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 35
  • 1
    Walker, Ruth Alison
    Financial Controller
    Individual (32 offsprings)
    Officer
    2006-02-01 ~ 2011-04-12
    OF - Secretary → CIF 0
  • 2
    Barrett, Joseph James
    Born in July 1966
    Individual (34 offsprings)
    Officer
    2018-11-29 ~ now
    OF - Director → CIF 0
  • 3
    Mckie, Roderick Wallace
    Chief Executive Officer born in July 1961
    Individual (57 offsprings)
    Officer
    2002-05-22 ~ 2018-05-31
    OF - Director → CIF 0
  • 4
    Peters, Phillip William
    Executive Director born in February 1971
    Individual (38 offsprings)
    Officer
    2011-11-15 ~ 2012-10-23
    OF - Director → CIF 0
  • 5
    Dolan, Niall
    Born in August 1973
    Individual (21 offsprings)
    Officer
    2018-10-31 ~ now
    OF - Director → CIF 0
  • 6
    Barr, Paul Johnstone
    Finance born in February 1979
    Individual (18 offsprings)
    Officer
    2009-12-14 ~ 2011-11-15
    OF - Director → CIF 0
  • 7
    Macartney, Elizabeth Anne
    Commercial Director born in April 1962
    Individual (20 offsprings)
    Officer
    2010-03-01 ~ 2011-06-17
    OF - Director → CIF 0
  • 8
    Hazelwood, Charles John Gore
    Born in July 1963
    Individual (85 offsprings)
    Officer
    2017-05-23 ~ now
    OF - Director → CIF 0
  • 9
    Love, David Arthur
    Finance Director born in March 1965
    Individual (87 offsprings)
    Officer
    2009-09-15 ~ 2011-07-25
    OF - Director → CIF 0
  • 10
    Mullett, George Gavin
    Investment Banker born in September 1973
    Individual (28 offsprings)
    Officer
    2012-10-23 ~ 2014-12-11
    OF - Director → CIF 0
  • 11
    Pennycook, Richard
    Ceo born in February 1964
    Individual (69 offsprings)
    Officer
    2000-12-04 ~ 2002-05-22
    OF - Director → CIF 0
  • 12
    Mckay, Ian, Dr
    Property Director born in June 1957
    Individual (32 offsprings)
    Officer
    2003-01-01 ~ 2006-02-05
    OF - Director → CIF 0
  • 13
    Finegan, Andrea
    Fund Manager born in April 1969
    Individual (106 offsprings)
    Officer
    2008-06-17 ~ 2009-09-15
    OF - Director → CIF 0
  • 14
    Bell, Robbie Ian
    Chief Financial Officer born in May 1973
    Individual (102 offsprings)
    Officer
    2017-09-29 ~ 2018-12-20
    OF - Director → CIF 0
  • 15
    Kawonczyk, Artur Tadeusz
    Banker born in August 1974
    Individual (16 offsprings)
    Officer
    2011-07-25 ~ 2017-05-23
    OF - Director → CIF 0
  • 16
    Parsons, Lisa Marie
    Marketing And Commercial Manager born in March 1974
    Individual (17 offsprings)
    Officer
    2014-10-21 ~ 2018-07-02
    OF - Director → CIF 0
  • 17
    Kyte, Darren Stephen
    Banker born in March 1966
    Individual (33 offsprings)
    Officer
    2008-06-17 ~ 2018-10-31
    OF - Director → CIF 0
  • 18
    Toor, Surinder Singh
    Born in March 1972
    Individual (90 offsprings)
    Officer
    2017-05-23 ~ now
    OF - Director → CIF 0
  • 19
    O'flaherty, Peter Bartholomew
    Banker born in July 1973
    Individual (57 offsprings)
    Officer
    2008-06-17 ~ 2009-12-14
    OF - Director → CIF 0
    O'flaherty, Peter Bartholomew
    Investment Director born in July 1973
    Individual (57 offsprings)
    2016-11-11 ~ 2018-10-31
    OF - Director → CIF 0
  • 20
    Dowling, Christopher Bruce
    Executive Director born in May 1953
    Individual (84 offsprings)
    Officer
    2008-06-17 ~ 2009-12-14
    OF - Director → CIF 0
  • 21
    Etchingham, Robert Christopher
    Director born in December 1953
    Individual (29 offsprings)
    Officer
    2018-10-31 ~ 2018-11-29
    OF - Director → CIF 0
  • 22
    Harris, Ian Michael Brian
    Finance Director born in April 1962
    Individual (118 offsprings)
    Officer
    2000-12-04 ~ 2003-08-27
    OF - Director → CIF 0
    Harris, Ian Michael Brian
    Finance Director
    Individual (118 offsprings)
    Officer
    2000-12-04 ~ 2003-08-27
    OF - Secretary → CIF 0
  • 23
    Grandin, Anne Andree Marie
    Investment Professional born in February 1982
    Individual (16 offsprings)
    Officer
    2014-12-11 ~ 2017-05-23
    OF - Director → CIF 0
  • 24
    Charters, Robert George Beattie
    Ceo born in March 1953
    Individual (19 offsprings)
    Officer
    2003-01-01 ~ 2005-12-14
    OF - Director → CIF 0
  • 25
    Diviney, John
    Born in February 1979
    Individual (47 offsprings)
    Officer
    2018-11-29 ~ now
    OF - Director → CIF 0
  • 26
    Canham, Michael Derek
    Chief Operating Officer born in October 1958
    Individual (31 offsprings)
    Officer
    2009-12-14 ~ 2016-11-11
    OF - Director → CIF 0
  • 27
    Wright, Nicholas David
    Finance Director born in June 1957
    Individual (67 offsprings)
    Officer
    2003-08-27 ~ 2017-09-29
    OF - Director → CIF 0
    Wright, Nicholas David
    Finance Director
    Individual (67 offsprings)
    Officer
    2003-09-12 ~ 2006-02-01
    OF - Secretary → CIF 0
  • 28
    WELCOME BREAK GROUP LIMITED
    - now 03147949 01735476
    WELCOME BREAK LIMITED - 1997-05-08
    FORTE MOTORWAY SERVICES LIMITED - 1996-11-06
    864TH SHELF TRADING COMPANY LIMITED - 1996-07-19
    2 Vantage Court, Tickford Street, Newport Pagnell, England
    Active Corporate (52 parents, 23 offsprings)
    Person with significant control
    2025-10-02 ~ now
    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
  • 29
    WELCOME BREAK HOLDINGS LIMITED
    - now 03290817 04099287... (more)
    NECESSITY HOLDINGS LIMITED - 1997-04-03
    ALNERY NO. 1628 LIMITED - 1997-02-17
    2, Vantage Court, Tickford Street, Newport Pagnell, England
    Active Corporate (45 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    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
    2023-01-01 ~ 2025-10-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2000-10-31 ~ 2000-12-04
    OF - Nominee Secretary → CIF 0
  • 31
    Block 17, Joyce Park, Park West, Dublin, Ireland
    Corporate (8 offsprings)
    Person with significant control
    2018-10-31 ~ 2021-03-09
    PE - Has significant influence or controlCIF 0
  • 32
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2000-10-31 ~ 2000-12-04
    OF - Nominee Director → CIF 0
  • 33
    25-28, North Wall Quay, Ifsc, Dublin 1, Ireland
    Corporate (4 offsprings)
    Person with significant control
    2021-03-09 ~ 2023-01-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 34
    ROME ONE LP
    - now SL030748
    WELCOME BREAK INVESTORS LP - 2020-05-19 SL030748 SL032909... (more)
    INDUSTRY PENSION INVESTMENTS LP - 2017-09-06
    15, Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2018-10-31 ~ 2023-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 35
    PETROGAS HOLDINGS UK LIMITED
    11547977
    200, Strand, London, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2018-10-31 ~ 2023-01-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

