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

Tedder, Kingsley John

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

    Resident in England

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

      IIF 1
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 2
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 3
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

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

      IIF 5
    • Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

      IIF 6
    • The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

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

      IIF 8
    • 2nd Floor, 5-11 Worship Street, London, EC2A 2BH, England

      IIF 9
    • 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 10
    • Mission Hall, 9-11 North End Road, London, W14 8ST, United Kingdom

      IIF 11
    • 21, Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, England

      IIF 12
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 13
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 14
    • Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 15
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 16
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 17
  • Tedder, Kingsley John
    British accountant born in August 1971

    Resident in England

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

      IIF 18
  • Tedder, Kingsley John
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 19
  • Tedder, Kingsley John
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 20
  • Tedder, Kingsley John
    British finance director born in August 1971

    Resident in United Kingdom

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

      IIF 21
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Tedder, Kingsley John
    British

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

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

      IIF 53
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in England

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

      IIF 54
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 55
    • The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

      IIF 56
  • Tedder, Kingsley John John
    British born in August 1971

    Resident in United Kingdom

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

      IIF 57
    • Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 58
    • 53-55, South Woodham Ferrers, Chelmsford, Essex, CM3 5WA, England

      IIF 59
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 60
    • Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU, England

      IIF 61
    • 143 Station Road, Hampton, Middlesex, TW12 2AL, England

      IIF 62
    • 2-5, Minories, London, EC3N 1BJ, England

      IIF 63
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 64
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 65
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 66
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 67
    • Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 68
  • Tedder, Kingsley John John
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 977, London Road, Leigh-on-sea, Essex, SS9 3LB, England

      IIF 69
    • Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR, England

      IIF 70
    • 8, Curzon Road, Weybridge, Surrey, KT13 8UW, United Kingdom

      IIF 71
  • Tedder, Kingsley John John
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 72
  • Tedder, Kingsley John John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 73
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, England

      IIF 74
  • Tedder, Kingsley John

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

      IIF 75
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 76
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 77 IIF 78
  • Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 79
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 80
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 81
  • Mr Kingsley John John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 82
    • 180 North Gower Street, London, NW1 2NB, United Kingdom

      IIF 83
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 84 IIF 85
    • The Coach House, Ashlyns Lane, Ongar, England, CM5 0NB, England

      IIF 86
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    Castle House, Orchard Street, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-03-24 ~ now
    IIF 61 - Director → ME
  • 2
    Unit 1 Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2023-10-05 ~ now
    IIF 6 - Director → ME
  • 3
    Majesty House Avenue West, Skyline 120, Braintree, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 57 - Director → ME
  • 4
    Harbour Road Trading Estate, Portishead, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-12-07 ~ now
    IIF 58 - Director → ME
  • 5
    The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 62 - Director → ME
  • 6
    53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-08-23 ~ now
    IIF 59 - Director → ME
  • 7
    The Old Grammar School, Hallgate, Hexham, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,688 GBP2025-02-28
    Officer
    2022-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,888 GBP2024-08-31
    Officer
    2022-05-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    100 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 8 - Director → ME
  • 12
    Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-01-18 ~ now
    IIF 68 - Director → ME
  • 13
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-25 ~ now
    IIF 3 - Director → ME
  • 14
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 4 - Director → ME
  • 15
    21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 12 - Director → ME
  • 16
    Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2024-03-13 ~ now
    IIF 17 - Director → ME
  • 17
    2nd Floor 5-11 Worship Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    2024-03-18 ~ now
    IIF 9 - Director → ME
  • 18
    90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    64 North Row, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-30 ~ now
    IIF 64 - Director → ME
  • 22
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,217 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Coach House, Ashlyns Lane, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Mission Hall, 9-11 North End Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 11 - Director → ME
  • 25
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 71 - Director → ME
  • 26
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 70 - Director → ME
  • 28
    146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 1 - Director → ME
  • 30
    2-5 Minories, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 63 - Director → ME
  • 31
    Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 15 - Director → ME
  • 32
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2017-09-11 ~ dissolved
    IIF 20 - Director → ME
  • 33
    Lake House, Market Hill, Royston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 47 - Secretary → ME
  • 2
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 29 - Secretary → ME
  • 3
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 26 - Secretary → ME
  • 4
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 52 - Secretary → ME
  • 5
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2014-05-19 ~ 2016-06-13
    IIF 75 - Secretary → ME
  • 6
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 28 - Secretary → ME
  • 7
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 25 - Secretary → ME
  • 8
    Farfield House Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-08 ~ 2025-06-23
    IIF 18 - Director → ME
    Person with significant control
    2023-03-08 ~ 2025-06-23
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 36 - Secretary → ME
  • 10
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 48 - Secretary → ME
  • 11
    ACROSSPACKET LIMITED - 1996-10-24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 37 - Secretary → ME
  • 12
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 41 - Secretary → ME
  • 13
    180 North Gower Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-30 ~ 2019-12-31
    IIF 21 - Director → ME
    Person with significant control
    2018-07-30 ~ 2019-12-31
    IIF 83 - Has significant influence or control OE
  • 14
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 40 - Secretary → ME
  • 15
    Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-26 ~ 2021-11-29
    IIF 74 - Director → ME
  • 16
    82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 33 - Secretary → ME
  • 17
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 34 - Secretary → ME
  • 18
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 46 - Secretary → ME
  • 19
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 50 - Secretary → ME
  • 20
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 43 - Secretary → ME
  • 21
    FORBUOYS LIMITED - 2006-06-20
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents, 9 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 51 - Secretary → ME
  • 22
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 30 - Secretary → ME
  • 23
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 49 - Secretary → ME
  • 24
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,522 GBP2024-12-31
    Officer
    2020-09-22 ~ 2022-05-21
    IIF 73 - Director → ME
    Person with significant control
    2020-09-22 ~ 2022-05-21
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 39 - Secretary → ME
  • 26
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 31 - Secretary → ME
  • 27
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-11 ~ 2021-06-18
    IIF 72 - Director → ME
  • 28
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-04-07 ~ 2021-06-18
    IIF 22 - Director → ME
  • 29
    AMPLEGROOM LIMITED - 1997-02-28
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 32 - Secretary → ME
  • 30
    977 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2025-02-28
    IIF 69 - Director → ME
  • 31
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2004-11-15 ~ 2013-07-05
    IIF 23 - Director → ME
    2005-11-02 ~ 2013-07-05
    IIF 53 - Secretary → ME
  • 32
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 44 - Secretary → ME
  • 33
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 38 - Secretary → ME
  • 34
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 35 - Secretary → ME
  • 35
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 24 - Secretary → ME
  • 36
    LEGIBUS 1682 LIMITED - 1992-03-05
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 27 - Secretary → ME
  • 37
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 42 - Secretary → ME
  • 38
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-26 ~ 2015-08-12
    IIF 45 - Secretary → 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.