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 30
  • 1
    Hopkins, Jameson Paul
    Born in October 1968
    Individual (92 offsprings)
    Officer
    2020-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Baker, Daniel John
    Born in May 1979
    Individual (50 offsprings)
    Officer
    2023-11-13 ~ now
    OF - Director → CIF 0
  • 3
    Guthrie, Robert Brown
    Company Director born in April 1942
    Individual (13 offsprings)
    Officer
    2007-06-13 ~ 2009-06-08
    OF - Director → CIF 0
  • 4
    Forrest, John Richard
    Born in April 1943
    Individual (7 offsprings)
    Officer
    2010-11-08 ~ 2014-09-10
    OF - Director → CIF 0
  • 5
    Davy, Susan Jane
    Born in May 1969
    Individual (26 offsprings)
    Officer
    2019-01-02 ~ now
    OF - Director → CIF 0
  • 6
    Ritchie, Neil James
    Director born in May 1971
    Individual (92 offsprings)
    Officer
    2019-10-01 ~ 2023-09-01
    OF - Director → CIF 0
  • 7
    Vincent, Michael
    Finance Director born in July 1956
    Individual (53 offsprings)
    Officer
    2004-07-02 ~ 2009-07-31
    OF - Director → CIF 0
    Vincent, Michael
    Finance Director
    Individual (53 offsprings)
    Officer
    2004-07-02 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 8
    Towers, Martin George
    Directors born in October 1952
    Individual (61 offsprings)
    Officer
    2017-09-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 9
    Butcher, Simon Patrick Loftus
    Born in October 1967
    Individual (4 offsprings)
    Officer
    2024-10-14 ~ now
    OF - Director → CIF 0
  • 10
    Samson, Harvey Jack
    Director born in May 1957
    Individual (38 offsprings)
    Officer
    2011-05-04 ~ 2012-06-18
    OF - Director → CIF 0
  • 11
    Reid, Philip Joseph
    Born in July 1947
    Individual (55 offsprings)
    Officer
    2005-04-13 ~ 2009-06-08
    OF - Director → CIF 0
  • 12
    Waudby, Sarah Lesley
    Individual (76 offsprings)
    Officer
    2009-08-01 ~ 2023-03-20
    OF - Secretary → CIF 0
  • 13
    Fussell, Christopher
    Individual (44 offsprings)
    Officer
    2023-03-20 ~ now
    OF - Secretary → CIF 0
  • 14
    Skinner, Charles Antony Lawrence
    Born in June 1960
    Individual (137 offsprings)
    Officer
    2023-09-05 ~ now
    OF - Director → CIF 0
    Skinner, Charles Antony Lawrence
    Director born in June 1960
    Individual (137 offsprings)
    2009-06-08 ~ 2019-04-01
    OF - Director → CIF 0
  • 15
    Killick, Michael David
    Director born in March 1962
    Individual (193 offsprings)
    Officer
    2023-09-01 ~ 2023-11-13
    OF - Director → CIF 0
  • 16
    Fretwell, Lisa Elaine
    Born in September 1970
    Individual (4 offsprings)
    Officer
    2022-04-20 ~ now
    OF - Director → CIF 0
  • 17
    Davidson, Stephen James
    Director born in July 1955
    Individual (99 offsprings)
    Officer
    2014-01-08 ~ 2019-03-31
    OF - Director → CIF 0
  • 18
    Mahoney, Kevin David
    Company Director born in January 1951
    Individual (51 offsprings)
    Officer
    2004-07-02 ~ 2009-07-31
    OF - Director → CIF 0
  • 19
    Baylay, Sharon
    Director born in April 1968
    Individual (35 offsprings)
    Officer
    2014-09-10 ~ 2023-10-30
    OF - Director → CIF 0
  • 20
    Bligh, Charles Edward
    Director born in March 1968
    Individual (79 offsprings)
    Officer
    2019-03-11 ~ 2023-07-06
    OF - Director → CIF 0
  • 21
    Wilson, Andrew Stephen
    Director born in April 1960
    Individual (64 offsprings)
    Officer
    2009-06-08 ~ 2013-11-18
    OF - Director → CIF 0
  • 22
    Wells, William Henry Weston, Sir
    Director born in May 1940
    Individual (44 offsprings)
    Officer
    2009-06-08 ~ 2018-03-13
    OF - Director → CIF 0
  • 23
    Woodmansee, Byron Jason Arthur
    Operations Director born in December 1963
    Individual (11 offsprings)
    Officer
    2004-07-02 ~ 2004-09-02
    OF - Director → CIF 0
  • 24
    Watkins, Steven James
    Company Director born in December 1966
    Individual (25 offsprings)
    Officer
    2005-06-29 ~ 2009-06-26
