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

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

      IIF 1
  • Tedder, Kingsley John
    British

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

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

      IIF 31
  • Tedder, Kingsley John
    British accountant born in August 1971

    Resident in England

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

      IIF 32
    • icon of address 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 33
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 34
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 35
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 36
    • icon of address The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 37
  • Tedder, Kingsley John
    British company director born in August 1971

    Resident in England

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

      IIF 38
    • icon of address 64, North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 39
    • icon of address 21, Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, England

      IIF 40
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 41
    • icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 42
  • Tedder, Kingsley John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, England, NE46 1XD, England

      IIF 43
  • Tedder, Kingsley John
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mill Lane, Waterford Ind. Estate, Gt. Massingham, Norfolk, PE32 2HT, United Kingdom

      IIF 44
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 45
    • icon of address 2nd Floor, 5-11 Worship Street, London, EC2A 2BH, England

      IIF 46
    • icon of address Mission Hall, 9-11 North End Road, London, W14 8ST, United Kingdom

      IIF 47
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 48
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 49
  • Tedder, Kingsley John
    British accountant born in August 1971

    Resident in United Kingdom

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

      IIF 50
  • Tedder, Kingsley John
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 51
  • Tedder, Kingsley John
    British finance director born in August 1971

    Resident in United Kingdom

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

      IIF 52
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 53
  • Tedder, Kingsley John
    British finance manager born in August 1971

    Resident in United Kingdom

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

      IIF 54
  • Tedder, Kingsley John John
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 55
    • icon of address 53-55, South Woodham Ferrers, Chelmsford, Essex, CM3 5WA, England

      IIF 56
    • icon of address 90, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, England

      IIF 57
    • icon of address Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU, England

      IIF 58
    • icon of address 977, London Road, Leigh-on-sea, Essex, SS9 3LB, England

      IIF 59
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 60
    • icon of address The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 61
    • icon of address The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 62
    • icon of address Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR, England

      IIF 63
    • icon of address 8, Curzon Road, Weybridge, Surrey, KT13 8UW, United Kingdom

      IIF 64
  • Tedder, Kingsley John John
    British company director born in August 1971

    Resident in United Kingdom

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

      IIF 65
  • Tedder, Kingsley John John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-5, Minories, London, EC3N 1BJ, England

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

      IIF 67
    • icon of address The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 68
    • icon of address The Coach House, The Coach House, Ashlyns Lane, Ongar, CM5 0NB, England

      IIF 69
    • icon of address Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 70
  • Tedder, Kingsley John John
    British none born in August 1971

    Resident in United Kingdom

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

      IIF 71
    • icon of address The Coach House, Woods Farm, Easthampstead Road, Wokingham, Berkshire, RG40 3AE, United Kingdom

      IIF 72
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in England

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

      IIF 73
    • icon of address 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 74
  • Mr Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 75
    • icon of address The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 76 IIF 77
  • Kingsley John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 78
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 79
    • icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, CO10 2YA, United Kingdom

      IIF 80
  • Mr Kingsley John John Tedder
    British born in August 1971

    Resident in United Kingdom

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

      IIF 81
    • icon of address 180 North Gower Street, London, NW1 2NB, United Kingdom

      IIF 82
    • icon of address The Coach House, Ashlyns Lane, Ongar, CM5 0NB, United Kingdom

      IIF 83 IIF 84
    • icon of address The Coach House, Ashlyns Lane, Ongar, England, CM5 0NB, England

      IIF 85
    • icon of address The Coach House, Ashlyns Lane, Ongar, Essex, CM5 0NB, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Castle House, Orchard Street, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2023-10-05 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address Majesty House Avenue West, Skyline 120, Braintree, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address Harbour Road Trading Estate, Portishead, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2023-02-27 ~ now
    IIF 72 - Director → ME
  • 6
    icon of address 53-55 South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address The Old Grammar School, Hallgate, Hexham, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,688 GBP2025-02-28
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,888 GBP2024-08-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 70 - Director → ME
  • 13
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 21 Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address 2nd Floor 5-11 Worship Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-05
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address 90 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 64 North Row, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 60 - Director → ME
  • 22
    icon of address The Coach House, Ashlyns Lane, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,217 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Coach House, Ashlyns Lane, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Mission Hall, 9-11 North End Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 64 - Director → ME
  • 26
    icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 18, Falcon Business Centre, Ashton Road, Romford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 63 - Director → ME
  • 28
    icon of address 146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 51 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address 2-5 Minories, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 66 - Director → ME
  • 31
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2017-09-11 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address Lake House, Market Hill, Royston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 79 - 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 7 - Secretary → ME
  • 3
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 4 - Secretary → ME
  • 4
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 30 - Secretary → ME
  • 5
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2016-06-13
    IIF 1 - Secretary → ME
  • 6
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 6 - Secretary → ME
  • 7
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 3 - Secretary → ME
  • 8
    icon of address 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
    icon of calendar 2023-03-08 ~ 2025-06-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-06-23
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 14 - Secretary → ME
  • 10
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 26 - Secretary → ME
  • 11
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 15 - Secretary → ME
  • 12
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 19 - Secretary → ME
  • 13
    icon of address 180 North Gower Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-07-30 ~ 2019-12-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2019-12-31
    IIF 82 - Has significant influence or control OE
  • 14
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 18 - Secretary → ME
  • 15
    icon of address Flat 7 Admiral House, Manor Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-11-29
    IIF 69 - Director → ME
  • 16
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 11 - Secretary → ME
  • 17
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 12 - Secretary → ME
  • 18
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 24 - Secretary → ME
  • 19
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 28 - Secretary → ME
  • 20
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 21 - Secretary → ME
  • 21
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 29 - Secretary → ME
  • 22
    R.S. MCCOLL LIMITED - 1987-08-25
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 8 - 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
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 27 - Secretary → ME
  • 24
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    icon of address 11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,522 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-05-21
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-05-21
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 17 - Secretary → ME
  • 26
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 9 - Secretary → ME
  • 27
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    icon of calendar 2017-09-11 ~ 2021-06-18
    IIF 65 - Director → ME
  • 28
    icon of address 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
    icon of calendar 2017-04-07 ~ 2021-06-18
    IIF 53 - Director → ME
  • 29
    AMPLEGROOM LIMITED - 1997-02-28
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 10 - Secretary → ME
  • 30
    icon of address 977 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2025-02-28
    IIF 59 - Director → ME
  • 31
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2013-07-05
    IIF 54 - Director → ME
    icon of calendar 2005-11-02 ~ 2013-07-05
    IIF 31 - 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
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 22 - Secretary → ME
  • 33
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 16 - Secretary → ME
  • 34
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 13 - Secretary → ME
  • 35
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 2 - Secretary → ME
  • 36
    LEGIBUS 1682 LIMITED - 1992-03-05
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 5 - Secretary → ME
  • 37
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2015-08-12
    IIF 20 - Secretary → ME
  • 38
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2015-08-12
    IIF 23 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.