WELCOME BREAK SERVICES LIMITED

Period: 2001-01-31 ~ now
Company number: 04099292
Registered names
WELCOME BREAK SERVICES LIMITED - now 01735476... (more)
CALLSTORES LIMITED - 2001-01-31
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
56102 - Unlicenced Restaurants And Cafes
47300 - Retail Sale Of Automotive Fuel In Specialised Stores
47110 - Retail Sale In Non-specialised Stores With Food, Beverages Or Tobacco Predominating

Related profiles found in government register
  • WELCOME BREAK SERVICES LIMITED
    Info
    CALLSTORES LIMITED - 2001-01-31
    Registered number 04099292
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire MK16 9EZ
    PRIVATE LIMITED COMPANY incorporated on 2000-10-31 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • WELCOME BREAK SERVICES LIMITED
    S
    Registered number missing
    2 Vantage Court, Tickford Street, Newport Pagnell, England, MK16 9EZ
    Private Company Limited By Shares
    CIF 1
  • WELCOME BREAK SERVICES LIMITED
    S
    Registered number 04099292
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England, MK16 9EZ
    Private Limited Company in Registrar Of Companies, England
    CIF 2
  • WELCOME BREAK SERVICES LIMITED
    S
    Registered number 04099292
    2 Vantage Court, Tickford Street, Newport Pagnell, England, MK16 9EZ
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ALLIANCE (GW) LIMITED
    - now 10058575
    MAPPERLEY GW LIMITED - 2016-05-31
    BRAYFORD FORMATIONS 157 LIMITED - 2016-04-01
    2 Vantage Court, Tickford Street, Newport Pagnell, England
    Active Corporate (5 parents)
    Person with significant control
    2021-03-10 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    APPLEGREEN SERVICE AREAS NI LIMITED
    - now NI615773
    ARKMOUNT LIMITED - 2013-07-09
    C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.antrim
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2023-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    HICKLING SERVICE AREA LIMITED
    - now 12360797
    VENARI LAND LIMITED
    - 2023-12-12 12360797 15493813
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2023-12-08 ~ 2024-05-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PETROGAS GROUP NI LIMITED
    - now NI069029
    LAURENA TRADING LIMITED - 2008-06-03
    Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (18 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    PGUK TRSA I LIMITED
    13434444 13434549... (more)
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (9 parents)
    Person with significant control
    2022-10-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.