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 6
  • 1
    Biggart, Thomas Mckenzie
    Born in August 1966
    Individual (82 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Simon Paul
    Born in February 1963
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Jeremy
    Born in October 1963
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ now
    OF - Director → CIF 0
  • 4
    Bannister, William Bahlsen
    Born in March 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ now
    OF - Director → CIF 0
  • 5
    icon of address10, Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    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 25
  • 1
    Iqbal, Damian Shameem
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2016-05-03
    OF - Secretary → CIF 0
  • 2
    Duffin, Fraser James
    Property Manager born in August 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2013-06-20
    OF - Director → CIF 0
  • 3
    Pears, Mark Andrew
    Company Director born in November 1962
    Individual (350 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-10-24
    OF - Director → CIF 0
  • 4
    Jackson, Andrew Charles
    Network Manager born in July 1959
    Individual
    Officer
    icon of calendar 2008-02-13 ~ 2016-01-26
    OF - Director → 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
    Keidan, Michael David Alan
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-10-24
    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 2004-09-20 ~ 2016-02-29
    OF - Director → CIF 0
  • 10
    Robinson, Melvin Frank
    Company Director born in March 1956
    Individual (62 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-10-24
    OF - Director → CIF 0
  • 11
    Lynn, John Charles
    Managing Director born in November 1961
    Individual
    Officer
    icon of calendar 2015-05-06 ~ 2016-05-31
    OF - Director → CIF 0
  • 12
    Peacock, Graham Frederick
    Company Director born in April 1950
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    OF - Director → CIF 0
  • 13
    Wharton, Philip Adrian
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2011-10-13
    OF - Director → CIF 0
  • 14
    Sharpe, Steven
    Company Director born in May 1967
    Individual (78 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-10-24
    OF - Director → CIF 0
  • 15
    Timbers, Graham Paul
    Network Manager born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-13 ~ 2019-02-12
    OF - Director → CIF 0
  • 16
    Pears, David Alan
    Company Director born in April 1968
    Individual (354 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-10-24
    OF - Director → CIF 0
  • 17
    Keating, Roderick Charles
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2011-10-05
    OF - Secretary → CIF 0
  • 18
    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
  • 19
    Pears, Trevor Steven, Sir
    Company Director born in June 1964
    Individual (344 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2007-10-24
    OF - Director → CIF 0
  • 20
    Thompson, Brian Lane
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2004-09-20 ~ 2007-10-24
    OF - Director → CIF 0
  • 21
    Handley, Brian Thomas
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2008-09-16
    OF - Director → CIF 0
  • 22
    Baker, Michael Terence
    Accountant born in April 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2007-10-24
    OF - Director → CIF 0
  • 23
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2004-07-30 ~ 2004-08-06
    PE - Nominee Director → CIF 0
  • 24
    icon of addressGround Floor, 30 City Road, London
    Active Corporate (6 parents, 244 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2005-07-19 ~ 2007-10-24
    PE - Director → CIF 0
  • 25
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2004-07-30 ~ 2004-08-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REFINED HOLDINGS LIMITED

Previous name
MEGATEAM LIMITED - 2004-09-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REFINED HOLDINGS LIMITED
    Info
    MEGATEAM LIMITED - 2004-09-07
    Registered number 05193623
    icon of address10 Bricket Road, St Albans, Hertfordshire AL1 3JX
    PRIVATE LIMITED COMPANY incorporated on 2004-07-30 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • REFINED HOLDINGS LIMITED
    S
    Registered number 05193623
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom, AL1 3UU
    Private Limited Company in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MITHA FORECOURTS LIMITED - 2018-08-16
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,340,177 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 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
Ceased 3
  • 1
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    PACE PETROLEUM LIMITED - 2012-04-25
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE

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.