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

Lancaster, Michael James

    Related profiles found in government register
  • Lancaster, Michael James
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 1
  • Lancaster, Michael James
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 2
  • Lancaster, Michael
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 3
  • Mr Michael James Lancaster
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 4
  • Lancaster, James
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 5
    • icon of address Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST, England

      IIF 6 IIF 7 IIF 8
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 11
    • icon of address Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 12 IIF 13
  • Lancaster, James
    British accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Childown, Accomodation Road, Longcross, Surrey, KT16 0EJ

      IIF 14
  • Lancaster, James
    British chairman born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 15 IIF 16 IIF 17
    • icon of address Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST, United Kingdom

      IIF 18
  • Lancaster, James
    British chairman & chief executive born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST, England

      IIF 19 IIF 20
  • Lancaster, James
    British chairman and chief executive born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, James
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST, England

      IIF 26 IIF 27 IIF 28
    • icon of address Upper Childown, Accommodation Road, Longcross, Chertsey, Surrey, KT16 0EJ

      IIF 31
    • icon of address Upper Childown, Accomodation Road, Longcross, Surrey, KT16 0EJ

      IIF 32 IIF 33 IIF 34
    • icon of address Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 35
  • Lancaster, James
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin Mccoll House, Ashwells Road, Brentwood, Essex, CM15 9ST

      IIF 36
    • icon of address Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

      IIF 37
    • icon of address Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST, England

      IIF 38 IIF 39 IIF 40
    • icon of address Upper Childown, Accomodation Road, Longcross, Surrey, KT16 0EJ

