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 5
  • 1
    Mcewan, Karen Anita
    Born in January 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Stuart Clive
    Born in September 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ now
    OF - Director → CIF 0
  • 3
    David, Giles Matthew Oliver
    Born in March 1967
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGround Floor West, One London Road, Brentwood, Essex, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressMonometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Symondson, David Warwick
    Born in August 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-05-15 ~ 2005-09-06
    OF - Director → CIF 0
  • 2
    Corby, Caroline Frances
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-15 ~ 2000-09-20
    OF - Director → CIF 0
  • 3
    Aguss, Martyn James
    Born in March 1958
    Individual
    Officer
    icon of calendar 2011-10-28 ~ 2014-07-30
    OF - Director → CIF 0
  • 4
    Keen, David John
    Born in June 1945
    Individual
    Officer
    icon of calendar 1998-04-24 ~ 1999-12-31
    OF - Director → CIF 0
  • 5
    Curzon, David Joel
    Born in June 1952
    Individual
    Officer
    icon of calendar 1998-06-03 ~ 2000-10-13
    OF - Director → CIF 0
  • 6
    Cox, Allister Russell
    Born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2004-10-15
    OF - Director → CIF 0
    Cox, Allister Russell
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2004-10-15
    OF - Secretary → CIF 0
  • 7
    Green, Steven
    Born in March 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2020-02-21
    OF - Director → CIF 0
  • 8
    Dunfoy, Mark Patrick
    Born in March 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-09-20 ~ 2005-09-06
    OF - Director → CIF 0
  • 9
    Young, Bernadette Clare
    Individual
    Officer
    icon of calendar 2017-08-30 ~ 2018-09-07
    OF - Secretary → CIF 0
  • 10
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 1998-04-24
    OF - Nominee Director → CIF 0
  • 11
    Wilkinson, Stephen William
    Born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-28
    OF - Director → CIF 0
  • 12
    Miller, Simon Jonathan
    Born in July 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2022-03-24
    OF - Director → CIF 0
    Miller, Simon Jonathan
    Individual (18 offsprings)
    Officer
    icon of calendar 1999-07-21 ~ 2017-08-30
    OF - Secretary → CIF 0
  • 13
    Fuller, Simon Jeremy Ian
    Born in July 1977
    Individual (93 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2019-02-22
    OF - Director → CIF 0
  • 14
    Peat, Rachel
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2022-03-14
    OF - Secretary → CIF 0
  • 15
    Lancaster, James
    Born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2016-07-13
    OF - Director → CIF 0
  • 16
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 1998-04-24
    OF - Nominee Director → CIF 0
  • 17
    Saunders, David Anthony Roy
    Born in October 1947
    Individual
    Officer
    icon of calendar 2000-01-26 ~ 2004-12-31
    OF - Director → CIF 0
  • 18
    Crampton, Richard Mark James
    Born in March 1973
    Individual
    Officer
    icon of calendar 2020-07-09 ~ 2022-01-14
    OF - Director → CIF 0
  • 19
    Bell, Robbie Ian
    Born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    OF - Director → CIF 0
  • 20
    Mitchell, Philip
    Born in October 1948
    Individual
    Officer
    icon of calendar 1998-04-24 ~ 1999-03-31
    OF - Director → CIF 0
  • 21
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1997-11-07 ~ 1998-04-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TM GROUP HOLDINGS LIMITED

Previous names
ARROWFLEET PLC - 1998-05-01
TM GROUP HOLDINGS PLC - 2005-10-17
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • TM GROUP HOLDINGS LIMITED
    Info
    ARROWFLEET PLC - 1998-05-01
    TM GROUP HOLDINGS PLC - 1998-05-01
    Registered number 03462566
    icon of addressPricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1997-11-07 (28 years 1 month). 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
    icon of addressGround 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
    icon of addressMccoll'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
Active 9
  • 1
    icon of addressMccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressMccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of addressGround Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    FORBUOYS LIMITED - 2006-06-20
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    icon of addressGround Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    FLAVORPAC LIMITED - 1996-08-01
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    ANGELMASS LIMITED - 1986-10-07
    MAYFAIR COFFEE LIMITED - 2001-11-09
    icon of addressMccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    MAYFAIR GROUP LIMITED - 2001-11-09
    SERVESTORE LIMITED - 1985-12-19
    TM GROUP LIMITED - 1986-05-12
    icon of addressMccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of addressMccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of addressPricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 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.