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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bell, Robbie Ian

child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 48 - Director → ME
  • 3
    ZEMPTY LIMITED - 2006-09-12
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    DESERT SHIELD LIMITED - 1991-04-19
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 6
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    MAYFAIR GROUP LIMITED - 2001-11-09
    SERVESTORE LIMITED - 1985-12-19
    TM GROUP LIMITED - 1986-05-12
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 9
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    INHOCO 3201 LIMITED - 2005-08-11
    icon of address Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Director → ME
Ceased 92
  • 1
    icon of address Samuel Ryder House Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,149 GBP2022-03-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-30
    IIF 10 - Director → ME
  • 2
    EUROPA CONVENIENCE STORES LIMITED - 1985-12-03
    ADMINSTORE LIMITED - 1985-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 94 - Director → ME
  • 3
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 54 - Director → ME
  • 4
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-30
    IIF 23 - Director → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,313,193 GBP2021-04-30
    Officer
    icon of calendar 2021-12-03 ~ 2023-04-30
    IIF 80 - Director → ME
  • 6
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 41 - Director → ME
  • 7
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 31 - Director → ME
  • 8
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 47 - Director → ME
  • 9
    HOWPER 687 LIMITED - 2009-05-14
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 68 - Director → ME
  • 10
    ROUNDPACK LIMITED - 1983-07-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 91 - Director → ME
  • 11
    WATLING (105) PLC - 1985-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 85 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 93 - Director → ME
  • 13
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 29 - Director → ME
  • 14
    VINCES FOODS LIMITED - 1985-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 86 - Director → ME
  • 15
    VINCES FOOD AND WINE LIMITED - 1978-12-31
    BLACK & WHITE MONKS LIMITED - 1976-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 89 - Director → ME
  • 16
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 38 - Director → ME
  • 17
    LAPOLE ENTERPRISES LIMITED - 1996-05-08
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 97 - Director → ME
  • 18
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 92 - Director → ME
  • 19
    PALASEY LIMITED - 1995-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 95 - Director → ME
  • 20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 87 - Director → ME
  • 21
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 98 - Director → ME
  • 22
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 20 - Director → ME
  • 23
    HEALTHY FOR YOU LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 18 - Director → ME
  • 24
    VITAMIN WORLD LIMITED - 2015-04-16
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 16 - Director → ME
  • 25
    WATERCAUSE LIMITED - 1996-11-22
    GEHE HOLDINGS LIMITED - 1997-04-23
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 22 - Director → ME
  • 26
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    NBTY EUROPE LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 19 - Director → ME
  • 27
    HOLLAND & BARRETT LIMITED - 1976-12-31
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 12 - Director → ME
  • 28
    VISIONSTATUS LIMITED - 1993-06-25
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 21 - Director → ME
  • 29
    BLUE CHEQUER LIMITED - 1997-07-14
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 3 - Director → ME
  • 30
    icon of address 30 Boundary Road, Eastcote, Pinner, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2011-03-31
    IIF 84 - Director → ME
  • 31
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 88 - Director → ME
  • 32
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 24 - Director → ME
  • 33
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 26 - Director → ME
  • 34
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 25 - Director → ME
  • 35
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 28 - Director → ME
  • 36
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 27 - Director → ME
  • 37
    DARKHOME LIMITED - 1986-10-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 96 - Director → ME
  • 38
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 30 - Director → ME
  • 39
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 32 - Director → ME
  • 40
    ENVOYOUT LIMITED - 1985-06-19
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 9 - Director → ME
  • 41
    ECO HOME SQUAD LIMITED - 2015-01-28
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2015-01-27
    IIF 83 - Director → ME
  • 42
    DIMEWAY LIMITED - 1985-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 100 - Director → ME
  • 43
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 37 - Director → ME
  • 44
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 7 - Director → ME
  • 45
    TM RETAIL GROUP LIMITED - 2006-06-20
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 2 - Director → ME
  • 46
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 45 - Director → ME
  • 47
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 44 - Director → ME
  • 48