      IIF 41 IIF 42
  • Lancaster, James
    British executive director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, James
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 60
  • Mr James Lancaster
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 3 - Director → ME
  • 2
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 60 - LLP Member → ME
  • 3
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,466,792 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 1 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56
  • 1
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-26
    IIF 23 - Director → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-25
    IIF 18 - Director → ME
  • 3
    INGLEBY (1308) LIMITED - 2000-06-02
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2003-11-20
    IIF 51 - Director → ME
  • 4
    INHOCO 2064 LIMITED - 2000-08-14
    icon of address Orchard Works, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    5,387,709 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2000-07-17 ~ 2005-08-24
    IIF 59 - Director → ME
  • 5
    CHARCO 466 LIMITED - 1998-01-16
    icon of address Orchard Works, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,346,763 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2005-08-24
    IIF 55 - Director → ME
  • 6
    icon of address Orchard Works, Industrial Estate, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    194,008 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2005-08-24
    IIF 52 - Director → ME
  • 7
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-25
    IIF 17 - Director → ME
  • 8
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-25
    IIF 35 - Director → ME
  • 9
    icon of address The Maltings, Forest Road, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    489,403 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2025-01-01
    IIF 2 - Director → ME
  • 10
    icon of address Unit 1140b The Axis Centre, Cleeve Road, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2014-01-29
    IIF 31 - Director → ME
  • 11
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2016-04-26
    IIF 28 - Director → ME
  • 12
    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 1998-11-28 ~ 2016-04-26
    IIF 15 - 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 2004-08-21 ~ 2016-04-26
    IIF 36 - Director → ME
  • 14
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-19 ~ 2016-04-26
    IIF 30 - Director → ME
  • 15
    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 1998-11-28 ~ 2016-04-26
    IIF 25 - Director → ME
  • 16
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-15 ~ 2016-04-26
    IIF 47 - Director → ME
  • 17
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-04-26
    IIF 49 - Director → ME
  • 18
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-04-26
    IIF 48 - Director → ME
  • 19
    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 2007-09-12 ~ 2016-08-01
    IIF 8 - Director → ME
  • 20
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-26
    IIF 22 - Director → ME
  • 21
    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 1998-11-28 ~ 2016-04-26
    IIF 24 - Director → ME
  • 22
    RIDGECLASS LIMITED - 2000-08-29
    icon of address Orchard Works, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,927,863 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2005-08-24
    IIF 56 - Director → ME
  • 23
    MARQUIS MOTORHOME CENTRE (SOUTHAMPTON) LIMITED - 1998-06-02
    21ST CENTURY MOTORHOMES LIMITED - 2014-01-30
    icon of address Orchard Works, Industrial Estate, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4,764 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2004-08-24
    IIF 57 - Director → ME
  • 24
    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 1993-12-17 ~ 2016-04-26
    IIF 40 - Director → ME
  • 25
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-26
    IIF 19 - Director → ME
  • 26
    POST PUBLICATIONS LIMITED - 1978-12-31
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2016-04-26
    IIF 20 - Director → ME
  • 27
    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 1993-12-22 ~ 2016-08-01
    IIF 12 - Director → ME
  • 28
    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 2005-08-25 ~ 2016-04-26
    IIF 9 - Director → ME
  • 29
    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 1998-11-28 ~ 2016-04-26
    IIF 16 - Director → ME
  • 30
    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 1998-11-28 ~ 2016-07-13
    IIF 21 - Director → ME
  • 31
    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 2014-02-03 ~ 2017-10-03
    IIF 37 - Director → ME
  • 32
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2016-04-26
    IIF 29 - Director → ME
  • 33
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-21 ~ 2016-04-26
    IIF 27 - Director → ME
  • 34
    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 1998-11-28 ~ 2016-04-26
    IIF 6 - Director → ME
  • 35
    RELIABLE REFRESHMENT SERVICES LIMITED - 2002-10-17
    SELECTA UK LIMITED - 2003-01-20
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2001-07-20
    IIF 53 - Director → ME
  • 36
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 42 - Director → ME
  • 37
    TM GROUP LIMITED - 1998-05-01
    VENDEPAC LIMITED - 2003-01-20
    SELECTA UK LIMITED - 2017-10-31
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 54 - Director → ME
  • 38
    DUCHESSDRIVE LIMITED - 2004-01-27
    ACCANTIA GROUP LIMITED - 2009-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2006-03-31
    IIF 14 - Director → ME
  • 39
    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 2007-09-12 ~ 2016-07-13
    IIF 10 - Director → ME
  • 40
    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 2007-09-12 ~ 2016-07-13
    IIF 39 - Director → ME
  • 41
    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 2007-09-12 ~ 2016-03-26
    IIF 38 - Director → ME
  • 42
    SOUTHERN CROSS CAMPERS LIMITED - 1994-08-08
    icon of address Orchard Works, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    271,224 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2005-08-24
    IIF 58 - Director → ME
  • 43
    icon of address Orchard Works, Industrial Estate, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ 2005-08-24
    IIF 50 - Director → ME
  • 44
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2005-09-19
    IIF 32 - Director → ME
  • 45
    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 1998-11-23 ~ 2016-07-13
    IIF 13 - Director → ME
  • 46
    FLAVORPAC LIMITED - 1996-08-01
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    ANGELMASS LIMITED - 1986-10-07
    MAYFAIR COFFEE LIMITED - 2001-11-09
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-04-26
    IIF 43 - Director → ME
  • 47
    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 1998-04-24 ~ 2016-07-13
    IIF 7 - Director → ME
  • 48
    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 ~ 2016-04-26
    IIF 44 - Director → ME
  • 49
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-04-26
    IIF 45 - Director → ME
  • 50
    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 ~ 2016-07-13
    IIF 46 - Director → ME
  • 51
    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 1998-11-28 ~ 2016-07-13
    IIF 5 - Director → ME
  • 52
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2016-04-26
    IIF 26 - Director → ME
  • 53
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,466,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2024-08-15
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    AVERYSTAR LIMITED - 1994-06-21
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1995-08-23
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 41 - Director → ME
  • 55
    GKN VENDING SERVICES LIMITED - 1994-07-04
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 34 - Director → ME
  • 56
    SHINEPANEL LIMITED - 1995-07-25
    TM GROUP HOLDINGS LIMITED - 1998-05-01
    TM GROUP LIMITED - 2001-07-30
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-14 ~ 2001-07-20
    IIF 33 - Director → ME

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.