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 Joseph Patrick Hughes

    Related profiles found in government register
  • Mr Joseph Patrick Hughes
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Craigend Court, Glasgow, G13 2US, Scotland

      IIF 1
    • 5 Chapel Place, Montrose, DD10 8HB, Scotland

      IIF 2
  • Joseph Patrick Hughes
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Craigend Court, Glasgow, G13 2US, Scotland

      IIF 3
  • Hughes, Joseph Patrick
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Craigend Court, Glasgow, G13 2US, Scotland

      IIF 4
  • Hughes, Joseph Patrick
    British health & safety consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Chapel Place, Montrose, Angus, DD10 8HB

      IIF 5
  • 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 6 IIF 7
  • 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 8
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9 IIF 10
  • 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 11
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 12
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 13
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 14
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 15
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 17
    • 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 18
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 19
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 20
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in England

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

      IIF 21
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 22
  • Hughes, Patrick Joseph
    British company director 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 53
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 54
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 55
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 56 IIF 57
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 58 IIF 59
    • 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 60
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 61
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 62
    • 2-6, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 63
    • The Oil Depot, 242 London Road, Stretton - On - Dunsmore, CV23 9JA, England

      IIF 64 IIF 65
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 66 IIF 67 IIF 68
  • 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 69
  • 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 70
  • Hughes, Patrick
    British business owner 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 71
  • Hughes, Patrick
    British director born in August 1996

    Resident in England

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

      IIF 72
    • 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 73 IIF 74 IIF 75
  • 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 76
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 77
  • 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 78
  • 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 79
  • 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 80
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 81
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 82
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 83
  • Mr Patrick Joseph Hughes
    Irish born in May 1971

    Registered addresses and corresponding companies
    • Ballig Farm, West Baldwin, Douglas, IM4 5EU, Isle Of Man

      IIF 84
    • Frank Solutions, 2nd Floor, Exchange Building, 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 85
    • Broom House, Foxdale Road, Malew, IM9 3DW, Isle Of Man

      IIF 86 IIF 87
  • 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 88
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 89
  • Hughes, Patrick Joseph
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 90 IIF 91
  • Hughes, Patrick Joseph
    British plant sales 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 92
  • 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 93
  • Hughes, Patrick Joseph
    British director 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
  • Mr Patrick Joseph Hughes
    Irish born in May 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 99 IIF 100
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 101
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 102 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
  • Hughes, Patrick
    British 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 105
  • Hughes, Patrick Joseph
    Irish company director born in May 1971

