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 Patrick Joseph Hughes

    Related profiles found in government register
  • Mr Patrick Joseph Hughes
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, BT35 8RX, United Kingdom

      IIF 4
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 5
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 6
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 7
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1325a Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 8
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 9
  • Mr Patrick Hughes
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20 Sycamore Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 10
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 11 IIF 12
  • Mr Patrick Hughes
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, London Road, Rugby, CV23 9JA, United Kingdom

      IIF 13
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flint & Thompson, 1325a, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 14
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 15
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 16
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 17
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 18
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 19
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 20
    • 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 21
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 22
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 23
  • Hughes, Patrick Joseph
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 24
  • Hughes, Patrick Joseph
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 25 IIF 26
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Hughes, Patrick Joseph
    British office manager born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 30
  • Hughes, Patrick Joseph
    British van salesman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 31
  • Hughes, Patrick Joseph
    British yard manager born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Crick Road, Crick Road, Rugby, Warwickshire, CV21 4DU, England

      IIF 32
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Broom House, Foxdale Road, Ballasalla, IM9 3DW, Isle Of Man

      IIF 33
    • Pilsworth Quarry, Pilsworth Road, Bury, BL9 8QZ, England

      IIF 34
    • Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 35 IIF 36
    • Broom House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DW, Isle Of Man

      IIF 37
    • 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 38 IIF 39
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 40
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 41
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 42 IIF 43
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 44
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 45
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 46
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, BT35 8RX, United Kingdom

      IIF 47
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 48 IIF 49
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Registered addresses and corresponding companies
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 94
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 95 IIF 96
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 97
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 98
  • Hughes, Patrick Joseph
    British company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 99
  • Mr Patrick Hughes
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, Rugby, CV23 9JA, United Kingdom

      IIF 100
  • Mr Patrick Hughes
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 101 IIF 102
  • Hughes, Patrick
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 103
  • Hughes, Patrick
    British company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20 Sycamore Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 104
  • Mr Patrick Hughes
    Irish born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Oil Depot, 242 London Road, Rugby, Warwickshire, CV23 9JA, England

      IIF 105
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Patrick Joseph
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 147
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 148
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 149 IIF 150
    • 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 151
  • Hughes, Patrick Joseph
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB

      IIF 152
  • Hughes, Patrick Joseph
    British mechanic born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abbeyfields, 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, England

      IIF 153
  • Hughes, Patrick Joseph, Mr.
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abbeysfield, 242 London Road, Stretton On Dunsmore, Cheshire, CW3 9JA, England

      IIF 154
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Walpole Mrf, Pawlett, Bridgewater, Somerset, TA6 4TF, United Kingdom

      IIF 155
    • Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 156
    • Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 157
    • Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 158
    • Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 159
    • Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 160
    • Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 161
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 162
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 163
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 164 IIF 165
    • Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 166
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Black And White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 167
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 168
    • 242, London Road, Stretton On Dunsmore, CV23 9JA, England

      IIF 169
    • 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 170 IIF 171 IIF 172
  • Hughes, Patrick Joseph
    British

    Registered addresses and corresponding companies
  • Hughes, Patrick Joseph
    British director

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, CV8 3GJ

      IIF 175
  • Hughes (jnr), Patrick Joseph
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 176
  • Hughes (jnr), Patrick Joseph
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 177
  • Hughes, Patrick
    British born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, Rugby, CV23 9JA, United Kingdom

      IIF 178
  • Hughes, Patrick
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 179
  • Hughes, Patrick Joseph

