logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kingsley John Tedder

    Related profiles found in government register
  • 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 1
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 2 IIF 3
  • 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 4
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 5
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 6
  • 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 7
    • 180 North Gower Street, London, NW1 2NB, United Kingdom

      IIF 8
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 9 IIF 10
    • The Coach House, Ashlyns Lane, Ongar, England, CM5 0NB, England

      IIF 11
    • The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 12
  • 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 13
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 14
    • The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

      IIF 15
  • 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 16
    • Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 17
    • 53-55, South Woodham Ferrers, Chelmsford, Essex, CM3 5WA, England

      IIF 18
    • 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 19
    • Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU, England

      IIF 20
    • 143 Station Road, Hampton, Middlesex, TW12 2AL, England

      IIF 21
    • 2-5, Minories, London, EC3N 1BJ, England

      IIF 22
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

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

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

      IIF 25
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 26
    • Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 27
  • 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 28
    • Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR, England

      IIF 29
    • 8, Curzon Road, Weybridge, Surrey, KT13 8UW, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 40
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 41
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 42
    • Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 43
    • Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

      IIF 44
    • The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

      IIF 45
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 46
    • 2nd Floor, 5-11 Worship Street, London, EC2A 2BH, England

      IIF 47
    • 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 48
    • Mission Hall, 9-11 North End Road, London, W14 8ST, United Kingdom

      IIF 49
    • 21, Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, England

      IIF 50
    • The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 51
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 52
    • Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 53
    • Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 54
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 55
  • 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 56
  • 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 86
  • Tedder, Kingsley John

