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 (8 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    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
  • 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 22
  • 1
    Myers, Robert William
    Director born in May 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2016-01-26
    OF - Director → CIF 0
  • 2
    Iqbal, Damian Shameem
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2016-05-03
    OF - Secretary → CIF 0
  • 3
    Bilodeau, Serge
    Accountant born in April 1956
    Individual
    Officer
    icon of calendar 2016-09-13 ~ 2018-06-21
    OF - Director → CIF 0
  • 4
    Wellenreiter, Anton Edward
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2008-03-18 ~ 2008-10-31
    OF - Director → CIF 0
  • 5
    Le Breton, Patrick
    Business Advisor born in February 1968
    Individual
    Officer
    icon of calendar 2016-09-13 ~ 2018-06-21
    OF - Director → CIF 0
  • 6
    Kolbeck, Michael Winfried
    Investment Professional born in September 1969
    Individual
    Officer
    icon of calendar 2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 7
    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
  • 8
    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
  • 9
    Hathaway, David
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2019-03-07
    OF - Secretary → CIF 0
  • 10
    Tobbell, Susan Margaret
    Director born in March 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2016-02-29
    OF - Director → CIF 0
  • 11
    Lynn, John Charles
    Company Director born in November 1961
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2016-05-31
    OF - Director → CIF 0
  • 12
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-04
    OF - Director → CIF 0
  • 13
    Poole, Sydney Dennis
    Director born in May 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2016-01-26
    OF - Director → CIF 0
  • 14
    Peacock, Graham Frederick
    Director born in April 1950
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2016-02-29
    OF - Director → CIF 0
  • 15
    Quintin, Donald John
    Senior Managing Director born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 16
    Timbers, Graham Paul
    Manager born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ 2019-02-12
    OF - Director → CIF 0
  • 17
    Scott, Richard Antony Cargill
    Finance Director born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2015-05-05
    OF - Director → CIF 0
  • 18
    Young, William David
    Born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 19
    Handley, Brian Thomas
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2008-09-16
    OF - Director → CIF 0
  • 20
    Nourbakhsh, Kambiz
    Managing Director born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 21
    icon of addressLinden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2007-09-04 ~ 2007-09-04
    PE - Secretary → CIF 0
  • 22
    icon of address17, Dominion Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-26
    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
parent relation
Company in focus

MRH (GB) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MRH (GB) LIMITED
    Info
    Registered number 06360543
    icon of address10 Bricket Road, St Albans, Hertfordshire AL1 3JX
    PRIVATE LIMITED COMPANY incorporated on 2007-09-04 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • MRH (GB) LIMITED
    S
    Registered number missing
    icon of address10, Bricket Road, St. Albans, Hertfordshire, United Kingdom, AL1 3JX
    Private Limited Company
    CIF 1 CIF 2
  • MRH (GB) LIMITED
    S
    Registered number missing
    icon of addressGladstone Place 36-38, Upper Marlborough Road, St. Albans, England, AL1 3UU
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    BORDON MOTORS LIMITED - 1994-10-10
    icon of address10 Bricket Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    49,830 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    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
  • 2
    GEORGE HAMMOND (SHIPPING) LIMITED - 1992-01-01
    GEORGE HAMMOND PLC - 2021-05-18
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ 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
  • 3
    HALEY HILL STATION LTD - 2001-02-16
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    POLISHSCENE LIMITED - 1998-01-13
    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 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ 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
  • 7
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    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
  • 9
    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 2021-01-27 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    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 2021-01-27 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ 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
  • 12
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    MEGATEAM LIMITED - 2004-09-07
    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 ~ 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
  • 15
    icon of addressGladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 18
    HOURMATE LIMITED - 1989-02-06
    icon of address10 Bricket Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    283,536 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    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

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.