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 26
  • 1
    Curzon, David Joel
    Born in June 1952
    Individual (3 offsprings)
    Officer
    1998-06-03 ~ 2000-10-13
    OF - Director → CIF 0
  • 2
    Green, Steven
    Born in March 1981
    Individual (36 offsprings)
    Officer
    2017-08-30 ~ 2020-02-21
    OF - Director → CIF 0
  • 3
    Cox, Allister Russell
    Born in July 1962
    Individual (44 offsprings)
    Officer
    1998-04-24 ~ 2004-10-15
    OF - Director → CIF 0
    Cox, Allister Russell
    Individual (44 offsprings)
    Officer
    1998-04-24 ~ 2004-10-15
    OF - Secretary → CIF 0
  • 4
    Young, Bernadette Clare
    Individual (37 offsprings)
    Officer
    2017-08-30 ~ 2018-09-07
    OF - Secretary → CIF 0
  • 5
    Symondson, David Warwick
    Born in August 1955
    Individual (31 offsprings)
    Officer
    1998-05-15 ~ 2005-09-06
    OF - Director → CIF 0
  • 6
    Saunders, David Anthony Roy
    Born in October 1947
    Individual (4 offsprings)
    Officer
    2000-01-26 ~ 2004-12-31
    OF - Director → CIF 0
  • 7
    Aguss, Martyn James
    Born in March 1958
    Individual (39 offsprings)
    Officer
    2011-10-28 ~ 2014-07-30
    OF - Director → CIF 0
  • 8
    Mcewan, Karen Anita
    Born in January 1964
    Individual (25 offsprings)
    Officer
    2022-05-04 ~ now
    OF - Director → CIF 0
  • 9
    Keen, David John
    Born in June 1945
    Individual (13 offsprings)
    Officer
    1998-04-24 ~ 1999-12-31
    OF - Director → CIF 0
  • 10
    Miller, Simon Jonathan
    Born in July 1963
    Individual (50 offsprings)
    Officer
    2004-11-17 ~ 2022-03-24
    OF - Director → CIF 0
    Miller, Simon Jonathan
    Individual (50 offsprings)
    Officer
    1999-07-21 ~ 2017-08-30
    OF - Secretary → CIF 0
  • 11
    Lancaster, James
    Born in February 1948
    Individual (58 offsprings)
    Officer
    1998-04-24 ~ 2016-07-13
    OF - Director → CIF 0
  • 12
    Bell, Robbie Ian
    Born in May 1973
    Individual (102 offsprings)
    Officer
    2019-01-31 ~ 2020-06-30
    OF - Director → CIF 0
  • 13
    Peat, Rachel
    Individual (25 offsprings)
    Officer
    2019-01-31 ~ 2022-03-14
    OF - Secretary → CIF 0
  • 14
    Wilkinson, Stephen William
    Born in January 1956
    Individual (43 offsprings)
    Officer
    2004-11-17 ~ 2011-10-28
    OF - Director → CIF 0
  • 15
    Dunfoy, Mark Patrick
    Born in March 1965
    Individual (33 offsprings)
    Officer
    2000-09-20 ~ 2005-09-06
    OF - Director → CIF 0
  • 16
    David, Giles Matthew Oliver
    Born in March 1967
    Individual (108 offsprings)
    Officer
    2020-07-09 ~ now
    OF - Director → CIF 0
  • 17
    Butler, Stuart Clive
    Born in September 1970
    Individual (24 offsprings)
    Officer
    2020-02-21 ~ now
    OF - Director → CIF 0
  • 18
    Charlton, Peter John
    Born in December 1955
    Individual (677 offsprings)
    Officer
    1997-11-07 ~ 1998-04-24
    OF - Nominee Director → CIF 0
  • 19
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    1997-11-07 ~ 1998-04-24
    OF - Nominee Director → CIF 0
  • 20
    Crampton, Richard Mark James
    Born in March 1973
    Individual (15 offsprings)
    Officer
    2020-07-09 ~ 2022-01-14
    OF - Director → CIF 0
  • 21
    Corby, Caroline Frances
    Born in January 1965
    Individual (28 offsprings)
    Officer
    1998-05-15 ~ 2000-09-20
    OF - Director → CIF 0
  • 22
    Fuller, Simon Jeremy Ian
    Born in July 1977
    Individual (359 offsprings)
    Officer
    2016-07-13 ~ 2019-02-22
    OF - Director → CIF 0
  • 23
    Mitchell, Philip
    Born in October 1948
    Individual (12 offsprings)
    Officer
    1998-04-24 ~ 1999-03-31
    OF - Director → CIF 0
  • 24
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    1997-11-07 ~ 1998-04-24
    OF - Nominee Secretary → CIF 0
  • 25
    THISTLEDOVE LIMITED
    03649523
    Ground Floor West, One London Road, Brentwood, Essex, United Kingdom
    Liquidation Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    INDIGO CORPORATE SECRETARY LIMITED
    - now 13253973
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (7 parents, 209 offsprings)
    Officer
    2022-03-14 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

TM GROUP HOLDINGS LIMITED

Period: 2005-10-17 ~ now
Company number: 03462566
Registered names
TM GROUP HOLDINGS LIMITED - now 03073709
ARROWFLEET PLC - 1998-05-01
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • TM GROUP HOLDINGS LIMITED
    Info
    TM GROUP HOLDINGS PLC - 2005-10-17
    ARROWFLEET PLC - 2005-10-17
    Registered number 03462566
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1997-11-07 (28 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-10-11
    CIF 0
  • TM GROUP HOLDINGS LIMITED
    S
    Registered number 03462566
    Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QW
    Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, Uk
    CIF 2
  • TM GROUP HOLDINGS LIMITED
    S
    Registered number 03462566
    Mccoll's House, Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    FARTHINGMIST LIMITED
    03049851
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    HARGREAVES VENDING LIMITED
    01322308
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MARSHELL GROUP LIMITED
    - now 01011142
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    MARTIN MCCOLL LIMITED
    - now 00298945 00838982
    FORBUOYS LIMITED - 2006-06-20
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (37 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    T M PENSION TRUSTEES LIMITED
    - now 03140258 04522021
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    TM COFFEE LIMITED
    - now 02008080
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    TM GROUP LIMITED
    - now 01957631 03073709... (more)
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    TM RETAIL LIMITED
    - now 01407062
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    TM VENDING LIMITED
    - now 01605108
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.