    OF - Director → CIF 0
  • 25
    Wilde, James Christie Falconer
    Director born in June 1953
    Individual (36 offsprings)
    Officer
    2014-06-01 ~ 2020-05-21
    OF - Director → CIF 0
  • 26
    Minton, John
    Company Director born in April 1951
    Individual (7 offsprings)
    Officer
    2005-05-10 ~ 2007-10-26
    OF - Director → CIF 0
  • 27
    Stephenson, Paul Robert, Sir
    Director born in September 1953
    Individual (19 offsprings)
    Officer
    2012-04-10 ~ 2014-05-22
    OF - Director → CIF 0
  • 28
    Councell, Adam Thomas
    Director born in June 1978
    Individual (231 offsprings)
    Officer
    2012-06-18 ~ 2019-08-06
    OF - Director → CIF 0
  • 29
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2004-07-02 ~ 2004-07-02
    OF - Nominee Secretary → CIF 0
  • 30
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2004-07-02 ~ 2004-07-02
    OF - Nominee Director → CIF 0
parent relation
Company in focus

RESTORE PLC

Period: 2010-09-08 ~ now
Company number: 05169780
Registered names
RESTORE PLC - now 03035562... (more)
MAVINWOOD PLC. - 2010-09-08
DYNO GROUP PLC - 2004-09-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • RESTORE PLC
    Info
    MAVINWOOD PLC. - 2010-09-08
    DYNO GROUP PLC - 2010-09-08
    Registered number 05169780
    8 Beam Reach, Coldharbour Lane, Rainham, Essex RM13 9YB
    PUBLIC LIMITED COMPANY incorporated on 2004-07-02 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • RESTORE PLC
    S
    Registered number 01569780
    8 Beam Reach, Coldharbour Lane, Rainham, Essex, England, RM13 9YB
    Public Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 1
  • RESTORE PLC
    S
    Registered number 05169780
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF
    Public Limited Company in Register Of Companies, United Kingdom
    CIF 2
  • RESTORE PLC
    S
    Registered number 05169780
    66, Grosvenor Street, London, England, W1K 3JL
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    1 BIG DATA MANAGEMENT LIMITED
    - now 02929090
    1 BIG SELF STORAGE LIMITED - 2014-05-27
    BUDGET HIRE SERVICES LIMITED - 2002-05-30
    2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2021-04-15 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    DATA SHRED LIMITED
    - now 05718927
    LOMBARD 2 LIMITED - 2006-03-10
    2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-09-08 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    DATA SOLUTIONS 2019 LIMITED
    - now 10367236 09969408
    RESTORE DATA SHRED LIMITED
    - 2019-11-15 10367236 09969408
    The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-06-05 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 4
    DIAMOND RELOCATIONS LIMITED
    - now 02524797
    DIAMOND REMOVALS STORAGE AND OFFICE SERVICES LIMITED - 2004-06-03
    DIAMOND OFFICE SERVICES LIMITED - 1994-03-24
    2 Oriental Road, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control as a member of a firm OE
  • 5
    FILE AND DATA STORAGE LIMITED
    03275112
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 6
    FILEBASE LTD
    - now 06959067 05390777
    DEHS LIMITED - 2009-07-28
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    HARROW GREEN LIMITED
    - now 01742531
    HARROW GREEN REMOVALS LIMITED - 2004-06-30
    Unit D Logistics City, Motherwell Way, Thurrock, Essex, England
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-21
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Has significant influence or control as a member of a firm OE
  • 8
    ID SECURED LIMITED
    - now 04447543
    ID SECURE LIMITED - 2015-07-06
    REISSWOLF LONDON LIMITED - 2015-06-23
    2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-01-20 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Has significant influence or control as a member of a firm OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    INK AND TONER RECYCLING LTD
    08265472
    52 Burners Lane, Kiln Farm, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-02-25 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ITP GROUP HOLDINGS LIMITED
