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

Hughes, Patrick

    Related profiles found in government register
  • 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 1
  • 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 2
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 3
    • 242, London Road, Stretton On Dunsmore, CV23 9JA, England

      IIF 4
    • 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 5 IIF 6 IIF 7
  • 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 49
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 50
    • 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 51 IIF 52
    • 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • Hughes, Patrick Joseph
    British

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

      IIF 61 IIF 62
  • Hughes, Patrick Joseph
    British director

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

      IIF 63
  • 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 64 IIF 65
  • 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 66
  • Hughes, Patrick Joseph

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

      IIF 67 IIF 68
  • 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 69
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 70 IIF 71
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 72
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 73
  • 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 74
  • 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 75
    • Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 76
    • Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 77
    • Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 78
    • Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 79
    • Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 80
    • Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 81
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 82
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 83
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 84 IIF 85
    • Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 86
  • 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 87
  • 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 88 IIF 89
    • Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 90 IIF 91 IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 97 IIF 98
  • 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 99
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 100
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 101
  • 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 102
    • 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 103
    • Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 104
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 105
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 106
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 107
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 108
    • 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 109
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 110
    • 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 111
  • 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 112
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 113 IIF 114
  • 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 115
  • 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 116
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Registered addresses and corresponding companies
  • 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 161
  • 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 162
    • The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 163
  • 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 164
    • Pilsworth Quarry, Pilsworth Road, Bury, BL9 8QZ, England

      IIF 165
    • Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 166 IIF 167
    • Broom House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DW, Isle Of Man