    Registered addresses and corresponding companies
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 180 IIF 181
child relation
Offspring entities and appointments
Active 118
  • 1
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 180 - Secretary → ME
  • 2
    58 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-04 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,105 GBP2025-04-30
    Officer
    2025-07-09 ~ now
    IIF 162 - Director → ME
  • 4
    Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-19 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 113 - Director → ME
  • 6
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Officer
    2024-12-24 ~ now
    IIF 169 - Director → ME
  • 7
    242 London Road, Stretton On Dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-02-24 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Ownership of shares - More than 25%OE
  • 9
    Walpole Site, Pawlett, Bridgwater, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or controlOE
  • 11
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 12
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 13
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or controlOE
  • 14
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or controlOE
  • 15
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Has significant influence or controlOE
  • 16
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directorsOE
  • 17
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Has significant influence or controlOE
  • 18
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 19
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 20
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 21
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-14 ~ now
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
  • 22
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or controlOE
  • 24
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 25
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Has significant influence or controlOE
  • 26
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directorsOE
  • 27
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 28
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 30
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 33
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-18 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
  • 34
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
  • 35
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
  • 36
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
  • 37
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 38
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 39
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 40
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 41
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 42
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 43
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 44
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or controlOE
  • 45
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
  • 46
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-11-17 ~ now
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
  • 47
    NEOGHOST LIMITED - 2025-07-01
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 48
    28a The Green, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 150 - Director → ME
  • 49
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 123 - Director → ME
  • 50
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 159 - Director → ME
  • 51
    Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 158 - Director → ME
  • 52
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,086 GBP2024-07-31
    Officer
    2020-10-19 ~ now
    IIF 144 - Director → ME
  • 53
    FORMULA LAND (GREAT CHEVERILL) LTD - 2020-10-19
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2024-07-31
    Officer
    2020-10-13 ~ now
    IIF 146 - Director → ME
  • 54
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,588 GBP2024-07-31
    Officer
    2020-10-14 ~ now
    IIF 134 - Director → ME
  • 55
    Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 160 - Director → ME
  • 56
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-10-17 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - Ownership of shares - More than 25%OE
    IIF 81 - Has significant influence or controlOE
  • 57
    PRINTCHANCE LIMITED - 1991-04-03
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 140 - Director → ME
  • 58
    2 Manor Square, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 59
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,356,782 GBP2024-07-31
    Officer
    2021-08-12 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 60
    ASC TWENTY TWO LTD - 2021-02-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517,492 GBP2024-07-31
    Officer
    2021-02-16 ~ now
    IIF 49 - Director → ME
    IIF 96 - Director → ME
  • 61
    LOLA COMMERCIALS LIMITED - 2006-04-18
    Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-10 ~ dissolved
    IIF 151 - Director → ME
  • 62
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 63
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,125,645 GBP2024-07-31
    Officer
    2017-06-10 ~ now
    IIF 95 - Director → ME
  • 64
    KBL BW LAND I LIMITED - 2026-01-20
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 170 - Director → ME
  • 65
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 172 - Director → ME
  • 66
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 171 - Director → ME
  • 67
    KETLEY QUARRIES AND RECYCLING LIMITED - 2025-06-27
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,623,204 GBP2024-07-31
    Officer
    2018-06-04 ~ now
    IIF 176 - Director → ME
  • 68
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 69
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 70
