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
    Biggart, Thomas Mckenzie
    Born in August 1966
    Individual (82 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Wadlow, Adam George
    Born in March 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    OF - Director → CIF 0
  • 3
    icon of address10, Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, England
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2019-03-07 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Iqbal, Damian Shameem
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2016-05-03
    OF - Secretary → CIF 0
  • 2
    Duffin, Fraser James
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2007-12-01
    OF - Secretary → CIF 0
  • 3
    Lane, Simon Paul
    Chief Financial Officer born in February 1963
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2024-01-26
    OF - Director → CIF 0
  • 4
    Bird, Edwin Arthur
    Individual
    Officer
    icon of calendar 1997-11-17 ~ 2007-10-24
    OF - Secretary → CIF 0
  • 5
    Back, Steven John
    Chief Financial Officer born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-10-15
    OF - Director → CIF 0
  • 6
    Dickens, Karen Juanita, Dr
    Chief Executive born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 7
    Hillier, Ronald David
    Individual
    Officer
    icon of calendar 1997-01-31 ~ 1997-11-13
    OF - Secretary → CIF 0
  • 8
    Hathaway, David
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2019-03-07
    OF - Secretary → CIF 0
  • 9
    Tobbell, Susan Margaret
    Company Director born in March 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2016-02-29
    OF - Director → CIF 0
  • 10
    Lynn, John Charles
    Managing Director born in November 1961
    Individual
    Officer
    icon of calendar 2010-09-08 ~ 2016-05-31
    OF - Director → CIF 0
  • 11
    Peacock, Graham Frederick
    Company Director born in April 1950
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2016-02-29
    OF - Director → CIF 0
  • 12
    Timbers, Graham Paul
    Managing Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ 2019-04-30
    OF - Director → CIF 0
  • 13
    Scott, Richard Antony Cargill
    Finance Director born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-08 ~ 2015-05-05
    OF - Director → CIF 0
  • 14
    Clarke, Jeremy
    Chief Operating Officer born in October 1963
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2024-01-26
    OF - Director → CIF 0
  • 15
    Thompson, Brian Lane
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 1998-01-05 ~ 2007-10-24
    OF - Director → CIF 0
  • 16
    Bannister, William Bahlsen
    Chief Executive born in March 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2024-01-26
    OF - Director → CIF 0
  • 17
    MEGATEAM LIMITED - 2004-09-07
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MALTHURST RETAIL LIMITED

Previous name
OAKSTEAD FORECOURTS LIMITED - 1997-11-11
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MALTHURST RETAIL LIMITED
    Info
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    Registered number 03313799
    icon of address10 Bricket Road, St Albans, Hertfordshire AL1 3JX
    PRIVATE LIMITED COMPANY incorporated on 1997-01-31 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • MALTHURST RETAIL LIMITED
    S
    Registered number 03313799
    icon of address10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX
    Private Limited Company in England And Wales, England
    CIF 1
  • MALTHURST RETAIL LIMITED
    S
    Registered number 03313799
    icon of address4, Grove Lane, Epping, Essex, England, CM16 4LH
    Private Limited Company in England And Wales, England
    CIF 2
  • MALTHURST RETAIL LIMITED
    S
    Registered number 03313799
    icon of addressVincent House, 4 Grove Lane, Epping, Essex, England, CM16 4LH
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    BOLTCROSS LIMITED - 1997-04-01
    GREENHEAD PROPERTY SERVICES LIMITED - 2008-11-25
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.