      IIF 168
    • 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 169 IIF 170
    • Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 171
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 172
    • The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 173 IIF 174
  • 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 175 IIF 176 IIF 177
  • 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 178
    • 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 179
    • 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 180
    • Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      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 67 - Secretary → ME
  • 2
    58 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-04 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - 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 82 - Director → ME
  • 4
    Ballig Farm, West Baldwin, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-19 ~ now
    IIF 117 - Ownership of shares - More than 25%OE
    IIF 117 - Ownership of voting rights - More than 25%OE
    IIF 117 - Has significant influence or controlOE
    IIF 117 - 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 15 - 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 4 - 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 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Right to appoint or remove directors as a member of a firmOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 161 - 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 140 - Right to appoint or remove directorsOE
    IIF 140 - Has significant influence or controlOE
    IIF 140 - Ownership of voting rights - More than 25%OE
    IIF 140 - 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 168 - 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 160 - Right to appoint or remove directorsOE
    IIF 160 - 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 141 - Right to appoint or remove directorsOE
    IIF 141 - 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 153 - Right to appoint or remove directorsOE
    IIF 153 - 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 154 - Right to appoint or remove directorsOE
    IIF 154 - 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 149 - Right to appoint or remove directorsOE
    IIF 149 - 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 157 - Right to appoint or remove directorsOE
    IIF 157 - 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 150 - Has significant influence or controlOE
    IIF 150 - 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 159 - Right to appoint or remove directorsOE
    IIF 159 - 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 144 - Right to appoint or remove directorsOE
    IIF 144 - 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 142 - Right to appoint or remove directorsOE
    IIF 142 - 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 139 - Right to appoint or remove directorsOE
    IIF 139 - 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 152 - Has significant influence or controlOE
    IIF 152 - 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 138 - Has significant influence or controlOE
    IIF 138 - 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 151 - Right to appoint or remove directorsOE
    IIF 151 - 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 143 - Right to appoint or remove directorsOE
    IIF 143 - 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 155 - Right to appoint or remove directorsOE
    IIF 155 - 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 136 - Has significant influence or controlOE
    IIF 136 - 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 123 - Right to appoint or remove directorsOE
    IIF 123 - 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 119 - Has significant influence or controlOE
    IIF 119 - 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 121 - Right to appoint or remove directorsOE
    IIF 121 - 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 122 - Has significant influence or controlOE
    IIF 122 - 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 125 - Has significant influence or controlOE
    IIF 125 - 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 124 - Right to appoint or remove directorsOE
    IIF 124 - 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 118 - Has significant influence or controlOE
    IIF 118 - 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 126 - Has significant influence or controlOE
    IIF 126 - 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 129 - Has significant influence or controlOE
    IIF 129 - 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 128 - Has significant influence or controlOE
    IIF 128 - 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 131 - Right to appoint or remove directorsOE
    IIF 131 - 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 127 - Right to appoint or remove directorsOE
    IIF 127 - 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 130 - Right to appoint or remove directorsOE
    IIF 130 - 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 120 - Right to appoint or remove directorsOE
    IIF 120 - 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 134 - Right to appoint or remove directorsOE
    IIF 134 - 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 146 - Right to appoint or remove directorsOE
    IIF 146 - 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 137 - Right to appoint or remove directorsOE
    IIF 137 - 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 145 - Right to appoint or remove directorsOE
    IIF 145 - 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 135 - Has significant influence or controlOE
    IIF 135 - 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 156 - Has significant influence or controlOE
    IIF 156 - 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 2 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 164 - 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 52 - Director → ME
  • 49
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 25 - Director → ME
  • 50
    Oxwell Mains, Oxwell Mains, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 79 - Director → ME
  • 51
    Erin Mrf Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 78 - 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 46 - 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 48 - 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 36 - Director → ME
  • 55
    Foxhall Mrf Foxhall Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 80 - Director → ME
  • 56
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-10-17 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25%OE
    IIF 148 - Ownership of shares - More than 25%OE
    IIF 148 - 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 42 - 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 69 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - 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 40 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - 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 98 - Director → ME
    IIF 71 - 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 53 - Director → ME
  • 62
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 63
    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 70 - Director → ME
  • 64
    KBL BW LAND I LIMITED - 2026-01-20 14536290
    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 5 - 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 7 - 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 6 - 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 58 - 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 85 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - 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 83 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 84 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - 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 47 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - 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 59 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - 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 96 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - 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 81 - 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 109 - Ownership of shares – 75% or moreOE
    IIF 109 - 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 45 - Director → ME
  • 77
    242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - 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 56 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - 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 11 - 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 21 - Director → ME
  • 81
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 8 - Director → ME
  • 82
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 27 - Director → ME
  • 83
    Pilsworth Mrf Pilsworth Road, Pilsworth, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 76 - 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 88 - Director → ME
    ~ dissolved
    IIF 61 - 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 38 - Director → ME
  • 86
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 24 - Director → ME
  • 87
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-27 ~ now
    IIF 158 - Ownership of voting rights - More than 25%OE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares - More than 25%OE
    IIF 158 - Has significant influence or controlOE
  • 88
    Shelford Farm Estate, Shalloak Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 77 - 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 35 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - 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 133 - Has significant influence or controlOE
    IIF 133 - Ownership of shares - More than 25%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - 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 132 - Right to appoint or remove directorsOE
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Ownership of voting rights - More than 25%OE
    IIF 132 - 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 86 - Director → ME
  • 93
    242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 51 - Director → ME
  • 94
    Broom House, Foxdale Road, Malew, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-10-25 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25%OE
    IIF 147 - Has significant influence or controlOE
    IIF 147 - 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 41 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - 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 73 - 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 33 - Director → ME
  • 98
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED - 2022-04-12 SC229727
    LEDGE 806 LIMITED - 2008-03-25
    Dunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 12 - Director → ME
  • 99
    VIRIDOR ELECTRICAL RECYCLING LIMITED - 2022-04-12 SC271115
    SHORE RECYCLING LIMITED - 2008-03-25 SC671425
    Dunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-31 ~ now
    IIF 23 - 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 72 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - 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 16 - Director → ME
  • 102
    VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED - 2022-04-13
    CHURNGOLD HOLDINGS LIMITED - 2003-07-18 15321919
    CHURNGOLD (HOLDINGS) LIMITED - 1998-06-09 15321919
    NEWSKIP LIMITED - 1996-12-12
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 13 - 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 20 - Director → ME
  • 104
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13 07288153
    ANGLIA RECYCLING LIMITED - 2010-07-16 07288153
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 22 - Director → ME
  • 105
    VIRIDOR WASTE (LANDFILL RESTORATION) LIMITED - 2022-04-13
    HYDROLAB LIMITED - 2005-03-10
    BONDCO 646 LIMITED - 1998-01-26 03518314
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 14 - 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 10 - 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 30 - 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 43 - Director → ME
  • 109
    VIRIDOR WASTE (THAMES) LIMITED - 2022-04-13
    THAMES WASTE MANAGEMENT LIMITED - 2004-04-30
    THAMES WATER SERVICES LIMITED - 1998-04-01 01939768, 02366623, 02518607
    ADMIRECHARM LIMITED - 1994-12-08
    Ardley Cottage, Ardley, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 34 - Director → ME
  • 110
    VIRIDOR WASTE (THETFORD) LIMITED - 2022-04-13 07416991
    PEARSONS (THETFORD) LIMITED - 2010-11-15 07416991
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 28 - 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 32 - 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 60 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 115 - Has significant influence or controlOE
  • 113
    VALENCIA WASTE MANAGEMENT LIMITED - 2022-04-13 00575069
    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 97 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 181 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 181 - Right to appoint or remove directors as a member of a firmOE
  • 114
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13 00679090
    HAUL WASTE LIMITED - 1999-10-04 00679090
    HAUL-WASTE LIMITED - 1993-10-12 00679090
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 47 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 44 - 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 17 - 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 9 - Director → ME
  • 117
    Walpole Mrf, Pawlett, Bridgewater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 75 - Director → ME
  • 118
    Pilsworth Quarry, Pilsworth Road, Bury, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 165 - 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 54 - Director → ME
  • 2
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ 2012-01-12
    IIF 92 - 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 91 - Director → ME
    2011-01-11 ~ 2017-03-15
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - 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 90 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-09
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - 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 55 - 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 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - 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
    2007-03-09 ~ 2007-03-10
    IIF 89 - Director → ME
    2003-03-17 ~ 2003-07-30
    IIF 93 - Director → ME
    2003-03-28 ~ 2003-07-30
    IIF 62 - Secretary → ME
    2007-03-09 ~ 2007-03-10
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - 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 166 - 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 87 - 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 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - 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 ~ 2021-07-17
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    2021-02-16 ~ 2021-05-25
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 13
    KBL BW LAND I LIMITED - 2026-01-20 14536290
    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 170 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - 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 49 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-08-01
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - 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 50 - Director → ME
    IIF 74 - Director → ME
    2017-04-01 ~ 2017-08-31
    IIF 57 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-08-31
    IIF 112 - Has significant influence or control OE
    2017-05-02 ~ 2021-07-18
    IIF 114 - Ownership of shares – 75% or more OE
    2017-05-02 ~ 2017-05-02
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 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 26 - 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 37 - Director → ME
    Person with significant control
    2016-11-23 ~ 2020-02-07
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    2016-11-23 ~ 2018-11-09
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - 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 167 - 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 95 - 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 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - 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 12179717
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ 2025-11-01
    IIF 18 - 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 1 - 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 39 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-18
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - 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 31 - Director → ME
  • 25
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13 12876946
    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 29 - 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 19 - 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.