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 71
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,016,962 GBP2024-07-31
    Officer
    2020-09-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    Unit 2 St. Josephs Court, Trindle Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,683,180 GBP2024-07-31
    Officer
    2020-10-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 74
    Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 161 - Director → ME
  • 75
    27 Victoria Road, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805,730 GBP2023-11-30
    Person with significant control
    2016-10-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 76
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,156,758 GBP2024-07-31
    Officer
    2017-08-31 ~ now
    IIF 143 - Director → ME
  • 77
    242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 78
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 79
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 109 - Director → ME
  • 80
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 119 - Director → ME
  • 81
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 106 - Director → ME
  • 82
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 125 - Director → ME
  • 83
    Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 156 - Director → ME
  • 84
    NAMEVISION LIMITED - 1990-08-21
    Ernst And Young, P O Box 1, 3 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
    ~ dissolved
    IIF 173 - Secretary → ME
  • 85
    A B C SIDDALLS SKIP HIRE LIMITED - 2023-11-23
    Pioneer Yard Claypits Way, Kingsteignton, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,357 GBP2023-11-30
    Officer
    2023-11-17 ~ now
    IIF 136 - Director → ME
  • 86
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 122 - Director → ME
  • 87
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-27 ~ now
    IIF 91 - Ownership of voting rights - More than 25%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares - More than 25%OE
    IIF 91 - Has significant influence or controlOE
  • 88
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 157 - Director → ME
  • 89
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -55,260 GBP2024-07-31
    Officer
    2020-10-16 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 90
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of shares - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25%OE
  • 91
    Rear Office First Floor, 8-10 Malew Street, Castletown, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    2022-03-23 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Ownership of shares - More than 25%OE
  • 92
    Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 166 - Director → ME
  • 93
    242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 149 - Director → ME
  • 94
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Ownership of shares - More than 25%OE
  • 95
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-06-07 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 96
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Officer
    2018-03-23 ~ now
    IIF 98 - Director → ME
  • 97
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    JWS CHURNGOLD LIMITED - 2011-11-24
    URBANCODE LIMITED - 2006-11-08
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 131 - Director → ME
  • 98
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED - 2022-04-12
    LEDGE 806 LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 110 - Director → ME
  • 99
    VIRIDOR ELECTRICAL RECYCLING LIMITED - 2022-04-12
    SHORE RECYCLING LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 121 - Director → ME
  • 100
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 101
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED - 2022-04-13
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    RAPID 5782 LIMITED - 1988-06-01
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 114 - Director → ME
  • 102
    VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED - 2022-04-13
    CHURNGOLD HOLDINGS LIMITED - 2003-07-18
    CHURNGOLD (HOLDINGS) LIMITED - 1998-06-09
    NEWSKIP LIMITED - 1996-12-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 111 - Director → ME
  • 103
    VIRIDOR WASTE (BRISTOL) LIMITED - 2022-04-13
    CHURNGOLD WASTE MANAGEMENT LIMITED - 2003-07-18
    CHURNGOLD (WASTE MANAGEMENT) LIMITED - 1998-06-10
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 118 - Director → ME
  • 104
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    ANGLIA RECYCLING LIMITED - 2010-07-16
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 120 - Director → ME
  • 105
    VIRIDOR WASTE (LANDFILL RESTORATION) LIMITED - 2022-04-13
    HYDROLAB LIMITED - 2005-03-10
    BONDCO 646 LIMITED - 1998-01-26
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 112 - Director → ME
  • 106
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED - 2022-04-13
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 108 - Director → ME
  • 107
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    SKIPAWAY LIMITED - 2007-02-21
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 128 - Director → ME
  • 108
    VIRIDOR WASTE (SHEFFIELD) LIMITED - 2023-05-17
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 141 - Director → ME
  • 109
    VIRIDOR WASTE (THAMES) LIMITED - 2022-04-13
    THAMES WASTE MANAGEMENT LIMITED - 2004-04-30
    THAMES WATER SERVICES LIMITED - 1998-04-01
    ADMIRECHARM LIMITED - 1994-12-08
    Ardley Cottage, Ardley, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 132 - Director → ME
  • 110
    VIRIDOR WASTE (THETFORD) LIMITED - 2022-04-13
    PEARSONS (THETFORD) LIMITED - 2010-11-15
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 126 - Director → ME
  • 111
    VIRIDOR WASTE DISPOSAL LIMITED - 2022-04-13
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 130 - Director → ME
  • 112
