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 2
  • 1
    Issa, Zuber Vali
    Born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    EG CONVENIENCE RETAIL LIMITED - 2023-05-30
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Kennedy, Damian
    Company Director born in April 1963
    Individual
    Officer
    icon of calendar 2008-12-04 ~ 2013-10-31
    OF - Director → CIF 0
  • 2
    Grimes, Adrian
    Company Director born in June 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ 2025-01-31
    OF - Director → CIF 0
  • 3
    O'loughlin, Michael Joseph
    Managing Director born in April 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 4
    Dolan, Niall
    Director born in August 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2025-01-31
    OF - Director → CIF 0
  • 5
    Barrett, Joseph James
    Company Director born in July 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2025-01-31
    OF - Director → CIF 0
    Barrett, Joseph James
    Director
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 6
    Etchingham, Robert Christopher
    Company Director born in December 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2023-04-03
    OF - Director → CIF 0
  • 7
    Kyte, Darren Stephen
    Group Treasurer born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2025-01-31
    OF - Director → CIF 0
  • 8
    Lynch, Paul
    Company Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-29 ~ 2017-06-30
    OF - Director → CIF 0
  • 9
    O'connor Ghirardani, Peter
    Head Of Finance born in August 1978
    Individual
    Officer
    icon of calendar 2013-06-25 ~ 2014-01-31
    OF - Director → CIF 0
  • 10
    Diviney, John
    Accountant born in February 1979
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2021-06-02
    OF - Director → CIF 0
  • 11
    Brett-lee, Martyn
    Director born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ 2025-01-31
    OF - Director → CIF 0
  • 12
    icon of addressBlock 17, Joyce Way, Park West, Dublin, Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    ST. JAMES'S SQUARE SECRETARIES LIMITED
    icon of address200 Strand, London
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2006-10-02 ~ 2008-06-12
    PE - Secretary → CIF 0
  • 14
    icon of address200, Strand, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-10-30 ~ 2025-01-31
    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
  • 15
    ST. JAMES'S SQUARE DIRECTORS LIMITED
    icon of address200, Strand, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2006-10-02 ~ 2006-11-07
    PE - Director → CIF 0
  • 16
    icon of addressBlock 17, Joyce Way, Park West, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-01-31
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

EG ON THE MOVE 2 LIMITED

Previous name
PETROGAS GROUP UK LIMITED - 2025-04-01
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
    icon of addressWaterside Head Office Haslingden Road, Guide, Blackburn, Lancashire BB1 2FA
    PRIVATE LIMITED COMPANY incorporated on 2006-10-02 (19 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • PETROGAS GROUP UK LIMITED
    S
    Registered number 05952225
    icon of address200, 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
Active 8
  • 1
    WILCHAP 389 LIMITED - 2005-09-02
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,682,550 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    445,856 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    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
  • 3
    WILCHAP 399 LIMITED - 2005-09-30
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,961,865 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    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
  • 4
    WISBECH ROAD SERVICE STATION LIMITED - 2014-10-07
    WILCHAP (LINCOLN) 60 LIMITED - 2012-09-14
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,608,169 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53,644 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700,010 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    WILCHAP (LINCOLN) 33 LIMITED - 2011-08-09
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,512,190 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.