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

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
    • icon of address 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

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

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

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

      IIF 5
    • icon of address 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
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 7
    • icon of address 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
    • icon of address C/o Mercer & Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 10
    • icon of address 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
    • icon of address Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

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

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

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

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

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

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

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

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

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address 2-5, Minories, London, EC3N 1BJ, England

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

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

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

      IIF 26
    • icon of address 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
    • icon of address Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA, United Kingdom

      IIF 28
    • icon of address 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
    • icon of address Farfield House, Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AR, United Kingdom

      IIF 30
    • icon of address 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
    • icon of address Farfield House, Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AR, United Kingdom

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

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

      IIF 34
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

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

      IIF 36
    • icon of address 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
    • icon of address 51, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, United Kingdom

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

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

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

      IIF 42
    • icon of address 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
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 44
    • icon of address 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
    • icon of address 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
    • icon of address Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

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

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

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

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

      IIF 51
    • icon of address 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
    • icon of address Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 82
  • Tedder, Kingsley John

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

      IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Castle House, Orchard Street, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit 1 Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Majesty House Avenue West, Skyline 120, Braintree, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Harbour Road Trading Estate, Portishead, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,688 GBP2025-02-28
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,888 GBP2024-08-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Farfield House Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 2nd Floor 5-11 Worship Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address 90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,217 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Coach House, Ashlyns Lane, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Mission Hall, 9-11 North End Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 50 - Director → ME
  • 24
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address 146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address 2-5 Minories, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 51 - Director → ME
  • 31
    icon of address 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
    icon of calendar 2017-09-11 ~ dissolved
    IIF 42 - Director → ME
  • 32
    icon of address C/o Mercer & Hole Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 76 - Secretary → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 58 - Secretary → ME
  • 3
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 55 - Secretary → ME
  • 4
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 81 - Secretary → ME
  • 5
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2016-06-13
    IIF 83 - Secretary → ME
  • 6
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 57 - Secretary → ME
  • 7
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 54 - Secretary → ME
  • 8
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 65 - Secretary → ME
  • 9
    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 2004-11-17 ~ 2015-08-12
    IIF 77 - Secretary → ME
  • 10
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 66 - Secretary → ME
  • 11
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 70 - Secretary → ME
  • 12
    icon of address 180 North Gower Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-07-30 ~ 2019-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 69 - Secretary → ME
  • 14
    icon of address Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-11-29
    IIF 26 - Director → ME
  • 15
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 62 - Secretary → ME
  • 16
    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 2004-11-17 ~ 2015-08-12
    IIF 63 - Secretary → ME
  • 17
    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 2004-11-17 ~ 2015-08-12
    IIF 75 - Secretary → ME
  • 18
    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 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 72 - Secretary → ME
  • 20
    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 2004-11-17 ~ 2015-08-12
    IIF 80 - Secretary → ME
  • 21
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 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
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 78 - Secretary → ME
  • 23
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    icon of address 11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,522 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-05-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-05-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 68 - Secretary → ME
  • 25
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 60 - Secretary → ME
  • 26
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    icon of calendar 2017-09-11 ~ 2021-06-18
    IIF 22 - Director → ME
  • 27
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2017-04-07 ~ 2021-06-18
    IIF 45 - Director → ME
  • 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 2004-11-17 ~ 2015-08-12
    IIF 61 - Secretary → ME
  • 29
    icon of address 977 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2025-02-28
    IIF 16 - Director → ME
  • 30
    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 2004-11-15 ~ 2013-07-05
    IIF 46 - Director → ME
    icon of calendar 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 64 - Secretary → ME
  • 34
    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 2004-11-17 ~ 2015-08-12
    IIF 53 - Secretary → ME
  • 35
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 56 - Secretary → ME
  • 36
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 71 - Secretary → ME
  • 37
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2015-08-12
    IIF 74 - Secretary → 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.