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

Mr Kingsley John John Tedder

    Related profiles found in government register
  • Mr Kingsley John John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 1
    • 180 North Gower Street, London, NW1 2NB, United Kingdom

      IIF 2
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 3 IIF 4
    • The Coach House, Ashlyns Lane, Ongar, England, CM5 0NB, England

      IIF 5
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 6
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 7
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 8 IIF 9
  • Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 10
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 11
  • Tedder, Kingsley John John
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 12
    • 53-55, South Woodham Ferrers, Chelmsford, Essex, CM3 5WA, England

      IIF 13
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 14
    • Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU, England

      IIF 15
    • 977, London Road, Leigh-on-sea, Essex, SS9 3LB, England

      IIF 16
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 17
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 18
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 19
    • Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR, England

      IIF 20
    • 8, Curzon Road, Weybridge, Surrey, KT13 8UW, United Kingdom

      IIF 21
  • Tedder, Kingsley John John
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 22
  • Tedder, Kingsley John John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-5, Minories, London, EC3N 1BJ, England

      IIF 23
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 24
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 25
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, England

      IIF 26
    • Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 27
  • Tedder, Kingsley John John
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA, United Kingdom

      IIF 28
    • The Coach House, Woods Farm, Easthampstead Road, Wokingham, Berkshire, RG40 3AE, United Kingdom

      IIF 29
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Farfield House, Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AR, United Kingdom

      IIF 30
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 31
  • Tedder, Kingsley John
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farfield House, Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AR, United Kingdom

      IIF 32
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 33
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 34
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 35
    • Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 36
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 37 IIF 38
  • Tedder, Kingsley John
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, United Kingdom

      IIF 39
    • 21, Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, England

      IIF 40
    • C/o Mercer & Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 41
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 42
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 43
  • Tedder, Kingsley John
    British finance director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 44
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 45
  • Tedder, Kingsley John
    British finance manager born in August 1971

    Resident in United Kingdom

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

      IIF 46
  • Tedder, Kingsley John
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

      IIF 47
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 48
    • 2nd Floor, 5-11 Worship Street, London, EC2A 2BH, England

      IIF 49
    • Mission Hall, 9-11 North End Road, London, W14 8ST, United Kingdom

      IIF 50
    • Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 51
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 52
  • Tedder, Kingsley John
    British

    Registered addresses and corresponding companies
  • Tedder, Kingsley John
    British finance manager

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

      IIF 82
  • Tedder, Kingsley John

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

      IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    Castle House, Orchard Street, Canterbury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-03-24 ~ now
    IIF 15 - director → ME
  • 2
    Unit 1 Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-05 ~ now
    IIF 47 - director → ME
  • 3
    Majesty House Avenue West, Skyline 120, Braintree, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 28 - director → ME
  • 4
    Harbour Road Trading Estate, Portishead, Bristol, England
    Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2020-12-07 ~ now
    IIF 12 - director → ME
  • 5
    The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 29 - director → ME
  • 6
    53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-08-23 ~ now
    IIF 13 - director → ME
  • 7
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (2 parents)
    Equity (Company account)
    62,224 GBP2024-02-28
    Officer
    2022-07-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (2 parents)
    Equity (Company account)
    78,888 GBP2024-08-31
    Officer
    2022-05-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    100 Wood Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 48 - director → ME
  • 11
    Kempson Way, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-01-18 ~ now
    IIF 27 - director → ME
  • 12
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-03-25 ~ now
    IIF 34 - director → ME
  • 13
    2 Upperton Gardens, Eastbourne, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-07 ~ now
    IIF 35 - director → ME
  • 14
    Farfield House Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 40 - director → ME
  • 16
    Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-03-13 ~ now
    IIF 52 - director → ME
  • 17
    2nd Floor 5-11 Worship Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 49 - director → ME
  • 18
    90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Europa Park, London Road, Grays, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    6th Floor 9 Appold Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-30 ~ now
    IIF 17 - director → ME
  • 21
    The Coach House, Ashlyns Lane, Ongar, England
    Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    The Coach House, Ashlyns Lane, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    115 GBP2023-12-31
    Officer
    2020-08-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Mission Hall, 9-11 North End Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-11-23 ~ now
    IIF 50 - director → ME
  • 24
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 21 - director → ME
  • 25
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 20 - director → ME
  • 27
    146 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 39 - director → ME
  • 29
    2-5 Minories, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 23 - director → ME
  • 30
    Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 51 - director → ME
  • 31
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2017-09-11 ~ dissolved
    IIF 42 - director → ME
  • 32
    C/o Mercer & Hole Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 76 - secretary → ME
  • 2
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 58 - secretary → ME
  • 3
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 55 - secretary → ME
  • 4
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 81 - secretary → ME
  • 5
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2014-05-19 ~ 2016-06-13
    IIF 83 - secretary → ME
  • 6
    Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 57 - secretary → ME
  • 7
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 54 - secretary → ME
  • 8
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 65 - secretary → ME
  • 9
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    82 St John Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 77 - secretary → ME
  • 10
    ACROSSPACKET LIMITED - 1996-10-24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 66 - secretary → ME
  • 11
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 70 - secretary → ME
  • 12
    180 North Gower Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-30 ~ 2019-12-31
    IIF 44 - director → ME
    Person with significant control
    2018-07-30 ~ 2019-12-31
    IIF 2 - Has significant influence or control OE
  • 13
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 69 - secretary → ME
  • 14
    Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-26 ~ 2021-11-29
    IIF 26 - director → ME
  • 15
    82 St John Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 62 - secretary → ME
  • 16
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    82 St John Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 63 - secretary → ME
  • 17
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 75 - secretary → ME
  • 18
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 79 - secretary → ME
  • 19
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 72 - secretary → ME
  • 20
    FORBUOYS LIMITED - 2006-06-20
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 80 - secretary → ME
  • 21
    Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 59 - secretary → ME
  • 22
    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
    82 St John Street, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 78 - secretary → ME
  • 23
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    28,138 GBP2023-12-31
    Officer
    2020-09-22 ~ 2022-05-21
    IIF 24 - director → ME
    Person with significant control
    2020-09-22 ~ 2022-05-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 68 - secretary → ME
  • 25
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 60 - secretary → ME
  • 26
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-11 ~ 2021-06-18
    IIF 22 - director → ME
  • 27
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2017-04-07 ~ 2021-06-18
    IIF 45 - director → ME
  • 28
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 61 - secretary → ME
  • 29
    977 London Road, Leigh-on-sea, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2025-02-28
    IIF 16 - director → ME
  • 30
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-15 ~ 2013-07-05
    IIF 46 - director → ME
    2005-11-02 ~ 2013-07-05
    IIF 82 - secretary → ME
  • 31
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 73 - secretary → ME
  • 32
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 67 - secretary → ME
  • 33
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 64 - secretary → ME
  • 34
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 53 - secretary → ME
  • 35
    Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 56 - secretary → ME
  • 36
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 71 - secretary → ME
  • 37
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2015-08-12
    IIF 74 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.