of addressHartspring Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address213 Hartspring Lane, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressUk Home Office, Hartspring Lane, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAPBRIDGE PROPERTIES LIMITED - 1989-12-18
    icon of address3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.