    Resident in Isle Of Man

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

      IIF 106
  • Hughes, Patrick Joseph
    Irish director born in May 1971

    Resident in Isle Of Man

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

      IIF 107
    • Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 108
    • Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 109
    • Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 110
    • Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 111
    • Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 112
    • Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 113
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 114
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 115
    • Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 76
  • 1
    Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2024-04-19 ~ now
    IIF 84 - Ownership of shares - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or controlOE
  • 2
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 30 - director → ME
  • 3
    3 Burlington Gardens 3 Burlington Gardens, 4th Floor, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-12-24 ~ now
    IIF 72 - director → ME
  • 4
    242 London Road, Stretton On Dunsmore, Rugby, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 5
    28a The Green, Bilton, Rugby, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 59 - director → ME
  • 6
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 40 - director → ME
  • 7
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 111 - director → ME
  • 8
    Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 110 - director → ME
  • 9
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,480 GBP2023-07-31
    Officer
    2020-10-19 ~ now
    IIF 66 - director → ME
  • 10
    FORMULA LAND (GREAT CHEVERILL) LTD - 2020-10-19
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,646 GBP2023-07-31
    Officer
    2020-10-13 ~ now
    IIF 68 - director → ME
  • 11
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    -2,833 GBP2023-07-31
    Officer
    2020-10-14 ~ now
    IIF 55 - director → ME
  • 12
    Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 112 - director → ME
  • 13
    PRINTCHANCE LIMITED - 1991-04-03
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 64 - director → ME
  • 14
    2 Manor Square, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-02 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,582,240 GBP2023-07-31
    Officer
    2021-08-12 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    ASC TWENTY TWO LTD - 2021-02-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -555,466 GBP2023-07-31
    Officer
    2021-02-16 ~ now
    IIF 91 - director → ME
    IIF 96 - director → ME
  • 17
    LOLA COMMERCIALS LIMITED - 2006-04-18
    Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2005-05-10 ~ dissolved
    IIF 60 - director → ME
  • 18
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 19
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Officer
    2017-06-10 ~ now
    IIF 95 - director → ME
  • 20
    3 Burlington Gardens, 4th Floor, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 73 - director → ME
  • 21
    3 Burlington Gardens, 4th Floor, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 75 - director → ME
  • 22
    3 Burlington Gardens, 4th Floor, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    2024-12-24 ~ now
    IIF 74 - director → ME
  • 23
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,583,443 GBP2023-07-31
    Officer
    2018-06-04 ~ now
    IIF 77 - director → ME
  • 24
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 25
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 26
    The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 27
    The Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,061,837 GBP2023-07-31
    Officer
    2020-09-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    Unit 2 St. Josephs Court, Trindle Road, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Unit 5 Mountain View Business Park, 3-5 Killean School Road, Newry, Co. Down, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,136,763 GBP2023-07-31
    Officer
    2020-10-13 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 30
    Masons Mrf Stowmarket Road, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 113 - director → ME
  • 31
    27 Victoria Road, Formby, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2016-10-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,024,557 GBP2023-07-31
    Officer
    2017-08-31 ~ now
    IIF 52 - director → ME
  • 33
    5 The Quadrant, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 34
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 26 - director → ME
  • 35
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 36 - director → ME
  • 36
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 23 - director → ME
  • 37
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 41 - director → ME
  • 38
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 42 - director → ME
  • 39
    Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 108 - director → ME
  • 40
    A B C SIDDALLS SKIP HIRE LIMITED - 2023-11-23
    Pioneer Yard Claypits Way, Kingsteignton, Newton Abbot, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    266,357 GBP2023-11-30
    Officer
    2023-11-17 ~ now
    IIF 50 - director → ME
  • 41
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 39 - director → ME
  • 42
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 109 - director → ME
  • 43
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -102,417 GBP2023-07-31
    Officer
    2020-10-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 44
    Broom House, Foxdale Road, Malew, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 86 - Ownership of shares - More than 25%OE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 45
    Rear Office First Floor, 8-10 Malew Street, Castletown, United Kingdom
    Corporate (1 parent)
    Beneficial owner
    2022-03-23 ~ now
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or controlOE
  • 46
    Trigon Mrf Bere Road, Coldharbour, Wareham, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 116 - director → ME
  • 47
    242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 58 - director → ME
  • 48
    Broom House, Foxdale Road, Malew, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 87 - Ownership of shares - More than 25%OE
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or controlOE
  • 49
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-06-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 50
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,440,132 GBP2023-07-31
    Officer
    2018-03-23 ~ now
    IIF 98 - director → ME
  • 51
    VIRIDOR (ERITH) LIMITED - 2022-04-13
    PULP FRICTION LIMITED - 2012-10-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 33 - director → ME
  • 52
