logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Patrick Joseph Hughes

    Related profiles found in government register
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in Isle Of Man

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

      IIF 1
    • icon of address Pilsworth Quarry, Pilsworth Road, Bury, BL9 8QZ, England

      IIF 2
    • icon of address Rear Office, First Floor, 8-10 Malew Street, Castletown, IM9 1AB, Isle Of Man

      IIF 3 IIF 4
    • icon of address Broom House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DW, Isle Of Man

      IIF 5
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 6 IIF 7
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 8
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

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

      IIF 10 IIF 11
  • Mr Patrick Hughes
    Irish born in May 1971

    Resident in Isle Of Man

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

      IIF 12
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in England

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

      IIF 13
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 14
    • icon of address Unit 2 St. Josephs Court, Trindle Road, Dudley, DY2 7AU, United Kingdom

      IIF 15
    • icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 16
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 17
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 18
    • icon of address 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 19
    • icon of address 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 20
    • icon of address 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 21
    • icon of address 2-6, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 22
  • Mr Patrick Joseph Hughes
    British born in May 1971

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

      IIF 23
    • icon of address Frank Solutions, 2nd Floor, Exchange Building, 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 24
    • icon of address Broom House, Foxdale Road, Malew, IM9 3DW, Isle Of Man

      IIF 25 IIF 26 IIF 27
  • Mr Patrick Joseph Hughes
    British born in May 1971

    Resident in United Kingdom

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

      IIF 30
    • icon of address 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 31
    • icon of address 2, Manor Square, Solihull, West Midlands, B91 3PX, United Kingdom

      IIF 32
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 33
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in England

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

      IIF 34
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 35
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in Isle Of Man

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

      IIF 36
    • icon of address Pilsworth Mrf, Pilsworth Road, Pilsworth, Bury, Lancashire, BL9 8QZ

      IIF 37
    • icon of address Shelford Farm Estate, Shalloak Road, Canterbury, CT2 0PU, England

      IIF 38
    • icon of address Erin Mrf, Markham Lane, Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 39
    • icon of address Oxwell Mains, Oxwell Mains, Dunbar, EH42 1SW, United Kingdom

      IIF 40
    • icon of address Foxhall Mrf, Foxhall Road, Brightwell, Ipswich, Suffolk, IP10 0HT, United Kingdom

      IIF 41
    • icon of address Masons Mrf, Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0NW, United Kingdom

      IIF 42
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 43
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 44
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JA, United Kingdom

      IIF 45 IIF 46
    • icon of address Trigon Mrf, Bere Road, Coldharbour, Wareham, Dorset, BH20 7PA, United Kingdom

      IIF 47
  • Mr Patrick Joseph Hughes
    British born in September 1951

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
  • Mr Patrick Joseph Hughes
    British born in August 1996

    Resident in United Kingdom

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

      IIF 51
    • icon of address The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 52
  • Mr Patrick Hughes
    British born in August 1996

    Resident in England

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

      IIF 53 IIF 54
  • Mr Patrick Hughes
    British born in August 1996

    Resident in United Kingdom

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

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

      IIF 56 IIF 57
  • Mr Patrick Hughes
    English born in May 1971

    Resident in United Kingdom

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

      IIF 58
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley Cottage, Ardley, Bicester, OX27 7PH, England

      IIF 98
  • Hughes, Patrick Joseph
    British director born in May 1971

    Resident in England

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

      IIF 99
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 100
    • icon of address 242, London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 101 IIF 102
    • icon of address 242, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JA, United Kingdom

      IIF 103
    • icon of address 2, Manor Square, Solihull, B91 3PX, United Kingdom

      IIF 104
  • Hughes, Patrick Joseph
    British managing director born in May 1971

    Resident in England

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

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

    Resident in England

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

      IIF 106
  • Hughes, Patrick Joseph, Mr.
    British company director born in May 1971

    Resident in England

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

      IIF 107
  • Hughes, Patrick Joseph
    British born in May 1971

    Resident in United Kingdom

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

      IIF 108
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 109 IIF 110
  • Hughes, Patrick Joseph
    British company director born in September 1951

    Resident in United Kingdom

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

      IIF 111
  • Hughes, Patrick Joseph
    British director born in September 1951

    Resident in United Kingdom

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

      IIF 112 IIF 113
    • icon of address Hugray House, Rugby Road, Brandon, Coventry, West Midlands, CV8 3GJ, United Kingdom

      IIF 114 IIF 115 IIF 116
  • Hughes, Patrick Joseph
    British office manager born in September 1951

    Resident in United Kingdom

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

      IIF 117
  • Hughes, Patrick Joseph
    British van salesman born in September 1951

    Resident in United Kingdom

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

      IIF 118
  • Hughes, Patrick Joseph
    British yard manager born in September 1951

    Resident in United Kingdom

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

      IIF 119
  • Hughes, Patrick Joseph
    British born in August 1996

    Resident in United Kingdom

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

      IIF 120
    • icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, CV23 9JA, United Kingdom

      IIF 121 IIF 122
    • icon of address The Oil Depot, 242 London Road, Stretton-on-dunsmore, CV23 9JA, United Kingdom

      IIF 123
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 124
  • Hughes, Patrick Joseph
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 125
  • Hughes, Patrick Joseph
    British

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

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

      IIF 128
  • Hughes (jnr), Patrick Joseph
    British born in August 1996

    Resident in England

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

      IIF 129
  • Hughes (jnr), Patrick Joseph
    British director born in August 1996

    Resident in England

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

      IIF 130
  • Hughes, Patrick
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, CV23 9JA, England

      IIF 131
    • icon of address 242, London Road, Stretton On Dunsmore, CV23 9JA, England

      IIF 132
    • icon of address 242, London Road, Stretton-on-dunsmore, CV23 9JA, England

      IIF 133 IIF 134 IIF 135
    • icon of address Ground Floor, Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 136
  • Hughes, Patrick
    British born in August 1996

    Resident in United Kingdom

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

      IIF 137
  • Hughes, Patrick
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 138
  • Hughes, Patrick Joseph

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.