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 8
  • 1
    Biggart, Thomas Mckenzie
    Born in August 1966
    Individual (82 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Simon Paul
    Born in February 1963
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Allan, Timothy Edward Douglas
    Born in June 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ now
    OF - Director → CIF 0
  • 4
    Wadlow, Adam George
    Born in March 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-10-10 ~ now
    OF - Director → CIF 0
  • 5
    Clarke, Jeremy
    Born in October 1963
    Individual (54 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Bannister, William Bahlsen
    Born in March 1967
    Individual (89 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ now
    OF - Director → CIF 0
  • 7
    icon of address10, Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    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
  • 8
    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, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2016-06-16 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Raja, Sharad Mohanlal
    Company Director born in June 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2011-12-22
    OF - Director → CIF 0
  • 2
    Iqbal, Ijaz
    Born in June 1948
    Individual
    Officer
    icon of calendar 2011-12-22 ~ 2012-09-01
    OF - Director → CIF 0
    Iqbal, Ijaz
    Individual
    Officer
    icon of calendar 2011-12-22 ~ 2012-09-01
    OF - Secretary → CIF 0
  • 3
    Head, Anthony David
    Company Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2011-12-22
    OF - Director → CIF 0
  • 4
    Sejpal, Sailesh Ranchhoddas
    Company Director born in May 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2011-12-22
    OF - Director → CIF 0
    Sejpal, Sailesh Ranchhoddas
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2011-12-22
    OF - Secretary → CIF 0
  • 5
    icon of addressMellier House, 26a Albemarle Street, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-08-16 ~ 2004-08-16
    PE - Nominee Secretary → CIF 0
  • 6
    MOTOR FUEL GROUP PLC - 2011-11-21
    icon of addressBuilding 2, Abbey View, St. Albans, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    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
  • 7
    INTERLINK TRADE LIMITED - now
    icon of addressMellier House, 26a Albemarle Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2004-08-16 ~ 2004-08-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MOTOR FUEL LIMITED

Standard Industrial Classification
47300 - Retail Sale Of Automotive Fuel In Specialised Stores

Related profiles found in government register
  • MOTOR FUEL LIMITED
    Info
    Registered number 05206547
    icon of address10 Bricket Road, St Albans, Hertfordshire AL1 3JX
    PRIVATE LIMITED COMPANY incorporated on 2004-08-16 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • MOTOR FUEL LIMITED
    S
    Registered number 05206547
    icon of address10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX
    CIF 1
  • MOTOR FUEL LTD
    S
    Registered number missing
    icon of address10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX
    CIF 2
  • MOTOR FUEL LIMITED
    S
    Registered number 05206547
    icon of address10, Bricket Road, St. Albans, England, AL1 3JX
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    LIFTGOLD LIMITED - 1980-12-31
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 4
    EXPRESS PARK RETAIL PROPERTY LTD - 2011-03-24
    FORELLE PEREGRINE PROPERTIES LTD - 2017-10-10
    SHOO 419 LIMITED - 2008-08-18
    icon of address10 Bricket Road, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    -707,688 GBP2020-01-31
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    ACRE 617 LIMITED - 2002-11-11
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to surplus assets - 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-11-24 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove membersOE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-04-12 ~ now
    CIF 2 - LLP Designated Member → ME
  • 8
    CROSSMANOR SERVICES LIMITED - 1989-12-27
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    FW KERRIDGE (HOLDINGS) LTD - 2017-07-25
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    PETROL EXPRESS LIMITED - 2008-12-09
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    SWIFT 409 LIMITED - 1985-10-04
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    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
  • 14
    SYNERGIE HOLDINGS LIMITED - 2016-09-14
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    SYNERGIE GROUP LIMITED - 2016-09-14
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    SIMON SMITH RETAIL LIMITED - 2019-06-17
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,349,437 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    SYMONDS ESTATES LIMITED - 2019-11-08
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -17,382 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 21
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - 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.