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

      IIF 87
child relation
Offspring entities and appointments 71
  • 1
    "R.S. MCCOLL (U.K.) LIMITED".
    - now 01024564
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (20 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 80 - Secretary → ME
  • 2
    A. HARRIS, LIMITED
    SC011912
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 62 - Secretary → ME
  • 3
    ALL HEALTH MATTERS TRUSTEE LIMITED
    13288078
    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 20 - Director → ME
  • 4
    ANGLIAN ARCHITECTURAL EOT LTD
    15188978 04346652
    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 44 - Director → ME
  • 5
    BARKER ASSOCIATES TRUSTEE LIMITED
    14721064
    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 16 - Director → ME
  • 6
    BARTON TRUSTEE LIMITED
    13068730
    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 17 - Director → ME
  • 7
    BERKSHIRE CONSULTANCY TRUSTEE LIMITED
    14692153 01958899, 08731551
    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 21 - Director → ME
  • 8
    BIRRELL LIMITED
    SC012973
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 59 - Secretary → ME
  • 9
    BRACKLANDS LIMITED
    00428672
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 85 - Secretary → ME
  • 10
    CAPRI MECHANICAL SERVICES TRUSTEE LIMITED
    14189490
    53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-08-23 ~ now
    IIF 18 - Director → ME
  • 11
    CERES ENERGY TRUSTEE LIMITED
    16550485
    The Old Grammar School, Hallgate, Hexham, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHARNWAIT MANAGEMENT LTD
    04444181
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (20 parents)
    Officer
    2014-05-19 ~ 2016-06-13
    IIF 87 - Secretary → ME
  • 13
    CLARK RETAIL LIMITED
    - now SC101099
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 61 - Secretary → ME
  • 14
    COACH HOUSE (EOT) CONSULTANCY LTD
    14632859 14116962
    The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    COACH HOUSE (EOT) LIMITED
    14244855
    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 34 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    COACH HOUSE CONSULTANCY (EOT) LTD
    14116962 14632859
    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 26 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    CPC PROJECT SERVICES TRUSTEE LIMITED
    15573878
    100 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 46 - Director → ME
  • 18
    DENNY BROS TRUSTEE LIMITED
    13143112
    Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-01-18 ~ now
    IIF 27 - Director → ME
  • 19
    DILLONS STORES LIMITED
    - now 03498958
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (29 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 58 - Secretary → ME
  • 20
    DUCHY INVESTMENTS EOT LIMITED
    14757281
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-25 ~ now
    IIF 41 - Director → ME
  • 21
    EAST ON PROJECTS TRUSTEE LIMITED
    15267641
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 42 - Director → ME
  • 22
    EGT TRUSTEES LIMITED
    14650817
    Farfield House Albert Road, Stow-cum-quy, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-08 ~ 2025-06-23
    IIF 56 - Director → ME
    Person with significant control
    2023-03-08 ~ 2025-06-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 23
    ESSANET TRUSTEE LIMITED
    16025214
    21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 50 - Director → ME
  • 24
    FALL OFF THE WALL TRUSTEE LIMITED
    15560135
    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 55 - Director → ME
  • 25
    FANSHAWE TRUSTEE LIMITED
    15574018
    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 47 - Director → ME
  • 26
    FARTHINGMIST LIMITED
    03049851
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 69 - Secretary → ME
  • 27
    FORBUOYS LIMITED
    - now 00838982 03236162, 00298945
    MARTIN MCCOLL LIMITED
    - 2006-06-20 00838982 00298945
    RICAFEG LIMITED - 1994-07-19
    82 St John Street, London, United Kingdom
    Liquidation Corporate (24 parents, 2 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 81 - Secretary → ME
  • 28
    FORBUOYS SERVICES LIMITED
    - now 03236162 00838982, 00298945
    ACROSSPACKET LIMITED - 1996-10-24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 70 - Secretary → ME
  • 29
    G.&J. PECK TRUSTEE LIMITED
    13966970
    90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    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
  • 30
    GNEISS ENERGY TRUSTEE LIMITED
    16632212
    64 North Row, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HARGREAVES VENDING LIMITED
    01322308
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 74 - Secretary → ME
  • 32
    HODGE JONES & ALLEN TRUSTEES LIMITED
    11490263
    180 North Gower Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-07-30 ~ 2019-12-31
    IIF 36 - Director → ME
    Person with significant control
    2018-07-30 ~ 2019-12-31
    IIF 8 - Has significant influence or control OE
  • 33
    I.S.S. LIMITED
    - now 01764291
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 73 - Secretary → ME
  • 34
    INTERMEZZO MANAGEMENT LIMITED
    12975417
    Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-26 ~ 2021-11-29
    IIF 33 - Director → ME
  • 35
    JOHN F HUNT TRUSTEE LIMITED
    15472923
    Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    LAVELLS LIMITED
    00280001
    82 St John Street, London, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 66 - Secretary → ME
  • 37
    LEWIS MEESON LIMITED
    - now 00236345
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    82 St John Street, London, United Kingdom
    Liquidation Corporate (26 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 67 - Secretary → ME
  • 38
    LOUGHTON TRUSTEE LIMITED
    12434008
    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 23 - Director → ME
  • 39
    MARSHELL GROUP LIMITED
    - now 01011142
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (32 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 79 - Secretary → ME
  • 40
    MARTIN CTN GROUP LIMITED
    - now 01137530
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 83 - Secretary → ME
  • 41
    MARTIN MCCOLL GROUP LIMITED
    - now 00884532
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 76 - Secretary → ME
  • 42
    MARTIN MCCOLL LIMITED
    - now 00298945 00838982
    FORBUOYS LIMITED
    - 2006-06-20 00298945 00838982, 03236162
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (37 parents, 9 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 84 - Secretary → ME
  • 43
    MARTIN RETAIL GROUP LIMITED
    - now SC013840 01137530
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (38 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 63 - Secretary → ME
  • 44
    MARTIN THE NEWSAGENT LIMITED
    - now 00438005 SC013840
    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 (26 parents, 5 offsprings)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 82 - Secretary → ME
  • 45
    MOBIUS GROUP (EOT) LIMITED
    15138058
    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 51 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MOBIUS GROUP LIMITED
    12841373
    The Coach House, Ashlyns Lane, Ongar, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    MOTION PICTURE SOLUTIONS TRUSTEE LIMITED
    15305484
    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 49 - Director → ME
  • 48
    NEW HOMES PROJECT MANAGEMENT LTD. - now
    NEW HOMES ONGAR ROAD LIMITED
    - 2022-05-25 12896605
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,522 GBP2024-12-31
    Officer
    2020-09-22 ~ 2022-05-21
    IIF 32 - Director → ME
    Person with significant control
    2020-09-22 ~ 2022-05-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    NSS NEWSAGENTS LIMITED
    00568277
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (17 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 72 - Secretary → ME
  • 50
    NSS NEWSAGENTS RETAIL LIMITED
    00080028
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 64 - Secretary → ME
  • 51
    OLL TRUSTEE LIMITED
    14175360
    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 30 - Director → ME
  • 52
    ORTUS TECHNOLOGY TRUSTEE LIMITED
    16344659
    Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PEREGRINE LIVEFOODS LTD
    04415888
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-11 ~ 2021-06-18
    IIF 31 - Director → ME
  • 54
    PEREGRINE LIVEFOODS TRUSTEE LIMITED
    10714693
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-04-07 ~ 2021-06-18
    IIF 37 - Director → ME
  • 55
    PRICE SMASHERS LIMITED
    - now 03063211
    AMPLEGROOM LIMITED - 1997-02-28
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (26 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 65 - Secretary → ME
  • 56
    READIE TRUSTEE LIMITED
    13272697
    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 29 - Director → ME
  • 57
    RIVERSIDE BOOKS TRUSTEE LIMITED
    14712881
    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 40 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    S P BARDWELL TRUSTEE LIMITED
    13202833
    977 London Road, Leigh-on-sea, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2025-02-28
    IIF 28 - Director → ME
  • 59
    SIDELINE DESIGN TRUSTEE LIMITED
    15818191
    51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 39 - Director → ME
  • 60
    SONN MACMILLAN WALKER TRUSTEES LIMITED
    14175451
    2-5 Minories, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 22 - Director → ME
  • 61
    T & W CIVIL ENGINEERING TRUSTEE LIMITED
    15748292
    Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 53 - Director → ME
  • 62
    T M PENSION TRUSTEES LIMITED
    - now 03140258 04522021
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (24 parents)
    Officer
    2004-11-15 ~ 2013-07-05
    IIF 38 - Director → ME
    2005-11-02 ~ 2013-07-05
    IIF 86 - Secretary → ME
  • 63
    TM COFFEE LIMITED
    - now 02008080
    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 (15 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 77 - Secretary → ME
  • 64
    TM GROUP LIMITED
    - now 01957631 00157122, 03073709
    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 (16 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 71 - Secretary → ME
  • 65
    TM RETAIL LIMITED
    - now 01407062
    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 (14 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 68 - Secretary → ME
  • 66
    TM VENDING LIMITED
    - now 01605108
    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 (24 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 57 - Secretary → ME
  • 67
    TOG LIMITED
    - now 02669983
    LEGIBUS 1682 LIMITED - 1992-03-05
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (35 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 60 - Secretary → ME
  • 68
    TRADE EXOTICS LIMITED
    07937124
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2017-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 69
    TRENTS LEISURE LIMITED
    00882956
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2004-11-17 ~ 2015-08-12
    IIF 75 - Secretary → ME
  • 70
    TRIMLEY STORES LIMITED
    04676511
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2005-09-26 ~ 2015-08-12
    IIF 78 - Secretary → ME
  • 71
    WINDFALL TRUSTEE LIMITED
    16356821
    Lake House, Market Hill, Royston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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.