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-17 ~ 2020-06-30
    IIF 33 - Director → ME
  • 49
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 59 - Director → ME
  • 50
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 40 - Director → ME
  • 51
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 15 - Director → ME
  • 52
    AMPLEGROOM LIMITED - 1997-02-28
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 6 - Director → ME
  • 53
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 99 - Director → ME
  • 54
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-06-30 ~ 2013-01-17
    IIF 101 - Director → ME
  • 55
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,279 GBP2024-10-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-29
    IIF 81 - Director → ME
  • 56
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2009-04-15 ~ 2017-08-31
    IIF 82 - Director → ME
  • 57
    STUDYHOME (NO.84) LIMITED - 1997-12-16
    A J SYMONDS LIMITED - 1999-08-13
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 5 - Director → ME
  • 58
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 42 - Director → ME
  • 59
    BRISTOL EVENING POST NEWSHOPS LIMITED - 1998-08-20
    NEWSHOPS LIMITED - 2003-02-07
    KIOSKS (WEST OF ENGLAND) LIMITED - 1996-03-31
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 39 - Director → ME
  • 60
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-17 ~ 2005-01-25
    IIF 90 - Director → ME
  • 61
    HOWPER 715 LIMITED - 2010-07-01
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 65 - Director → ME
  • 62
    HOWPER 716 LIMITED - 2010-06-25
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 55 - Director → ME
  • 63
    HOWPER 717 LIMITED - 2010-06-25
    STARBUCKS COFFEE MCDONALDS LIMITED - 2010-07-06
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 51 - Director → ME
  • 64
    HOWPER 735 LIMITED - 2011-09-14
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 53 - Director → ME
  • 65
    HOWPER 732 LIMITED - 2011-04-19
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 66 - Director → ME
  • 66
    WELCOME BREAK STARBUCKS WAITROSE LIMITED - 2010-06-25
    HOWPER 714 LIMITED - 2010-06-23
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 64 - Director → ME
  • 67
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 8 - Director → ME
  • 68
    ARROWFLEET PLC - 1998-05-01
    TM GROUP HOLDINGS PLC - 2005-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 1 - Director → ME
  • 69
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 35 - Director → ME
  • 70
    LEGIBUS 1682 LIMITED - 1992-03-05
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 4 - Director → ME
  • 71
    WELCOME BREAK KFC SAINSBURY'S LOCAL LIMITED - 2007-11-08
    ALNERY NO. 2616 LIMITED - 2006-09-18
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 62 - Director → ME
  • 72
    ALNERY NO.2630 LIMITED - 2006-11-13
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 60 - Director → ME
  • 73
    ALNERY NO. 2513 LIMITED - 2005-06-24
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 69 - Director → ME
  • 74
    ALNERY NO. 2348 LIMITED - 2003-07-10
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 75 - Director → ME
  • 75
    ALNERY NO. 2359 LIMITED - 2003-08-05
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 70 - Director → ME
  • 76
    864TH SHELF TRADING COMPANY LIMITED - 1996-07-19
    FORTE MOTORWAY SERVICES LIMITED - 1996-11-06
    WELCOME BREAK LIMITED - 1997-05-08
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 73 - Director → ME
  • 77
    FLOWPALM LIMITED - 2003-03-06
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 76 - Director → ME
  • 78
    ALNERY NO. 2261 LIMITED - 2003-03-05
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 56 - Director → ME
  • 79
    ALNERY NO. 1628 LIMITED - 1997-02-17
    NECESSITY HOLDINGS LIMITED - 1997-04-03
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 57 - Director → ME
  • 80
    ALNERY NO. 2499 LIMITED - 2005-04-04
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 61 - Director → ME
  • 81
    ALNERY NO. 2566 LIMITED - 2006-03-22
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 79 - Director → ME
  • 82
    TRUSTHOUSE FORTE SERVICE AREAS LIMITED - 1991-06-03
    WELCOME BREAK GROUP LIMITED - 1997-05-08
    ICEMILL LIMITED - 1983-08-17
    FORTE WELCOME BREAK LIMITED - 1997-03-06
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 49 - Director → ME
  • 83
    HOWPER 684 LIMITED - 2009-03-31
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 71 - Director → ME
  • 84
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks.
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 78 - Director → ME
  • 85
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Bucks.
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 77 - Director → ME
  • 86
    CALLSTORES LIMITED - 2001-01-31
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 50 - Director → ME
  • 87
    HOWPER 709 LIMITED - 2010-05-12
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 74 - Director → ME
  • 88
    HOWPER 710 LIMITED - 2010-05-20
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 63 - Director → ME
  • 89
    HOWPER 708 LIMITED - 2010-04-29
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 52 - Director → ME
  • 90
    HOWPER 702 LIMITED - 2009-10-20
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 58 - Director → ME
  • 91
    HOWPER 698 LIMITED - 2009-10-12
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 72 - Director → ME
  • 92
    HOWPER 677 LIMITED - 2009-03-31
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 67 - Director → ME

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.