    The Oil Depot 242 London Road, Stretton-on-dunsmore, Rugby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 100 - Has significant influence or controlOE
  • 113
    VALENCIA WASTE MANAGEMENT LIMITED - 2022-04-13
    ASC TWENTY SIX LIMITED - 2022-03-17
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 114
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
    HAUL WASTE LIMITED - 1999-10-04
    HAUL-WASTE LIMITED - 1993-10-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 47 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 142 - Director → ME
  • 115
    VIRIDOR WASTE SUFFOLK LIMITED - 2022-04-13
    THE SUFFOLK WASTE DISPOSAL COMPANY LIMITED - 2001-11-06
    BIDEAWHILE ONE HUNDRED AND FIVE LIMITED - 1991-11-28
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 115 - Director → ME
  • 116
    VIRIDOR WASTE WOOTTON LIMITED - 2022-04-13
    SANDSPINNERS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 107 - Director → ME
  • 117
    Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 155 - Director → ME
  • 118
    Pilsworth Quarry, Pilsworth Road, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 26
  • 1
    AT PLANT SALES LIMITED - 2014-08-31
    Moorbarns House, Moorbarns Lane, Lutterworth, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,594,872 GBP2024-09-28
    Officer
    2016-06-23 ~ 2016-06-23
    IIF 152 - Director → ME
  • 2
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ 2012-01-12
    IIF 29 - Director → ME
  • 3
    34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    306,881 GBP2024-01-31
    Officer
    2011-01-25 ~ 2017-03-15
    IIF 28 - Director → ME
    2011-01-11 ~ 2017-03-15
    IIF 181 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,105 GBP2025-04-30
    Officer
    2000-06-13 ~ 2017-03-15
    IIF 27 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-09
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    C/o, Abbey Taylor Limited, Unit 6 12 O’clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    548,375 GBP2015-07-31
    Officer
    2015-01-01 ~ 2015-05-01
    IIF 153 - Director → ME
  • 6
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 7
    Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    596,489 GBP2017-10-31
    Officer
    2003-03-17 ~ 2003-07-30
    IIF 30 - Director → ME
    2007-03-09 ~ 2007-03-10
    IIF 26 - Director → ME
    2007-03-09 ~ 2007-03-10
    IIF 175 - Secretary → ME
    2003-03-28 ~ 2003-07-30
    IIF 174 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-05 ~ 2024-02-05
    IIF 35 - Has significant influence or control OE
  • 9
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,608 GBP2023-03-31
    Officer
    2017-01-01 ~ 2017-03-15
    IIF 24 - Director → ME
  • 10
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,045 GBP2019-11-30
    Officer
    2007-03-05 ~ 2017-03-15
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ASC TWENTY TWO LTD - 2021-02-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517,492 GBP2024-07-31
    Person with significant control
    2021-02-16 ~ 2021-05-25
    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
    2021-02-16 ~ 2021-07-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,125,645 GBP2024-07-31
    Person with significant control
    2017-06-10 ~ 2021-07-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    KBL BW LAND I LIMITED - 2026-01-20
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Person with significant control
    2024-12-24 ~ 2024-12-24
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 14
    Chartwells House 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-21 ~ 2018-08-01
    IIF 147 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-08-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,156,758 GBP2024-07-31
    Officer
    2017-08-31 ~ 2017-08-31
    IIF 99 - Director → ME
    2017-04-01 ~ 2017-08-31
    IIF 104 - Director → ME
    2017-08-31 ~ 2017-08-31
    IIF 148 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-08-31
    IIF 10 - Has significant influence or control OE
    2017-05-02 ~ 2017-05-02
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    2017-05-02 ~ 2021-07-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-05
    IIF 124 - Director → ME
  • 17
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,358,601 GBP2024-08-31
    Officer
    2016-11-23 ~ 2020-02-07
    IIF 135 - Director → ME
    Person with significant control
    2016-11-23 ~ 2020-02-07
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    2016-11-23 ~ 2018-11-09
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-06 ~ 2024-02-06
    IIF 36 - Has significant influence or control OE
  • 19
    69 Crick Road, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-12 ~ 2017-03-15
    IIF 32 - Director → ME
  • 20
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Person with significant control
    2018-03-23 ~ 2021-07-17
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VIRIDOR (ERITH) LIMITED - 2022-04-13
    PULP FRICTION LIMITED - 2012-10-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 116 - Director → ME
  • 22
    VIRIDOR CREDITS ENVIRONMENTAL COMPANY - 2022-11-08
    Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents)
    Officer
    2024-01-18 ~ 2024-09-04
    IIF 179 - Director → ME
  • 23
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2022-03-18 ~ 2023-06-12
    IIF 137 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-18
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 24
    VIRIDOR WASTE (SOMERSET) LIMITED - 2022-04-13
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-10-01
    IIF 129 - Director → ME
  • 25
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13
    TERRY ADAMS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 127 - Director → ME
  • 26
    VIRIDOR WASTE KENT LIMITED - 2022-04-13
    BRETT WASTE MANAGEMENT LIMITED - 2005-06-23
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2025-07-07
    IIF 117 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.