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 18
  • 1
    Kyte, Darren Stephen
    Group Treasurer born in March 1966
    Individual (33 offsprings)
    Officer
    2023-04-03 ~ 2025-01-31
    OF - Director → CIF 0
  • 2
    O'connor Ghirardani, Peter
    Head Of Finance born in August 1978
    Individual (10 offsprings)
    Officer
    2013-06-25 ~ 2014-01-31
    OF - Director → CIF 0
  • 3
    Grimes, Adrian
    Company Director born in June 1971
    Individual (7 offsprings)
    Officer
    2021-06-02 ~ 2025-01-31
    OF - Director → CIF 0
  • 4
    Diviney, John
    Accountant born in February 1979
    Individual (47 offsprings)
    Officer
    2016-12-01 ~ 2021-06-02
    OF - Director → CIF 0
  • 5
    Brett-lee, Martyn
    Director born in March 1985
    Individual (3 offsprings)
    Officer
    2023-04-03 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    Etchingham, Robert Christopher
    Company Director born in December 1953
    Individual (29 offsprings)
    Officer
    2006-11-07 ~ 2023-04-03
    OF - Director → CIF 0
  • 7
    O'loughlin, Michael Joseph
    Managing Director born in April 1967
    Individual (15 offsprings)
    Officer
    2009-04-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 8
    Barrett, Joseph James
    Company Director born in July 1966
    Individual (34 offsprings)
    Officer
    2006-11-07 ~ 2025-01-31
    OF - Director → CIF 0
    Barrett, Joseph James
    Director
    Individual (34 offsprings)
    Officer
    2008-06-12 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 9
    Dolan, Niall
    Director born in August 1973
    Individual (21 offsprings)
    Officer
    2017-09-04 ~ 2025-01-31
    OF - Director → CIF 0
  • 10
    Issa, Zuber Vali
    Born in June 1972
    Individual (81 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 11
    Lynch, Paul
    Company Director born in December 1966
    Individual (20 offsprings)
    Officer
    2015-09-29 ~ 2017-06-30
    OF - Director → CIF 0
  • 12
    Kennedy, Damian
    Company Director born in April 1963
    Individual (5 offsprings)
    Officer
    2008-12-04 ~ 2013-10-31
    OF - Director → CIF 0
  • 13
    Block 17, Joyce Way, Park West, Dublin, Ireland
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-01-31
    PE - Has significant influence or controlCIF 0
  • 14
    EG RETAIL SERVICES LIMITED
    - now 13920167
    EG CONVENIENCE RETAIL LIMITED - 2023-05-30
    Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2025-01-31 ~ 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
  • 15
    PETROGAS HOLDINGS UK LIMITED
    11547977
    200, Strand, London, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2018-10-30 ~ 2025-01-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    ST. JAMES'S SQUARE DIRECTORS LIMITED 03772093
    200, Strand, London
    Dissolved Corporate (4 parents, 59 offsprings)
    Officer
    2006-10-02 ~ 2006-11-07
    OF - Director → CIF 0
  • 17
    Block 17, Joyce Way, Park West, Dublin, Ireland
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    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
  • 18
    ST. JAMES'S SQUARE SECRETARIES LIMITED 03772094
    200 Strand, London
    Active Corporate (4 parents, 84 offsprings)
    Officer
    2006-10-02 ~ 2008-06-12
    OF - Secretary → CIF 0
parent relation
Company in focus

EG ON THE MOVE 2 LIMITED

Period: 2025-04-01 ~ now
Company number: 05952225 14960308
Registered names
EG ON THE MOVE 2 LIMITED - now 14960308
Standard Industrial Classification
47300 - Retail Sale Of Automotive Fuel In Specialised Stores

Related profiles found in government register
  • EG ON THE MOVE 2 LIMITED
    Info
    PETROGAS GROUP UK LIMITED - 2025-04-01
    Registered number 05952225
    Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire BB1 2FA
    PRIVATE LIMITED COMPANY incorporated on 2006-10-02 (19 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • PETROGAS GROUP UK LIMITED
    S
    Registered number 05952225
    200, Strand, London, England, WC2R 1DJ
    Private Company Limited By Shares in England & Wales, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BMC PETROLEUM LIMITED
    - now 05396497
    WILCHAP 389 LIMITED - 2005-09-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    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
  • 2
    CASTERTON HILL SERVICE STATION LIMITED
    08227879
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CROMWELL SERVICE STATION LIMITED
    - now 05509537
    WILCHAP 399 LIMITED - 2005-09-30
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    MCM FORECOURTS LTD
    - now 08195075
    WISBECH ROAD SERVICE STATION LIMITED - 2014-10-07
    WILCHAP (LINCOLN) 60 LIMITED - 2012-09-14
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    MCM SANDWICHES LIMITED
    08696333
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    MUSKHAM SERVICES LIMITED
    06631867
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    PETROGAS GROUP (WESTERN) LIMITED
    06867725
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    WYBOSTON SERVICE STATION LIMITED
    - now 07724931
    WILCHAP (LINCOLN) 33 LIMITED - 2011-08-09
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-10-02 ~ dissolved
    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

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.