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 45 - 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 47 - 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 3 - 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 2 - 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 42 - 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 7 - Director → ME
  • 7
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    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 30 - 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 32 - Director → ME
  • 9
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    INHOCO 3201 LIMITED - 2005-08-11
    icon of address Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 83 - 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 19 - 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 53 - 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 13 - 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 79 - 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 38 - 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 25 - Director → ME
  • 8
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 46 - 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 67 - 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
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 23 - 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 35 - 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 10 - 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 8 - 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 6 - Director → ME
  • 25
    GEHE HOLDINGS LIMITED - 1997-04-23
    WATERCAUSE LIMITED - 1996-11-22
    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
  • 26
    NBTY EUROPE LIMITED - 2015-05-01
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    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 9 - Director → ME
  • 27
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    HOLLAND & BARRETT LIMITED - 1976-12-31
    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 1 - 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 11 - Director → ME
  • 29
    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 22 - 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 14 - Director → ME
  • 33
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 16 - 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 15 - 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 18 - 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 17 - 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
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 24 - 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 26 - Director → ME
  • 40
    LIFECYCLE LIMITED - 2018-08-02
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-30
    IIF 5 - 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 82 - 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 34 - Director → ME
  • 44
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 39 - Director → ME
  • 45
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    TM RETAIL GROUP LIMITED - 2006-06-20
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 21 - Director → ME
  • 46
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 44 - Director → ME
  • 47
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    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 43 - 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
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-17 ~ 2020-06-30
    IIF 28 - 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 58 - 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 37 - 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 4 - Director → ME
  • 52
    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 33 - 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
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,283,004 GBP2023-10-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-29
    IIF 80 - 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 81 - Director → ME
  • 57
    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 29 - 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 40 - Director → ME
  • 59
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 36 - 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 64 - 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 54 - Director → ME
  • 63
    STARBUCKS COFFEE MCDONALDS LIMITED - 2010-07-06
    HOWPER 717 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 50 - 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 52 - 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 65 - 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 63 - Director → ME
  • 67
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 41 - Director → ME
  • 68
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 20 - 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 31 - Director → ME
  • 70
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    IIF 27 - 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 61 - 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 59 - 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 68 - 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 74 - 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 69 - Director → ME
  • 76
    WELCOME BREAK LIMITED - 1997-05-08
    FORTE MOTORWAY SERVICES LIMITED - 1996-11-06
    864TH SHELF TRADING COMPANY LIMITED - 1996-07-19
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 72 - 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 75 - 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, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2018-12-20
    IIF 55 - Director → ME
  • 79
    NECESSITY HOLDINGS LIMITED - 1997-04-03
    ALNERY NO. 1628 LIMITED - 1997-02-17
    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 56 - 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 60 - 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 78 - Director → ME
  • 82
    WELCOME BREAK GROUP LIMITED - 1997-05-08
    FORTE WELCOME BREAK LIMITED - 1997-03-06
    TRUSTHOUSE FORTE SERVICE AREAS LIMITED - 1991-06-03
    ICEMILL LIMITED - 1983-08-17
    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 48 - 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 70 - 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 77 - 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 76 - 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 49 - 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 73 - 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 62 - 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 51 - 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 57 - 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 71 - 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 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.