    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
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 48 - director → ME
  • 53
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED - 2022-04-12
    LEDGE 806 LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 27 - director → ME
  • 54
    VIRIDOR ELECTRICAL RECYCLING LIMITED - 2022-04-12
    SHORE RECYCLING LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 38 - director → ME
  • 55
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,553,000 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 56
    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
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 31 - director → ME
  • 57
    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
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 28 - director → ME
  • 58
    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
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 35 - director → ME
  • 59
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    ANGLIA RECYCLING LIMITED - 2010-07-16
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 37 - director → ME
  • 60
    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
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 29 - director → ME
  • 61
    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
    Corporate (2 parents, 3 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 25 - director → ME
  • 62
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    SKIPAWAY LIMITED - 2007-02-21
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 45 - director → ME
  • 63
    VIRIDOR WASTE (SHEFFIELD) LIMITED - 2023-05-17
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    The Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 65 - director → ME
  • 64
    VIRIDOR WASTE (SOMERSET) LIMITED - 2022-04-13
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 46 - director → ME
  • 65
    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
    Corporate (2 parents, 4 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 49 - director → ME
  • 66
    VIRIDOR WASTE (THETFORD) LIMITED - 2022-04-13
    PEARSONS (THETFORD) LIMITED - 2010-11-15
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 43 - director → ME
  • 67
    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
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 47 - director → ME
  • 68
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13
    TERRY ADAMS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 44 - director → ME
  • 69
    VIRIDOR WASTE KENT LIMITED - 2022-04-13
    BRETT WASTE MANAGEMENT LIMITED - 2005-06-23
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 34 - director → ME
  • 70
    VALENCIA WASTE MANAGEMENT LIMITED - 2022-04-13
    ASC TWENTY SIX LIMITED - 2022-03-17
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-12-14 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 71
    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
    Corporate (3 parents, 41 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 51 - director → ME
  • 72
    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
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 32 - director → ME
  • 73
    VIRIDOR WASTE WOOTTON LIMITED - 2022-04-13
    SANDSPINNERS LIMITED - 1999-10-04
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 24 - director → ME
  • 74
    9 Craigend Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,083 GBP2023-07-31
    Officer
    2022-08-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-08-05 ~ 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
  • 75
    Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 107 - director → ME
  • 76
    9 Craigend Court, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,139 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
    2018-08-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 13
  • 1
    AT PLANT SALES LIMITED - 2014-08-31
    Moorbarns House, Moorbarns Lane, Lutterworth, Leicestershire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,335,152 GBP2023-09-28
    Officer
    2016-06-23 ~ 2016-06-23
    IIF 69 - director → ME
  • 2
    C/o, Abbey Taylor Limited, Unit 6 12 O’clock Court Attercliffe Road, Sheffield
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    548,375 GBP2015-07-31
    Officer
    2015-01-01 ~ 2015-05-01
    IIF 70 - director → ME
  • 3
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-05 ~ 2024-02-05
    IIF 99 - Has significant influence or control OE
  • 4
    ASC TWENTY TWO LTD - 2021-02-19
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -555,466 GBP2023-07-31
    Person with significant control
    2021-02-16 ~ 2021-07-17
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    2021-02-16 ~ 2021-05-25
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Person with significant control
    2017-06-10 ~ 2021-07-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    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 53 - director → ME
    Person with significant control
    2017-12-21 ~ 2018-08-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BKS TOBIN LTD - 2017-02-20
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,024,557 GBP2023-07-31
    Officer
    2017-08-31 ~ 2017-08-31
    IIF 93 - director → ME
    IIF 56 - director → ME
    2017-04-01 ~ 2017-08-31
    IIF 104 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-08-31
    IIF 8 - Has significant influence or control OE
    2017-05-02 ~ 2017-05-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2017-05-02 ~ 2021-07-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    5 The Quadrant, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    3,511,383 GBP2023-08-31
    Officer
    2016-11-23 ~ 2020-02-07
    IIF 57 - director → ME
    Person with significant control
    2016-11-23 ~ 2020-02-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2016-11-23 ~ 2018-11-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Corporate (2 parents)
    Person with significant control
    2024-02-06 ~ 2024-02-06
    IIF 100 - Has significant influence or control OE
  • 10
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,440,132 GBP2023-07-31
    Person with significant control
    2018-03-23 ~ 2021-07-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VIRIDOR CREDITS ENVIRONMENTAL COMPANY - 2022-11-08
    Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, England
    Corporate (6 parents)
    Officer
    2024-01-18 ~ 2024-09-04
    IIF 71 - director → ME
  • 12
    The Oil Depot, 242 London Road, Stretton-on-dunsmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,553,000 GBP2024-03-31
    Officer
    2022-03-18 ~ 2023-06-12
    IIF 61 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    9 Craigend Court, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,139 GBP2019-03-31
    Officer
    1998-03-12 ~ 2020-04-30
    IIF 5 - director → 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.