    03773715
    52 Burners Lane, Kiln Farm, Milton Keynes, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-25
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Has significant influence or control as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 11
    LOMBARD RECYCLING LIMITED
    02757545
    Unit 5, The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-09-08 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 12
    PEABODY QED THURROCK MANAGEMENT LIMITED
    04912144
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (23 parents)
    Person with significant control
    2018-05-01 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RESTORE (SPUR) LIMITED
    - now 09836859
    WINCANTON (NO.4) LIMITED - 2015-12-08
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
    CIF 18 - Has significant influence or control as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    RESTORE DATASHRED LIMITED
    - now 09969408 10367236
    DATA SOLUTIONS 2016 LIMITED
    - 2019-11-19 09969408 10367236
    PHS DATA SOLUTIONS LIMITED - 2016-02-02
    Optima Park, Unit 4 Thomas Road, Dartford, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-08-26 ~ 2020-12-21
    CIF 17 - Has significant influence or control as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 15
    RESTORE DIGITAL LIMITED
    - now 04624743
    RESTORE SCAN LIMITED
    - 2019-11-19 04624743
    RESTORE 2 LIMITED - 2015-03-13
    CINTAS DOCUMENT MANAGEMENT UK LIMITED - 2014-10-07
    PREVIEW SERVICES LIMITED - 2011-05-31
    Village Way, Bilston, Wolverhampton, England
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-21
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    RESTORE GROUP HOLDINGS LIMITED
    13052690 02706187
    2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    2020-12-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    RESTORE SHRED LIMITED
    - now 07691189
    RESTORE THOROUGHSHRED LIMITED - 2011-09-29
    2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 18
    RESTORE TECHNOLOGY LIMITED
    - now 04200502
    IT EFFICIENT LIMITED
    - 2019-01-07 04200502 03932862
    P C EFFICIENT LIMITED - 2010-06-16
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (27 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-21
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    STAPLEDON HOLDINGS LIMITED
    - now 04416755
    DOCUMENT CONTROL SERVICES (HOLDINGS) LIMITED - 2003-07-03
    INGLEBY (1501) LIMITED - 2002-08-15
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    SYNERTEC (HOLDINGS) LIMITED
    12114986
    2 Castle Road, Chelston Business Park, Wellington, Somerset, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2025-03-13 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 21
    THE DOCUMENT WAREHOUSE (UK) LIMITED
    07342866 08568912
    2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-10-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    THE ITAD WORKS LIMITED
    - now 04354614 07292793
    REDEMTECH (UK) LIMITED - 2013-06-14
    ACTIS ASSET MANAGEMENT LIMITED - 2006-04-27
    EXPEDIA ASSET MANAGEMENT LIMITED - 2002-04-08
    CAN EUROPE LIMITED - 2002-02-11
    EXPEDIA ASSET MANAGEMENT LIMITED - 2002-01-31
    2 Oriental Road, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-02-17 ~ dissolved
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 23
    TOPWOOD LIMITED
    04398739
    8 Beam Reach, Coldharbour Lane, Rainham, Essex, England
    Active Corporate (8 parents)
    Person with significant control
    2025-07-03 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 24
    ULTRAERASE LIMITED
    - now 07986974 11326427
    BAXTER CONFIDENTIAL LIMITED
    - 2022-06-07 07986974 10848794
    BAXTER ENVIRONMENTAL LTD - 2017-07-14
    CIPHER DATA TECHNOLOGIES LTD - 2017-03-11
    2nd Floor 7 - 10 Chandos Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-08-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 25
    WANSDYKE SECURITY LIMITED
    - now 04087743 00525827
    SILBURY 226 LIMITED - 2001-03-29
    2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.