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 28
  • 1
    Timbers, Graham Paul
    Manager born in December 1959
    Individual (40 offsprings)
    Officer
    2018-09-25 ~ 2019-02-12
    OF - Director → CIF 0
  • 2
    Peacock, Graham Frederick
    Director born in April 1950
    Individual (49 offsprings)
    Officer
    2007-09-04 ~ 2016-02-29
    OF - Director → CIF 0
  • 3
    Clarke, Jeremy
    Born in October 1963
    Individual (59 offsprings)
    Officer
    2018-11-21 ~ now
    OF - Director → CIF 0
  • 4
    Lane, Simon Paul
    Born in February 1963
    Individual (253 offsprings)
    Officer
    2018-11-21 ~ now
    OF - Director → CIF 0
  • 5
    Wellenreiter, Anton Edward
    Director born in February 1969
    Individual (12 offsprings)
    Officer
    2008-03-18 ~ 2008-10-31
    OF - Director → CIF 0
  • 6
    Hathaway, David
    Individual (34 offsprings)
    Officer
    2007-09-04 ~ 2019-03-07
    OF - Secretary → CIF 0
  • 7
    Bilodeau, Serge
    Accountant born in April 1956
    Individual (1 offspring)
    Officer
    2016-09-13 ~ 2018-06-21
    OF - Director → CIF 0
  • 8
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (3136 offsprings)
    Officer
    2007-09-04 ~ 2007-09-04
    OF - Director → CIF 0
  • 9
    Dickens, Karen Juanita, Dr
    Chief Executive born in February 1963
    Individual (45 offsprings)
    Officer
    2016-03-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 10
    Back, Steven John
    Chief Financial Officer born in September 1960
    Individual (83 offsprings)
    Officer
    2016-03-01 ~ 2018-10-15
    OF - Director → CIF 0
  • 11
    Myers, Robert William
    Director born in May 1969
    Individual (45 offsprings)
    Officer
    2008-03-18 ~ 2016-01-26
    OF - Director → CIF 0
  • 12
    Young, William David
    Born in August 1960
    Individual (2 offsprings)
    Officer
    2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 13
    Biggart, Thomas Mckenzie
    Born in August 1966
    Individual (94 offsprings)
    Officer
    2019-03-11 ~ now
    OF - Director → CIF 0
  • 14
    Lynn, John Charles
    Company Director born in November 1961
    Individual (30 offsprings)
    Officer
    2008-01-14 ~ 2016-05-31
    OF - Director → CIF 0
  • 15
    Poole, Sydney Dennis
    Director born in May 1944
    Individual (12 offsprings)
    Officer
    2007-10-24 ~ 2016-01-26
    OF - Director → CIF 0
  • 16
    Kolbeck, Michael Winfried
    Investment Professional born in September 1969
    Individual (2 offsprings)
    Officer
    2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 17
    Scott, Richard Antony Cargill
    Finance Director born in February 1959
    Individual (47 offsprings)
    Officer
    2011-12-01 ~ 2015-05-05
    OF - Director → CIF 0
  • 18
    Bannister, William Bahlsen
    Born in March 1967
    Individual (100 offsprings)
    Officer
    2018-11-21 ~ now
    OF - Director → CIF 0
  • 19
    Handley, Brian Thomas
    Director born in October 1954
    Individual (5 offsprings)
    Officer
    2007-12-01 ~ 2008-09-16
    OF - Director → CIF 0
  • 20
    Nourbakhsh, Kambiz
    Managing Director born in February 1976
    Individual (7 offsprings)
    Officer
    2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 21
    Quintin, Donald John
    Senior Managing Director born in September 1972
    Individual (11 offsprings)
    Officer
    2016-01-26 ~ 2018-06-21
    OF - Director → CIF 0
  • 22
    Tobbell, Susan Margaret
    Director born in March 1952
    Individual (34 offsprings)
    Officer
    2007-09-04 ~ 2016-02-29
    OF - Director → CIF 0
  • 23
    Le Breton, Patrick
    Business Advisor born in February 1968
    Individual (3 offsprings)
    Officer
    2016-09-13 ~ 2018-06-21
    OF - Director → CIF 0
  • 24
    Iqbal, Damian Shameem
    Individual (19 offsprings)
    Officer
    2007-12-01 ~ 2016-05-03
    OF - Secretary → CIF 0
  • 25
    LSF9 ROBIN INVESTMENTS LIMITED
    09770848
    17, Dominion Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-01-26
    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
  • 26
    MOTOR FUEL LIMITED
    05206547
    10, Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 23 offsprings)
    Person with significant control
    2021-01-26 ~ now
    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
  • 27
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, England
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    2019-03-07 ~ now
    OF - Secretary → CIF 0
  • 28
    D & D SECRETARIAL LTD
    05906362
    Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (2 parents, 588 offsprings)
    Officer
    2007-09-04 ~ 2007-09-04
    OF - Secretary → CIF 0
parent relation
Company in focus

MRH (GB) LIMITED

Period: 2007-09-04 ~ now
Company number: 06360543
Registered name
MRH (GB) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MRH (GB) LIMITED
    Info
    Registered number 06360543
    10 Bricket Road, St Albans, Hertfordshire AL1 3JX
    PRIVATE LIMITED COMPANY incorporated on 2007-09-04 (18 years 6 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
    10, Bricket Road, St. Albans, Hertfordshire, United Kingdom, AL1 3JX
    Private Limited Company
    CIF 1 CIF 2
  • MRH (GB) LIMITED
    S
    Registered number missing
    Gladstone Place 36-38, Upper Marlborough Road, St. Albans, England, AL1 3UU
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BORDON SERVICE STATION LIMITED
    - now 00549944
    BORDON MOTORS LIMITED - 1994-10-10
    10 Bricket Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-09-05 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    GEORGE HAMMOND LIMITED
    - now 00690947
    GEORGE HAMMOND PLC - 2021-05-18
    GEORGE HAMMOND (SHIPPING) LIMITED - 1992-01-01
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-06-30 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    HALEY HILL SERVICE STATION LTD
    - now 04151848
    HALEY HILL STATION LTD - 2001-02-16
    Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    LUPO LIMITED
    05166720
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Person with significant control
    2021-01-27 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    MALTHURST (UK) LIMITED
    - now 03473591
    POLISHSCENE LIMITED - 1998-01-13
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    MALTHURST ANGLIA LIMITED
    09471584
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2021-01-27 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    MALTHURST ESTATES LIMITED
    08328610
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2021-01-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    MALTHURST LIMITED
    03445529 03700779
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2021-01-27 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    MALTHURST PETROLEUM LIMITED
    - now 00762360 02847780
    PACE PETROLEUM LIMITED - 2012-04-25
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (48 parents, 2 offsprings)
    Person with significant control
    2021-01-27 ~ now
    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
  • 10
    MALTHURST RETAIL LIMITED
    - now 03313799
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2021-01-27 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    MALTHURST SOUTH EAST LIMITED
    09471633
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2021-01-27 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    MERCURY FORECOURTS LTD
    06605317
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 13
    REFINED ESTATES LIMITED
    04193995
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 14
    REFINED HOLDINGS LIMITED
    - now 05193623
    MEGATEAM LIMITED - 2004-09-07
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (31 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 15
    REFINED PETROLEUM LIMITED
    04998448
    Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    RETRO PROPERTIES LIMITED
    05179558 05127069
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2021-01-27 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 17
    SPRING PETROLEUM COMPANY LTD
    04342974
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    WOOLMER SERVICE STATION LIMITED
    - now 02293317
    HOURMATE LIMITED - 1989-02-06
    10 Bricket Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-09-05 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.